Company Name600 Group (Overseas) Limited (The)
DirectorsNeil Richard Carrick and Paul Rich Dupee
Company StatusActive
Company Number00599171
CategoryPrivate Limited Company
Incorporation Date20 February 1958(66 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(53 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Paul Rich Dupee
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2017(59 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary Name600 UK Limited (Corporation)
StatusCurrent
Appointed07 March 2012(54 years after company formation)
Appointment Duration12 years, 2 months
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(33 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameWilliam Jeffrey Benson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleChairman/Company Director
Correspondence AddressAuben 24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Secretary NameHubert Ernest Ashton
NationalityBritish
StatusResigned
Appointed17 July 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed01 January 1995(36 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 March 2011)
RoleGroup Legal Advisor
Country of ResidenceEngland
Correspondence AddressThe 600 Group (Overseas) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(38 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(40 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(48 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe 600 Group (Overseas) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(53 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe 600 Group (Overseas) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(53 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2012)
RoleCompany Director
Correspondence AddressThe 600 Group (Overseas) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Neil Richard Carrick
StatusResigned
Appointed18 January 2012(53 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressThe 600 Group (Overseas) Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(54 years after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Gary Mitchell Krasny
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2020(62 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Orange Avenue
Suite 2170
Orlando
Florida
32801

Contact

Website600group.com

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1600 Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£381,458
Current Liabilities£10,907,027

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (6 days from now)

Charges

15 September 2016Delivered on: 16 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 February 2015Delivered on: 23 February 2015
Persons entitled:
Welbeck Capital Partners LLP
Haddeo Partners LLP

Classification: A registered charge
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC as Security Trustee for the Group Members

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 August 2010Delivered on: 3 September 2010
Persons entitled: Haddeo Partners LLP (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company, 600 UK limited and the 600 group public limited company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 July 2010Delivered on: 14 July 2010
Persons entitled: The 600 Group Pension Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the parent or the company or any subsidiary of the parent or the company to the schem or th trustee on behalf of the scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 August 2010Delivered on: 7 August 2010
Satisfied on: 19 January 2012
Persons entitled: Hsbc Bank PLC

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

Filing History

10 February 2021Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page)
9 February 2021Second filing for the appointment of Mr Gary Mitchell Krasny as a director (3 pages)
8 February 2021Appointment of Mr Gary Mitchell Krasny as a director on 22 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/21
(2 pages)
29 June 2020Director's details changed for Mr Paul Rich Dupee on 29 June 2020 (2 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 March 2019 (14 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page)
5 January 2019Full accounts made up to 31 March 2018 (21 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 1 April 2017 (20 pages)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Paul Rich Dupee as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Paul Rich Dupee as a director on 6 July 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 December 2016Full accounts made up to 2 April 2016 (20 pages)
31 December 2016Full accounts made up to 2 April 2016 (20 pages)
12 October 2016Satisfaction of charge 4 in full (1 page)
12 October 2016Satisfaction of charge 4 in full (1 page)
16 September 2016Registration of charge 005991710006, created on 15 September 2016 (23 pages)
16 September 2016Registration of charge 005991710006, created on 15 September 2016 (23 pages)
15 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
15 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
7 January 2016Full accounts made up to 28 March 2015 (16 pages)
7 January 2016Full accounts made up to 28 March 2015 (16 pages)
15 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(4 pages)
15 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(4 pages)
23 February 2015Registration of charge 005991710005, created on 18 February 2015 (35 pages)
23 February 2015Registration of charge 005991710005, created on 18 February 2015 (35 pages)
17 February 2015Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page)
15 January 2015Full accounts made up to 29 March 2014 (16 pages)
15 January 2015Full accounts made up to 29 March 2014 (16 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(4 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
(4 pages)
4 January 2014Full accounts made up to 30 March 2013 (14 pages)
4 January 2014Full accounts made up to 30 March 2013 (14 pages)
9 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
8 January 2013Full accounts made up to 31 March 2012 (14 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Neil Carrick as a secretary (1 page)
8 March 2012Registered office address changed from the 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from the 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Neil Carrick as a secretary (1 page)
8 March 2012Registered office address changed from the 600 Group (Overseas) Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
31 January 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
31 January 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
31 January 2012Termination of appointment of Arthur Green as a secretary (1 page)
31 January 2012Termination of appointment of Martyn Wakeman as a director (1 page)
31 January 2012Appointment of Mr Neil Richard Carrick as a secretary (1 page)
31 January 2012Termination of appointment of Martyn Wakeman as a director (1 page)
31 January 2012Termination of appointment of Arthur Green as a secretary (1 page)
31 January 2012Appointment of Mr Neil Richard Carrick as a secretary (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2012Termination of appointment of Arthur Green as a director (1 page)
24 January 2012Termination of appointment of Arthur Green as a director (1 page)
8 January 2012Full accounts made up to 2 April 2011 (14 pages)
8 January 2012Full accounts made up to 2 April 2011 (14 pages)
8 January 2012Full accounts made up to 2 April 2011 (14 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 pages)
17 March 2011Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 pages)
17 March 2011Termination of appointment of Alan Myers as a director (1 page)
17 March 2011Termination of appointment of Alan Myers as a director (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
1 March 2011Full accounts made up to 3 April 2010 (14 pages)
1 March 2011Full accounts made up to 3 April 2010 (14 pages)
1 March 2011Full accounts made up to 3 April 2010 (14 pages)
9 September 2010Duplicate mortgage certificatecharge no:3 (9 pages)
9 September 2010Duplicate mortgage certificatecharge no:3 (9 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
2 February 2010Full accounts made up to 28 March 2009 (14 pages)
2 February 2010Full accounts made up to 28 March 2009 (14 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
8 April 2009Full accounts made up to 29 March 2008 (14 pages)
8 April 2009Full accounts made up to 29 March 2008 (14 pages)
20 January 2009Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
20 January 2009Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
16 May 2007Return made up to 28/04/07; no change of members (7 pages)
16 May 2007Return made up to 28/04/07; no change of members (7 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
18 October 2006Full accounts made up to 1 April 2006 (14 pages)
18 October 2006Full accounts made up to 1 April 2006 (14 pages)
18 October 2006Full accounts made up to 1 April 2006 (14 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
11 August 2005Full accounts made up to 2 April 2005 (14 pages)
11 August 2005Full accounts made up to 2 April 2005 (14 pages)
11 August 2005Full accounts made up to 2 April 2005 (14 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
6 September 2004Full accounts made up to 3 April 2004 (14 pages)
6 September 2004Full accounts made up to 3 April 2004 (14 pages)
6 September 2004Full accounts made up to 3 April 2004 (14 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
24 June 2003Full accounts made up to 29 March 2003 (14 pages)
24 June 2003Full accounts made up to 29 March 2003 (14 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
9 July 2002Full accounts made up to 30 March 2002 (14 pages)
9 July 2002Full accounts made up to 30 March 2002 (14 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (12 pages)
25 June 2001Full accounts made up to 31 March 2001 (12 pages)
19 July 2000Return made up to 17/07/00; full list of members (7 pages)
19 July 2000Return made up to 17/07/00; full list of members (7 pages)
22 June 2000Full accounts made up to 1 April 2000 (12 pages)
22 June 2000Full accounts made up to 1 April 2000 (12 pages)
22 June 2000Full accounts made up to 1 April 2000 (12 pages)
29 July 1999Full accounts made up to 3 April 1999 (12 pages)
29 July 1999Full accounts made up to 3 April 1999 (12 pages)
29 July 1999Full accounts made up to 3 April 1999 (12 pages)
19 July 1999Return made up to 17/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 1999Return made up to 17/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
14 July 1998Return made up to 17/07/98; full list of members (6 pages)
14 July 1998Return made up to 17/07/98; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
15 July 1997Return made up to 17/07/97; full list of members (6 pages)
15 July 1997Return made up to 17/07/97; full list of members (6 pages)
1 May 1997Auditor's resignation (2 pages)
1 May 1997Auditor's resignation (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (15 pages)
21 October 1996Full accounts made up to 31 March 1996 (15 pages)
1 August 1996Return made up to 17/07/96; full list of members (6 pages)
1 August 1996Return made up to 17/07/96; full list of members (6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
8 November 1995Full accounts made up to 31 March 1995 (15 pages)
8 November 1995Full accounts made up to 31 March 1995 (15 pages)
26 March 1976Memorandum and Articles of Association (21 pages)
26 March 1976Memorandum and Articles of Association (21 pages)
20 February 1958Certificate of incorporation (1 page)
20 February 1958Certificate of incorporation (1 page)