Company NameWintrust Securities Limited
Company StatusDissolved
Company Number00612147
CategoryPrivate Limited Company
Incorporation Date30 September 1958(65 years, 7 months ago)
Dissolution Date27 December 2010 (13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Timothy Stephen Noble
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(45 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLites Farm
Wood End
Ardeley
Hertfordshire
SG2 7BA
Director NameMr Phillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(45 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 27 December 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Hawkesley Court
18 Watford Road
Radlett
Hertfordshire
WD7 8HH
Secretary NameMr James John Youngs
NationalityBritish
StatusClosed
Appointed30 September 2008(50 years after company formation)
Appointment Duration2 years, 2 months (closed 27 December 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Director NameGeorge Szpiro
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(33 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 1995)
RoleBanker
Correspondence Address1 Belgrave Place
London
SW1X 8BU
Director NameHalina Szpiro
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(33 years after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 1998)
RoleNon-Executive Director
Correspondence Address1 Belgrave Place
London
SW1X 8BU
Director NameRichard David Szpiro
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(33 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Holland Park Avenue
London
W11 3RN
Director NameVictor Charles Malyon
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(33 years after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 1997)
RoleBanker
Correspondence AddressJuniper Cottage Flint Cottages
Green Lane
Coulsdon
Surrey
CR5 3SR
Director NameEdwin Ezra Lipman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(33 years after company formation)
Appointment Duration6 years (resigned 24 October 1997)
RoleBanker
Correspondence Address46 Chiddingfold
London
N12 7EY
Director NamePaul Beament
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(33 years after company formation)
Appointment Duration16 years, 5 months (resigned 20 March 2008)
RoleChartered Secretary
Correspondence AddressHighlands House
26,Norsey Road
Billericay
Essex
CM11 1AE
Secretary NamePaul Beament
NationalityBritish
StatusResigned
Appointed29 September 1991(33 years after company formation)
Appointment Duration16 years, 5 months (resigned 20 March 2008)
RoleChartered Secretary
Correspondence AddressHighlands House
26,Norsey Road
Billericay
Essex
CM11 1AE
Director NameChristopher Norris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 1996)
RoleBanker
Correspondence AddressMarcey Halstead Kent Sevenoaks Road
Halstead
Sevenoaks
Kent
TN14 7HP
Director NameNigel Michael Alexander
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(35 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2003)
RoleBanker
Correspondence Address28 Meadow Sweet Road
Rushden
Northamptonshire
NN10 0GA
Director NamePeter Norman Williamson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(37 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2004)
RoleBanker
Correspondence AddressAppletrees Pottersheath Road
Potters Heath
Welwyn
Hertfordshire
AL6 9SY
Director NamePeter Norman Williamson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(37 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2004)
RoleBanker
Correspondence AddressAppletrees Pottersheath Road
Potters Heath
Welwyn
Hertfordshire
AL6 9SY
Director NameJohn Frederick Hampson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2000)
RoleNon-Executive Director
Correspondence Address7 Forge End
Rothley
Leicester
Leicestershire
LE7 7NY
Director NameJames Lucien Alexander Szpiro
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(42 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2008)
RoleBanker
Correspondence Address15 Holland Park Avenue
London
W11 3RN
Director NameDerek Roy Allan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(42 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2003)
RoleBanker
Correspondence AddressDarroch Place
Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Director NameGavin William Michie Geekie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(42 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2004)
RoleBanker
Correspondence AddressOld Meadowside
41 Richmond Road
Barnet
Hertfordshire
EN5 1SF
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(44 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
48 Blenheim Crescent
London
W11 1NY
Director NameBrian Clifford Collis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 2004)
RoleNon Executive Director
Correspondence Address5 Nicholson Road
Benfleet
Essex
SS7 1RL
Director NameMr Richard Anthony Pyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Atwood Road
London
W6 0HX
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(45 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2004)
RoleEssex
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Director NameMr Graeme Murray Muir
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(45 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address87 Stradella Road
Dulwich
London
SE24 9HL
Director NameCharles Hugh Mavor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(45 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2008)
RoleBanker
Correspondence Address57 Kensington Mansions
Trebovir Road
London
SW5 9TD
Director NameAnthony Charles Corfield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(45 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleBanking Director
Correspondence Address30 Four Sisters Way
Eastwood
Leigh On Sea
Essex
SS9 5FQ
Director NameJonathan Murgatroyd Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(46 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2006)
RoleBanker
Correspondence Address14 Ormonde Road
East Sheen
London
SW14 7BG
Director NameConrad Clarke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(47 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2006)
RoleCompany Director
Correspondence Address107 Church Road
Hatfield Peverel
Essex
CM3 2LB
Director NameMs Bernadette Willoughby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(50 years after company formation)
Appointment DurationResigned same day (resigned 30 September 2008)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Road
Sidcup
Kent
DA15 7HD

Location

Registered Address21 New Street
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

12m at 1Wintrust PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2010Final Gazette dissolved following liquidation (1 page)
27 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
27 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 June 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
30 June 2009Resolution INSOLVENCY:res re appointment of liquidator, books etc (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2009Declaration of solvency (3 pages)
30 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-16
(1 page)
30 June 2009Resolution insolvency:res re appointment of liquidator, books etc (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Declaration of solvency (3 pages)
23 April 2009Return made up to 20/09/08; full list of members (3 pages)
23 April 2009Return made up to 20/09/08; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from one hanover street london W1S 1AX (1 page)
1 April 2009Registered office changed on 01/04/2009 from one hanover street london W1S 1AX (1 page)
9 March 2009Appointment Terminated Director paul beament (1 page)
9 March 2009Appointment terminated director paul beament (1 page)
9 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
9 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
7 January 2009Secretary appointed mr james john youngs (1 page)
7 January 2009Secretary appointed mr james john youngs (1 page)
6 January 2009Appointment terminated secretary paul beament (1 page)
6 January 2009Appointment Terminated Director james szpiro (1 page)
6 January 2009Appointment Terminated (1 page)
6 January 2009Appointment terminated (1 page)
6 January 2009Appointment terminated director bernadette willoughby (1 page)
6 January 2009Appointment terminated director james szpiro (1 page)
6 January 2009Appointment Terminated Secretary paul beament (1 page)
6 January 2009Appointment Terminated Director bernadette willoughby (1 page)
18 November 2008Appointment Terminated Director charles mavor (1 page)
18 November 2008Appointment terminated director charles mavor (1 page)
18 November 2008Director appointed mrs bernadette willoughby (1 page)
18 November 2008Director appointed mrs bernadette willoughby (1 page)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007Return made up to 20/09/07; change of members (9 pages)
23 October 2007Return made up to 20/09/07; change of members (9 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
8 December 2006Return made up to 20/09/06; full list of members (9 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
14 November 2006Certificate of reduction of issued capital (1 page)
14 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2006Certificate of reduction of issued capital (1 page)
14 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2006Reduction of iss capital and minute (oc) (5 pages)
10 November 2006Reduction of iss capital and minute (oc) (5 pages)
18 September 2006Registered office changed on 18/09/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
18 September 2006Registered office changed on 18/09/06 from: 21 new street bishopsgate london EC2M 4HR (1 page)
25 July 2006Full accounts made up to 31 December 2005 (15 pages)
25 July 2006Full accounts made up to 31 December 2005 (15 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Return made up to 20/09/05; full list of members (10 pages)
18 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
13 May 2005Full accounts made up to 31 December 2004 (19 pages)
13 May 2005Full accounts made up to 31 December 2004 (19 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
7 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
5 October 2004Full accounts made up to 31 March 2004 (20 pages)
5 October 2004Full accounts made up to 31 March 2004 (20 pages)
5 October 2004Return made up to 20/09/04; full list of members (12 pages)
5 October 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(12 pages)
1 October 2004Registered office changed on 01/10/04 from: 21 college hill london EC4R 2RP (1 page)
1 October 2004Registered office changed on 01/10/04 from: 21 college hill london EC4R 2RP (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
25 August 2004New director appointed (3 pages)
25 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
29 September 2003Full accounts made up to 31 March 2003 (17 pages)
29 September 2003Full accounts made up to 31 March 2003 (17 pages)
29 September 2003Return made up to 20/09/03; full list of members (9 pages)
29 September 2003Return made up to 20/09/03; full list of members (9 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
6 October 2002Return made up to 20/09/02; full list of members (9 pages)
6 October 2002Full accounts made up to 31 March 2002 (22 pages)
6 October 2002Full accounts made up to 31 March 2002 (22 pages)
6 October 2002Return made up to 20/09/02; full list of members (9 pages)
22 October 2001Return made up to 20/09/01; full list of members (8 pages)
22 October 2001Return made up to 20/09/01; full list of members (8 pages)
22 October 2001Full accounts made up to 31 March 2001 (20 pages)
22 October 2001Full accounts made up to 31 March 2001 (20 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 20/09/00; full list of members (7 pages)
11 October 2000Full accounts made up to 31 March 2000 (18 pages)
11 October 2000Full accounts made up to 31 March 2000 (18 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
20 October 1999Full accounts made up to 31 March 1999 (17 pages)
20 October 1999Return made up to 20/09/99; no change of members (6 pages)
20 October 1999Return made up to 20/09/99; no change of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (17 pages)
12 October 1998Full accounts made up to 31 March 1998 (17 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Full accounts made up to 31 March 1998 (17 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Return made up to 20/09/98; full list of members (6 pages)
12 October 1998Return made up to 20/09/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
22 October 1997Full accounts made up to 31 March 1997 (16 pages)
22 October 1997Return made up to 20/09/97; no change of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (16 pages)
22 October 1997Return made up to 20/09/97; no change of members (6 pages)
1 November 1996Return made up to 20/09/96; no change of members (6 pages)
1 November 1996Return made up to 20/09/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (17 pages)
1 November 1996Full accounts made up to 31 March 1996 (17 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
13 December 1995Director's particulars changed (2 pages)
11 October 1995Return made up to 20/09/95; full list of members (8 pages)
11 October 1995Full accounts made up to 31 March 1995 (16 pages)
11 October 1995Full accounts made up to 31 March 1995 (16 pages)
11 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Director's particulars changed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 November 1994Full accounts made up to 31 March 1994 (15 pages)
1 November 1994Full accounts made up to 31 March 1994 (15 pages)
17 November 1993Full accounts made up to 31 March 1993 (14 pages)
17 November 1993Full accounts made up to 31 March 1993 (14 pages)
17 October 1992Full accounts made up to 31 March 1992 (14 pages)
17 October 1992Full accounts made up to 31 March 1992 (14 pages)
17 October 1991Full accounts made up to 31 March 1991 (13 pages)
17 October 1991Full accounts made up to 31 March 1991 (13 pages)
1 February 1991Full accounts made up to 31 March 1990 (13 pages)
1 February 1991Full accounts made up to 31 March 1990 (13 pages)
21 December 1989Full accounts made up to 31 March 1989 (13 pages)
21 December 1989Full accounts made up to 31 March 1989 (13 pages)
4 November 1988Full accounts made up to 31 March 1988 (16 pages)
4 November 1988Full accounts made up to 31 March 1988 (16 pages)
6 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1987Full accounts made up to 31 March 1987 (15 pages)
9 November 1987Full accounts made up to 31 March 1987 (15 pages)
4 November 1986Full accounts made up to 31 March 1986 (14 pages)
4 November 1986Full accounts made up to 31 March 1986 (14 pages)
28 November 1985Accounts made up to 31 March 1985 (13 pages)
28 November 1985Accounts made up to 31 March 1985 (13 pages)
23 November 1984Accounts made up to 31 March 1984 (14 pages)
23 November 1984Accounts made up to 31 March 1984 (14 pages)
10 October 1983Accounts made up to 31 March 1983 (14 pages)
10 October 1983Accounts made up to 31 March 1983 (14 pages)
3 November 1982Accounts made up to 31 March 1982 (13 pages)
3 November 1982Accounts made up to 31 March 1982 (13 pages)
5 November 1981Accounts made up to 31 March 1981 (13 pages)
5 November 1981Accounts made up to 31 March 1981 (13 pages)
14 November 1980Accounts made up to 31 March 1980 (13 pages)
14 November 1980Accounts made up to 31 March 1980 (13 pages)
19 July 1979New director appointed (1 page)
19 July 1979New director appointed (1 page)
15 January 1979Accounts made up to 31 March 1979 (12 pages)
15 January 1979Accounts made up to 31 March 2079 (12 pages)
15 December 1978Accounts made up to 31 December 2078 (11 pages)
15 December 1978Accounts made up to 31 December 1978 (11 pages)
16 January 1978Accounts made up to 30 March 1977 (12 pages)
16 January 1978Accounts made up to 30 March 2077 (12 pages)
30 November 1976Accounts made up to 31 March 2076 (10 pages)
30 November 1976Accounts made up to 31 March 1976 (10 pages)
15 December 1975Accounts made up to 31 March 1975 (10 pages)
15 December 1975Accounts made up to 31 March 2075 (10 pages)
10 July 1973Memorandum and Articles of Association (12 pages)
10 July 1973Memorandum and Articles of Association (12 pages)
25 June 1973Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1973Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1964Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1958Certificate of incorporation (1 page)
30 September 1958Certificate of incorporation (1 page)