London
NW1 3AX
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Marc Chiron |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 April 2019(59 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Toby Paul Slater |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Donald Henry Anthony Macnair |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 49 Hardwick Road Pontefract West Yorkshire WF8 3QY |
Director Name | Herbert Evan Cornish |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1992) |
Role | Chairman |
Correspondence Address | Kenilworth Sylvan Avenue Woodhall Spa Lincolnshire LN10 6SL |
Director Name | Mr Michael John Cornish |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistlethwaite House Edlington Horncastle Lincolnshire LN9 5RJ |
Director Name | Reginald Desmond Coulam |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 February 1999) |
Role | Sales And Marketing Director |
Correspondence Address | 4 Wainwell Mews Lincoln Licolnshire LN2 4BE |
Director Name | Robert Alexander Lang |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 6360 River Overlook Drive Atlanta Ga30328 Foreign Georgia |
Secretary Name | Andrew Tyler Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Saint Osyth Legbourne Louth Lincolnshire LN11 8LL |
Director Name | Roderick Charles Ainslie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 2 The Alders Scothern Lincoln LN2 2WD |
Director Name | John Arthur Lowe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2004) |
Role | Operations Director |
Correspondence Address | 14 North Park Road Leeds LS8 1JD |
Director Name | Alan George Fielding |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 June 2002) |
Role | Purchasing Director |
Correspondence Address | 14 Manor Park Legbourne Louth Lincolnshire LN11 8NH |
Director Name | David Archer Fagg |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 7 The Park Hampton Park Hereford Herefordshire HR1 1TF Wales |
Director Name | Simon Lindsay Hedison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 November 2004) |
Role | Accountant |
Correspondence Address | 106 Picksley Crescent Holton Le Clay Grimsby South Humberside DN36 5YE |
Director Name | Charles Robert Buxton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 1999) |
Role | Sales & Marketing Director |
Correspondence Address | Temple Lodge Sloothby Road Willoughby Alford Lincolnshire LN13 9NW |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2004) |
Role | Operations Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Secretary Name | Mr Mark Ian Tentori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(41 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Hedges Tingrith Road Evershot Milton Keynes Buckinghamshire MK17 9EF |
Director Name | Mr Graham Christopher Button |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 November 2004) |
Role | Finance Director |
Correspondence Address | 1 Harmston Park Avenue Lincoln Lincolnshire LN5 9GF |
Secretary Name | Richard James Fensome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Ravenscroft 15 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HH |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(44 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Alexander Manisty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Andrew Geoffrey Clarke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mrs Alison Jane Cadwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(49 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(52 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(52 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Christopher Thomas Arthur Brereton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(55 years after company formation) |
Appointment Duration | 3 years (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Herve Colleaux |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2015(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Adrienne Liebenberg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 18 April 2017(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | www.dssmithpackaging.co.uk |
---|---|
Telephone | 0191 2681142 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
180k at £1 | D S Smith (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £478,973,000 |
Gross Profit | £102,612,000 |
Net Worth | £29,789,000 |
Cash | £43,056,000 |
Current Liabilities | £71,453,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
20 April 2011 | Delivered on: 23 April 2011 Persons entitled: Cambridgeshire County Council Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: Land at landwade road fordham cambridgeshire extending to approximately 5.34 hectares. Outstanding |
---|---|
29 January 2008 | Delivered on: 4 February 2008 Persons entitled: The Trustees as Defined in the Pension Scheme Deed Relating to the Ds Smith Supplementarypension Scheme Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the west side of kettering road burton latimer kettering northamptonshire t/no nn 192022. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Bnp Paribas Factor Classification: A registered charge Outstanding |
25 November 2009 | Delivered on: 2 December 2009 Satisfied on: 25 March 2010 Persons entitled: The Trustees Relating to the Ds Smith Supplementary Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the west side of grimsby road louth t/n LL118764. Fully Satisfied |
22 March 2004 | Delivered on: 25 March 2004 Satisfied on: 4 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling or in a currency or currencies other than sterling;. Fully Satisfied |
9 September 2003 | Delivered on: 16 September 2003 Satisfied on: 23 March 2004 Persons entitled: Deutsche Bank Ag London (Acting as the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and any other obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all real property, all of the charged deposits, all investments and all related rights, all of its rights title interest and benefits in to or in respect of the insurances. See the mortgage charge document for full details. Fully Satisfied |
18 May 2003 | Delivered on: 30 May 2003 Satisfied on: 15 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 march 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
25 July 2002 | Delivered on: 7 August 2002 Satisfied on: 15 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH march 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 September 1997 | Delivered on: 13 September 1997 Satisfied on: 15 November 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from linpac louth sports & social club to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h 57 northgate louth lincolnshire formerly k/a the kings arms inn together with all buildings and fixtures thereon. Fully Satisfied |
21 May 1984 | Delivered on: 22 May 1984 Satisfied on: 15 November 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 northgate (formerly the king's arms) louth lincolnshire. Fully Satisfied |
3 February 2021 | Appointment of Toby Paul Slater as a director on 1 February 2021 (2 pages) |
---|---|
3 February 2021 | Termination of appointment of Richard Hugh Newman as a director on 29 January 2021 (1 page) |
9 November 2020 | Full accounts made up to 30 April 2020 (35 pages) |
9 October 2020 | Director's details changed for Stefano Rossi on 30 September 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 30 April 2019 (32 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
10 April 2019 | Appointment of Mr Marc Chiron as a director on 9 April 2019 (2 pages) |
13 December 2018 | Termination of appointment of Adrienne Liebenberg as a director on 12 December 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
23 October 2018 | Full accounts made up to 30 April 2018 (33 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 August 2018 | Satisfaction of charge 006306810010 in full (4 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 30 April 2017 (32 pages) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 April 2017 | Appointment of Ms Adrienne Liebenberg as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Ms Adrienne Liebenberg as a director on 18 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Herve Colleaux as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Herve Colleaux as a director on 18 April 2017 (1 page) |
2 February 2017 | Full accounts made up to 30 April 2016 (35 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (35 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 30 April 2015 (28 pages) |
6 January 2016 | Full accounts made up to 30 April 2015 (28 pages) |
10 December 2015 | Registration of charge 006306810010, created on 8 December 2015 (32 pages) |
10 December 2015 | Registration of charge 006306810010, created on 8 December 2015 (32 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 July 2015 | Director's details changed for Herve Colleaux on 29 July 2015 (2 pages) |
30 July 2015 | Appointment of Richard Hugh Newman as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Herve Colleaux on 29 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Richard Hugh Newman as a director on 21 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
22 April 2015 | Appointment of Herve Colleaux as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Herve Colleaux as a director on 22 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Alison Jane Cadwell as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Alexander Manisty as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Alexander Manisty as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Alison Jane Cadwell as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Alison Jane Cadwell as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Alexander Manisty as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Paul Jonathan Brown as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Paul Jonathan Brown as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Paul Jonathan Brown as a director on 1 April 2015 (2 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (25 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (25 pages) |
9 January 2015 | Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
8 October 2014 | Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages) |
8 October 2014 | Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
23 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
23 June 2014 | Termination of appointment of Christopher Brereton as a director (1 page) |
23 June 2014 | Termination of appointment of Christopher Brereton as a director (1 page) |
23 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
28 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
28 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Full accounts made up to 30 April 2013 (25 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (25 pages) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
13 November 2013 | Appointment of Richard Paul Stuckes as a director (2 pages) |
13 November 2013 | Appointment of Richard Paul Stuckes as a director (2 pages) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
27 September 2013 | Termination of appointment of Gary Saunders as a director (1 page) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
27 September 2013 | Termination of appointment of Gary Saunders as a director (1 page) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
13 March 2013 | Appointment of Christopher Thomas Arthur Brereton as a director (2 pages) |
13 March 2013 | Appointment of Christopher Thomas Arthur Brereton as a director (2 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (25 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (25 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages) |
27 March 2012 | Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (26 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (26 pages) |
4 January 2012 | Appointment of Mr David John Matthews as a director (2 pages) |
4 January 2012 | Appointment of Mr David John Matthews as a director (2 pages) |
3 January 2012 | Termination of appointment of Andrew Clarke as a director (1 page) |
3 January 2012 | Termination of appointment of Andrew Clarke as a director (1 page) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Memorandum and Articles of Association (12 pages) |
5 July 2011 | Memorandum and Articles of Association (12 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
1 July 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Statement of company's objects (2 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (25 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (25 pages) |
8 November 2010 | Appointment of Gary Edward Saunders as a director (2 pages) |
8 November 2010 | Appointment of Gary Edward Saunders as a director (2 pages) |
3 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
3 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 October 2009 | Director's details changed for Alexander Manisty on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alexander Manisty on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alexander Manisty on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Geoffrey Clarke on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Geoffrey Clarke on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Jane Cadwell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Jane Cadwell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Jane Cadwell on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Geoffrey Clarke on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
25 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
25 March 2009 | Director appointed andrew geoffrey clarke (1 page) |
25 March 2009 | Director appointed alison jane cadwell (1 page) |
25 March 2009 | Director appointed andrew geoffrey clarke (1 page) |
25 March 2009 | Director appointed alison jane cadwell (1 page) |
9 January 2009 | Full accounts made up to 30 April 2008 (24 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (24 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
6 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
4 February 2008 | Particulars of mortgage/charge (3 pages) |
4 February 2008 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
2 March 2006 | Full accounts made up to 30 April 2005 (26 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (26 pages) |
23 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
23 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | New director appointed (3 pages) |
26 November 2004 | Director resigned (1 page) |
22 November 2004 | Company name changed linpac containers LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed linpac containers LIMITED\certificate issued on 22/11/04 (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
5 April 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
5 April 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
26 March 2004 | New director appointed (8 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: SW1P 1RZ (1 page) |
26 March 2004 | New director appointed (6 pages) |
26 March 2004 | New director appointed (8 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (7 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: SW1P 1RZ (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New director appointed (7 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (6 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of mortgage charge released/ceased (5 pages) |
19 March 2004 | Declaration of mortgage charge released/ceased (5 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 October 2003 | Return made up to 24/08/03; full list of members (9 pages) |
28 October 2003 | Return made up to 24/08/03; full list of members (9 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 olx (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 olx (1 page) |
16 September 2003 | Particulars of mortgage/charge (13 pages) |
16 September 2003 | Particulars of mortgage/charge (13 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (21 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (21 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
11 September 2002 | Return made up to 24/08/02; full list of members
|
11 September 2002 | Return made up to 24/08/02; full list of members
|
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
10 October 2001 | Return made up to 24/08/01; full list of members (9 pages) |
10 October 2001 | Return made up to 24/08/01; full list of members (9 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
22 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 24/08/00; full list of members
|
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 24/08/00; full list of members
|
22 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
22 September 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Return made up to 24/08/99; full list of members
|
26 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 October 1999 | Return made up to 24/08/99; full list of members
|
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Return made up to 24/08/98; no change of members
|
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Return made up to 24/08/98; no change of members
|
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
20 July 1998 | Company name changed linpac containers international LIMITED\certificate issued on 21/07/98 (2 pages) |
20 July 1998 | Company name changed linpac containers international LIMITED\certificate issued on 21/07/98 (2 pages) |
13 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
13 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
13 October 1997 | Return made up to 24/08/97; no change of members
|
13 October 1997 | Return made up to 24/08/97; no change of members
|
13 September 1997 | Particulars of mortgage/charge (5 pages) |
13 September 1997 | Particulars of mortgage/charge (5 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
18 October 1996 | Return made up to 24/08/96; full list of members
|
18 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
18 October 1996 | Return made up to 24/08/96; full list of members
|
7 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
7 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
30 October 1995 | Return made up to 24/08/95; no change of members (6 pages) |
30 October 1995 | Return made up to 24/08/95; no change of members (6 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
4 November 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
4 November 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
31 October 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
31 October 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
30 October 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
30 October 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
10 June 1991 | Company name changed lin PAC containers international LIMITED\certificate issued on 11/06/91 (2 pages) |
10 June 1991 | Company name changed lin PAC containers international LIMITED\certificate issued on 11/06/91 (2 pages) |
30 October 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
30 October 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
24 October 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
24 October 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
28 October 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
28 October 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
23 October 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
23 October 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
16 October 1986 | Full accounts made up to 31 December 1985 (20 pages) |
16 October 1986 | Full accounts made up to 31 December 1985 (20 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (13 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (13 pages) |
13 June 1983 | Annual return made up to 28/07/82 (7 pages) |
13 June 1983 | Accounts made up to 31 December 1981 (12 pages) |
13 June 1983 | Annual return made up to 28/07/82 (7 pages) |
13 June 1983 | Accounts made up to 31 December 1981 (12 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (4 pages) |
2 July 1982 | Company name changed\certificate issued on 02/07/82 (4 pages) |
18 February 1982 | Annual return made up to 30/09/81 (7 pages) |
18 February 1982 | Annual return made up to 30/09/81 (7 pages) |
14 March 1981 | Accounts made up to 31 December 1979 (13 pages) |
14 March 1981 | Accounts made up to 31 December 1979 (13 pages) |
3 July 1978 | Accounts made up to 31 December 1975 (2 pages) |
3 July 1978 | Accounts made up to 31 December 1975 (2 pages) |
4 November 1969 | Company name changed\certificate issued on 04/11/69 (2 pages) |
4 November 1969 | Company name changed\certificate issued on 04/11/69 (2 pages) |
18 June 1959 | Certificate of incorporation (1 page) |
18 June 1959 | Certificate of incorporation (1 page) |
18 June 1959 | Incorporation (19 pages) |
18 June 1959 | Incorporation (19 pages) |