Company NameAmossco Ods Limited
DirectorCharles Edward Santos
Company StatusActive
Company Number00646445
CategoryPrivate Limited Company
Incorporation Date7 January 1960(64 years, 4 months ago)
Previous NamesChadburns (London) Limited and Offshore Drilling Supplies Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMr Brian Cassidy
StatusCurrent
Appointed01 November 2019(59 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Charles Edward Santos
Date of BirthJuly 1961 (Born 62 years ago)
NationalityPortuguese
StatusCurrent
Appointed29 January 2021(61 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameGavin Austin Frier
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressCeadr Grove House
Dirleton
North Berwick
East Lothian
EH39 5DR
Scotland
Director NameRichard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 July 1994)
RoleAccountant
Correspondence Address5 Craigowmill
Milnathort
Kinross Perth
KY13 0RT
Scotland
Director NameTrygve Storevik
Date of BirthJune 1930 (Born 93 years ago)
NationalityNorwegian
StatusResigned
Appointed22 July 1992(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressOlav Duungst 16
Stavanger
4021
Secretary NameStephen Maurice Kittoe
NationalityBritish
StatusResigned
Appointed22 July 1992(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressClose Cottage
Church Lane Soulbury
Leighton Buzzard
Bedfordshire
LU7 0BU
Director NameJohn Michael Anthony Akers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(34 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Walls Farley Lane
Romsley
Halesowen
West Midlands
B62 0LG
Director NamePeter Willis Maxwell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(34 years, 9 months after company formation)
Appointment Duration2 days (resigned 20 October 1994)
RoleAccountant
Correspondence Address34 Green Apron Park
North Berwick
East Lothian
EH39 4RE
Scotland
Director NameMr Robin Donald McFarlane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressThe White House
Godden Green
Sevenoaks
Kent
TN15 0JR
Director NameMr Mark David Crawford Steeves
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(34 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMr Brian Arthur Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(34 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alderbrook Road
London
SW12 8AG
Secretary NameMax Vincent Williams
NationalityBritish
StatusResigned
Appointed20 October 1994(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address36 Merrion Close
Tunbridge Wells
Kent
TN4 9JJ
Secretary NameStephen Maurice Kittoe
NationalityBritish
StatusResigned
Appointed22 January 1996(36 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address27 Rothschild Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7SY
Secretary NameMr Max Vincent Williams
NationalityBritish
StatusResigned
Appointed30 May 1997(37 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMr Max Vincent Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(46 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMr Stuard Detmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(52 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2013)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address7 Gower Street
London
WC1E 6HA
Director NameMr Jayanta Bhattacherjee
Date of BirthNovember 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 2015(55 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3JJ
Director NameMr Thomas Andrew Mackay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(59 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3JJ
Director NameMr Robert Martin Ambrose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(60 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3JJ

Contact

Websiteaminex-plc.com
Email address[email protected]
Telephone01224 898456
Telephone regionAberdeen

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1.8m at £1Amossco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,972
Gross Profit£12,789
Net Worth-£877,574
Cash£18,534
Current Liabilities£304,634

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

8 January 1996Delivered on: 24 January 1996
Satisfied on: 9 September 2000
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security presented for registration in scotland on 8TH january 1996
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 3.45 acre site at greenbank crescent tullos aberdeen.
Fully Satisfied
3 December 1993Delivered on: 9 December 1993
Satisfied on: 20 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 July 1993Delivered on: 15 July 1993
Satisfied on: 3 October 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1993Delivered on: 15 July 1993
Satisfied on: 25 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 October 1985Delivered on: 7 October 1985
Satisfied on: 18 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 1995Delivered on: 5 October 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 1995Delivered on: 29 September 1995
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book/other debts. See the mortgage charge document for full details.
Outstanding
20 October 1994Delivered on: 28 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to in part 1 of the schedule attached to the form 395 together with all interest etc. see the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Full accounts made up to 31 December 2019 (16 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Robert Ambrose as a director on 24 April 2020 (2 pages)
22 May 2020Termination of appointment of Thomas Andrew Mackay as a director on 24 April 2020 (1 page)
12 November 2019Appointment of Mr Brian Cassidy as a secretary on 1 November 2019 (2 pages)
12 November 2019Termination of appointment of Max Vincent Williams as a director on 31 October 2019 (1 page)
12 November 2019Termination of appointment of Max Vincent Williams as a secretary on 31 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 June 2019Director's details changed for Mr Tom Mackay on 28 June 2019 (2 pages)
18 June 2019Appointment of Mr Tom Mackay as a director on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Jayanta Bhattacherjee as a director on 23 May 2019 (1 page)
30 August 2018Full accounts made up to 31 December 2017 (18 pages)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 December 2017Registered office address changed from 60 Sloane Avenue London SW3 3DD England to Kings Buildings 16 Smith Square London SW1P 3JJ on 20 December 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Registered office address changed from 7 Gower Street London WC1E 6HA to 60 Sloane Avenue London SW3 3DD on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 7 Gower Street London WC1E 6HA to 60 Sloane Avenue London SW3 3DD on 18 August 2016 (1 page)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 January 2016Termination of appointment of Brian Arthur Hall as a director on 23 December 2015 (1 page)
7 January 2016Termination of appointment of Brian Arthur Hall as a director on 23 December 2015 (1 page)
7 January 2016Appointment of Mr Jayanta Bhattacherjee as a director on 23 December 2015 (2 pages)
7 January 2016Appointment of Mr Jayanta Bhattacherjee as a director on 23 December 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,760,300
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,760,300
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,760,300
(5 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,760,300
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,760,300
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,760,300
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Stuard Detmer as a director (1 page)
5 February 2013Termination of appointment of Stuard Detmer as a director (1 page)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
2 August 2012Full accounts made up to 31 December 2011 (17 pages)
17 February 2012Appointment of Stuard Detmer as a director (2 pages)
17 February 2012Appointment of Stuard Detmer as a director (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 31 December 2010 (17 pages)
15 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
11 August 2009Return made up to 09/07/09; full list of members (3 pages)
11 August 2009Return made up to 09/07/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
14 August 2007Return made up to 09/07/07; full list of members (7 pages)
14 August 2007Return made up to 09/07/07; full list of members (7 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
23 August 2006Registered office changed on 23/08/06 from: 10 bedford street london WC2E 9HE (1 page)
23 August 2006Registered office changed on 23/08/06 from: 10 bedford street london WC2E 9HE (1 page)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
10 January 2006Full accounts made up to 31 December 2004 (18 pages)
10 January 2006Full accounts made up to 31 December 2004 (18 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
21 July 2005Return made up to 09/07/05; full list of members (6 pages)
21 July 2005Return made up to 09/07/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
7 September 2004Return made up to 09/07/04; full list of members (6 pages)
7 September 2004Return made up to 09/07/04; full list of members (6 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
29 July 2003Return made up to 09/07/03; full list of members (6 pages)
29 July 2003Return made up to 09/07/03; full list of members (6 pages)
3 June 2003Full accounts made up to 31 December 2002 (14 pages)
3 June 2003Full accounts made up to 31 December 2002 (14 pages)
1 March 2003Full accounts made up to 31 December 2001 (13 pages)
1 March 2003Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 December 2000 (16 pages)
11 January 2002Full accounts made up to 31 December 2000 (16 pages)
14 September 2001Return made up to 09/07/01; full list of members (6 pages)
14 September 2001Return made up to 09/07/01; full list of members (6 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Company name changed offshore drilling supplies limit ed\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed offshore drilling supplies limit ed\certificate issued on 21/08/00 (2 pages)
18 July 2000Return made up to 09/07/00; full list of members (6 pages)
18 July 2000Return made up to 09/07/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
22 July 1999Return made up to 09/07/99; full list of members (6 pages)
22 July 1999Return made up to 09/07/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (18 pages)
4 November 1998Full accounts made up to 31 December 1997 (18 pages)
31 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1998Registered office changed on 22/04/98 from: 1 east point seal sevenoaks kent TN15 0EG (1 page)
22 April 1998Registered office changed on 22/04/98 from: 1 east point seal sevenoaks kent TN15 0EG (1 page)
18 December 1997Full accounts made up to 31 December 1996 (18 pages)
18 December 1997Full accounts made up to 31 December 1996 (18 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
5 August 1997Return made up to 09/07/97; no change of members (4 pages)
5 August 1997Return made up to 09/07/97; no change of members (4 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
25 September 1996Secretary's particulars changed (1 page)
25 September 1996Secretary's particulars changed (1 page)
26 July 1996Return made up to 09/07/96; full list of members (7 pages)
26 July 1996Full accounts made up to 31 December 1995 (18 pages)
26 July 1996Full accounts made up to 31 December 1995 (18 pages)
26 July 1996Return made up to 09/07/96; full list of members (7 pages)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
24 January 1996Particulars of mortgage/charge (5 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Return made up to 22/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Return made up to 22/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
28 February 1990Memorandum and Articles of Association (10 pages)
28 February 1990Memorandum and Articles of Association (10 pages)
7 January 1960Certificate of incorporation (1 page)
7 January 1960Certificate of incorporation (1 page)