London
N1 7GU
Director Name | Mr Charles Edward Santos |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 29 January 2021(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Gavin Austin Frier |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | Ceadr Grove House Dirleton North Berwick East Lothian EH39 5DR Scotland |
Director Name | Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1994) |
Role | Accountant |
Correspondence Address | 5 Craigowmill Milnathort Kinross Perth KY13 0RT Scotland |
Director Name | Trygve Storevik |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | Olav Duungst 16 Stavanger 4021 |
Secretary Name | Stephen Maurice Kittoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | Close Cottage Church Lane Soulbury Leighton Buzzard Bedfordshire LU7 0BU |
Director Name | John Michael Anthony Akers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(34 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 October 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Walls Farley Lane Romsley Halesowen West Midlands B62 0LG |
Director Name | Peter Willis Maxwell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(34 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 20 October 1994) |
Role | Accountant |
Correspondence Address | 34 Green Apron Park North Berwick East Lothian EH39 4RE Scotland |
Director Name | Mr Robin Donald McFarlane |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(34 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | The White House Godden Green Sevenoaks Kent TN15 0JR |
Director Name | Mr Mark David Crawford Steeves |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Road East Sheen London SW14 7RJ |
Director Name | Mr Brian Arthur Hall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(34 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Alderbrook Road London SW12 8AG |
Secretary Name | Max Vincent Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 36 Merrion Close Tunbridge Wells Kent TN4 9JJ |
Secretary Name | Stephen Maurice Kittoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 27 Rothschild Road Linslade Leighton Buzzard Bedfordshire LU7 7SY |
Secretary Name | Mr Max Vincent Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(37 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Ewell Downs Road Epsom Surrey KT17 3BT |
Director Name | Mr Max Vincent Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(46 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Ewell Downs Road Epsom Surrey KT17 3BT |
Director Name | Mr Stuard Detmer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(52 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2013) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 7 Gower Street London WC1E 6HA |
Director Name | Mr Jayanta Bhattacherjee |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 December 2015(55 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3JJ |
Director Name | Mr Thomas Andrew Mackay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(59 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3JJ |
Director Name | Mr Robert Martin Ambrose |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(60 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3JJ |
Website | aminex-plc.com |
---|---|
Email address | [email protected] |
Telephone | 01224 898456 |
Telephone region | Aberdeen |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1.8m at £1 | Amossco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,972 |
Gross Profit | £12,789 |
Net Worth | -£877,574 |
Cash | £18,534 |
Current Liabilities | £304,634 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
8 January 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1985 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 |
9 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr Robert Ambrose as a director on 24 April 2020 (2 pages) |
22 May 2020 | Termination of appointment of Thomas Andrew Mackay as a director on 24 April 2020 (1 page) |
12 November 2019 | Appointment of Mr Brian Cassidy as a secretary on 1 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Max Vincent Williams as a director on 31 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Max Vincent Williams as a secretary on 31 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 June 2019 | Director's details changed for Mr Tom Mackay on 28 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Tom Mackay as a director on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Jayanta Bhattacherjee as a director on 23 May 2019 (1 page) |
30 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
9 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
20 December 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
7 January 2016 | Termination of appointment of Brian Arthur Hall as a director on 23 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Brian Arthur Hall as a director on 23 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Jayanta Bhattacherjee as a director on 23 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Jayanta Bhattacherjee as a director on 23 December 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Termination of appointment of Stuard Detmer as a director (1 page) |
5 February 2013 | Termination of appointment of Stuard Detmer as a director (1 page) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 February 2012 | Appointment of Stuard Detmer as a director (2 pages) |
17 February 2012 | Appointment of Stuard Detmer as a director (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
14 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 10 bedford street london WC2E 9HE (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 10 bedford street london WC2E 9HE (1 page) |
18 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
7 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
29 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
1 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Return made up to 09/07/02; full list of members
|
22 October 2002 | Return made up to 09/07/02; full list of members
|
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
14 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
14 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Company name changed offshore drilling supplies limit ed\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed offshore drilling supplies limit ed\certificate issued on 21/08/00 (2 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 July 1998 | Return made up to 09/07/98; no change of members
|
31 July 1998 | Return made up to 09/07/98; no change of members
|
22 April 1998 | Registered office changed on 22/04/98 from: 1 east point seal sevenoaks kent TN15 0EG (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 1 east point seal sevenoaks kent TN15 0EG (1 page) |
18 December 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 December 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
28 October 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
25 September 1996 | Secretary's particulars changed (1 page) |
26 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
8 July 1996 | Resolutions
|
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Return made up to 22/07/95; full list of members
|
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Return made up to 22/07/95; full list of members
|
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
28 February 1990 | Memorandum and Articles of Association (10 pages) |
28 February 1990 | Memorandum and Articles of Association (10 pages) |
7 January 1960 | Certificate of incorporation (1 page) |
7 January 1960 | Certificate of incorporation (1 page) |