Company NameLaird Group Limited
Company StatusDissolved
Company Number00650363
CategoryPrivate Limited Company
Incorporation Date24 February 1960(64 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(55 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 05 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Kevin Jeremy Dangerfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(56 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed08 October 1992(32 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed08 October 1992(32 years, 7 months after company formation)
Appointment Duration2 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address28 Balvaird Place
London
SW1V 3SN
Director NameAlistair John Reeve
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressBirch Lodge Winchester Road
Chilworth
Southampton
SO16 7LG
Secretary NameStephen Alan Steckler
NationalityBritish
StatusResigned
Appointed08 December 1992(32 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressByways 20 Little Quob Lane
West End
Southampton
Hampshire
SO30 3GR
Director NameChristopher John Hills
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Mickle
Sandhurst
Camberley
Surrey
GU47 8QW
Director NameMr Stephen Alan Steckler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(34 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Little Quob Lane
West End
Southampton
Hampshire
S030 3gr
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(42 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameDominic Jonathan Luke Hudson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(42 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(42 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameElizabeth Ann Jackson
NationalityBritish
StatusResigned
Appointed14 August 2002(42 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 2003)
RoleChartered Secretary
Correspondence Address475a Kingston Road
Wimbledon
London
SW20 8JP
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed14 August 2002(42 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 November 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(51 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(55 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed12 November 2015(55 years, 9 months after company formation)
Appointment Duration7 months (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(56 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.4k at £1Laird PLC
99.99%
Ordinary
1 at £1Laird (Nominees) LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 April 1980Delivered on: 14 April 1980
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the chattels, plant machinery & items described in the schedule hereto. 1) 3 axis cnc multiple spindle router/profiler miller. Remote programming terminal including rs-232C interface & cable. Serial no. 3006 tcnc.
Outstanding
5 February 1970Delivered on: 18 February 1970
Satisfied on: 20 February 1991
Persons entitled: National Westminster Bank PLC

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all property and uncalled property for the time being undertaking and goodwill and all property and assets present and future including uncalled capital (other than premises specifically charged)(see doc 34 for further details) an assignment of the goodwill and connection of the business on business carried on & the benefit of all licences if any.
Fully Satisfied
3 September 1969Delivered on: 10 September 1969
Satisfied on: 20 February 1991
Persons entitled: Industrial and Commercial Finance Corporation LTD.

Classification: Debenture
Secured details: For securing all the monies due under the terms of an agreement dated 3/9/69 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) land and factory premises at easton lane winchester hants created by a charge dated 5TH october 1964. (2) legal charge on piece of land adjacent to the above property. Fixed & floating charges (see doc 33 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page)
13 August 2018Change of details for Laird Plc as a person with significant control on 2 July 2018 (2 pages)
24 July 2018Statement by Directors (1 page)
24 July 2018Statement of capital on 24 July 2018
  • GBP 1
(3 pages)
24 July 2018Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve 19/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2018Solvency Statement dated 19/07/18 (1 page)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
20 October 2016Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
1 September 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,422
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,422
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,422
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7,422
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7,422
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7,422
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 7,422
(4 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 7,422
(4 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 7,422
(4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 pages)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Appointment terminated director dominic hudson (1 page)
30 March 2009Appointment terminated director dominic hudson (1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 May 2008Company name changed laird LIMITED\certificate issued on 09/05/08 (2 pages)
9 May 2008Company name changed laird LIMITED\certificate issued on 09/05/08 (2 pages)
22 February 2008Company name changed teman holdings LIMITED\certificate issued on 26/02/08 (2 pages)
22 February 2008Company name changed teman holdings LIMITED\certificate issued on 26/02/08 (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 09/10/07; full list of members (3 pages)
22 October 2007Return made up to 09/10/07; full list of members (3 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 saint james's square london SW1Y 4JU (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 saint james's square london SW1Y 4JU (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 October 2006Return made up to 09/10/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 09/10/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Location of register of members (1 page)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
7 January 2004Full accounts made up to 31 December 2002 (11 pages)
7 January 2004Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
28 October 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
13 May 2003Full accounts made up to 31 December 2001 (8 pages)
13 May 2003Full accounts made up to 31 December 2001 (8 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
28 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: c/o rh technical industries LTD central way andover hampshire SP10 5BN (1 page)
20 August 2002Registered office changed on 20/08/02 from: c/o rh technical industries LTD central way andover hampshire SP10 5BN (1 page)
20 June 2002Director resigned (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (2 pages)
22 November 2001Return made up to 09/10/01; full list of members (7 pages)
22 November 2001Return made up to 09/10/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (8 pages)
28 August 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2000Return made up to 09/10/00; full list of members (7 pages)
1 November 2000Return made up to 09/10/00; full list of members (7 pages)
15 April 2000Full accounts made up to 31 December 1999 (8 pages)
15 April 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 1999Return made up to 09/10/99; full list of members (7 pages)
2 November 1999Return made up to 09/10/99; full list of members (7 pages)
22 March 1999Full accounts made up to 31 December 1998 (8 pages)
22 March 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1998Return made up to 09/10/98; no change of members (4 pages)
3 November 1998Return made up to 09/10/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Return made up to 09/10/97; no change of members
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
6 November 1996Return made up to 08/10/96; full list of members (6 pages)
6 November 1996Return made up to 08/10/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (8 pages)
5 August 1996Full accounts made up to 31 December 1995 (8 pages)
26 October 1995Return made up to 08/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 October 1995Return made up to 08/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
25 February 1991Memorandum and Articles of Association (25 pages)
25 February 1991Memorandum and Articles of Association (25 pages)