Company NameFishers Seeds & Grain Limited
DirectorsJosÉ Jorge Nobre and Scott Michael Gurvis
Company StatusActive
Company Number00743061
CategoryPrivate Limited Company
Incorporation Date4 December 1962(61 years, 4 months ago)
Previous NameFishers Seeds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(55 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(56 years, 4 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMark Ashby Winter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 September 2003)
RoleCompany Director
Correspondence AddressPenwith Rectory Road
Roos
Hull
North Humberside
HU12 0LD
Director NameJames Webster Anderson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Correspondence AddressThe Maples Northfield
Atwick Road
Hornsea
East Yorkshire
HU18 1EL
Director NameMartyn Riley Anderson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressChestnut Cottage
Beckside, Barmby Moor
York
North Yorkshire
YO42 4HA
Director NameMichael Barry Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 September 2003)
RoleCompany Director
Correspondence Address39 Eastgate
Hornsea
East Yorkshire
HU18 1LP
Director NameMr Walter Cammish
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address8 Hall Walk
Walkington
Beverley
North Humberside
HU17 8TF
Director NameChristopher Stephen Peck
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 March 2001)
RoleGroup Managing Director
Correspondence AddressSummerleigh
4 Church Walk
Little Driffield
East Yorkshire
YO25 7XP
Director NameRobin Ian Langhamer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressSquirrel Lodge
Spellowgate
Driffield
North Humberside
YO25 7BB
Director NameJohn Horsley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Correspondence Address21 Princess Way
Beverley
North Humberside
HU17 8PD
Director NameMr Peter Eric Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spen Lane
Holme On Spalding Moor
North Humberside
YO43 4AQ
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1992(29 years, 7 months after company formation)
Appointment Duration8 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameDavid William Boyes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2001)
RoleFinancial Controller
Correspondence Address15 Deacons Court
Copmanthorpe
York
North Yorkshire
YO23 3TR
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(37 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameNorman David Irwin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(38 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2005)
RoleDivisional Director
Correspondence Address75 Roydon Road
Diss
Norfolk
IP22 3LW
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TE
Scotland
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(38 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(38 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(38 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2004)
RoleFinance & Business Development
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL
Director NameNicholas Kimberley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(42 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 2005)
RoleHR Director
Correspondence Address5 Eaglesfield End
Leire
Leicestershire
LE17 5FG
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(42 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaleigh Manor Wheddon Cross
Minehead
Taunton
Somerset
TA24 7BB
Director NameMr John Phillip Greenhalgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dartmoor Drive
Hinchinbrooke
Huntingdon
Cambridgeshire
PE29 6XT
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(43 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(58 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitefrontierag.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Abf European Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

26 January 1984Delivered on: 30 January 1984
Satisfied on: 12 February 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts except for uncalled capital those mentioned above.
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
17 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
7 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15,000
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15,000
(5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 15,000
(5 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 15,000
(5 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,000
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 15,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (4 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (4 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
18 July 2006Full accounts made up to 17 September 2005 (11 pages)
18 July 2006Full accounts made up to 17 September 2005 (11 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
12 July 2005Return made up to 25/06/05; full list of members (3 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 18 September 2004 (10 pages)
3 May 2005Full accounts made up to 18 September 2004 (10 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house ,68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house ,68 knightsbridge london SW1X 7LQ (1 page)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
10 November 2004Amended full accounts made up to 13 September 2003 (6 pages)
10 November 2004Amended full accounts made up to 13 September 2003 (6 pages)
12 July 2004Return made up to 25/06/04; full list of members (2 pages)
12 July 2004Return made up to 25/06/04; full list of members (2 pages)
29 June 2004Full accounts made up to 13 September 2003 (6 pages)
29 June 2004Full accounts made up to 13 September 2003 (6 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
11 June 2003Full accounts made up to 14 September 2002 (6 pages)
11 June 2003Full accounts made up to 14 September 2002 (6 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 May 2002Full accounts made up to 15 September 2001 (6 pages)
30 May 2002Full accounts made up to 15 September 2001 (6 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Return made up to 25/06/01; full list of members (8 pages)
10 July 2001Return made up to 25/06/01; full list of members (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 25/06/00; full list of members (8 pages)
12 July 2000Return made up to 25/06/00; full list of members (8 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
20 July 1999Return made up to 25/06/99; full list of members (8 pages)
20 July 1999Return made up to 25/06/99; full list of members (8 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
9 July 1998Return made up to 25/06/98; no change of members (6 pages)
9 July 1998Return made up to 25/06/98; no change of members (6 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Full accounts made up to 13 September 1997 (10 pages)
26 January 1998Full accounts made up to 13 September 1997 (10 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Full accounts made up to 14 September 1996 (8 pages)
12 May 1997Full accounts made up to 14 September 1996 (8 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
15 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1996Full accounts made up to 16 September 1995 (8 pages)
28 March 1996Full accounts made up to 16 September 1995 (8 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (8 pages)
24 March 1995Full accounts made up to 17 September 1994 (8 pages)