Company NameBAE Systems Land Systems (Logistics) Limited
Company StatusDissolved
Company Number00835608
CategoryPrivate Limited Company
Incorporation Date27 January 1965(59 years, 3 months ago)
Dissolution Date26 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed04 February 2005(40 years after company formation)
Appointment Duration17 years, 4 months (closed 26 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMs Jennifer Blair Osbaldestin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(50 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 26 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Adam Robert Collins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(52 years, 4 months after company formation)
Appointment Duration5 years (closed 26 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameIan Duncan Clayton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleFinance Director
Correspondence Address12 Wendover Close
St. Albans
Hertfordshire
AL4 9JW
Director NameMichael Irvin Cooper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 May 2000)
RoleManaging Director
Correspondence AddressThe Old Bakehouse
39c Smith Street
Warwick
Warwickshire
CV34 4JA
Secretary NameIan Duncan Clayton
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address12 Wendover Close
St. Albans
Hertfordshire
AL4 9JW
Director NameNicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(27 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elgin Crescent
London
W11 2JF
Director NameMr Anthony Ralph Pearson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Secretary NameMichael Irvin Cooper
NationalityBritish
StatusResigned
Appointed04 July 1994(29 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 January 1995)
RoleManaging Director
Correspondence AddressThe Old Bakehouse
39c Smith Street
Warwick
Warwickshire
CV34 4JA
Secretary NameWendy Jill McGowan
NationalityBritish
StatusResigned
Appointed31 January 1995(30 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Tilehurst Drive
Coventry
CV4 9TH
Director NameChristopher Gordon Rowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressBluebell Grange
Allscott
Telford
Salop
TF6 5EB
Director NameMr Anthony Ralph Pearson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 October 1999)
RoleCompany Director
Correspondence Address15 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 October 1998(33 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLittle Trees Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NamePatrick Edmund Jarman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2005)
RoleSolicitor
Correspondence Address68 Replingham Road
London
SW18 5LW
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(35 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Glade
Sevenoaks
Kent
TN13 3HD
Director NameMr Simon Robert Walther
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(35 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Skylark Rise
Whitchurch
Hampshire
RG28 7SY
Secretary NamePatrick Edmund Jarman
NationalityBritish
StatusResigned
Appointed12 May 2000(35 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2005)
RoleSolicitor
Correspondence Address68 Replingham Road
London
SW18 5LW
Director NameJonathan Paul Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(40 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2007)
RoleChartered Accountant
Correspondence Address18 Sunnyside Road
Teddington
Middlesex
TW11 0RT
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(40 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKt22
Director NameMr Brian William Ierland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(42 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Leonard Allott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(43 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameCharles Anthony Blakemore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(46 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Director NameMr Christopher Neil James Sparkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(48 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Alan Bond
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(48 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Matthew Stephen Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(48 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU

Contact

Websitebaesystems.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

196k at £1Bae Systems Land Systems ((Finance) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 July 1994Delivered on: 22 July 1994
Satisfied on: 18 February 1998
Persons entitled: Each of the Banks

Classification: Deed of accession and supplemental charge in favour of llods bank PLC as agent and trustee for the banks
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
30 September 1991Delivered on: 15 October 1991
Satisfied on: 10 October 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and supplemental charge
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 under the terms of the facility letter and this deed.
Particulars: (See doc M812C for full details). 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
25 June 1990Delivered on: 11 July 1990
Satisfied on: 10 October 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied
10 February 2004Delivered on: 11 February 2004
Satisfied on: 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 17/12/03
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any ofthem with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
17 December 2003Delivered on: 19 December 2003
Satisfied on: 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present and future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in any other currency.
Fully Satisfied
15 May 2003Delivered on: 21 May 2003
Satisfied on: 30 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to a composite guarantee and debenture dated 2 november 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
15 May 2003Delivered on: 21 May 2003
Satisfied on: 30 June 2005
Persons entitled: Alvis PLC

Classification: Deed of admission to a composite guarantee and debenture dated 2 november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over all undertaking property assets and revenues.
Fully Satisfied
2 November 1998Delivered on: 18 November 1998
Satisfied on: 30 June 2005
Persons entitled: Lloyds Bank PLC,as Trustee

Classification: Composite guarantee and debenture in relation to a £20,000,000 multi-currency revolving credit facility
Secured details: All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant company).
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 November 1998Delivered on: 18 November 1998
Satisfied on: 30 June 2005
Persons entitled: Lloyds Bank PLC,as Trustee

Classification: Composite guarantee and debenture in relation to a swedish kroner 401,040,000 multi-currency term loan facility
Secured details: All monies and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by any beneficiary,as defined) which then were or at any time thereafter might be due,owing or incurred by the relevant company to any beneficiary under or in connection with the finance documents (as defined) and all other monies and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due,owing or incurred to any beneficiary by any other relevant company or by ah under or in connection with the finance documents (except any monies or liabilities due,owing or incurred by such other relevant company or by ah as guarantor for the relevant company).
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 November 1998Delivered on: 18 November 1998
Satisfied on: 30 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee and debenture
Secured details: All moneys and liabilities whether present or future,actual or contingent (including further advances made after the date of the debenture by the bank)which then were or at any time thereafter may be due owing or incurred by the relevant company to the bank on any current account or in any manner whatsoever without limitation (but excluding any sums owing or liabilities incurred by the relevant company under the syndicated finance documents,as defined) and all other moneys and liabilities whether present or future,actual or contingent which then were or at any time thereafter might be due owing or incurred by any other company or ah on any current account or in any manner whatsoever without limitation (but excluding (I) any sums owing or liabilities incurred by such other company or ah under the syndicated finance documents,as defined and (ii) any moneys or liabilities due owing or incurred by such other company or ah as guarantor for the relevant company).
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 November 1998Delivered on: 18 November 1998
Satisfied on: 30 June 2005
Persons entitled: Alvis PLC

Classification: Composite guarantee and debenture relating to a £20,000,000 multi-currency revolving credit facility
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
2 November 1998Delivered on: 18 November 1998
Satisfied on: 30 June 2005
Persons entitled: Alvis PLC

Classification: Composite guarantee and debenture relating to a swedish kroner 401,040,000 multi-currency term loan facility
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
2 November 1998Delivered on: 18 November 1998
Satisfied on: 30 June 2005
Persons entitled: Alvis PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
22 October 1997Delivered on: 7 November 1997
Satisfied on: 30 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies and liabilities present future actual or contingent due or to become due from the company to lloyds bank PLC on any current account or in any manner whatsoever (but excluding any sums owing or liabilities incurred by the company under the syndicated finance documents) and all monies and liabilities present and future actual or contingent due or to become due by any of the obligors (other than the company) or newco on any current account and in any manner whatsoever (but excluding (I) any sums owing or liabilities incurred by such other obligors or newco under the under the syndicated finance documents and (ii) any monies or liabilities due owing or incurred by such other obligors or newco as guarantor for the company).
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
22 October 1997Delivered on: 12 November 1997
Satisfied on: 30 June 2005
Persons entitled: Alvis PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge all the company's undertaking property and assets present ands future. See the mortgage charge document for full details.
Fully Satisfied
22 October 1997Delivered on: 7 November 1997
Satisfied on: 30 June 2005
Persons entitled: Lloyds Bank PLC(The "Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company or any obligor other than the company or newco to the chargees under the terms of the finance documents (as defined in the debenture) except any moneys or liabilities due owing or incurred by such obligor(s) or by newco as guarantor for the company.
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
22 October 1997Delivered on: 7 November 1997
Satisfied on: 30 June 2005
Persons entitled: Alvis PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Floating charge all the company's undertaking property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
22 October 1997Delivered on: 7 November 1997
Satisfied on: 30 June 2005
Persons entitled: Alvis PLC("Alvis")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge, all its undertaking, property, assets and revenues both present and future.
Fully Satisfied
15 May 1995Delivered on: 25 May 1995
Satisfied on: 23 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date.
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
15 May 1995Delivered on: 25 May 1995
Satisfied on: 23 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Assignment and charge of registered designs and design right
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date.
Particulars: The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
Fully Satisfied
15 May 1995Delivered on: 25 May 1995
Satisfied on: 23 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Assignment and charge of copyright and design right
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date.
Particulars: The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
Fully Satisfied
15 May 1995Delivered on: 25 May 1995
Satisfied on: 23 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of trade marks, trade names and goodwill
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master agreement of even date.
Particulars: All "charged rights" (as specified in form 395).. see the mortgage charge document for full details.
Fully Satisfied
15 May 1995Delivered on: 25 May 1995
Satisfied on: 23 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Assignment and charge of patents
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date.
Particulars: All inventions and patents specified in form 395 together with all inventions and patents belonging to the mortgagor present and future at the date of the charge. Patent no's: 5031477. 0420 446 (e) (X2). 2172 672. 235663. P690 01 168.7 14889/1990 5 031 477.. see the mortgage charge document for full details.
Fully Satisfied
24 April 1995Delivered on: 10 May 1995
Satisfied on: 18 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). The account with the bank is at its treasury division in the name of lloyds bank PLC re: alvis logistics LTD/bonds denominated in sterling with a reference "lbalvisl-bds" and any deposit(s) at any time made in renewal or replacment of any deposit(s) referred to.. See the mortgage charge document for full details.
Fully Satisfied
12 July 1994Delivered on: 22 July 1994
Satisfied on: 18 February 1998
Persons entitled: Each of the Banks

Classification: Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
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

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
26 March 2022Return of final meeting in a members' voluntary winding up (6 pages)
17 February 2022Liquidators' statement of receipts and payments to 6 January 2022 (7 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
10 August 2021Resignation of a liquidator (3 pages)
10 August 2021Appointment of a voluntary liquidator (42 pages)
1 February 2021Liquidators' statement of receipts and payments to 6 January 2021 (6 pages)
28 January 2020Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 28 January 2020 (2 pages)
27 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-07
(1 page)
27 January 2020Appointment of a voluntary liquidator (3 pages)
27 January 2020Declaration of solvency (5 pages)
11 July 2019Full accounts made up to 31 December 2018 (15 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 July 2017Full accounts made up to 31 December 2016 (11 pages)
3 July 2017Full accounts made up to 31 December 2016 (11 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
1 June 2017Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (11 pages)
21 July 2016Full accounts made up to 31 December 2015 (11 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 196,000
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 196,000
(5 pages)
24 February 2016Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages)
21 August 2015Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages)
21 August 2015Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages)
21 August 2015Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page)
21 August 2015Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 196,000
(5 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 196,000
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 196,000
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 196,000
(5 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director (2 pages)
5 February 2013Termination of appointment of Brian Ierland as a director (1 page)
5 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
5 February 2013Termination of appointment of Brian Ierland as a director (1 page)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director (2 pages)
5 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
19 September 2011Termination of appointment of David Allott as a director (1 page)
19 September 2011Termination of appointment of David Allott as a director (1 page)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2010Memorandum and Articles of Association (29 pages)
15 December 2010Memorandum and Articles of Association (29 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of company's objects (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
22 July 2009Return made up to 14/07/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 July 2009Full accounts made up to 31 December 2008 (11 pages)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
4 June 2008Director appointed david leonard allott (2 pages)
4 June 2008Director appointed david leonard allott (2 pages)
3 June 2008Appointment terminated director andrew davies (1 page)
3 June 2008Appointment terminated director andrew davies (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of bae systems land systems (logistics) LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 July 2006Return made up to 14/07/06; full list of members (2 pages)
20 July 2006Return made up to 14/07/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
21 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Auditor's resignation (1 page)
25 February 2005Auditor's resignation (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (4 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (4 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL (1 page)
11 February 2005Company name changed alvis logistics LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed alvis logistics LIMITED\certificate issued on 11/02/05 (2 pages)
23 July 2004Return made up to 14/07/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2023 under section 1088 of the Companies Act 2006
(7 pages)
23 July 2004Return made up to 14/07/04; full list of members (7 pages)
13 July 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004Full accounts made up to 31 December 2003 (15 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
19 December 2003Particulars of mortgage/charge (4 pages)
19 December 2003Particulars of mortgage/charge (4 pages)
20 September 2003Full accounts made up to 31 December 2002 (14 pages)
20 September 2003Full accounts made up to 31 December 2002 (14 pages)
22 July 2003Return made up to 14/07/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2023 under section 1088 of the Companies Act 2006
(7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
21 May 2003Particulars of mortgage/charge (10 pages)
21 May 2003Particulars of mortgage/charge (10 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Particulars of mortgage/charge (4 pages)
4 July 2002Return made up to 14/07/02; full list of members (7 pages)
4 July 2002Return made up to 14/07/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2023 under section 1088 of the Companies Act 2006
(7 pages)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Return made up to 14/07/01; full list of members (7 pages)
20 July 2001Return made up to 14/07/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2023 under section 1088 of the Companies Act 2006
(7 pages)
13 April 2001Full accounts made up to 31 December 2000 (17 pages)
13 April 2001Full accounts made up to 31 December 2000 (17 pages)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
8 August 2000Return made up to 14/07/00; full list of members (7 pages)
8 August 2000Return made up to 14/07/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2023 under section 1088 of the Companies Act 2006
(7 pages)
8 June 2000Full accounts made up to 31 December 1999 (18 pages)
8 June 2000Full accounts made up to 31 December 1999 (18 pages)
22 May 2000Registered office changed on 22/05/00 from: unit 5 quinn close manor park whitley coventry CV3 4LH (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2023 under section 1088 of the Companies Act 2006
(2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: unit 5 quinn close manor park whitley coventry CV3 4LH (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
30 November 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
30 November 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
15 September 1999Accounts for a dormant company made up to 22 December 1998 (5 pages)
15 September 1999Accounts for a dormant company made up to 22 December 1998 (5 pages)
27 July 1999Return made up to 14/07/99; full list of members (6 pages)
27 July 1999Return made up to 14/07/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
18 November 1998Particulars of mortgage/charge (10 pages)
18 November 1998Particulars of mortgage/charge (10 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
18 November 1998Particulars of mortgage/charge (10 pages)
18 November 1998Particulars of mortgage/charge (10 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
18 November 1998Particulars of mortgage/charge (4 pages)
18 November 1998Particulars of mortgage/charge (10 pages)
18 November 1998Particulars of mortgage/charge (10 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
15 October 1998Secretary's particulars changed (1 page)
15 October 1998Secretary's particulars changed (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Accounting reference date extended from 30/09/98 to 22/12/98 (1 page)
28 July 1998Accounting reference date extended from 30/09/98 to 22/12/98 (1 page)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Particulars of mortgage/charge (4 pages)
12 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (10 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Particulars of mortgage/charge (10 pages)
7 November 1997Particulars of mortgage/charge (10 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Particulars of mortgage/charge (10 pages)
28 July 1997Return made up to 14/07/97; no change of members (4 pages)
28 July 1997Return made up to 14/07/97; no change of members (4 pages)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
20 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
5 November 1996Secretary's particulars changed (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary's particulars changed (1 page)
18 July 1996Return made up to 14/07/96; full list of members (6 pages)
18 July 1996Return made up to 14/07/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
25 May 1995Particulars of mortgage/charge (32 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (32 pages)
25 May 1995Particulars of mortgage/charge (20 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
25 May 1995Particulars of mortgage/charge (22 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
27 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
27 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
14 September 1984Memorandum and Articles of Association (12 pages)
14 September 1984Memorandum and Articles of Association (12 pages)