Company NameW.L. Gore And Associates (U.K.) Limited
DirectorsFrancis Michael John McCollam and Sheona Christine Margaret Barlow
Company StatusActive
Company Number00856254
CategoryPrivate Limited Company
Incorporation Date9 August 1965(58 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Francis Michael John McCollam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(47 years, 9 months after company formation)
Appointment Duration10 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSheona Christine Margaret Barlow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(57 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed08 January 2018(52 years, 5 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameHoward William Arnold
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2000)
RoleBusinessman
Correspondence Address34 Darien Road
Covered Bridge Farms
Newark
Delaware 19711
Foreign
Director NameArthur Burton Chase
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(27 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2003)
RoleBusinessman
Correspondence Address308 Centennial Circle
Wilmington
Delaware 19807
Foreign
Director NameHeinrich Flik
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed08 October 1992(27 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2003)
RoleBusineesman
Correspondence AddressFruhlingstrasse 1
8012 Riemerling
Germany
Director NameGenevieve Walton Gore
Date of BirthMarch 1913 (Born 111 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(27 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2003)
RoleBusiness Woman
Correspondence Address487 Paper Mill Road
Newark
Delaware
Foreign
Director NameRobert Walton Gore
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(27 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2003)
RoleBusinessman
Correspondence Address465 Polly Drummond Road
Newark
Delaware 19711
Foreign
Director NameArthur Ronald Hill
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2000)
RoleBusinessman
Correspondence Address19 Brentwood Lane
Covered Bridge Farms Newark De 19711
Usa
Secretary NameMr John Christopher Kings
NationalityBritish
StatusResigned
Appointed08 October 1992(27 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaglan House
Pell Green
Wadhurst
Sussex
TN5 6ED
Director NameJohn Crichton Kennedy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(37 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2009)
RoleBusinessman
Correspondence Address5-8 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameRudolf Kleis
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2003(37 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2013)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressNaringer Strasse 39
Feldkirchen-Westerham
83620
Germany
Director NameMr Robert Doak
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(37 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address17 Duntrune Terrace
Broughty Ferry
Dundee
Tayside
DD5 1LF
Scotland
Director NameMr Rodger Aitken White Pheely
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(49 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariner Drive Dundee Technology Park
Dundee
DD2 1JA
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed03 September 2015(50 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£112,249,000
Net Worth£84,717,000
Cash£652,000
Current Liabilities£18,497,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

29 October 1986Delivered on: 18 November 1986
Satisfied on: 8 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 15/1/86.
Particulars: Irregularly shaped plot of ground lying within the district of dundee and for the purpose of registration of writs in the county of angus extending to one hundred and seventy-eight decimal or one thousandth parts of a hectore or thereby (0.178 H.A.) for full details please see form 395 (ref M92/21NOV/cf.).
Fully Satisfied
22 September 1986Delivered on: 13 October 1986
Satisfied on: 8 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 11.9.86.
Particulars: Land in the city of dundee being 9.32 hectares. And factory and building thereon (for full details please see form 395).
Fully Satisfied
15 January 1986Delivered on: 10 March 1986
Satisfied on: 8 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 15/1/86 or any variation or alteration thereof.
Particulars: Plot or area of ground lying within the district of dundee and for the purpose of the registration of writs in the county of angus extending to 2 hectares and 59 decimal or one hundredth parts or one hundredth parts of a hectare (2. 59 ha.) together with the whole buildings and other erections hereon and the whole fittings and fixtures.
Fully Satisfied
26 September 1983Delivered on: 19 October 1983
Satisfied on: 8 February 1988
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Standard security reg. In scotland 7/10/1983
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 26/09/1983.
Particulars: Area or piece of ground extending to 7.83 acres or thereby imperial standard measure situate at kirkton campus in the designated area of the new town o f livingston and county of midlothian together with machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1976Delivered on: 16 March 1976
Satisfied on: 24 February 2001
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill fixed plant & machinery fixed & floating charges (see doc M21). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 January 2021Full accounts made up to 31 March 2020 (31 pages)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
10 July 2020Memorandum and Articles of Association (21 pages)
10 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 December 2019Full accounts made up to 31 March 2019 (29 pages)
31 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (58 pages)
13 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 January 2018Director's details changed for Mr Francis Michael John Mccollam on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Mr Francis Michael John Mccollam on 26 January 2018 (2 pages)
10 January 2018Appointment of Dentons Secretaries Limited as a secretary on 8 January 2018 (2 pages)
10 January 2018Registered office address changed from Number One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page)
10 January 2018Registered office address changed from Number One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 January 2018 (1 page)
10 January 2018Appointment of Dentons Secretaries Limited as a secretary on 8 January 2018 (2 pages)
30 November 2017Cessation of Robert W. Gore as a person with significant control on 1 April 2017 (1 page)
30 November 2017Cessation of Robert W. Gore as a person with significant control on 1 April 2017 (1 page)
29 November 2017Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Notification of W.L. Gore and Associates (Uk) Holding Company Limited as a person with significant control on 1 April 2017 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Notification of W.L. Gore and Associates (Uk) Holding Company Limited as a person with significant control on 1 April 2017 (2 pages)
27 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
13 September 2017Full accounts made up to 31 March 2017 (30 pages)
13 September 2017Full accounts made up to 31 March 2017 (30 pages)
27 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (31 pages)
7 September 2016Full accounts made up to 31 March 2016 (31 pages)
6 January 2016Termination of appointment of Robert Doak as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Robert Doak as a director on 31 December 2015 (1 page)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,003,000
(6 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,003,000
(6 pages)
6 November 2015Director's details changed for Mr Rodger Aitken White Pheely on 4 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Rodger Aitken White Pheely on 4 November 2015 (2 pages)
21 October 2015Termination of appointment of John Christopher Kings as a secretary on 3 September 2015 (1 page)
21 October 2015Termination of appointment of John Christopher Kings as a secretary on 3 September 2015 (1 page)
21 October 2015Appointment of Maclay Murray & Spens Llp as a secretary on 3 September 2015 (2 pages)
21 October 2015Appointment of Maclay Murray & Spens Llp as a secretary on 3 September 2015 (2 pages)
23 July 2015Full accounts made up to 31 March 2015 (27 pages)
23 July 2015Full accounts made up to 31 March 2015 (27 pages)
20 January 2015Appointment of Mr Rodger Aitken White Pheely as a director on 1 January 2015 (2 pages)
20 January 2015Appointment of Mr Rodger Aitken White Pheely as a director on 1 January 2015 (2 pages)
20 January 2015Appointment of Mr Rodger Aitken White Pheely as a director on 1 January 2015 (2 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,003,000
(5 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,003,000
(5 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,003,000
(5 pages)
15 October 2014Full accounts made up to 31 March 2014 (25 pages)
15 October 2014Full accounts made up to 31 March 2014 (25 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,003,000
(5 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,003,000
(5 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,003,000
(5 pages)
12 August 2013Full accounts made up to 31 March 2013 (26 pages)
12 August 2013Full accounts made up to 31 March 2013 (26 pages)
21 May 2013Appointment of Mr Francis Michael John Mccollam as a director (2 pages)
21 May 2013Appointment of Mr Francis Michael John Mccollam as a director (2 pages)
17 May 2013Termination of appointment of Rudolf Kleis as a director (1 page)
17 May 2013Termination of appointment of Rudolf Kleis as a director (1 page)
9 October 2012Amended full accounts made up to 31 March 2012 (26 pages)
9 October 2012Amended full accounts made up to 31 March 2012 (26 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 1 September 2011 (1 page)
14 July 2011Section 519 (2 pages)
14 July 2011Section 519 (2 pages)
12 July 2011Full accounts made up to 31 March 2011 (26 pages)
12 July 2011Full accounts made up to 31 March 2011 (26 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 March 2010 (26 pages)
12 July 2010Full accounts made up to 31 March 2010 (26 pages)
27 October 2009Director's details changed for Robert Doak on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Robert Doak on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Rudolf Kleis on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Rudolf Kleis on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
31 July 2009Appointment terminated director john kennedy (1 page)
31 July 2009Appointment terminated director john kennedy (1 page)
30 July 2009Full accounts made up to 31 March 2009 (26 pages)
30 July 2009Full accounts made up to 31 March 2009 (26 pages)
31 March 2009Registered office changed on 31/03/2009 from, 4 fleet square, cubitt street, london, greater london, WC1X 0PA (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 4 fleet square, cubitt street, london, greater london, WC1X 0PA (1 page)
13 March 2009Registered office changed on 13/03/2009 from, c/o lester aldridge solicitors, kildare house 3 dorset rise, london, EC4Y 8EN (1 page)
13 March 2009Registered office changed on 13/03/2009 from, c/o lester aldridge solicitors, kildare house 3 dorset rise, london, EC4Y 8EN (1 page)
28 November 2008Return made up to 08/10/08; full list of members (4 pages)
28 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Full accounts made up to 31 March 2008 (26 pages)
5 November 2008Full accounts made up to 31 March 2008 (26 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
16 January 2008Full accounts made up to 31 March 2007 (26 pages)
16 January 2008Full accounts made up to 31 March 2007 (26 pages)
31 October 2007Return made up to 08/10/07; full list of members (3 pages)
31 October 2007Return made up to 08/10/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 March 2006 (24 pages)
26 January 2007Full accounts made up to 31 March 2006 (24 pages)
28 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 March 2006Full accounts made up to 31 March 2005 (24 pages)
3 March 2006Full accounts made up to 31 March 2005 (24 pages)
4 November 2005Return made up to 08/10/05; full list of members (7 pages)
4 November 2005Return made up to 08/10/05; full list of members (7 pages)
14 April 2005Registered office changed on 14/04/05 from: 1 bell yard, london, WC2A 2JP (1 page)
14 April 2005Registered office changed on 14/04/05 from: 1 bell yard, london, WC2A 2JP (1 page)
6 January 2005Full accounts made up to 31 March 2004 (24 pages)
6 January 2005Full accounts made up to 31 March 2004 (24 pages)
22 October 2004Return made up to 08/10/04; full list of members (6 pages)
22 October 2004Return made up to 08/10/04; full list of members (6 pages)
30 September 2003Return made up to 08/10/03; full list of members (7 pages)
30 September 2003Return made up to 08/10/03; full list of members (7 pages)
16 September 2003Full accounts made up to 31 March 2003 (23 pages)
16 September 2003Full accounts made up to 31 March 2003 (23 pages)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
29 November 2002Return made up to 08/10/02; full list of members (6 pages)
29 November 2002Return made up to 08/10/02; full list of members (6 pages)
8 September 2002Full accounts made up to 31 March 2002 (21 pages)
8 September 2002Full accounts made up to 31 March 2002 (21 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
14 August 2001Full accounts made up to 31 March 2001 (20 pages)
14 August 2001Full accounts made up to 31 March 2001 (20 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Return made up to 08/10/00; no change of members (6 pages)
9 November 2000Return made up to 08/10/00; no change of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (19 pages)
16 August 2000Full accounts made up to 31 March 2000 (19 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
12 October 1999Return made up to 08/10/99; full list of members (7 pages)
12 October 1999Return made up to 08/10/99; full list of members (7 pages)
15 September 1999Full accounts made up to 31 March 1999 (19 pages)
15 September 1999Full accounts made up to 31 March 1999 (19 pages)
2 November 1998Return made up to 08/10/98; no change of members (6 pages)
2 November 1998Return made up to 08/10/98; no change of members (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (18 pages)
20 August 1998Full accounts made up to 31 March 1998 (18 pages)
5 November 1997Return made up to 08/10/97; no change of members (6 pages)
5 November 1997Return made up to 08/10/97; no change of members (6 pages)
22 September 1997Full accounts made up to 31 March 1997 (18 pages)
22 September 1997Full accounts made up to 31 March 1997 (18 pages)
1 November 1996Return made up to 08/10/96; full list of members (7 pages)
1 November 1996Return made up to 08/10/96; full list of members (7 pages)
13 October 1996Full accounts made up to 31 March 1996 (18 pages)
13 October 1996Full accounts made up to 31 March 1996 (18 pages)
25 October 1995Return made up to 08/10/95; no change of members (12 pages)
25 October 1995Return made up to 08/10/95; no change of members (12 pages)
6 September 1995Full accounts made up to 31 March 1995 (18 pages)
6 September 1995Full accounts made up to 31 March 1995 (18 pages)
5 November 1991Director's particulars changed (2 pages)
5 November 1991Director's particulars changed (2 pages)
12 October 1990Return made up to 08/10/90; full list of members (7 pages)
12 October 1990Return made up to 08/10/90; full list of members (7 pages)
24 April 1990Ad 25/01/90--------- £ si 10000000@1=10000000 £ ic 3000/10003000 (2 pages)
24 April 1990Ad 25/01/90--------- £ si 10000000@1=10000000 £ ic 3000/10003000 (2 pages)
24 April 1990£ nc 3000/15000000 25/01/90 (1 page)
24 April 1990£ nc 3000/15000000 25/01/90 (1 page)
3 January 1990Return made up to 30/06/89; full list of members (4 pages)
3 January 1990Return made up to 30/06/89; full list of members (4 pages)
29 August 1989New director appointed (2 pages)
29 August 1989New director appointed (2 pages)
18 January 1989Full accounts made up to 31 March 1988 (13 pages)
18 January 1989Full accounts made up to 31 March 1988 (13 pages)
4 December 1988Return made up to 14/06/88; full list of members (4 pages)
4 December 1988Return made up to 14/06/88; full list of members (4 pages)
16 March 1988Return made up to 30/06/87; full list of members (4 pages)
16 March 1988Return made up to 30/06/87; full list of members (4 pages)
11 August 1987Full accounts made up to 31 March 1987 (13 pages)
11 August 1987Full accounts made up to 31 March 1987 (13 pages)
17 October 1986Return made up to 14/06/86; full list of members (4 pages)
17 October 1986Full accounts made up to 31 March 1986 (13 pages)
17 October 1986Full accounts made up to 31 March 1986 (13 pages)
17 October 1986Return made up to 14/06/86; full list of members (4 pages)
9 August 1965Incorporation (17 pages)
9 August 1965Incorporation (17 pages)