London
EC4M 7WS
Director Name | Sheona Christine Margaret Barlow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2018(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Howard William Arnold |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2000) |
Role | Businessman |
Correspondence Address | 34 Darien Road Covered Bridge Farms Newark Delaware 19711 Foreign |
Director Name | Arthur Burton Chase |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2003) |
Role | Businessman |
Correspondence Address | 308 Centennial Circle Wilmington Delaware 19807 Foreign |
Director Name | Heinrich Flik |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2003) |
Role | Busineesman |
Correspondence Address | Fruhlingstrasse 1 8012 Riemerling Germany |
Director Name | Genevieve Walton Gore |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2003) |
Role | Business Woman |
Correspondence Address | 487 Paper Mill Road Newark Delaware Foreign |
Director Name | Robert Walton Gore |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2003) |
Role | Businessman |
Correspondence Address | 465 Polly Drummond Road Newark Delaware 19711 Foreign |
Director Name | Arthur Ronald Hill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2000) |
Role | Businessman |
Correspondence Address | 19 Brentwood Lane Covered Bridge Farms Newark De 19711 Usa |
Secretary Name | Mr John Christopher Kings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(27 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raglan House Pell Green Wadhurst Sussex TN5 6ED |
Director Name | John Crichton Kennedy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2009) |
Role | Businessman |
Correspondence Address | 5-8 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Rudolf Kleis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2003(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2013) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Naringer Strasse 39 Feldkirchen-Westerham 83620 Germany |
Director Name | Mr Robert Doak |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(37 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 17 Duntrune Terrace Broughty Ferry Dundee Tayside DD5 1LF Scotland |
Director Name | Mr Rodger Aitken White Pheely |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mariner Drive Dundee Technology Park Dundee DD2 1JA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2015(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2018) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £112,249,000 |
Net Worth | £84,717,000 |
Cash | £652,000 |
Current Liabilities | £18,497,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
29 October 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1976 | Delivered 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 |
27 January 2021 | Full accounts made up to 31 March 2020 (31 pages) |
---|---|
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
10 July 2020 | Memorandum and Articles of Association (21 pages) |
10 July 2020 | Resolutions
|
12 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
31 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (58 pages) |
13 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 January 2018 | Director's details changed for Mr Francis Michael John Mccollam on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Mr Francis Michael John Mccollam on 26 January 2018 (2 pages) |
10 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 8 January 2018 (2 pages) |
10 January 2018 | Registered 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 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 January 2018 (1 page) |
10 January 2018 | Registered 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 2018 | Appointment of Dentons Secretaries Limited as a secretary on 8 January 2018 (2 pages) |
30 November 2017 | Cessation of Robert W. Gore as a person with significant control on 1 April 2017 (1 page) |
30 November 2017 | Cessation of Robert W. Gore as a person with significant control on 1 April 2017 (1 page) |
29 November 2017 | Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
28 November 2017 | Notification of W.L. Gore and Associates (Uk) Holding Company Limited as a person with significant control on 1 April 2017 (2 pages) |
28 November 2017 | Withdrawal of a person with significant control statement on 28 November 2017 (2 pages) |
28 November 2017 | Notification of W.L. Gore and Associates (Uk) Holding Company Limited as a person with significant control on 1 April 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
27 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
6 January 2016 | Termination of appointment of Robert Doak as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Robert Doak as a director on 31 December 2015 (1 page) |
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Director's details changed for Mr Rodger Aitken White Pheely on 4 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Rodger Aitken White Pheely on 4 November 2015 (2 pages) |
21 October 2015 | Termination of appointment of John Christopher Kings as a secretary on 3 September 2015 (1 page) |
21 October 2015 | Termination of appointment of John Christopher Kings as a secretary on 3 September 2015 (1 page) |
21 October 2015 | Appointment of Maclay Murray & Spens Llp as a secretary on 3 September 2015 (2 pages) |
21 October 2015 | Appointment of Maclay Murray & Spens Llp as a secretary on 3 September 2015 (2 pages) |
23 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
23 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
20 January 2015 | Appointment of Mr Rodger Aitken White Pheely as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Rodger Aitken White Pheely as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Rodger Aitken White Pheely as a director on 1 January 2015 (2 pages) |
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
21 May 2013 | Appointment of Mr Francis Michael John Mccollam as a director (2 pages) |
21 May 2013 | Appointment of Mr Francis Michael John Mccollam as a director (2 pages) |
17 May 2013 | Termination of appointment of Rudolf Kleis as a director (1 page) |
17 May 2013 | Termination of appointment of Rudolf Kleis as a director (1 page) |
9 October 2012 | Amended full accounts made up to 31 March 2012 (26 pages) |
9 October 2012 | Amended full accounts made up to 31 March 2012 (26 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 1 September 2011 (1 page) |
14 July 2011 | Section 519 (2 pages) |
14 July 2011 | Section 519 (2 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
27 October 2009 | Director's details changed for Robert Doak on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Robert Doak on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rudolf Kleis on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rudolf Kleis on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Appointment terminated director john kennedy (1 page) |
31 July 2009 | Appointment terminated director john kennedy (1 page) |
30 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from, 4 fleet square, cubitt street, london, greater london, WC1X 0PA (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, 4 fleet square, cubitt street, london, greater london, WC1X 0PA (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, c/o lester aldridge solicitors, kildare house 3 dorset rise, london, EC4Y 8EN (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, c/o lester aldridge solicitors, kildare house 3 dorset rise, london, EC4Y 8EN (1 page) |
28 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
28 November 2006 | Return made up to 08/10/06; full list of members
|
28 November 2006 | Return made up to 08/10/06; full list of members
|
3 March 2006 | Full accounts made up to 31 March 2005 (24 pages) |
3 March 2006 | Full accounts made up to 31 March 2005 (24 pages) |
4 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 1 bell yard, london, WC2A 2JP (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 1 bell yard, london, WC2A 2JP (1 page) |
6 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
30 September 2003 | Return made up to 08/10/03; full list of members (7 pages) |
30 September 2003 | Return made up to 08/10/03; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
29 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Return made up to 08/10/00; no change of members (6 pages) |
9 November 2000 | Return made up to 08/10/00; no change of members (6 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
12 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 November 1998 | Return made up to 08/10/98; no change of members (6 pages) |
2 November 1998 | Return made up to 08/10/98; no change of members (6 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 November 1997 | Return made up to 08/10/97; no change of members (6 pages) |
5 November 1997 | Return made up to 08/10/97; no change of members (6 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
1 November 1996 | Return made up to 08/10/96; full list of members (7 pages) |
1 November 1996 | Return made up to 08/10/96; full list of members (7 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
25 October 1995 | Return made up to 08/10/95; no change of members (12 pages) |
25 October 1995 | Return made up to 08/10/95; no change of members (12 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
5 November 1991 | Director's particulars changed (2 pages) |
5 November 1991 | Director's particulars changed (2 pages) |
12 October 1990 | Return made up to 08/10/90; full list of members (7 pages) |
12 October 1990 | Return made up to 08/10/90; full list of members (7 pages) |
24 April 1990 | Ad 25/01/90--------- £ si 10000000@1=10000000 £ ic 3000/10003000 (2 pages) |
24 April 1990 | Ad 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 1990 | Return made up to 30/06/89; full list of members (4 pages) |
3 January 1990 | Return made up to 30/06/89; full list of members (4 pages) |
29 August 1989 | New director appointed (2 pages) |
29 August 1989 | New director appointed (2 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
4 December 1988 | Return made up to 14/06/88; full list of members (4 pages) |
4 December 1988 | Return made up to 14/06/88; full list of members (4 pages) |
16 March 1988 | Return made up to 30/06/87; full list of members (4 pages) |
16 March 1988 | Return made up to 30/06/87; full list of members (4 pages) |
11 August 1987 | Full accounts made up to 31 March 1987 (13 pages) |
11 August 1987 | Full accounts made up to 31 March 1987 (13 pages) |
17 October 1986 | Return made up to 14/06/86; full list of members (4 pages) |
17 October 1986 | Full accounts made up to 31 March 1986 (13 pages) |
17 October 1986 | Full accounts made up to 31 March 1986 (13 pages) |
17 October 1986 | Return made up to 14/06/86; full list of members (4 pages) |
9 August 1965 | Incorporation (17 pages) |
9 August 1965 | Incorporation (17 pages) |