Company NameAewtl Realisations Limited
Company StatusDissolved
Company Number00920370
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Dissolution Date13 April 2015 (9 years ago)
Previous NamesThurne Engineering Company Limited and AEW - Thurne Ltd

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusClosed
Appointed30 September 2001(33 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 13 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(34 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 13 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Victor Alan Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(34 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToad House
Toad Lane Great Plumstead
Norwich
Norfolk
NR13 5EH
Director NameMr Kenneth Ernest Wright
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address11 St Marys Close
Great Plumstead
Norwich
Norfolk
NR13 5EY
Director NameRichard Payne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressBale Hall
Bale
Fakenham
Norfolk
NR21 0QS
Director NameMr Alwyn Colin Gant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence Address14 The Warren
Old Catton
Norwich
Norfolk
NR6 7NW
Director NameMr David Owen Eaton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressRackham House Holt Road
North Elmham
Dereham
Norfolk
NR20 5JQ
Director NameMr Roy Sydney Chivers
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years after company formation)
Appointment Duration3 years (resigned 16 November 1994)
RoleCompany Director
Correspondence AddressWoodwell Furlong
Kenninghall
Norfolk
NR16 2EP
Director NameMr William John Michael Bradbury
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address11 Bramerton Lodge
Bramerton
Norwich
Norfolk
Nr14
Secretary NameMr Alwyn Colin Gant
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 1996)
RoleCompany Director
Correspondence Address14 The Warren
Old Catton
Norwich
Norfolk
NR6 7NW
Director NameHon Edward Frith Quinton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1994)
RoleOperations Director
Correspondence AddressByfield House Church Street
Byfield
Daventry
Northamptonshire
NN11 6XN
Director NameAnthony Edward Francis Ambrose
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1996)
RoleSales Engineer
Correspondence AddressMeadowbrook 1 Low Road
Hingham
Norwich
Norfolk
NR9 4NG
Director NameRoland Glanzer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed27 January 1994(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressKurnacherstr 54
87487 Wiggensbach Bayern
Germany
Director NameTrevor John Edward Kirby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1996)
RoleWorks Director
Correspondence AddressThe Elms The Drift
Fakenham
Norfolk
NR21 8EE
Director NameRichard David Seager
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1996)
RoleEngineering Director
Correspondence Address2 The Chase
Blofield
Norwich
Norfolk
NR13 4LZ
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(27 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Director NameEric Hamilton Lowry
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1995(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1999)
RoleManaging Director
Correspondence AddressGlebe House
Shurlock Row
Reading
Berks
RG10 0PE
Director NameSir Ian Morrow
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1999)
RoleChartered Accountant
Correspondence AddressBroadacres
7 Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameAlan Trevor Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleChartered Accountant
Correspondence AddressEglantine White Heath Road
Bergh Apton
Norwich
Norfolk
NR15 1AY
Secretary NameAlan Trevor Stewart
NationalityBritish
StatusResigned
Appointed04 January 1996(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleChartered Accountant
Correspondence AddressEglantine White Heath Road
Bergh Apton
Norwich
Norfolk
NR15 1AY
Director NameMr James Thomas Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1999)
RoleOperations Director
Correspondence Address23 Keswick Drive
Lightwater
Surrey
GU18 5XD
Director NameGeoffrey Thomas Carruth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1999)
RoleEngineer
Correspondence Address10 Oaklands
Taverham
Norwich
Norfolk
NR8 6TY
Director NameDavid Arwel Humphreys
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address1 Valleyview Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameDavid Ashmore
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressClairmont East End
East Bergholt
Colchester
Essex
CO7 6XQ
Director NameFrank Alan Pickup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER
Secretary NameFrank Alan Pickup
NationalityBritish
StatusResigned
Appointed18 May 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£11,108,000
Gross Profit£4,294,000
Net Worth£3,299,000
Cash£2,766,000
Current Liabilities£2,768,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2015Liquidators' statement of receipts and payments to 28 November 2014 (5 pages)
13 January 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2015Liquidators' statement of receipts and payments to 28 November 2014 (5 pages)
13 January 2015Liquidators statement of receipts and payments to 28 November 2014 (5 pages)
13 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2014Liquidators statement of receipts and payments to 13 August 2014 (5 pages)
20 August 2014Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
20 August 2014Liquidators' statement of receipts and payments to 13 August 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 13 February 2014 (5 pages)
19 September 2013Liquidators' statement of receipts and payments to 13 August 2013 (5 pages)
19 September 2013Liquidators' statement of receipts and payments to 13 August 2013 (5 pages)
19 September 2013Liquidators statement of receipts and payments to 13 August 2013 (5 pages)
22 May 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Herts AL9 5BS on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Herts AL9 5BS on 22 May 2013 (2 pages)
19 February 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 13 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 13 February 2013 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 13 August 2012 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 13 August 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
17 June 2009Notice of ceasing to act as receiver or manager (1 page)
17 June 2009Receiver's abstract of receipts and payments to 10 June 2009 (3 pages)
17 June 2009Notice of ceasing to act as receiver or manager (1 page)
17 June 2009Receiver's abstract of receipts and payments to 10 June 2009 (3 pages)
29 May 2009Receiver's abstract of receipts and payments to 6 April 2009 (3 pages)
29 May 2009Receiver's abstract of receipts and payments to 6 April 2009 (3 pages)
29 May 2009Receiver's abstract of receipts and payments to 6 April 2009 (3 pages)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Statement of affairs with form 4.19 (11 pages)
29 August 2008Statement of affairs with form 4.19 (11 pages)
29 August 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Registered office changed on 29/07/2008 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
29 July 2008Registered office changed on 29/07/2008 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
6 June 2008Receiver's abstract of receipts and payments to 6 April 2009 (3 pages)
6 June 2008Receiver's abstract of receipts and payments to 6 April 2009 (3 pages)
6 June 2008Receiver's abstract of receipts and payments to 6 April 2009 (3 pages)
11 June 2007Receiver's abstract of receipts and payments (3 pages)
11 June 2007Receiver's abstract of receipts and payments (3 pages)
23 August 2006Registered office changed on 23/08/06 from: main road harwich essex CO12 4LP (1 page)
23 August 2006Registered office changed on 23/08/06 from: main road harwich essex CO12 4LP (1 page)
18 July 2006Administrative Receiver's report (26 pages)
18 July 2006Administrative Receiver's report (26 pages)
4 May 2006Appointment of receiver/manager (1 page)
4 May 2006Appointment of receiver/manager (1 page)
19 April 2006Company name changed aew - thurne LTD\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed aew - thurne LTD\certificate issued on 19/04/06 (2 pages)
25 November 2005Return made up to 14/11/05; full list of members (7 pages)
25 November 2005Return made up to 14/11/05; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2003 (17 pages)
29 June 2005Full accounts made up to 31 December 2003 (17 pages)
14 June 2005Full accounts made up to 31 December 2004 (17 pages)
14 June 2005Full accounts made up to 31 December 2004 (17 pages)
6 January 2005Return made up to 14/11/04; full list of members (7 pages)
6 January 2005Return made up to 14/11/04; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
15 June 2003Full accounts made up to 31 December 2002 (19 pages)
15 June 2003Full accounts made up to 31 December 2002 (19 pages)
18 November 2002Return made up to 14/11/02; full list of members (7 pages)
18 November 2002Return made up to 14/11/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (18 pages)
7 October 2002Full accounts made up to 31 December 2001 (18 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Full accounts made up to 31 December 2000 (17 pages)
1 August 2002Full accounts made up to 31 December 2000 (17 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
17 December 2001Return made up to 14/11/01; full list of members (7 pages)
17 December 2001Return made up to 14/11/01; full list of members (7 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
18 December 2000Return made up to 14/11/00; full list of members (7 pages)
18 December 2000Return made up to 14/11/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (24 pages)
2 November 2000Full accounts made up to 31 December 1999 (24 pages)
9 February 2000Full accounts made up to 9 April 1999 (17 pages)
9 February 2000Full accounts made up to 9 April 1999 (17 pages)
9 February 2000Full accounts made up to 9 April 1999 (17 pages)
13 January 2000Company name changed thurne engineering company limit ed\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed thurne engineering company limit ed\certificate issued on 14/01/00 (2 pages)
24 December 1999Accounting reference date shortened from 07/04/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 07/04/00 to 31/12/99 (1 page)
5 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(7 pages)
5 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(7 pages)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Particulars of mortgage/charge (5 pages)
3 June 1999Particulars of mortgage/charge (5 pages)
28 May 1999Declaration of assistance for shares acquisition (16 pages)
28 May 1999Declaration of assistance for shares acquisition (16 pages)
21 May 1999New director appointed (4 pages)
21 May 1999New director appointed (3 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed;new director appointed (3 pages)
21 May 1999New secretary appointed;new director appointed (3 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999New director appointed (4 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (3 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: delta close st faiths industrial est norwich norfolk NR6 6BG (1 page)
16 February 1999Registered office changed on 16/02/99 from: delta close st faiths industrial est norwich norfolk NR6 6BG (1 page)
15 December 1998Return made up to 14/11/98; full list of members (13 pages)
15 December 1998Return made up to 14/11/98; full list of members (13 pages)
25 August 1998Full accounts made up to 7 April 1998 (14 pages)
25 August 1998Full accounts made up to 7 April 1998 (14 pages)
25 August 1998Full accounts made up to 7 April 1998 (14 pages)
18 December 1997Return made up to 14/11/97; full list of members (14 pages)
18 December 1997Return made up to 14/11/97; full list of members (14 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 July 1997Full accounts made up to 7 April 1997 (16 pages)
20 July 1997Full accounts made up to 7 April 1997 (16 pages)
20 July 1997Full accounts made up to 7 April 1997 (16 pages)
18 December 1996Return made up to 14/11/96; full list of members (11 pages)
18 December 1996Return made up to 14/11/96; full list of members (11 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
16 September 1996Secretary's particulars changed;director's particulars changed (1 page)
16 September 1996Secretary's particulars changed;director's particulars changed (1 page)
14 July 1996Full accounts made up to 7 April 1996 (17 pages)
14 July 1996Full accounts made up to 7 April 1996 (17 pages)
14 July 1996Full accounts made up to 7 April 1996 (17 pages)
29 April 1996Ad 29/03/96--------- £ si 900000@1=900000 £ ic 1437426/2337426 (2 pages)
29 April 1996£ nc 1440000/2340000 29/03/96 (1 page)
29 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1996Ad 29/03/96--------- £ si 900000@1=900000 £ ic 1437426/2337426 (2 pages)
29 April 1996£ nc 1440000/2340000 29/03/96 (1 page)
29 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 January 1996Director resigned (2 pages)
19 December 1995Full accounts made up to 31 March 1995 (17 pages)
19 December 1995Return made up to 14/11/95; full list of members (10 pages)
19 December 1995Full accounts made up to 31 March 1995 (17 pages)
19 December 1995Return made up to 14/11/95; full list of members (10 pages)
27 April 1995Ad 31/03/95--------- £ si 500000@1=500000 £ ic 937426/1437426 (2 pages)
27 April 1995Ad 31/03/95--------- £ si 500000@1=500000 £ ic 937426/1437426 (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (3 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (3 pages)
20 April 1995New director appointed (2 pages)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 1995Nc inc already adjusted 29/03/95 (1 page)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 April 1995Nc inc already adjusted 29/03/95 (1 page)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
29 January 1968Company name changed\certificate issued on 29/01/68 (4 pages)
29 January 1968Company name changed\certificate issued on 29/01/68 (4 pages)
30 October 1967Incorporation (11 pages)
30 October 1967Incorporation (11 pages)