Watford
Hertfordshire
WD18 8YG
Director Name | Mr Kumaraguruparan Govindasamy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 January 2024(55 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Esmail Khanbhoy Buxy |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 111 Merryhills Drive Enfield Middlesex EN2 7PQ |
Director Name | Mr Shabir Husein Jiwaji |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 112 Green Dragon Lane Winchmore Hill London N21 1HL |
Director Name | Mr Fakhruddin Taherally Suterwalla |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Director Name | Mr Hatim Taherally Suterwalla |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Mr Iqbal Taherally Suterwalla |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fringewood Close Northwood Middlesex HA6 2TH |
Director Name | Mr Mansoor Taherally Suterwalla |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Director Name | Mr Siraj Taherally Suterwalla |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Audley Road London W5 3ES |
Secretary Name | Mr Shabir Husein Jiwaji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 112 Green Dragon Lane Winchmore Hill London N21 1HL |
Secretary Name | Mr Hatim Taherally Suterwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(28 years, 12 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Rohit Samani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Umesh Purshottam Parmar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(54 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(54 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
Website | www.trs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88435400 |
Telephone region | London |
Registered Address | Building 3 Croxley Park Watford Hertfordshire WD18 8YG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £43,738,195 |
Gross Profit | £3,398,840 |
Net Worth | £9,115,547 |
Cash | £140,174 |
Current Liabilities | £8,107,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: • land and buildings lying to the north of argall avenue, walthamstow with title number / land registry number of EGL3471 (leasehold). • all other assets and properties as further detailed in the instrument. Outstanding |
---|---|
26 October 1983 | Delivered on: 2 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the procees of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
3 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
24 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
3 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages) |
3 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
3 April 2023 | Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Michael Edward Hall as a director on 24 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Rohit Samani as a director on 24 March 2023 (1 page) |
30 March 2023 | Appointment of Mr Nicholas John Pike as a director on 24 March 2023 (2 pages) |
25 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Second filing of Confirmation Statement dated 1 August 2020 (5 pages) |
22 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
31 August 2021 | Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 31 August 2021 (1 page) |
31 August 2021 | Resolutions
|
17 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
9 August 2021 | Change of details for Cricket Bidco Limited as a person with significant control on 26 June 2020 (2 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates
|
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
19 May 2020 | Registered office address changed from 29 Welbeck Street London W1G 8DA to Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY on 19 May 2020 (1 page) |
19 February 2020 | Registration of charge 009383590002, created on 17 February 2020 (26 pages) |
24 January 2020 | Appointment of Mr Umesh Parmar as a director on 16 January 2020 (2 pages) |
11 December 2019 | Resolutions
|
9 December 2019 | Cessation of Trs Group (Uk) Limited as a person with significant control on 25 November 2019 (1 page) |
9 December 2019 | Notification of Cricket Bidco Limited as a person with significant control on 25 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Mansoor Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Hatim Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Fakhruddin Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Siraj Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Jeremy Stuart Hudson as a director on 25 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Iqbal Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Hatim Taherally Suterwalla as a secretary on 25 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Rohit Samani as a director on 25 November 2019 (2 pages) |
20 November 2019 | Cessation of Mansoor Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Cessation of Iqbal Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Cessation of Fakhruddin Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Notification of Trs Group (Uk) Limited as a person with significant control on 2 August 2019 (2 pages) |
20 November 2019 | Cessation of Hatim Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Cessation of Siraj Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 September 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
26 September 2019 | 01/08/19 Statement of Capital gbp 76000 (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
11 April 2018 | Satisfaction of charge 1 in full (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
16 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Registered office address changed from 29 Welbeck Street London W1M 8DA on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 29 Welbeck Street London W1M 8DA on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Return made up to 01/08/04; full list of members (9 pages) |
30 July 2004 | Return made up to 01/08/04; full list of members (9 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 October 2003 | Return made up to 01/08/03; full list of members; amend (9 pages) |
1 October 2003 | Return made up to 01/08/03; full list of members; amend (9 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
30 July 2003 | Return made up to 01/08/03; full list of members (9 pages) |
30 July 2003 | Return made up to 01/08/03; full list of members (9 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | £ ic 100000/76000 01/06/00 £ sr 24000@1=24000 (1 page) |
9 June 2000 | £ ic 100000/76000 01/06/00 £ sr 24000@1=24000 (1 page) |
9 June 2000 | Resolutions
|
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (9 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (9 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members
|
2 September 1997 | Return made up to 01/08/97; full list of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
17 November 1995 | Return made up to 01/08/95; full list of members
|
17 November 1995 | Return made up to 01/08/95; full list of members
|
13 June 1995 | Amended full accounts made up to 31 December 1994 (18 pages) |
13 June 1995 | Amended full accounts made up to 31 December 1994 (18 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
23 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (15 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (15 pages) |
26 April 1989 | Full accounts made up to 31 December 1987 (16 pages) |
26 April 1989 | Full accounts made up to 31 December 1987 (16 pages) |
7 February 1988 | Accounts made up to 31 December 1986 (15 pages) |
7 February 1988 | Accounts made up to 31 December 1986 (15 pages) |
21 April 1987 | Full accounts made up to 31 December 1985 (15 pages) |
21 April 1987 | Full accounts made up to 31 December 1985 (15 pages) |
25 October 1985 | Accounts made up to 31 December 1984 (12 pages) |
25 October 1985 | Accounts made up to 31 December 1984 (12 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
20 August 1984 | Accounts made up to 31 December 1982 (11 pages) |
20 August 1984 | Accounts made up to 31 December 1982 (11 pages) |
16 March 1983 | Company name changed\certificate issued on 16/03/83 (2 pages) |
16 March 1983 | Company name changed\certificate issued on 16/03/83 (2 pages) |
22 November 1977 | Company name changed\certificate issued on 22/11/77 (2 pages) |
22 November 1977 | Company name changed\certificate issued on 22/11/77 (2 pages) |
5 September 1968 | Incorporation (13 pages) |
5 September 1968 | Incorporation (13 pages) |