Company NameEast End Foods Limited
DirectorsDamian Sankar Guha and Kumaraguruparan Govindasamy
Company StatusActive
Company Number00938359
CategoryPrivate Limited Company
Incorporation Date5 September 1968(55 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Damian Sankar Guha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(55 years, 3 months after company formation)
Appointment Duration4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Kumaraguruparan Govindasamy
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 January 2024(55 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Esmail Khanbhoy Buxy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address111 Merryhills Drive
Enfield
Middlesex
EN2 7PQ
Director NameMr Shabir Husein Jiwaji
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address112 Green Dragon Lane
Winchmore Hill
London
N21 1HL
Director NameMr Fakhruddin Taherally Suterwalla
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleby Drive
Harrow On The Hill
Harrow
Middlesex
HA1 3LE
Director NameMr Hatim Taherally Suterwalla
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMr Iqbal Taherally Suterwalla
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fringewood Close
Northwood
Middlesex
HA6 2TH
Director NameMr Mansoor Taherally Suterwalla
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ingleby Drive
Harrow On The Hill
Middlesex
HA1 3LE
Director NameMr Siraj Taherally Suterwalla
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Audley Road
London
W5 3ES
Secretary NameMr Shabir Husein Jiwaji
NationalityBritish
StatusResigned
Appointed01 August 1991(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 August 1997)
RoleCompany Director
Correspondence Address112 Green Dragon Lane
Winchmore Hill
London
N21 1HL
Secretary NameMr Hatim Taherally Suterwalla
NationalityBritish
StatusResigned
Appointed27 August 1997(28 years, 12 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(51 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Rohit Samani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(51 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Umesh Purshottam Parmar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(51 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(54 years, 7 months after company formation)
Appointment Duration9 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(54 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG

Contact

Websitewww.trs.co.uk
Email address[email protected]
Telephone020 88435400
Telephone regionLondon

Location

Registered AddressBuilding 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£43,738,195
Gross Profit£3,398,840
Net Worth£9,115,547
Cash£140,174
Current Liabilities£8,107,893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

17 February 2020Delivered 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 1983Delivered 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

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
24 July 2023Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
3 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
3 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
3 April 2023Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 (1 page)
30 March 2023Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 (1 page)
30 March 2023Appointment of Mr Michael Edward Hall as a director on 24 March 2023 (2 pages)
30 March 2023Termination of appointment of Rohit Samani as a director on 24 March 2023 (1 page)
30 March 2023Appointment of Mr Nicholas John Pike as a director on 24 March 2023 (2 pages)
25 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Second filing of Confirmation Statement dated 1 August 2020 (5 pages)
22 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (26 pages)
31 August 2021Registered 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 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
(3 pages)
17 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 August 2021Change of details for Cricket Bidco Limited as a person with significant control on 26 June 2020 (2 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates
  • ANNOTATION Clarification a second filed CFS(amending statement of capital and shareholders information) was registered on 14/09/2021.
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Share Holder Information) on the 23.08.2022.
(3 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 May 2020Registered 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 2020Registration of charge 009383590002, created on 17 February 2020 (26 pages)
24 January 2020Appointment of Mr Umesh Parmar as a director on 16 January 2020 (2 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 December 2019Cessation of Trs Group (Uk) Limited as a person with significant control on 25 November 2019 (1 page)
9 December 2019Notification of Cricket Bidco Limited as a person with significant control on 25 November 2019 (2 pages)
5 December 2019Termination of appointment of Mansoor Taherally Suterwalla as a director on 25 November 2019 (1 page)
5 December 2019Termination of appointment of Hatim Taherally Suterwalla as a director on 25 November 2019 (1 page)
5 December 2019Termination of appointment of Fakhruddin Taherally Suterwalla as a director on 25 November 2019 (1 page)
5 December 2019Termination of appointment of Siraj Taherally Suterwalla as a director on 25 November 2019 (1 page)
5 December 2019Appointment of Mr Jeremy Stuart Hudson as a director on 25 November 2019 (2 pages)
5 December 2019Termination of appointment of Iqbal Taherally Suterwalla as a director on 25 November 2019 (1 page)
5 December 2019Termination of appointment of Hatim Taherally Suterwalla as a secretary on 25 November 2019 (1 page)
5 December 2019Appointment of Mr Rohit Samani as a director on 25 November 2019 (2 pages)
20 November 2019Cessation of Mansoor Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page)
20 November 2019Cessation of Iqbal Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page)
20 November 2019Cessation of Fakhruddin Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page)
20 November 2019Notification of Trs Group (Uk) Limited as a person with significant control on 2 August 2019 (2 pages)
20 November 2019Cessation of Hatim Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page)
20 November 2019Cessation of Siraj Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
26 September 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
26 September 201901/08/19 Statement of Capital gbp 76000 (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
11 April 2018Satisfaction of charge 1 in full (1 page)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 76,000
(8 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 76,000
(8 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 76,000
(8 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 76,000
(8 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 76,000
(8 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 76,000
(8 pages)
9 August 2013Full accounts made up to 31 December 2012 (18 pages)
9 August 2013Full accounts made up to 31 December 2012 (18 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 76,000
(8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 76,000
(8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 76,000
(8 pages)
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
19 August 2011Registered office address changed from 29 Welbeck Street London W1M 8DA on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 29 Welbeck Street London W1M 8DA on 19 August 2011 (1 page)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Mr Siraj Taherally Suterwalla on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (16 pages)
29 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2007Full accounts made up to 31 December 2006 (17 pages)
10 October 2007Full accounts made up to 31 December 2006 (17 pages)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
20 August 2007Return made up to 01/08/07; no change of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 August 2006Return made up to 01/08/06; full list of members (8 pages)
10 August 2006Return made up to 01/08/06; full list of members (8 pages)
19 September 2005Full accounts made up to 31 December 2004 (15 pages)
19 September 2005Full accounts made up to 31 December 2004 (15 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
12 August 2005Return made up to 01/08/05; full list of members (9 pages)
12 August 2005Return made up to 01/08/05; full list of members (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Return made up to 01/08/04; full list of members (9 pages)
30 July 2004Return made up to 01/08/04; full list of members (9 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
1 October 2003Return made up to 01/08/03; full list of members; amend (9 pages)
1 October 2003Return made up to 01/08/03; full list of members; amend (9 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
30 July 2003Return made up to 01/08/03; full list of members (9 pages)
30 July 2003Return made up to 01/08/03; full list of members (9 pages)
5 August 2002Return made up to 01/08/02; full list of members (9 pages)
5 August 2002Return made up to 01/08/02; full list of members (9 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
22 August 2001Return made up to 01/08/01; full list of members (8 pages)
22 August 2001Return made up to 01/08/01; full list of members (8 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
15 August 2000Return made up to 01/08/00; full list of members (8 pages)
15 August 2000Return made up to 01/08/00; full list of members (8 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 September 1999Return made up to 01/08/99; full list of members (9 pages)
13 September 1999Return made up to 01/08/99; full list of members (9 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
11 September 1997Director resigned (1 page)
11 September 1997Full accounts made up to 31 December 1996 (15 pages)
11 September 1997Director resigned (1 page)
11 September 1997Full accounts made up to 31 December 1996 (15 pages)
2 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
3 September 1996Return made up to 01/08/96; full list of members (14 pages)
17 November 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Amended full accounts made up to 31 December 1994 (18 pages)
13 June 1995Amended full accounts made up to 31 December 1994 (18 pages)
5 June 1995Full accounts made up to 31 December 1994 (16 pages)
5 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
23 August 1994Full accounts made up to 31 December 1993 (16 pages)
23 August 1994Full accounts made up to 31 December 1993 (16 pages)
5 October 1993Full accounts made up to 31 December 1992 (15 pages)
5 October 1993Full accounts made up to 31 December 1992 (15 pages)
4 August 1992Full accounts made up to 31 December 1991 (15 pages)
4 August 1992Full accounts made up to 31 December 1991 (15 pages)
24 July 1991Full accounts made up to 31 December 1990 (15 pages)
24 July 1991Full accounts made up to 31 December 1990 (15 pages)
11 December 1989Full accounts made up to 31 December 1988 (15 pages)
11 December 1989Full accounts made up to 31 December 1988 (15 pages)
26 April 1989Full accounts made up to 31 December 1987 (16 pages)
26 April 1989Full accounts made up to 31 December 1987 (16 pages)
7 February 1988Accounts made up to 31 December 1986 (15 pages)
7 February 1988Accounts made up to 31 December 1986 (15 pages)
21 April 1987Full accounts made up to 31 December 1985 (15 pages)
21 April 1987Full accounts made up to 31 December 1985 (15 pages)
25 October 1985Accounts made up to 31 December 1984 (12 pages)
25 October 1985Accounts made up to 31 December 1984 (12 pages)
28 February 1985Accounts made up to 31 December 1983 (13 pages)
28 February 1985Accounts made up to 31 December 1983 (13 pages)
20 August 1984Accounts made up to 31 December 1982 (11 pages)
20 August 1984Accounts made up to 31 December 1982 (11 pages)
16 March 1983Company name changed\certificate issued on 16/03/83 (2 pages)
16 March 1983Company name changed\certificate issued on 16/03/83 (2 pages)
22 November 1977Company name changed\certificate issued on 22/11/77 (2 pages)
22 November 1977Company name changed\certificate issued on 22/11/77 (2 pages)
5 September 1968Incorporation (13 pages)
5 September 1968Incorporation (13 pages)