Company NameSenior Engineering Investments Limited
Company StatusActive
Company Number00938893
CategoryPrivate Limited Company
Incorporation Date17 September 1968(55 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusCurrent
Appointed02 December 2002(34 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(44 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMr David Hamilton Squires
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(46 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(48 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
Director NameRichard David Bebb
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address6 Heron Walk
Batchworth Lane
Northwood
Middlesex
HA6 3EJ
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(23 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed08 June 1992(23 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameDr Alan Keith Watkins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(27 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressThe Dower House
Grove Lane, Lapworth
Solihull
West Midlands
B94 6AR
Director NameAndrew Ronald Parrish
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2000)
RoleCompany Director
Correspondence AddressWhitemoors
Broadlands
Brockenhurst
Hampshire
SO42 7SX
Director NameGlenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(30 years, 4 months after company formation)
Appointment Duration11 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressLaurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(31 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(31 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 13 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed06 February 2001(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(32 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameMr Simon James Nicholls
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(39 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindybrae The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(45 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Herts
WD3 1RH

Contact

Websiteseniorplc.com
Telephone01923 775547
Telephone regionWatford

Location

Registered Address59/61 High Street
Rickmansworth
Herts
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

221.8m at £1Senior PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£641,047,000
Cash£87,000
Current Liabilities£318,559,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2022 (23 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (23 pages)
24 June 2021Full accounts made up to 31 December 2020 (22 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (21 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (23 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (22 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 December 2016 (21 pages)
6 June 2017Full accounts made up to 31 December 2016 (21 pages)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 221,784,810
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 221,784,810
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 221,784,810
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 221,784,810
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 221,784,810
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (18 pages)
29 May 2015Full accounts made up to 31 December 2014 (18 pages)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
18 May 2015Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
18 May 2015Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 221,784,810
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 221,784,810
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 221,784,810
(5 pages)
16 May 2014Full accounts made up to 31 December 2013 (18 pages)
16 May 2014Full accounts made up to 31 December 2013 (18 pages)
19 December 2013Appointment of Mr Derek John Harding as a director (2 pages)
19 December 2013Appointment of Mr Derek John Harding as a director (2 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
2 May 2013Appointment of Mr Andrew John Bodenham as a director (2 pages)
2 May 2013Appointment of Mr Andrew John Bodenham as a director (2 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
3 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 221,784,810
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 221,784,810
(4 pages)
2 December 2011Statement of company's objects (2 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
2 December 2011Statement of company's objects (2 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Full accounts made up to 31 December 2010 (15 pages)
14 September 2010Particulars of variation of rights attached to shares (2 pages)
14 September 2010Particulars of variation of rights attached to shares (2 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
2 June 2010Full accounts made up to 31 December 2009 (28 pages)
2 June 2010Full accounts made up to 31 December 2009 (28 pages)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / simon nicholls / 06/06/2008 (1 page)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / simon nicholls / 06/06/2008 (1 page)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (32 pages)
7 May 2008Full accounts made up to 31 December 2007 (32 pages)
28 April 2008Appointment terminated director graham menzies (1 page)
28 April 2008Appointment terminated director graham menzies (1 page)
28 April 2008Director appointed mr simon james nicholls (1 page)
28 April 2008Director appointed mr simon james nicholls (1 page)
7 November 2007Ad 22/10/07--------- £ si 87000000@1=87000000 £ ic 62000000/149000000 (2 pages)
7 November 2007Ad 22/10/07--------- £ si 87000000@1=87000000 £ ic 62000000/149000000 (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
11 June 2007Registered office changed on 11/06/07 from: senior house 59/61 high street rickmansworth herts WD3 1RH (1 page)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: senior house 59/61 high street rickmansworth herts WD3 1RH (1 page)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Full accounts made up to 31 December 2005 (14 pages)
27 January 2006Nc inc already adjusted 21/12/05 (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 January 2006Ad 21/12/05--------- £ si 61672467@1=61672467 £ ic 327533/62000000 (2 pages)
27 January 2006Nc inc already adjusted 21/12/05 (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 January 2006Ad 21/12/05--------- £ si 61672467@1=61672467 £ ic 327533/62000000 (2 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 June 2004Return made up to 08/06/04; no change of members (5 pages)
23 June 2004Return made up to 08/06/04; no change of members (5 pages)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2003Return made up to 08/06/03; full list of members (6 pages)
26 June 2003Return made up to 08/06/03; full list of members (6 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Return made up to 08/06/02; no change of members (5 pages)
11 July 2002Return made up to 08/06/02; no change of members (5 pages)
5 May 2002Full accounts made up to 31 December 2000 (14 pages)
5 May 2002Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
3 July 2001Return made up to 08/06/01; full list of members (5 pages)
3 July 2001Return made up to 08/06/01; full list of members (5 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Return made up to 08/06/00; full list of members (7 pages)
16 October 2000Return made up to 08/06/00; full list of members (7 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director's particulars changed (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Full accounts made up to 31 December 1998 (12 pages)
30 July 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Return made up to 08/06/99; full list of members (8 pages)
12 July 1999Return made up to 08/06/99; full list of members (8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
14 July 1998Return made up to 08/06/98; no change of members (7 pages)
14 July 1998Return made up to 08/06/98; no change of members (7 pages)
13 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1997Return made up to 08/06/97; no change of members (9 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Return made up to 08/06/97; no change of members (9 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 June 1996Return made up to 08/06/96; full list of members (10 pages)
25 June 1996Return made up to 08/06/96; full list of members (10 pages)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Full accounts made up to 31 December 1994 (12 pages)
26 June 1995Return made up to 08/06/95; no change of members (10 pages)
26 June 1995Return made up to 08/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 July 1993Full accounts made up to 31 December 1992 (11 pages)
6 July 1993Full accounts made up to 31 December 1992 (11 pages)
4 June 1973Company name changed\certificate issued on 04/06/73 (2 pages)
4 June 1973Company name changed\certificate issued on 04/06/73 (2 pages)
17 September 1968Incorporation (15 pages)
17 September 1968Incorporation (15 pages)