Company NamePittsburgh Corning(United Kingdom)Limited
Company StatusActive
Company Number00947101
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameXavier Notard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed27 June 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceBelgium
Correspondence AddressChaussÉE De La Hulpe 166
Watermael-Boitsfort
1170
Director NameJan Coerts
Date of BirthApril 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed20 March 2019(50 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMr Philip Eduard Yvonne Maes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2019(50 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleIn-House Lawyer
Country of ResidenceBelgium
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameRoger Janssens
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed26 January 1993(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1996)
RoleBusiness Executive
Correspondence AddressSteyneveld 17
3293 Diest-Kaggevinne
Belgium
Director NameMichael William John Kennett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(24 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2007)
RoleBusiness Executive
Correspondence Address59 Summerleaze Road
Maidenhead
Berkshire
SL6 8ER
Director NameAndre Leikens
Date of BirthMay 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed26 January 1993(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 1998)
RoleBusiness Executive
Correspondence AddressHeisteenveg 117
2580 Beerzel
Belgium
Director NameJean Melchor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityLuxembourger
StatusResigned
Appointed26 January 1993(24 years after company formation)
Appointment Duration15 years (resigned 30 January 2008)
RoleBusiness Executive
Correspondence AddressAvenue General Dubois 9
1380 Lasne
Belgium
Secretary NameAndre Liekens
NationalityBritish
StatusResigned
Appointed26 January 1993(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressHeisteenveg 137
2580 Beerzel
Belgium
Director NamePierre Leopold Ghislain Gerard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed18 March 1996(27 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 01 July 2015)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence AddressRue Du Tilleul 1b B33
Hannut
4280
Director NameDonald Lemmens
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 1998(29 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBessenlaan 39
Rotselaar
3110
Secretary NameDonald Lemmens
NationalityBelgian
StatusResigned
Appointed25 September 1998(29 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 April 2020)
RoleVp Finance & Admin
Country of ResidenceBelgium
Correspondence AddressBessenlaan 39
Rotselaar
3110
Director NameOistein Lillelien Jr.
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 2001(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressBryggeveien 35
Slemmestad
3470
Norway
Director NameMichel Grosselin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2007(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2009)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address4 Chemin De Paron
F91370 Verrieres Le
Buisson
France
Director NameJoseph Allen Kirby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(40 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 June 2017)
RoleCorporate Executive
Correspondence Address117 Oakhaven Drive
Wexford
Pennsylvania 15090
United States
Director NameRosalie Jane Bell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(40 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 June 2017)
RoleLawyer
Correspondence Address220 Lakeview Drive
Jeannette
Pennsylvania
United States
Director NameWilly Werner Trittenbach
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2009(40 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2015)
RoleCorporate Executive
Correspondence AddressKronenhofweg 1
Ch-6415 Arth
Switzerland
Director NamePhillip Michael Martineau
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(40 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2014)
RoleCorporate Executive
Correspondence Address812 Stg. James Street
Pittsburgh
Pennsylvania 15232
United States
Director NameJames Ronan Kane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(45 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2017)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence Address800 Presque Isle Drive
Pittsburgh
Pennsylvania
15239
Director NameMr GrÉGoire Morel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 August 2015(46 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2019)
RoleVice President Of Global Building Business
Country of ResidenceBelgium
Correspondence AddressAlbertkade, 1
Tessenderlo
B-3980
Director NameClaire Dagommer
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2017(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2019)
RoleIn-House Lawyer
Country of ResidenceBelgium
Correspondence AddressAvenue Des Celtes 12
Etterbeek
Belgium
Director NameTodd Fister
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2017(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2019)
RoleVice President Foamglas Business
Country of ResidenceUnited States
Correspondence AddressOne Owens Corning Parkway
Toledo
Ohio
43659
Director NameAnders Mikael Dahlblom
Date of BirthApril 1974 (Born 50 years ago)
NationalityFinnish
StatusResigned
Appointed27 September 2019(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2020)
RoleVp And Managing Director
Country of ResidenceFinland
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 2010(41 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2010)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitefoamglass.co.uk

Location

Registered Address31-35 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £1Pittsburgh Corning Europe Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£3,624,039
Cash£406,081
Current Liabilities£441,909

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

2 September 1993Delivered on: 13 September 1993
Satisfied on: 13 January 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re pittsburgh corning (united kingdom) limited high interest business account number 60174270. see the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2023Statement by Directors (1 page)
22 September 2023Solvency Statement dated 08/09/23 (1 page)
22 September 2023Statement of capital on 22 September 2023
  • GBP 1
(3 pages)
22 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (14 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 31 December 2020 (7 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Anders Mikael Dahlblom as a director on 31 October 2020 (1 page)
22 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 May 2020Termination of appointment of Donald Lemmens as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of Donald Lemmens as a secretary on 30 April 2020 (1 page)
9 April 2020Notification of Owens Corning as a person with significant control on 26 January 2017 (2 pages)
7 April 2020Withdrawal of a person with significant control statement on 7 April 2020 (2 pages)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
14 October 2019Appointment of Anders Mikael Dahlblom as a director on 27 September 2019 (2 pages)
14 October 2019Appointment of Philip Eduard Maes as a director on 27 September 2019 (2 pages)
14 October 2019Termination of appointment of Claire Dagommer as a director on 27 September 2019 (1 page)
14 October 2019Termination of appointment of Todd Fister as a director on 27 September 2019 (1 page)
28 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 March 2019Termination of appointment of Grégoire Morel as a director on 20 March 2019 (1 page)
27 March 2019Appointment of Jan Coerts as a director on 20 March 2019 (2 pages)
8 February 2019Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 April 2010 (1 page)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 July 2017Appointment of Todd Fister as a director on 27 June 2017 (2 pages)
31 July 2017Appointment of Todd Fister as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of Joseph Allen Kirby as a director on 27 June 2017 (1 page)
27 July 2017Appointment of Claire Dagommer as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of Rosalie Jane Bell as a director on 27 June 2017 (1 page)
27 July 2017Termination of appointment of Joseph Allen Kirby as a director on 27 June 2017 (1 page)
27 July 2017Termination of appointment of Rosalie Jane Bell as a director on 27 June 2017 (1 page)
27 July 2017Appointment of Xavier Notard as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of James Ronan Kane as a director on 27 June 2017 (1 page)
27 July 2017Appointment of Claire Dagommer as a director on 27 June 2017 (2 pages)
27 July 2017Termination of appointment of James Ronan Kane as a director on 27 June 2017 (1 page)
27 July 2017Appointment of Xavier Notard as a director on 27 June 2017 (2 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 February 2017Form 288A (2 pages)
28 February 2017Form 288A (2 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,925,000
(8 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,925,000
(8 pages)
3 February 2016Director's details changed for Donald Lemmens on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Donald Lemmens on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Donald Lemmens on 3 February 2016 (1 page)
3 February 2016Director's details changed for Donald Lemmens on 26 January 2011 (2 pages)
3 February 2016Director's details changed for Donald Lemmens on 26 January 2011 (2 pages)
3 February 2016Secretary's details changed for Donald Lemmens on 3 February 2016 (1 page)
5 January 2016Termination of appointment of Willy Werner Trittenbach as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Willy Werner Trittenbach as a director on 30 November 2015 (1 page)
9 September 2015Appointment of Mr Grégoire Morel as a director on 13 August 2015 (2 pages)
9 September 2015Appointment of Mr Grégoire Morel as a director on 13 August 2015 (2 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 July 2015Termination of appointment of Pierre Leopold Ghislain Gerard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Pierre Leopold Ghislain Gerard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Pierre Leopold Ghislain Gerard as a director on 1 July 2015 (1 page)
1 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,925,000
(9 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,925,000
(9 pages)
2 May 2014Appointment of James Ronan Kane as a director (2 pages)
2 May 2014Appointment of James Ronan Kane as a director (2 pages)
1 May 2014Termination of appointment of Phillip Martineau as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Termination of appointment of Phillip Martineau as a director (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,925,000
(9 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,925,000
(9 pages)
7 June 2013Full accounts made up to 31 December 2012 (13 pages)
7 June 2013Full accounts made up to 31 December 2012 (13 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
2 October 2012Registered office address changed from 63 Milford Road Reading Berkshire RG1 8LG on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 63 Milford Road Reading Berkshire RG1 8LG on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 63 Milford Road Reading Berkshire RG1 8LG on 2 October 2012 (1 page)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
15 February 2012Director's details changed for Pierre Leopold Ghislain Gerard on 25 January 2012 (2 pages)
15 February 2012Director's details changed for Pierre Leopold Ghislain Gerard on 25 January 2012 (2 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
25 May 2011Full accounts made up to 31 December 2010 (12 pages)
25 May 2011Full accounts made up to 31 December 2010 (12 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
2 September 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
1 September 2010Appointment of Joseph Allen Kirby as a director (1 page)
1 September 2010Appointment of Rosalie Jane Bell as a director (1 page)
1 September 2010Appointment of Rosalie Jane Bell as a director (1 page)
1 September 2010Termination of appointment of Michel Grosselin as a director (1 page)
1 September 2010Appointment of Willy Werner Trittenbach as a director (1 page)
1 September 2010Appointment of Joseph Allen Kirby as a director (1 page)
1 September 2010Appointment of Phillip Michael Martineau as a director (1 page)
1 September 2010Appointment of Phillip Michael Martineau as a director (1 page)
1 September 2010Appointment of Willy Werner Trittenbach as a director (1 page)
1 September 2010Termination of appointment of Michel Grosselin as a director (1 page)
20 August 2010Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
20 August 2010Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
20 August 2010Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
20 August 2010Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
27 April 2010Director's details changed for Michel Grosselin on 26 January 2010 (2 pages)
27 April 2010Secretary's details changed for Donald Lemmens on 26 January 2010 (1 page)
27 April 2010Secretary's details changed for Donald Lemmens on 26 January 2010 (1 page)
27 April 2010Director's details changed for Pierre Leopold Ghislain Gerard on 26 January 2010 (2 pages)
27 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Pierre Leopold Ghislain Gerard on 26 January 2010 (2 pages)
27 April 2010Director's details changed for Donald Lemmens on 26 January 2010 (2 pages)
27 April 2010Director's details changed for Michel Grosselin on 26 January 2010 (2 pages)
27 April 2010Director's details changed for Donald Lemmens on 26 January 2010 (2 pages)
27 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 17 March 2010 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
13 March 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 16/02/2009
(2 pages)
13 March 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 16/02/2009
(2 pages)
12 February 2009Return made up to 26/01/09; full list of members (6 pages)
12 February 2009Return made up to 26/01/09; full list of members (6 pages)
19 June 2008Full accounts made up to 31 December 2007 (13 pages)
19 June 2008Full accounts made up to 31 December 2007 (13 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
14 February 2008Return made up to 26/01/08; full list of members (6 pages)
14 February 2008Return made up to 26/01/08; full list of members (6 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007New director appointed (2 pages)
8 February 2007Return made up to 26/01/07; full list of members (6 pages)
8 February 2007Return made up to 26/01/07; full list of members (6 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 February 2006Return made up to 26/01/06; full list of members (6 pages)
5 February 2006Return made up to 26/01/06; full list of members (6 pages)
15 April 2005Full accounts made up to 31 December 2004 (12 pages)
15 April 2005Full accounts made up to 31 December 2004 (12 pages)
28 January 2005Return made up to 26/01/05; full list of members (6 pages)
28 January 2005Return made up to 26/01/05; full list of members (6 pages)
1 September 2004Full accounts made up to 31 December 2003 (13 pages)
1 September 2004Full accounts made up to 31 December 2003 (13 pages)
12 February 2004Return made up to 26/01/04; full list of members (6 pages)
12 February 2004Return made up to 26/01/04; full list of members (6 pages)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 February 2003Return made up to 26/01/03; full list of members (6 pages)
7 February 2003Return made up to 26/01/03; full list of members (6 pages)
18 December 2002Full accounts made up to 31 December 2001 (13 pages)
18 December 2002Full accounts made up to 31 December 2001 (13 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Return made up to 26/01/02; full list of members (7 pages)
25 March 2002Return made up to 26/01/02; full list of members (7 pages)
3 January 2002Full accounts made up to 31 December 2000 (14 pages)
3 January 2002Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 April 2001Return made up to 26/01/01; full list of members (6 pages)
11 April 2001Return made up to 26/01/01; full list of members (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
8 February 2001Full accounts made up to 31 December 1999 (15 pages)
8 February 2001Full accounts made up to 31 December 1999 (15 pages)
15 March 2000Return made up to 26/01/00; full list of members (6 pages)
15 March 2000Return made up to 26/01/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 April 1999Return made up to 26/01/99; full list of members (6 pages)
27 April 1999New secretary appointed;new director appointed (1 page)
27 April 1999New secretary appointed;new director appointed (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Return made up to 26/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 January 1998Return made up to 26/01/98; full list of members (6 pages)
16 January 1998Location of register of members (non legible) (1 page)
16 January 1998Location of register of members (non legible) (1 page)
16 January 1998Return made up to 26/01/98; full list of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (15 pages)
22 April 1997Full accounts made up to 31 December 1996 (15 pages)
19 February 1997Return made up to 26/01/97; full list of members (6 pages)
19 February 1997Return made up to 26/01/97; full list of members (6 pages)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (1 page)
27 February 1996Full accounts made up to 31 December 1995 (15 pages)
27 February 1996Full accounts made up to 31 December 1995 (15 pages)
16 February 1996Return made up to 26/01/96; full list of members (7 pages)
16 February 1996Return made up to 26/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 February 1994Ad 21/12/93--------- £ si 2924000@1=2924000 £ ic 1000/2925000 (2 pages)
15 February 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 February 1994Nc inc already adjusted 21/12/93 (1 page)
15 February 1994Ad 21/12/93--------- £ si 2924000@1=2924000 £ ic 1000/2925000 (2 pages)
15 February 1994Nc inc already adjusted 21/12/93 (1 page)
15 February 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 January 1994Declaration of satisfaction of mortgage/charge (1 page)
13 January 1994Declaration of satisfaction of mortgage/charge (1 page)
13 September 1993Particulars of mortgage/charge (4 pages)
13 September 1993Particulars of mortgage/charge (4 pages)
31 January 1969Incorporation (11 pages)
31 January 1969Incorporation (11 pages)