Company NameNexus Manufacturing Limited
DirectorsMichael Peter Brian Chaplin and Alan James Purvis
Company StatusActive
Company Number00952013
CategoryPrivate Limited Company
Incorporation Date14 April 1969(55 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Peter Brian Chaplin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(41 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robsons Accountants Ltd 19 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr Alan James Purvis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(52 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Robsons Accountants Ltd 19 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr Nicholas Peter Boileau
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(22 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 February 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyaston Grove
Wyaston
Ashbourne
Derbyshire
DE6 2DR
Director NameSir Andrew David Francis Cunynghame
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Vicarage Gardens
London
W8 4AH
Director NameMr James Alexander Webster
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(22 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 February 2003)
RoleDesign Director
Correspondence Address48 Butlers Grove
Great Linford
Milton Keynes
MK14 5DT
Secretary NameMrs Gloria Phyllis James
NationalityBritish
StatusResigned
Appointed22 August 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address3 Elton
Woughton Park
Milton Keynes
Buckinghamshire
MK6 3BJ
Secretary NameHugh Rufus Boileau
NationalityBritish
StatusResigned
Appointed03 August 1995(26 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Keslake Road
London
NW6 6DG
Director NameMr John Jeffrey French
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(30 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 November 2010)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClermont Dunt Avenue
Hurst
Reading
Berkshire
RG10 0SY
Director NameMichael Peter Brian Chaplin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(33 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 2003)
RoleCompany Director
Correspondence Address2f2 Haymarket Terrace
Edinburgh
EH12 5JZ
Scotland
Secretary NameMichael Peter Brian Chaplin
NationalityBritish
StatusResigned
Appointed20 February 2003(33 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 2003)
RoleCompany Director
Correspondence Address2f2 Haymarket Terrace
Edinburgh
EH12 5JZ
Scotland
Director NameJames Dyet Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(33 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2003)
RoleCompany Director
Correspondence Address92 Cloumbia Avenue
Livingston
West Lothian
EH54 6BT
Scotland
Secretary NameMiss Susan Ferguson Cree
NationalityBritish
StatusResigned
Appointed30 July 2003(34 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Beag
Birkenside
Earlston
Berwickshire
TD4 6AR
Scotland
Secretary NameMr James Dyet Stewart
NationalityBritish
StatusResigned
Appointed01 June 2004(35 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robsons Accountants Ltd 19 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr James Dyet Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(41 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robsons Accountants Ltd 19 Montpelier Avenue
Bexley
DA5 3AP

Contact

Websiteclicknetherfield.com
Telephone01506 835200
Telephone regionBathgate

Location

Registered AddressC/O Robsons Accountants Ltd
19 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

650k at £0.05British Showcase Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

2 April 2003Delivered on: 16 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 April 2002Delivered on: 19 April 2002
Satisfied on: 5 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 2000Delivered on: 23 March 2000
Satisfied on: 15 February 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 June 1995Delivered on: 4 July 1995
Satisfied on: 20 May 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 1978Delivered on: 2 June 1978
Satisfied on: 20 May 2000
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the 1) all freehold and leasehold property of the company present and future with all buildings and fixtures fixed plant and machinery 2) the goodwill and uncalled capitol 3) the bookdebts stock and trade, work in progress, pre-payments, investment and cash of the company 4) all the undertaking and all other property and assets of the company.
Fully Satisfied
30 May 1977Delivered on: 17 June 1977
Satisfied on: 18 January 2000
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as church farm, eversholt, beds. At comprised in a conveyance dated 31-12-76.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 September 2021Termination of appointment of James Dyet Stewart as a secretary on 21 September 2021 (1 page)
22 September 2021Termination of appointment of James Dyet Stewart as a director on 20 September 2021 (1 page)
22 September 2021Appointment of Mr Alan James Purvis as a director on 20 September 2021 (2 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
14 April 2021Registered office address changed from C/O Click Netherfield Ltd the Annex Prudence Place Proctor Way Luton Beds LU2 9PE to C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP on 14 April 2021 (1 page)
14 April 2021Registered office address changed from C/O Robsons Accountants Ltd Montpelier Avenue Bexley DA5 3AP England to C/O Robsons Accountants Ltd 19 Montpelier Avenue Bexley DA5 3AP on 14 April 2021 (1 page)
10 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
2 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
14 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 32,500
(4 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 32,500
(4 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
22 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 32,500
(4 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 32,500
(4 pages)
24 April 2014Full accounts made up to 31 July 2013 (11 pages)
24 April 2014Full accounts made up to 31 July 2013 (11 pages)
18 September 2013Director's details changed for Mr Michael Peter Brian Chaplin on 10 September 2013 (2 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 32,500
(4 pages)
18 September 2013Director's details changed for Mr Michael Peter Brian Chaplin on 10 September 2013 (2 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 32,500
(4 pages)
17 September 2013Secretary's details changed for Mr James Dyet Stewart on 10 September 2013 (1 page)
17 September 2013Secretary's details changed for Mr James Dyet Stewart on 10 September 2013 (1 page)
17 September 2013Registered office address changed from 1a Goodson Mews Wellington Street Thame Oxfordshire OX9 3BX on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 1a Goodson Mews Wellington Street Thame Oxfordshire OX9 3BX on 17 September 2013 (1 page)
17 September 2013Director's details changed for Mr James Dyet Stewart on 10 September 2013 (2 pages)
17 September 2013Director's details changed for Mr James Dyet Stewart on 10 September 2013 (2 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
6 February 2012Full accounts made up to 31 July 2011 (11 pages)
6 February 2012Full accounts made up to 31 July 2011 (11 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 January 2011Full accounts made up to 31 July 2010 (11 pages)
24 January 2011Full accounts made up to 31 July 2010 (11 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 32,500
(4 pages)
7 January 2011Statement of capital on 7 January 2011
  • GBP 32,500
(4 pages)
7 January 2011Solvency statement dated 26/11/10 (1 page)
7 January 2011Solvency statement dated 26/11/10 (1 page)
7 January 2011Statement of capital on 7 January 2011
  • GBP 32,500
(4 pages)
10 December 2010Appointment of Mr James Dyet Stewart as a director (3 pages)
10 December 2010Statement by directors (1 page)
10 December 2010Resolutions
  • RES13 ‐ Reduce share prem 26/11/2010
(1 page)
10 December 2010Resolutions
  • RES13 ‐ Reduce share prem 26/11/2010
(1 page)
10 December 2010Statement by directors (1 page)
10 December 2010Appointment of Mr James Dyet Stewart as a director (3 pages)
10 December 2010Appointment of Mr Michael Peter Brian Chaplin as a director (3 pages)
10 December 2010Appointment of Mr Michael Peter Brian Chaplin as a director (3 pages)
10 December 2010Termination of appointment of John French as a director (2 pages)
10 December 2010Termination of appointment of John French as a director (2 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 31 July 2009 (11 pages)
5 January 2010Full accounts made up to 31 July 2009 (11 pages)
8 September 2009Return made up to 22/08/09; full list of members (3 pages)
8 September 2009Return made up to 22/08/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 July 2008 (11 pages)
16 January 2009Full accounts made up to 31 July 2008 (11 pages)
16 September 2008Return made up to 22/08/08; full list of members (3 pages)
16 September 2008Return made up to 22/08/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / james stewart / 27/03/2008 (2 pages)
15 September 2008Secretary's change of particulars / james stewart / 27/03/2008 (2 pages)
16 January 2008Full accounts made up to 31 July 2007 (9 pages)
16 January 2008Full accounts made up to 31 July 2007 (9 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
25 January 2007Full accounts made up to 31 July 2006 (10 pages)
25 January 2007Full accounts made up to 31 July 2006 (10 pages)
22 September 2006Return made up to 22/08/06; full list of members (6 pages)
22 September 2006Return made up to 22/08/06; full list of members (6 pages)
24 January 2006Full accounts made up to 31 July 2005 (19 pages)
24 January 2006Full accounts made up to 31 July 2005 (19 pages)
20 December 2005Return made up to 22/08/05; full list of members (6 pages)
20 December 2005Return made up to 22/08/05; full list of members (6 pages)
2 November 2005Registered office changed on 02/11/05 from: 5 tanners drive blakelands milton keynes MK14 5BU (1 page)
2 November 2005Registered office changed on 02/11/05 from: 5 tanners drive blakelands milton keynes MK14 5BU (1 page)
8 February 2005Full accounts made up to 31 July 2004 (15 pages)
8 February 2005Full accounts made up to 31 July 2004 (15 pages)
29 October 2004Return made up to 22/08/04; full list of members (6 pages)
29 October 2004Return made up to 22/08/04; full list of members (6 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
15 January 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
15 January 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
2 December 2003Return made up to 22/08/03; full list of members; amend (5 pages)
2 December 2003Return made up to 22/08/03; full list of members; amend (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Return made up to 22/08/03; no change of members (7 pages)
13 October 2003Return made up to 22/08/03; no change of members (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned;director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned;director resigned (1 page)
27 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
27 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
8 June 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
8 June 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
6 June 2003Auditor's resignation (1 page)
6 June 2003Auditor's resignation (1 page)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
31 March 2003Declaration of assistance for shares acquisition (5 pages)
31 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
12 September 2001Return made up to 22/08/01; no change of members (7 pages)
12 September 2001Return made up to 22/08/01; no change of members (7 pages)
26 June 2001Full group accounts made up to 31 December 2000 (17 pages)
26 June 2001Full group accounts made up to 31 December 2000 (17 pages)
19 September 2000Return made up to 22/08/00; full list of members (9 pages)
19 September 2000Return made up to 22/08/00; full list of members (9 pages)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
23 May 2000Full group accounts made up to 31 December 1999 (17 pages)
23 May 2000Full group accounts made up to 31 December 1999 (17 pages)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Particulars of mortgage/charge (4 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
14 February 2000Ad 21/12/99--------- £ si [email protected]=22770 £ ic 9729/32499 (4 pages)
14 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 2000Nc inc already adjusted 13/12/99 (2 pages)
14 February 2000Nc inc already adjusted 13/12/99 (2 pages)
14 February 2000Ad 21/12/99--------- £ si [email protected]=22770 £ ic 9729/32499 (4 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999New director appointed (3 pages)
23 December 1999New director appointed (3 pages)
20 August 1999Return made up to 22/08/99; no change of members (4 pages)
20 August 1999Return made up to 22/08/99; no change of members (4 pages)
24 June 1999Full group accounts made up to 31 December 1998 (17 pages)
24 June 1999Full group accounts made up to 31 December 1998 (17 pages)
25 August 1998Return made up to 22/08/98; full list of members (5 pages)
25 August 1998Return made up to 22/08/98; full list of members (5 pages)
29 May 1998Full group accounts made up to 31 December 1997 (17 pages)
29 May 1998Full group accounts made up to 31 December 1997 (17 pages)
8 May 1998Registered office changed on 08/05/98 from: 40 blundells road milton keynes MK13 7HF (1 page)
8 May 1998Registered office changed on 08/05/98 from: 40 blundells road milton keynes MK13 7HF (1 page)
28 August 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 August 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 June 1997Full group accounts made up to 31 December 1996 (17 pages)
12 June 1997Full group accounts made up to 31 December 1996 (17 pages)
17 January 1997Auditor's resignation (1 page)
17 January 1997Auditor's resignation (1 page)
27 October 1996Full group accounts made up to 31 December 1995 (17 pages)
27 October 1996Full group accounts made up to 31 December 1995 (17 pages)
16 August 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 August 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 May 199688299375X.05P SHRS230695280695 (2 pages)
1 May 199688299375X.05P SHRS230695280695 (2 pages)
10 November 1995Ad 23/06/95-28/06/95 £ si [email protected] (2 pages)
10 November 1995Ad 23/06/95-28/06/95 £ si [email protected] (2 pages)
19 September 1995Return made up to 22/08/95; change of members (8 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Return made up to 22/08/95; change of members (8 pages)
19 September 1995Secretary resigned (2 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
12 July 1995£ nc 5000/9729 23/06/95 (1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
12 July 1995£ nc 5000/9729 23/06/95 (1 page)
12 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (6 pages)
14 June 1995Full group accounts made up to 31 December 1994 (29 pages)
14 June 1995Full group accounts made up to 31 December 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)