175 High Holborn
London
WC1V 7AA
Secretary Name | Mr David Laurent |
---|---|
Status | Closed |
Appointed | 07 March 2012(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Stuart James Robert Macleod |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2014(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 February 2018) |
Role | Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Mr Nicholas Paul Crossfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
Director Name | Roger Presley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 101 Common Lane Culcheth Warrington Cheshire WA3 4HQ |
Director Name | Mr John Martyn Paterson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 1998) |
Role | Chartered Engineer |
Correspondence Address | 333 Oldfield Road Altrincham Cheshire WA14 4QT |
Director Name | Keith Lloyd |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | Pudding Pie Nook Pudding Pie Nook Lane Goosnargh Preston Lancashire PR3 2JL |
Director Name | Claude Darmon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 1996) |
Role | Engineer |
Correspondence Address | 9 Bis Rue De Passy Paris 75016 Foreign |
Secretary Name | Christopher Francis Copson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 5 Chemin De Halagan Ile Gautier 78380 Bougival Paris France |
Secretary Name | Roger Presley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 101 Common Lane Culcheth Warrington Cheshire WA3 4HQ |
Director Name | Andre Navarri |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 1996(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1998) |
Role | Engineer |
Correspondence Address | 9 Avenue Morere Beauchamp Paris 95250 |
Secretary Name | Anthony Robert Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Richard Jeffrey Done |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Steynton Close Heaton Bolton BL1 5FF |
Director Name | Mark Simpson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2000) |
Role | Accountant |
Correspondence Address | 48 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Michael John Hoggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | 15 Maplewood Road Wilmslow Cheshire SK9 2RY |
Director Name | Michel Boccaccio |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 1999(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2001) |
Role | Vice President |
Correspondence Address | 11 His Rue Cever Franck Paris 75015 Foreign |
Director Name | Charles Fernand Yves Carlier |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 1999(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 9 Avenue Foch Fontenay Sous Bois 94120 France |
Director Name | Mr Anthony Raymond Mercado |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Cranark Close Bolton BL1 5XP |
Director Name | Mr Michael Paul Bradley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heirs House Farm Heirs House Lane Colne Lancashire BB8 9TA |
Secretary Name | Mr Michael Paul Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heirs House Farm Heirs House Lane Colne Lancashire BB8 9TA |
Director Name | David Francis Flynn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(33 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | Tamia Ridge Diamond Hill Camberley Surrey GU15 4LE |
Director Name | Jan Kreminski |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(33 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2004) |
Role | Executive Vice President Direc |
Correspondence Address | Route Gouvernementale 138 Kraainem 1950 Belgium |
Director Name | Willis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | Moundsley Sambourne Lane Sambourne Redditch Worcestershire B96 6PH |
Director Name | Richard Leslie Isted |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2005) |
Role | Business Director |
Correspondence Address | 5 Milnholme Smithills Bolton Lancashire BL1 6TB |
Director Name | Mark Flicker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2007) |
Role | Finance Director |
Correspondence Address | 56 Greenacres Drive Garstang Preston Lancashire PR3 1RQ |
Secretary Name | Mark Flicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2007) |
Role | Finance Director |
Correspondence Address | 56 Greenacres Drive Garstang Preston Lancashire PR3 1RQ |
Director Name | Mr Rajinder Singh Gill |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 37 West Drive Handsworth Birmingham West Midlands B20 3ST |
Secretary Name | Mr Rajinder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 37 West Drive Handsworth Birmingham West Midlands B20 3ST |
Director Name | Paul Leonard Robinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(38 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Laurels Weston Road Weston On Trent Derbyshire DE72 2BH |
Director Name | Peter Charles Walbaum |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Road Solihull West Midlands B91 2BL |
Secretary Name | Peter Charles Walbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Road Solihull West Midlands B91 2BL |
Director Name | Mr Srikanth Seshadri |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2009(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbold Road Rugby Warwickshire CV21 2NH |
Secretary Name | Mr Srikanth Seshadri |
---|---|
Status | Resigned |
Appointed | 18 December 2009(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | Newbold Road Rugby Warwickshire CV21 2NH |
Website | alstom.com |
---|
Registered Address | 8th Floor The Place 175 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Alstom Transport Uk (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2004 | Delivered on: 30 October 2004 Satisfied on: 29 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
8 September 2004 | Delivered on: 24 September 2004 Satisfied on: 29 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 15 november 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 November 2002 | Delivered on: 23 November 2002 Satisfied on: 29 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Register inspection address has been changed to 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF (1 page) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Register(s) moved to registered inspection location 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF (1 page) |
22 May 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 April 2017 | Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017 (2 pages) |
14 October 2016 | Appointment of Mr Nicholas Paul Crossfield as a director on 22 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 April 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 February 2014 | Appointment of Mr Stuart Macleod as a director (2 pages) |
19 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 January 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 (1 page) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Mr David Laurent on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr David Laurent on 6 September 2012 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 March 2012 | Appointment of Mr David Laurent as a secretary (1 page) |
9 March 2012 | Termination of appointment of Srikanth Seshadri as a secretary (1 page) |
9 March 2012 | Appointment of Mr David Laurent as a director (2 pages) |
9 March 2012 | Termination of appointment of Srikanth Seshadri as a director (1 page) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Paul Robinson as a director (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Paul Leonard Robinson on 17 September 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2009 | Resolutions
|
21 December 2009 | Appointment of Mr Srikanth Seshadri as a director (2 pages) |
21 December 2009 | Termination of appointment of Peter Walbaum as a director (1 page) |
21 December 2009 | Termination of appointment of Peter Walbaum as a secretary (1 page) |
21 December 2009 | Appointment of Mr Srikanth Seshadri as a secretary (1 page) |
25 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 December 2008 | Appointment terminated director willis ward (1 page) |
1 December 2008 | Appointment terminated director rajinder gill (1 page) |
1 December 2008 | Appointment terminated secretary rajinder gill (1 page) |
20 November 2008 | Director appointed paul leonard robinson (3 pages) |
20 November 2008 | Director and secretary appointed peter charles walbaum (3 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 April 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
8 September 2005 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
11 February 2005 | Resolutions
|
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | Return made up to 17/09/04; full list of members (8 pages) |
13 December 2004 | Director resigned (1 page) |
30 October 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: channel way preston lancashire PR1 8XL (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
17 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
19 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
12 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 December 2002 | New director appointed (2 pages) |
4 December 2002 | Return made up to 17/09/02; full list of members
|
23 November 2002 | Particulars of mortgage/charge (4 pages) |
18 August 2002 | Auditor's resignation (1 page) |
22 July 2002 | Director resigned (1 page) |
12 July 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Return made up to 17/09/01; full list of members
|
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: channel way preston lancashire PR1 8XL (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2001 | Return made up to 17/09/00; full list of members
|
28 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 October 1999 | Return made up to 17/09/99; no change of members
|
18 May 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
12 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
22 June 1998 | Company name changed gec alsthom transportation proje cts international LIMITED\certificate issued on 22/06/98 (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
31 January 1998 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
3 January 1992 | Full accounts made up to 31 March 1991 (7 pages) |
28 February 1990 | Memorandum and Articles of Association (18 pages) |
13 July 1989 | Full accounts made up to 31 March 1989 (9 pages) |
3 July 1989 | Company name changed\certificate issued on 03/07/89 (2 pages) |
9 August 1986 | Full accounts made up to 31 March 1986 (13 pages) |
22 May 1985 | Accounts made up to 31 March 1984 (15 pages) |
16 August 1983 | Accounts made up to 31 March 1983 (15 pages) |
17 November 1982 | Accounts made up to 31 March 1982 (4 pages) |
27 April 1982 | Company name changed\certificate issued on 27/04/82 (2 pages) |
28 July 1980 | Accounts made up to 31 March 1980 (4 pages) |
4 October 1976 | Accounts made up to 31 March 1976 (4 pages) |
23 May 1976 | Accounts made up to 31 March 1975 (5 pages) |
19 July 1974 | Company name changed\certificate issued on 19/07/74 (2 pages) |
21 October 1969 | Certificate of incorporation (1 page) |