Company NameDIL Properties Limited
DirectorVijay Kumar Malde
Company StatusActive
Company Number00991207
CategoryPrivate Limited Company
Incorporation Date8 October 1970(53 years, 7 months ago)
Previous NamesDrewry Shipping Consultants Limited and Drewry International Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(26 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Station Road
Edgware
HA8 7JX
Secretary NameMs Hermine Adrienne Soutendijk
NationalityBritish
StatusCurrent
Appointed30 September 2008(38 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address173 Station Road
Edgware
HA8 7JX
Director NameMr Dennis Stonebridge
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressWayside Mark Way
Godalming
Surrey
GU7 2BA
Director NameMr Peter James Rowbotham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address156 Cudham Lane North
Cudham
Kent
TN14 7QR
Director NameMr Donald Malcolm Jupe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address6 Boxgrove Close
Stopsley
Luton
Bedfordshire
LU2 8HS
Director NameNigel William Gardiner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address13a Warwick Road
Ealing
London
W5 3XH
Director NameMr Andrew Bruce Carpenter
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleCompany Director
Correspondence Address1 Little Fowle Hall Oasts
Lucks Lane Queen Street
Paddock Wood
Kent
TN12 6PA
Director NameGeorge Arthur Drewry
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address3 Rue Louis-Boilly
Paris
75016
Secretary NameMrs Jeanette Soper
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Director NameDanielle Marthe Gabrielle Drewry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1996(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address3 Rue Louis Boilly
75016 Paris
Foreign
Secretary NameMr Vijay Kumar Malde
NationalityBritish
StatusResigned
Appointed05 October 2001(31 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lancaster Court
100 Lancaster Gate
London
W2 3NY
Secretary NameWah Seng Koh
NationalityBritish
StatusResigned
Appointed17 December 2001(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address5 Vicarage Court
38-40 Holden Road
London
N12 7DN
Director NameMr Nigel William Gardiner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressRose Cottage
High Street, Lane End
High Wycombe
Buckinghamshire
HP14 3ER
Director NameArjun Batra
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleConsultant
Correspondence Address67 Dunstan Road
London
NW11 8AE
Director NameSondre Thelonius Tveitan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2003(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleConsultant
Country of ResidenceNorway
Correspondence AddressFurstenga 3
Snaroya
1367
Norway
Secretary NameMr Nigel William Gardiner
NationalityBritish
StatusResigned
Appointed30 May 2003(32 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2008)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressRose Cottage
High Street, Lane End
High Wycombe
Buckinghamshire
HP14 3ER
Director NameMs Hermine Adrienne Soutendijk
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address23 Lancaster Court
100 Lancaster Gate
London
W2 3NY

Location

Registered Address173 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2k at £1Dil Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,876,463
Current Liabilities£166,860

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

4 July 2005Delivered on: 12 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a drewry house meridian gate south quay 213 marsh wall london.
Outstanding
30 March 2000Delivered on: 8 April 2000
Satisfied on: 16 August 2007
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as drewry house, 213 marsh wall, london E14 t/no: EGL350530 with full title guarantee with the payment of all moneys payable to the woolwich under the mortgage conditions.
Fully Satisfied
31 March 2000Delivered on: 8 April 2000
Satisfied on: 16 August 2007
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 March 2000Delivered on: 8 April 2000
Satisfied on: 16 August 2007
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal mortgage all rents and by way of first fixed charge all monies standing to the credit of an account held at the chargee and designated as rent account of drewry house, 213 marsh wall, london E14 connection with such monies.
Fully Satisfied
13 September 1996Delivered on: 19 September 1996
Satisfied on: 6 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block n meridian gate marshall road west india dock L.B. of tower hamlets t/n-EGL242551.
Fully Satisfied
31 October 1990Delivered on: 5 November 1990
Satisfied on: 23 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 704 the cascades 2-4 west ferry road london t/n egl 221247. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1981Delivered on: 24 March 1981
Persons entitled: Lloyds Bank International Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank international limited and all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
18 July 2017Notification of Dil Holdings Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Dil Holdings Limited as a person with significant control on 6 April 2016 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(3 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(3 pages)
23 October 2015Micro company accounts made up to 31 December 2014 (5 pages)
23 October 2015Micro company accounts made up to 31 December 2014 (5 pages)
19 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2,000
(3 pages)
19 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2,000
(3 pages)
6 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
4 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
5 August 2012Director's details changed for Mr Vijay Kumar Malde on 31 August 2011 (2 pages)
5 August 2012Secretary's details changed for Ms Hermine Adrienne Soutendijk on 31 August 2011 (1 page)
5 August 2012Director's details changed for Mr Vijay Kumar Malde on 31 August 2011 (2 pages)
5 August 2012Secretary's details changed for Ms Hermine Adrienne Soutendijk on 31 August 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 May 2010Termination of appointment of Hermine Soutendijk as a director (1 page)
30 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
30 May 2010Termination of appointment of Hermine Soutendijk as a director (1 page)
30 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 July 2009Return made up to 24/05/09; full list of members (3 pages)
5 July 2009Return made up to 24/05/09; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from drewry house meridian gate south quay 213 marsh wall london E14 9FJ (1 page)
31 December 2008Secretary appointed ms hermine adrienne soutendijk (1 page)
31 December 2008Appointment terminated secretary nigel gardiner (1 page)
31 December 2008Appointment terminated director nigel gardiner (1 page)
31 December 2008Secretary appointed ms hermine adrienne soutendijk (1 page)
31 December 2008Director appointed ms hermine adrienne soutendijk (1 page)
31 December 2008Director appointed ms hermine adrienne soutendijk (1 page)
31 December 2008Appointment terminated director nigel gardiner (1 page)
31 December 2008Appointment terminated secretary nigel gardiner (1 page)
31 December 2008Registered office changed on 31/12/2008 from drewry house meridian gate south quay 213 marsh wall london E14 9FJ (1 page)
30 December 2008Appointment terminated director sondre tveitan (1 page)
30 December 2008Appointment terminated director arjun batra (1 page)
30 December 2008Appointment terminated director arjun batra (1 page)
30 December 2008Appointment terminated director sondre tveitan (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2008Return made up to 24/05/08; full list of members (4 pages)
26 September 2008Return made up to 24/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Return made up to 24/05/07; full list of members (3 pages)
20 August 2007Return made up to 24/05/07; full list of members (3 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Company name changed drewry international LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed drewry international LIMITED\certificate issued on 13/07/07 (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2007Return made up to 24/05/06; full list of members (2 pages)
31 May 2007Return made up to 24/05/06; full list of members (2 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
29 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 24/05/05; full list of members (8 pages)
9 June 2005Return made up to 24/05/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 24/05/04; full list of members (8 pages)
24 May 2004Return made up to 24/05/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 June 2002Auditors resignation statement (1 page)
28 June 2002Auditors resignation statement (1 page)
30 May 2002Return made up to 24/05/02; full list of members (6 pages)
30 May 2002Return made up to 24/05/02; full list of members (6 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 September 2001Return made up to 24/05/01; full list of members (8 pages)
6 September 2001Return made up to 24/05/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
19 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2000Particulars of mortgage/charge (5 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (5 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 April 2000Declaration of assistance for shares acquisition (4 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Declaration of assistance for shares acquisition (4 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 August 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
29 October 1998Return made up to 24/05/98; full list of members (6 pages)
29 October 1998Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 January 1997Registered office changed on 06/01/97 from: 11 heron quay london E14 4JF (1 page)
6 January 1997Registered office changed on 06/01/97 from: 11 heron quay london E14 4JF (1 page)
26 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
24 July 1996Return made up to 24/05/96; full list of members (8 pages)
24 July 1996Return made up to 24/05/96; full list of members (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 September 1995Return made up to 24/05/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
28 September 1995Return made up to 24/05/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
11 May 1995Return made up to 24/05/94; full list of members (8 pages)
11 May 1995Return made up to 24/05/94; full list of members (8 pages)
9 June 1994Memorandum and Articles of Association (15 pages)
9 June 1994Memorandum and Articles of Association (15 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
5 February 1989Memorandum and Articles of Association (13 pages)
5 February 1989Memorandum and Articles of Association (13 pages)
16 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
8 October 1970Incorporation (14 pages)
8 October 1970Incorporation (14 pages)