Company NameAmerichem Europe Limited
DirectorsRichard Christian Juve and Robert Kenneth Gudbranson
Company StatusActive
Company Number01009410
CategoryPrivate Limited Company
Incorporation Date28 April 1971(53 years ago)
Previous NamesColourfast Plastics Limited and Americhem Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameRichard Christian Juve
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 1994(23 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address2227 Charles Lane
Akron
Oh 44333
United States
Secretary NameRichard Christian Juve
NationalityAmerican
StatusCurrent
Appointed03 November 2009(38 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address2227 Charles Lane
Akron
Oh 44333
United States
Director NameRobert Kenneth Gudbranson
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2019(47 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCawdor Street
Eccles
Manchester
M30 0QF
Director NameMr Colin John Williamson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion House
Ford
Shrewsbury
SY5 9LZ
Wales
Director NameKeith John Sutton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1994)
RoleCompany Director
Correspondence AddressGreen Gables Sandy Lane
Newcastle
Staffordshire
ST5 0LZ
Director NameMr Keith Royales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Aspen Close
Westhoughton
Bolton
Lancashire
BL5 3UN
Director NameDavid John Booth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address1 Cranford Square
Knutsford
Cheshire
WA16 0EL
Director NameAlan Seaward Legg
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1994)
RoleCompany Director
Correspondence Address11 Mercer Avenue
Stone
Staffordshire
ST15 8SW
Secretary NameKeith John Sutton
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1994)
RoleCompany Director
Correspondence AddressGreen Gables Sandy Lane
Newcastle
Staffordshire
ST5 0LZ
Director NameDr Gustave Giovanni David
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(23 years after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4 Birch Grove
Stoke On Trent
Staffordshire
ST3 7JN
Director NameRichard Henry Juve
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address225 Broadway East
P.O. Box 375
Cuyahoga Falls
Ohio 44222 0375
United States
Director NameFrank Louis Fire
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1994(23 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2002)
RoleVice President Marketing
Correspondence Address225 Broadway East PO Box 375
Cuyahoga Falls Ohio 44222-0375
Usa
Secretary NameFrank Louis Fire
NationalityAmerican
StatusResigned
Appointed04 June 1994(23 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2002)
RoleVice President Marketing
Correspondence Address225 Broadway East PO Box 375
Cuyahoga Falls Ohio 44222-0375
Usa
Secretary NameJohn Berner
NationalityAmerican
StatusResigned
Appointed31 December 2002(31 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 2009)
RoleDirector Of Finance  And Treasu
Correspondence Address1013 Liberty Lane Nw
North Canton
Ohio 44720
United States
Director NameJohn Berner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2003(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 2009)
RoleDirector Of Finance  And Treasu
Correspondence Address1013 Liberty Lane Nw
North Canton
Ohio 44720
United States
Director NameDr William Craig MacDougall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(37 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2017)
RoleGeneral Manager
Correspondence Address10 Twiss Green Drive
Culcheth
Warrington
Cheshire
WA3 4HY
Director NameChris Robert Bamford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2011)
RoleDirector Of Interntaional
Country of ResidenceUnited States
Correspondence Address11520 Lancaster Drive
Chagrin Falls
Ohio 44023
United States
Director NameJane Catherine Hamrle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(40 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2000 Americhem Way
Cuyahoga
Ohio 44221
United States
Director NameThomas Hilmar Weigl
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2017(45 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAmerichem Europe Limited Cawdor Street
Eccles
Manchester
Lancashire
M30 0QF
Director NameMatthew Joseph Hellstern
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(47 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCawdor Street
Eccles
Manchester
M30 0QF

Contact

Websitewww.americhem.com

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.4m at £1Americhem Holdings International LTD
64.21%
Ordinary A
2.4m at £1Americhem Holdings International LTD
35.79%
Redeemable Preference
499 at £1Americhem Holdings International LTD
0.01%
Ordinary B
1 at £1Richard Christian Juve
0.00%
Ordinary B

Financials

Year2014
Turnover£12,049,826
Gross Profit£2,624,671
Net Worth£7,328,645
Cash£2,366,769
Current Liabilities£2,087,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

9 November 2001Delivered on: 23 November 2001
Persons entitled: Ibrend Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease or the rent deposit deed.
Particulars: £4,434.89 and any other sums from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account.
Outstanding
28 October 1985Delivered on: 4 November 1985
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: Nassau works, nassau house, cawdor street patricroft, eccles, greater manchester t/n la 146398.
Fully Satisfied
14 October 1983Delivered on: 4 November 1983
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: F/H land on the west side of armitage street salford greater manchester title no. Gm 312339.
Fully Satisfied
14 October 1983Delivered on: 4 November 1983
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: F/H nassau works and nassau house, cawdor street patricroft, greater manchester title no. Gm 219151.
Fully Satisfied
21 April 1983Delivered on: 28 April 1983
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: Land forming part of nassau mill, cawdor street, eccles, greater manchester title no: la 342178.
Fully Satisfied
1 July 1980Delivered on: 9 July 1980
Satisfied on: 7 June 1994
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: Nassau works and nassau house nassau mill cawder st. Patricroft greater manchester title no la 146398.
Fully Satisfied
1 July 1980Delivered on: 9 July 1980
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: Part of nassau works nassau mill, cawder st, patricroft, greater manchester titl no la 146399.
Fully Satisfied
10 March 1980Delivered on: 10 March 1980
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: A fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (25 pages)
3 March 2020Full accounts made up to 31 December 2018 (25 pages)
2 December 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
11 July 2019Full accounts made up to 30 September 2018 (24 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 March 2019Appointment of Robert Kenneth Gudbranson as a director on 1 March 2019 (2 pages)
20 March 2019Appointment of Matthew Joseph Hellstern as a director on 1 March 2019 (2 pages)
30 August 2018Full accounts made up to 30 September 2017 (25 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Thomas Hilmar Weigl as a director on 8 January 2018 (1 page)
11 September 2017Termination of appointment of Jane Catherine Hamrle as a director on 2 August 2017 (2 pages)
11 September 2017Termination of appointment of Jane Catherine Hamrle as a director on 2 August 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Americhem Holdings International Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Americhem Holdings International Limited as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Full accounts made up to 30 September 2016 (15 pages)
20 April 2017Full accounts made up to 30 September 2016 (15 pages)
13 April 2017Termination of appointment of William Craig Macdougall as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of William Craig Macdougall as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Thomas Hilmar Weigl as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Thomas Hilmar Weigl as a director on 1 April 2017 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,794,021
(8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,794,021
(8 pages)
3 March 2016Full accounts made up to 30 September 2015 (17 pages)
3 March 2016Full accounts made up to 30 September 2015 (17 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6,794,021
(8 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6,794,021
(8 pages)
28 April 2015Full accounts made up to 30 September 2014 (18 pages)
28 April 2015Full accounts made up to 30 September 2014 (18 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,794,021
(8 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,794,021
(8 pages)
3 March 2014Full accounts made up to 30 September 2013 (18 pages)
3 March 2014Full accounts made up to 30 September 2013 (18 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
2 May 2013Full accounts made up to 30 September 2012 (20 pages)
2 May 2013Full accounts made up to 30 September 2012 (20 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
20 March 2012Full accounts made up to 30 September 2011 (18 pages)
20 March 2012Full accounts made up to 30 September 2011 (18 pages)
5 December 2011Appointment of Jane Catherine Hamrle as a director (2 pages)
5 December 2011Appointment of Jane Catherine Hamrle as a director (2 pages)
2 December 2011Termination of appointment of Chris Bamford as a director (1 page)
2 December 2011Termination of appointment of Chris Bamford as a director (1 page)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
16 May 2011Statement of capital on 25 February 2011
  • GBP 6,794,021.00
(5 pages)
16 May 2011Statement of capital on 25 February 2011
  • GBP 6,794,021.00
(5 pages)
29 March 2011Full accounts made up to 30 September 2010 (18 pages)
29 March 2011Full accounts made up to 30 September 2010 (18 pages)
8 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2011Directors statement and auditors report. Out of capital (2 pages)
8 March 2011Directors statement and auditors report. Out of capital (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register inspection address has been changed (1 page)
8 February 2010Appointment of Chris Robert Bamford as a director (3 pages)
8 February 2010Appointment of Richard Christian Juve as a secretary (3 pages)
8 February 2010Appointment of Chris Robert Bamford as a director (3 pages)
8 February 2010Termination of appointment of John Berner as a director (2 pages)
8 February 2010Appointment of Richard Christian Juve as a secretary (3 pages)
8 February 2010Termination of appointment of John Berner as a secretary (2 pages)
8 February 2010Termination of appointment of John Berner as a director (2 pages)
8 February 2010Termination of appointment of John Berner as a secretary (2 pages)
7 January 2010Full accounts made up to 30 September 2009 (18 pages)
7 January 2010Full accounts made up to 30 September 2009 (18 pages)
20 August 2009Auditor's resignation (2 pages)
20 August 2009Auditor's resignation (2 pages)
15 July 2009Return made up to 12/07/09; full list of members (5 pages)
15 July 2009Return made up to 12/07/09; full list of members (5 pages)
15 January 2009Full accounts made up to 30 September 2008 (22 pages)
15 January 2009Full accounts made up to 30 September 2008 (22 pages)
21 July 2008Return made up to 12/07/08; full list of members (5 pages)
21 July 2008Return made up to 12/07/08; full list of members (5 pages)
9 July 2008Director appointed dr william craig macdougall (2 pages)
9 July 2008Appointment terminated director david booth (1 page)
9 July 2008Appointment terminated director david booth (1 page)
9 July 2008Director appointed dr william craig macdougall (2 pages)
6 June 2008Director's change of particulars / david booth / 23/04/2008 (1 page)
6 June 2008Director's change of particulars / david booth / 23/04/2008 (1 page)
12 December 2007Full accounts made up to 30 September 2007 (19 pages)
12 December 2007Full accounts made up to 30 September 2007 (19 pages)
20 August 2007Return made up to 12/07/07; full list of members (8 pages)
20 August 2007Return made up to 12/07/07; full list of members (8 pages)
30 July 2007Full accounts made up to 30 September 2006 (19 pages)
30 July 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2006Return made up to 12/07/06; full list of members (8 pages)
2 August 2006Return made up to 12/07/06; full list of members (8 pages)
21 July 2006Full accounts made up to 30 September 2005 (18 pages)
21 July 2006Full accounts made up to 30 September 2005 (18 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (18 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (18 pages)
11 July 2005Return made up to 12/07/05; full list of members (7 pages)
11 July 2005Return made up to 12/07/05; full list of members (7 pages)
11 August 2004Return made up to 12/07/04; full list of members (7 pages)
11 August 2004Return made up to 12/07/04; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (18 pages)
27 July 2004Full accounts made up to 30 September 2003 (18 pages)
16 October 2003Return made up to 12/07/03; full list of members (7 pages)
16 October 2003Return made up to 12/07/03; full list of members (7 pages)
6 August 2003Registered office changed on 06/08/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 August 2003Registered office changed on 06/08/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
3 April 2003Company name changed americhem LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed americhem LIMITED\certificate issued on 03/04/03 (2 pages)
25 February 2003Full accounts made up to 30 September 2002 (17 pages)
25 February 2003Full accounts made up to 30 September 2002 (17 pages)
20 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2002Nc inc already adjusted 09/09/99 (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2002Nc inc already adjusted 09/09/99 (1 page)
1 August 2002Full accounts made up to 30 September 2001 (17 pages)
1 August 2002Full accounts made up to 30 September 2001 (17 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
12 October 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 October 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 October 2001Full accounts made up to 30 September 2000 (16 pages)
8 October 2001Full accounts made up to 30 September 2000 (16 pages)
9 May 2001Registered office changed on 09/05/01 from: nassau mill cawdor st patricroft eccles manchester M30 0QF (1 page)
9 May 2001Registered office changed on 09/05/01 from: nassau mill cawdor st patricroft eccles manchester M30 0QF (1 page)
20 October 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Full accounts made up to 30 September 1999 (17 pages)
26 June 2000Full accounts made up to 30 September 1999 (17 pages)
7 October 1999Company name changed colourfast plastics LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed colourfast plastics LIMITED\certificate issued on 08/10/99 (2 pages)
20 August 1999Full accounts made up to 30 September 1998 (17 pages)
20 August 1999Full accounts made up to 30 September 1998 (17 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
7 October 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Full accounts made up to 30 September 1997 (15 pages)
5 June 1998Full accounts made up to 30 September 1997 (15 pages)
4 September 1997Return made up to 12/07/97; no change of members (4 pages)
4 September 1997Return made up to 12/07/97; no change of members (4 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
20 February 1997Full accounts made up to 30 September 1996 (16 pages)
20 February 1997Full accounts made up to 30 September 1996 (16 pages)
4 February 1997Return made up to 12/07/96; full list of members (8 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Return made up to 12/07/96; full list of members (8 pages)
20 August 1996Full accounts made up to 30 September 1995 (16 pages)
20 August 1996Full accounts made up to 30 September 1995 (16 pages)
8 July 1996Ad 31/05/96--------- £ si 1975373@1=1975373 £ ic 2387370/4362743 (2 pages)
8 July 1996Ad 31/05/96--------- £ si 1975373@1=1975373 £ ic 2387370/4362743 (2 pages)
28 June 1996£ nc 3000000/5000000 31/05/96 (1 page)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996£ nc 3000000/5000000 31/05/96 (1 page)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1995Full accounts made up to 30 September 1994 (15 pages)
20 March 1995Full accounts made up to 30 September 1994 (15 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 January 1988New director appointed (4 pages)
12 January 1988New director appointed (4 pages)
11 January 1988Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
11 January 1988Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
28 April 1971Incorporation (13 pages)
28 April 1971Incorporation (13 pages)