Company NameBakkavor Brothers Limited
DirectorAgust Gudmundsson
Company StatusActive
Company Number01068048
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Previous NamesGeest Holdings Limited and Bakkavor Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusCurrent
Appointed22 May 2006(33 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Secretary NameMrs Annabel Tagoe-Bannerman
StatusCurrent
Appointed21 June 2019(46 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressGodfreys Farmhouse 19 Main Street
Greetham
Rutland
LE15 7NJ
Director NameMr Leonard Waling Van Geest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLockerley Hall
Romsey
Hampshire
SO51 0LU
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1995)
RoleFinance Director
Correspondence AddressThe Old Barn
28 Main Street
Market Overton
Leicestershire
LE15 7PL
Secretary NameIan Hay Hutchinson
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Birch Grove
Spalding
Lincolnshire
PE11 2HL
Director NameMrs Jane Katherine Scriven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Wansford
Cambridgeshire
PE5 7XG
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed30 June 1995(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(23 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed26 April 1996(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2005)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(33 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusResigned
Appointed25 November 2005(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusResigned
Appointed05 August 2009(36 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMr Simon Witham
StatusResigned
Appointed08 December 2016(44 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ

Contact

Websitewww.bakkavorgroup.net
Telephone020 73534200
Telephone regionLondon

Location

Registered AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Bakkavor LTD
9.51%
Preferred Ordinary
1m at £1Bakkavor LTD
39.75%
Ordinary
750k at £1Bakkavor LTD
28.52%
Preference
584.4k at £1Bakkavor Foods LTD
22.22%
Ordinary

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

5 January 2021Accounts for a dormant company made up to 28 December 2019 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with updates (3 pages)
11 December 2019Cessation of Bakkavor Limited as a person with significant control on 18 December 2018 (1 page)
11 December 2019Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
11 December 2019Cessation of Bakkavor Foods Limited as a person with significant control on 18 December 2018 (1 page)
17 September 2019Accounts for a dormant company made up to 29 December 2018 (1 page)
27 June 2019Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages)
27 June 2019Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page)
5 June 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 August 2018Particulars of variation of rights attached to shares (2 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
8 August 2018Particulars of variation of rights attached to shares (3 pages)
1 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 30 December 2017 (1 page)
24 January 2018Notification of Bakkavor Limited as a person with significant control on 23 May 2017 (2 pages)
24 January 2018Change of details for Bakkavor Foods Limited as a person with significant control on 23 May 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
8 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,629,623
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,629,623
(4 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
23 July 2015Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,629,623
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,629,623
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,629,623
(4 pages)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,629,623
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,629,623
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,629,623
(4 pages)
30 September 2013Accounts for a dormant company made up to 2 January 2010 (2 pages)
30 September 2013Accounts for a dormant company made up to 1 January 2011 (2 pages)
30 September 2013Accounts for a dormant company made up to 1 January 2011 (2 pages)
30 September 2013Accounts for a dormant company made up to 2 January 2010 (2 pages)
30 September 2013Accounts for a dormant company made up to 2 January 2010 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2013Accounts for a dormant company made up to 1 January 2011 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2013Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
(1 page)
20 August 2013Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
(1 page)
19 August 2013Accounts for a dormant company made up to 29 December 2012 (1 page)
19 August 2013Accounts for a dormant company made up to 29 December 2012 (1 page)
1 August 2013Director's details changed for Mr Agust Gudmundsson on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
1 August 2013Director's details changed for Mr Agust Gudmundsson on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Richard David Howes as a director on 15 October 2010 (1 page)
31 May 2012Termination of appointment of Jonathan David Jowett as a secretary on 31 March 2010 (1 page)
31 May 2012Director's details changed for Agust Gudmundsson on 1 January 2010 (2 pages)
31 May 2012Director's details changed for Agust Gudmundsson on 1 January 2010 (2 pages)
31 May 2012Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
31 May 2012Termination of appointment of Jonathan David Jowett as a secretary on 31 March 2010 (1 page)
31 May 2012Termination of appointment of Richard David Howes as a director on 15 October 2010 (1 page)
31 May 2012Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Agust Gudmundsson on 1 January 2010 (2 pages)
5 October 2011Restoration by order of the court (4 pages)
5 October 2011Restoration by order of the court (4 pages)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
31 October 2009Accounts for a dormant company made up to 27 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 27 December 2008 (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
6 August 2009Secretary appointed mr jonathan jowett (1 page)
6 August 2009Appointment terminated secretary jolyon punnett (1 page)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
15 January 2009Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
2 November 2008Accounts for a dormant company made up to 29 December 2007 (1 page)
2 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 November 2008Accounts for a dormant company made up to 29 December 2007 (1 page)
2 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
4 November 2007Accounts for a dormant company made up to 30 December 2006 (1 page)
4 November 2007Accounts for a dormant company made up to 30 December 2006 (1 page)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
13 April 2007Company name changed bakkavor holdings LIMITED\certificate issued on 13/04/07 (3 pages)
13 April 2007Company name changed bakkavor holdings LIMITED\certificate issued on 13/04/07 (3 pages)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Location of register of members (1 page)
29 November 2006Memorandum and Articles of Association (59 pages)
29 November 2006Memorandum and Articles of Association (59 pages)
23 November 2006Company name changed geest holdings LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed geest holdings LIMITED\certificate issued on 23/11/06 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (4 pages)
5 June 2006New director appointed (4 pages)
5 June 2006Director resigned (1 page)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
16 May 2006Return made up to 09/05/06; full list of members (3 pages)
22 December 2005New secretary appointed (4 pages)
22 December 2005New secretary appointed (4 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
17 May 2005Return made up to 09/05/05; full list of members (7 pages)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
14 April 2005Accounts for a dormant company made up to 1 January 2005 (1 page)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 3 January 2004 (1 page)
4 June 2003Return made up to 09/05/03; full list of members (8 pages)
4 June 2003Return made up to 09/05/03; full list of members (8 pages)
1 June 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
1 June 2003Accounts for a dormant company made up to 28 December 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
10 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
22 May 2002Return made up to 09/05/02; full list of members (7 pages)
22 May 2002Return made up to 09/05/02; full list of members (7 pages)
29 July 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
29 July 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
21 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
21 August 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
21 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
4 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
4 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
9 June 1999Return made up to 09/05/99; no change of members (6 pages)
9 June 1999Return made up to 09/05/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
29 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
29 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
19 October 1998Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
19 October 1998Registered office changed on 19/10/98 from: west marsh road spalding lincolnshire PE11 2BB (1 page)
2 June 1998Return made up to 09/05/98; full list of members (6 pages)
2 June 1998Return made up to 09/05/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
11 June 1997Return made up to 09/05/97; no change of members (4 pages)
11 June 1997Return made up to 09/05/97; no change of members (4 pages)
17 December 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
17 December 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
2 July 1996Registered office changed on 02/07/96 from: west marsh road spalding lincs PE11 2BB (1 page)
2 July 1996Registered office changed on 02/07/96 from: west marsh road spalding lincs PE11 2BB (1 page)
5 June 1996Return made up to 09/05/96; change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(6 pages)
5 June 1996Return made up to 09/05/96; change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(6 pages)
4 June 1996New secretary appointed (1 page)
4 June 1996Secretary resigned (2 pages)
4 June 1996New secretary appointed (1 page)
4 June 1996Secretary resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
31 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1977Annual return made up to 30/12/76 (8 pages)
8 June 1977Annual return made up to 30/12/76 (8 pages)
31 August 1976Annual return made up to 30/12/75 (5 pages)
31 August 1976Annual return made up to 30/12/75 (5 pages)