Company NameR.L. Davison & Co. Limited
Company StatusDissolved
Company Number01086455
CategoryPrivate Limited Company
Incorporation Date12 December 1972(51 years, 4 months ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJohn Lonsdale Davison
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(19 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 15 April 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSedgwick House
Sedgwick Park Nuthurst
Horsham
West Sussex
RH13 6QQ
Director NameIan Ryder Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(33 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 15 April 2020)
RoleRe Insurance
Country of ResidenceUnited Kingdom
Correspondence Address35 Burghley Road
Wimbledon
SW19 5HL
Director NameMr Roger Howard Banks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 January 2004)
RoleChartered Accountant
Correspondence AddressFlat B1
Marine Gate Marine Drive
Brighton
BN2 5TQ
Director NameMr Peter Douglas Burnett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 March 2003)
RoleInsurance Broker
Correspondence AddressHighlands
7a High Road
Hockley
Essex
SS5 4SY
Director NameMr Christopher Lonsdale Davison
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1997)
RoleInsurance Broker
Correspondence Address93 Cloudesley Road
Islington
London
N1 0EL
Secretary NameMr Roger Howard Banks
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressFlat B1
Marine Gate Marine Drive
Brighton
BN2 5TQ
Director NameMr John Cradock Davies
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(26 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCorsewall High Street
Penshurst
Tonbridge
Kent
TN11 8BP
Director NameMr John Charles Crisp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(29 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Cottage
Drungewick Lane, Loxwood
Billingshurst
West Sussex
RH14 0RP
Director NameMr Lawrence Philip Shortland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(29 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Elsted
Midhurst
West Sussex
GU29 0JS
Director NameMr Arthur Edwin Walton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(30 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address98 Saint Josephs Vale
London
SE3 0XQ
Director NameMrs Sharon Myers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(31 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Sunnyfield
Mill Hill
London
NW7 4RE
Secretary NameMrs Sharon Myers
NationalityBritish
StatusResigned
Appointed08 January 2004(31 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Sunnyfield
Mill Hill
London
NW7 4RE
Director NameDavid John Ransom
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(31 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2012)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Pebsham Lane
Bexhill-On-Sea
East Sussex
TN40 2NT
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(36 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2011)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressChantry
Braintree Road
Felsted
Essex
CM6 3DR
Secretary NameMr James Victor Ranson
StatusResigned
Appointed01 January 2013(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address31 Bury Street
London
EC3A 5AH

Contact

Websiterldavison.co.uk
Telephone020 78169876
Telephone regionLondon

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,727,574
Net Worth£1,740,684
Cash£4,357,161
Current Liabilities£5,558,615

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
15 January 2020Return of final meeting in a members' voluntary winding up (15 pages)
24 May 2019Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 24 May 2019 (2 pages)
22 January 2019Liquidators' statement of receipts and payments to 9 November 2018 (14 pages)
15 January 2018Liquidators' statement of receipts and payments to 9 November 2017 (14 pages)
16 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (13 pages)
16 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (13 pages)
23 November 2015Registered office address changed from 24 Creechurch Lane London EC3A 5JX to C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 24 Creechurch Lane London EC3A 5JX to C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF on 23 November 2015 (2 pages)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
(1 page)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
(1 page)
25 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 750,000
(5 pages)
25 August 2015Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 24 Creechurch Lane London EC3A 5JX to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 750,000
(5 pages)
25 August 2015Registered office address changed from 24 Creechurch Lane London EC3A 5JX to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 750,000
(5 pages)
24 August 2015Registered office address changed from 31 Bury Street London EC3A 5AH to 24 Creechurch Lane London EC3A 5EH on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 31 Bury Street London EC3A 5AH to 24 Creechurch Lane London EC3A 5EH on 24 August 2015 (1 page)
18 December 2014Termination of appointment of James Victor Ranson as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of James Victor Ranson as a secretary on 18 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 750,000
(5 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 750,000
(5 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 750,000
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 September 2013Full accounts made up to 31 December 2012 (22 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of David Ransom as a director (1 page)
7 January 2013Termination of appointment of Sharon Myers as a secretary (1 page)
7 January 2013Appointment of Mr James Victor Ranson as a secretary (1 page)
7 January 2013Termination of appointment of David Ransom as a director (1 page)
7 January 2013Appointment of Mr James Victor Ranson as a secretary (1 page)
7 January 2013Termination of appointment of Sharon Myers as a secretary (1 page)
7 January 2013Termination of appointment of Sharon Myers as a director (1 page)
7 January 2013Termination of appointment of Sharon Myers as a director (1 page)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2012Change of share class name or designation (2 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2012Change of share class name or designation (2 pages)
16 July 2012Particulars of variation of rights attached to shares (2 pages)
16 July 2012Particulars of variation of rights attached to shares (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (22 pages)
5 July 2012Full accounts made up to 31 December 2011 (22 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
1 December 2011Termination of appointment of Arthur Walton as a director (1 page)
1 December 2011Termination of appointment of Arthur Walton as a director (1 page)
1 December 2011Termination of appointment of Lawrence Shortland as a director (1 page)
1 December 2011Termination of appointment of Lawrence Shortland as a director (1 page)
1 December 2011Termination of appointment of John Crisp as a director (1 page)
1 December 2011Termination of appointment of John Crisp as a director (1 page)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2011Full accounts made up to 31 December 2010 (22 pages)
26 May 2011Full accounts made up to 31 December 2010 (22 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
18 May 2011Director's details changed for David John Ransom on 26 July 2010 (2 pages)
18 May 2011Director's details changed for David John Ransom on 26 July 2010 (2 pages)
1 March 2011Termination of appointment of Stephen Card as a director (1 page)
1 March 2011Termination of appointment of Stephen Card as a director (1 page)
22 December 2010Director's details changed for Lawrence Philip Shortland on 15 October 2010 (2 pages)
22 December 2010Director's details changed for Lawrence Philip Shortland on 15 October 2010 (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (22 pages)
26 May 2010Full accounts made up to 31 December 2009 (22 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
8 May 2010Director's details changed for Ian Ryder Smith on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Arthur Edwin Walton on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Sharon Myers on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Stephen Card on 7 May 2010 (2 pages)
8 May 2010Director's details changed for John Charles Crisp on 7 May 2010 (2 pages)
8 May 2010Register inspection address has been changed (1 page)
8 May 2010Director's details changed for Sharon Myers on 7 May 2010 (2 pages)
8 May 2010Director's details changed for John Charles Crisp on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Stephen Card on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Stephen Card on 7 May 2010 (2 pages)
8 May 2010Register inspection address has been changed (1 page)
8 May 2010Director's details changed for Arthur Edwin Walton on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Ian Ryder Smith on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Ian Ryder Smith on 7 May 2010 (2 pages)
8 May 2010Director's details changed for John Charles Crisp on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Sharon Myers on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Arthur Edwin Walton on 7 May 2010 (2 pages)
8 May 2010Director's details changed for David John Ransom on 7 May 2010 (2 pages)
8 May 2010Director's details changed for David John Ransom on 7 May 2010 (2 pages)
8 May 2010Director's details changed for David John Ransom on 7 May 2010 (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 July 2009Full accounts made up to 31 December 2008 (22 pages)
6 July 2009Full accounts made up to 31 December 2008 (22 pages)
21 May 2009Return made up to 07/05/09; full list of members (6 pages)
21 May 2009Return made up to 07/05/09; full list of members (6 pages)
11 March 2009Director appointed stephen card (2 pages)
11 March 2009Director appointed stephen card (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 May 2008Return made up to 07/05/08; full list of members (5 pages)
15 May 2008Return made up to 07/05/08; full list of members (5 pages)
11 July 2007Full accounts made up to 31 December 2006 (21 pages)
11 July 2007Full accounts made up to 31 December 2006 (21 pages)
29 May 2007Return made up to 07/05/07; no change of members (9 pages)
29 May 2007Return made up to 07/05/07; no change of members (9 pages)
4 December 2006Auditor's resignation (2 pages)
4 December 2006Auditor's resignation (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
2 June 2006Return made up to 07/05/06; full list of members (9 pages)
2 June 2006Return made up to 07/05/06; full list of members (9 pages)
9 May 2006Full accounts made up to 31 December 2005 (19 pages)
9 May 2006Full accounts made up to 31 December 2005 (19 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Full accounts made up to 31 December 2004 (19 pages)
15 June 2005Full accounts made up to 31 December 2004 (19 pages)
23 May 2005Return made up to 07/05/05; full list of members (9 pages)
23 May 2005Return made up to 07/05/05; full list of members (9 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2004Full accounts made up to 31 December 2003 (18 pages)
11 May 2004Full accounts made up to 31 December 2003 (18 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
25 January 2004Secretary resigned;director resigned (1 page)
25 January 2004Secretary resigned;director resigned (1 page)
25 January 2004New secretary appointed;new director appointed (2 pages)
25 January 2004New secretary appointed;new director appointed (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
25 June 2003Full accounts made up to 31 December 2002 (17 pages)
16 May 2003Return made up to 07/05/03; full list of members (9 pages)
16 May 2003Return made up to 07/05/03; full list of members (9 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
20 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 May 2002Full accounts made up to 31 December 2001 (15 pages)
14 June 2001Return made up to 07/05/01; full list of members (10 pages)
14 June 2001Return made up to 07/05/01; full list of members (10 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
27 July 2000Declaration of mortgage charge released/ceased (2 pages)
27 July 2000Declaration of mortgage charge released/ceased (2 pages)
26 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2000Full accounts made up to 31 December 1999 (16 pages)
10 May 2000Full accounts made up to 31 December 1999 (16 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 07/05/99; full list of members (7 pages)
24 May 1999Return made up to 07/05/99; full list of members (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Ad 28/01/99--------- £ si 47995@1=47995 £ ic 278005/326000 (2 pages)
1 April 1999Ad 28/01/99--------- £ si 47995@1=47995 £ ic 278005/326000 (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 February 1999£ nc 500000/2000000 28/01/99 (1 page)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 February 1999£ nc 500000/2000000 28/01/99 (1 page)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
30 May 1998Return made up to 07/05/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 May 1998Return made up to 07/05/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
27 August 1997Full accounts made up to 31 December 1996 (16 pages)
27 August 1997Full accounts made up to 31 December 1996 (16 pages)
5 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 June 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
10 May 1995Return made up to 07/05/95; no change of members (6 pages)
10 May 1995Return made up to 07/05/95; no change of members (6 pages)
3 April 1995Full accounts made up to 31 December 1994 (13 pages)
3 April 1995Full accounts made up to 31 December 1994 (13 pages)
3 July 1994Ad 25/03/94--------- £ si 50000@1 (2 pages)
3 July 1994Ad 25/03/94--------- £ si 50000@1 (2 pages)
20 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 October 1989Memorandum and Articles of Association (19 pages)
9 October 1989Memorandum and Articles of Association (19 pages)
26 September 1989Particulars of mortgage/charge (7 pages)
26 September 1989Particulars of mortgage/charge (7 pages)
9 March 1983Particulars of mortgage/charge (3 pages)
9 March 1983Particulars of mortgage/charge (3 pages)