Company NameDHL Vehicle Services (UK) Limited
Company StatusDissolved
Company Number01117740
CategoryPrivate Limited Company
Incorporation Date11 June 1973(50 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NamesPPR Security Services Limited and Securicor Vehicle Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy James Calder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 December 2003(30 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary NameOrbital Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2005(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 17 January 2012)
Correspondence AddressOrbital Park 178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director NameMr Euan Niall Macnaughton Niven
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Greville Park Road
Ashtead
Surrey
KT21 2QU
Director NameAnthony Patrick Everett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleNational Transport Manager
Correspondence Address150 Brighton Road
Purley
Surrey
CR8 4HA
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameAlan Ronald Hines
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address7 Hawksview
Cobham
Surrey
KT11 2PJ
Director NameMr Anthony Leonard Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleInformation Systems Director
Country of ResidenceEngland
Correspondence Address37 Merrow Woods
Guildford
Surrey
GU1 2LQ
Director NameAidan Bristow
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(21 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressDunloe
Gravel Hill Peppard
Henley On Thames
Oxfordshire
RG9 5HD
Director NameBrian Clifford Finch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address7 Summerfield Court
Ipswich
Suffolk
IP4 3QZ
Director NameJacqueline Linda Rogers
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address56 Common Road
Claygate
Esher
Surrey
KT10 0HJ
Director NameMr Kenneth James Chatterton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beresford Avenue
Surbiton
Surrey
KT5 9LJ
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(24 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NameColin David Needs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address191 Saunders Lane
Mayford
Woking
Surrey
GU22 0NT
Director NameMichael Joseph Wilkinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressTorrens MacDonald Road
Lightwater
Surrey
GU18 5YR
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(28 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameJohn Christopher James Hogan
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2002(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood
Coolham Road
West Chiltington
West Sussex
RH20 2LH
Director NameChristian Muntwyler
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2005(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS

Location

Registered AddressOrbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 3,000,000
  • ANNOTATION This document replaces the AR01 registered on 05/05/2011 as it was not properly delivered.
(17 pages)
28 September 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 3,000,000
  • ANNOTATION Replacement this document replaces the AR01 registered on 05/05/2011 as it was not properly delivered.
(17 pages)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/09/2011.
(5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/09/2011.
(5 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 March 2011Full accounts made up to 31 December 2010 (13 pages)
23 March 2011Full accounts made up to 31 December 2010 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
5 May 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
23 April 2008Appointment Terminated Director christian muntwyler (1 page)
23 April 2008Appointment terminated director christian muntwyler (1 page)
24 August 2007Full accounts made up to 31 December 2006 (14 pages)
24 August 2007Full accounts made up to 31 December 2006 (14 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
8 May 2006Return made up to 10/04/06; full list of members (5 pages)
8 May 2006Return made up to 10/04/06; full list of members (5 pages)
3 January 2006Full accounts made up to 31 December 2004 (16 pages)
3 January 2006Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
29 April 2005Return made up to 10/04/05; full list of members (5 pages)
29 April 2005Return made up to 10/04/05; full list of members (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
30 November 2004Company name changed securicor vehicle services limit ed\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed securicor vehicle services limit ed\certificate issued on 30/11/04 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004Return made up to 10/04/04; full list of members (5 pages)
27 April 2004Return made up to 10/04/04; full list of members (5 pages)
2 March 2004Registered office changed on 02/03/04 from: sutton park house, 15 carshalton road, sutton, surrey SM1 4LD (1 page)
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page)
9 December 2003New director appointed (3 pages)
9 December 2003New director appointed (3 pages)
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
13 July 2003Auditor's resignation (1 page)
13 July 2003Auditor's resignation (1 page)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
31 March 2003Full accounts made up to 30 September 2002 (14 pages)
31 March 2003Full accounts made up to 30 September 2002 (14 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
1 May 2002Full accounts made up to 30 September 2001 (14 pages)
1 May 2002Full accounts made up to 30 September 2001 (14 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
1 May 2001Return made up to 10/04/01; full list of members (6 pages)
1 May 2001Return made up to 10/04/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 September 2000 (18 pages)
29 March 2001Full accounts made up to 30 September 2000 (18 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
16 June 2000Full accounts made up to 30 September 1999 (19 pages)
16 June 2000Full accounts made up to 30 September 1999 (19 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (6 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (5 pages)
30 October 1999Particulars of mortgage/charge (5 pages)
30 October 1999Particulars of mortgage/charge (6 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
2 August 1999Full accounts made up to 30 September 1998 (18 pages)
2 August 1999Full accounts made up to 30 September 1998 (18 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
4 May 1999Return made up to 10/04/99; full list of members (8 pages)
4 May 1999Return made up to 10/04/99; full list of members (8 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (18 pages)
24 July 1998Full accounts made up to 30 September 1997 (18 pages)
7 May 1998Return made up to 10/04/98; full list of members (9 pages)
7 May 1998Return made up to 10/04/98; full list of members (9 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (19 pages)
31 July 1997Full accounts made up to 30 September 1996 (19 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
29 April 1997Return made up to 10/04/97; full list of members (10 pages)
29 April 1997Return made up to 10/04/97; full list of members (10 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
23 July 1996Full accounts made up to 30 September 1995 (17 pages)
23 July 1996Full accounts made up to 30 September 1995 (17 pages)
29 April 1996Return made up to 10/04/96; change of members (10 pages)
29 April 1996Return made up to 10/04/96; change of members (10 pages)
16 February 1996New director appointed (2 pages)
24 November 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (4 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 1995Full accounts made up to 30 September 1994 (18 pages)
18 July 1995Full accounts made up to 30 September 1994 (18 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (2 pages)
3 May 1995Return made up to 10/04/95; no change of members (7 pages)
3 May 1995Return made up to 10/04/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
3 August 1994Full accounts made up to 30 September 1993 (19 pages)
3 August 1994Full accounts made up to 30 September 1993 (19 pages)
30 July 1993Full accounts made up to 30 September 1992 (16 pages)
30 July 1993Full accounts made up to 30 September 1992 (16 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
11 September 1992Memorandum and Articles of Association (10 pages)
19 June 1992Accounts for a dormant company made up to 30 September 1991 (2 pages)
19 June 1992Accounts made up to 30 September 1991 (2 pages)
23 July 1991Accounts for a dormant company made up to 30 September 1990 (2 pages)
23 July 1991Accounts made up to 30 September 1990 (2 pages)
3 August 1990Full accounts made up to 30 September 1989 (5 pages)
3 August 1990Full accounts made up to 30 September 1989 (5 pages)
27 October 1989Full accounts made up to 30 September 1988 (8 pages)
27 October 1989Full accounts made up to 30 September 1988 (8 pages)