Alderwasley
Belper
Derbyshire
DE56 2RA
Director Name | James Edward Cawdron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 1992) |
Role | Chartered Secretary |
Correspondence Address | 2 Hindscarth Crescent Mickleover Derby Derbyshire DE3 5NN |
Director Name | Mr Peter Wheeldon Parkin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(19 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 October 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Farm Dalley Lane Belper Derbyshire DE56 2DJ |
Director Name | Paul Christopher Atkin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Surrey Close Burbage Hinckley Leicestershire LE10 2NY |
Director Name | Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 July 1994) |
Role | Head Of Group Finance |
Correspondence Address | Mill Farm House Common Lane Sutton On The Hill Derbyshire DE6 5JA |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Lee James Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Birch Street Wolverhampton WV1 4JX |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(19 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Am Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1993(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 February 2008) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Website | carillionplc.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
75 at £1 | Am Nominees LTD 75.00% Ordinary |
---|---|
25 at £1 | Am Secretaries LTD 25.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2019 (overdue) |
23 November 1995 | Delivered on: 8 December 1995 Satisfied on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 June 1990 | Delivered on: 27 June 1990 Satisfied on: 5 June 1991 Persons entitled: Walter Lawrence Construction Limited Classification: Legal charge Secured details: All monies due or to become due from pancity developments (brighton) limited to the chargee. Under the terms of a building contract dated 19/4/89. Particulars: 3, 4, 5, 6, 7 8 + 9 tongdean lane, brighton, east sussex title no esx 161159 and esx 151170. Fully Satisfied |
25 June 1990 | Delivered on: 29 June 1990 Satisfied on: 12 August 1995 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or walter lawrence PLC under the terms of a deed dated 6/10/88 on any account whatsoever to the chargee. Particulars: 3, 4, 5, 6, 7, 8 and 9 tongdean lane brighton title no's esx 151169 and esx 151170 proceeds of sale, benefit of agreements, coprights, licence and guarantees (see doc 7251 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1988 | Delivered on: 10 November 1988 Satisfied on: 24 September 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from walter lawrence PLC to the chargee on any account whatsoever. Particulars: 62/64 matilda st. London N1. Fully Satisfied |
6 October 1988 | Delivered on: 25 October 1988 Satisfied on: 24 September 1992 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All moneys due or to become due from pancity developments limited or walter lawrence PLC as guarantor under a deed of even date to the charges on any account whatsoever. Particulars: All that property known as 3,4,5,6,7.8 and 9 tangdean lane, registered with freehold title under title numbers esx 83195, sx 102417, esx 114010, sx 116542, sx 118768, sx 117937 and sx 127467 together with all other particulars as detailed on doc M395 (see docs for full details). Fully Satisfied |
16 August 1988 | Delivered on: 30 August 1988 Satisfied on: 24 September 1992 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 & premises at sheering mill lane, sawbridgeworth hertfordshire title no:- ex 216567. Fully Satisfied |
16 August 1988 | Delivered on: 30 August 1988 Satisfied on: 24 September 1992 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: Templeborough works, sheffield road, sheffield west yorkshire title no:- ywe 55862. Fully Satisfied |
15 November 2018 | Order of court to wind up (3 pages) |
---|---|
5 November 2018 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 5 November 2018 (2 pages) |
29 October 2018 | Termination of appointment of Lee James Mills as a director on 25 October 2018 (1 page) |
1 October 2018 | Director's details changed for Mr Lee James Mills on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Am Nominees Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 September 2018 | Termination of appointment of Westley Maffei as a secretary on 11 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Westley Maffei as a director on 11 September 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
16 August 2013 | Annual return made up to 19 June 2012 with a full list of shareholders (14 pages) |
16 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (14 pages) |
16 August 2013 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
16 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (14 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 August 2013 | Annual return made up to 19 June 2012 with a full list of shareholders (14 pages) |
16 August 2013 | Restoration by order of the court (2 pages) |
16 August 2013 | Restoration by order of the court (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 August 2013 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2011 | Application to strike the company off the register (2 pages) |
1 June 2011 | Application to strike the company off the register (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page) |
2 April 2008 | Director appointed timothy francis george (11 pages) |
2 April 2008 | Director appointed timothy francis george (11 pages) |
1 April 2008 | Director appointed lee james mills (11 pages) |
1 April 2008 | Director appointed lee james mills (11 pages) |
15 March 2008 | Secretary appointed timothy francis george (1 page) |
15 March 2008 | Secretary appointed timothy francis george (1 page) |
15 March 2008 | Appointment terminated secretary am secretaries LIMITED (1 page) |
15 March 2008 | Appointment terminated secretary am secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director am secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director am nominees LIMITED (1 page) |
14 March 2008 | Appointment terminated director am secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director am nominees LIMITED (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members
|
20 July 2004 | Return made up to 19/06/04; full list of members
|
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG (1 page) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (5 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 July 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Director's particulars changed (1 page) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
5 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
25 June 1997 | Return made up to 19/06/97; full list of members (5 pages) |
9 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (21 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
17 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 May 1992 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
18 May 1992 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
11 May 1992 | Registered office changed on 11/05/92 from: lawrence house pishiobury sawbridgeworth herts CM21 0AF (1 page) |
11 May 1992 | Registered office changed on 11/05/92 from: lawrence house pishiobury sawbridgeworth herts CM21 0AF (1 page) |
6 April 1992 | Full accounts made up to 31 December 1990 (8 pages) |
6 April 1992 | Full accounts made up to 31 December 1990 (8 pages) |
22 January 1991 | Full accounts made up to 31 December 1989 (8 pages) |
22 January 1991 | Full accounts made up to 31 December 1989 (8 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (7 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (7 pages) |
28 July 1988 | Registered office changed on 28/07/88 from: lawrence house sun street sawbridgeworth herts. CM21 9LX (1 page) |
28 July 1988 | Registered office changed on 28/07/88 from: lawrence house sun street sawbridgeworth herts. CM21 9LX (1 page) |
11 September 1987 | Accounts made up to 31 December 1986 (1 page) |
11 September 1987 | Accounts made up to 31 December 1986 (1 page) |
19 July 1973 | Incorporation (14 pages) |