Company NameMai
Company StatusDissolved
Company Number01168760
CategoryPrivate Unlimited Company
Incorporation Date1 May 1974(50 years ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesJ.H. Vavasseur Group Limited and Mills & Allen International Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(44 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 October 1998(24 years, 5 months after company formation)
Appointment Duration20 years, 5 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 December 2000(26 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 December 2000(26 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 1997)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameMr Raymond Alan Wheeler
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 November 1994)
RoleCompany Director
Correspondence Address11 Milborne Grove
London
SW10 9SN
Director NameSir Ian Morrow
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressBroadacres
7 Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameSir James McKinnon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 1996)
RoleDirector General-Ofgas
Correspondence AddressHuxley House 28 Copsem Lane
Esher
Surrey
KT10 9HE
Director NameSir Judson Graham Day
Date of BirthMay 1933 (Born 91 years ago)
NationalityCanadian-British
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 1993)
RoleCompany Director
Correspondence Address18 Avon Street
PO Box 423
Hants Port
Nova Scotia
Bop 1po
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr Peter Charles Fletcher Hickson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crescent Road
Wimbledon
London
SW20 8EX
Secretary NameJoan Hilary Bingley
NationalityIrish
StatusResigned
Appointed02 November 1992(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr Richard Hooper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Western Road
Fortis Green
London
N2 9HX
Director NameMr David Slesser McCall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Hall
Redenhall
Harleston
Norfolk
IP20 9QW
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1996)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Drayton
Langport
Somerset
TA10 0JX
Secretary NameJane Margaret Stables
NationalityBritish
StatusResigned
Appointed04 November 1994(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address23 Somerset Road
Walthamstow
London
E17 8QN
Director NameJohn Christopher Powell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(21 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1996)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address57 Ravenscourt Road
London
W6 0UJ
Director NameDeanne Shirley Julius
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish/American
StatusResigned
Appointed14 December 1995(21 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 1996)
RoleEconomist
Correspondence AddressTanglewood Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Director NameMr Eric Geoffrey Unwin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(21 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Village West
London
NW1 4AE
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(21 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 June 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 1998)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed17 May 1996(22 years after company formation)
Appointment Duration1 year (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusResigned
Appointed02 June 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameMs Jane Margaret Stables
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(26 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 04 October 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Northampton Square
London
EC1V 0AJ
Director NameDamian Edward John Titman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(26 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 04 October 2000)
RoleSolicitor
Correspondence Address15 Clifton Road
London
N3 2AS
Secretary NameMs Jane Margaret Stables
NationalityBritish
StatusResigned
Appointed26 September 2000(26 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 04 October 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Northampton Square
London
EC1V 0AJ
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 December 2000)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 December 2000)
RoleSecretary
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(36 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed07 August 1996(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitemai.co.uk
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20m at £0.05Ubmg Holdings
100.00%
Ordinary
1 at £0.05Crosswall Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 May 1987Delivered on: 8 June 1987
Satisfied on: 20 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
15 August 1983Delivered on: 30 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
10 June 1982Delivered on: 15 June 1982
Persons entitled: Hambros Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
3 June 1982Delivered on: 8 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all on any of the other companie snames therein to the chargee.
Particulars: Any sum standing to the credit of the company with the bank.
Fully Satisfied

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,000
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Neil Mepham on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000,000
(5 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000,000
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000,000
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000,000
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
27 May 2011Statement of company's objects (2 pages)
27 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 July 2010Appointment of Neil Mepham as a director (3 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 02/11/08; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2007Return made up to 02/11/07; full list of members (2 pages)
18 July 2007Full accounts made up to 31 December 2006 (14 pages)
8 November 2006Return made up to 02/11/06; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 March 2006Return made up to 02/11/05; full list of members (7 pages)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
6 December 2004Return made up to 02/11/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
3 December 2003Return made up to 02/11/03; full list of members (7 pages)
15 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
22 November 2002Return made up to 02/11/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
13 December 2001Full accounts made up to 31 December 2000 (13 pages)
3 December 2001Return made up to 02/11/01; full list of members (6 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
30 January 2001New director appointed (2 pages)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (3 pages)
16 January 2001Return made up to 02/11/00; full list of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001New director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (5 pages)
8 November 2000New director appointed (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 October 2000Memorandum and Articles of Association (35 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Nc dec already adjusted 26/09/00 (2 pages)
20 October 2000Declaration of assistance for shares acquisition (4 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 November 1999Return made up to 02/11/99; full list of members (5 pages)
13 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 August 1999Conve 05/08/99 (1 page)
9 August 1999Director resigned (1 page)
6 August 1999Application for reregistration from LTD to UNLTD (2 pages)
6 August 1999Certificate of re-registration from Limited to Unlimited (1 page)
6 August 1999Declaration of assent for reregistration to UNLTD (1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1999Members' assent for rereg from LTD to UNLTD (1 page)
6 August 1999Re-registration of Memorandum and Articles (42 pages)
12 April 1999Full accounts made up to 31 December 1998 (15 pages)
9 December 1998Director resigned (1 page)
24 November 1998Return made up to 02/11/98; full list of members (12 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
16 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/10/98
(2 pages)
7 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 1998Re-registration of Memorandum and Articles (58 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1998Application for reregistration from PLC to private (1 page)
16 September 1998Auditor's resignation (3 pages)
12 June 1998Amended full accounts made up to 31 December 1996 (17 pages)
12 June 1998Full accounts made up to 31 December 1997 (17 pages)
18 November 1997Return made up to 02/11/97; full list of members (8 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
9 December 1996Return made up to 02/11/96; bulk list available separately (13 pages)
21 November 1996Director resigned (1 page)
30 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 September 1996Director's particulars changed (1 page)
9 September 1996Ad 07/08/96--------- £ si [email protected]=5 £ ic 22716798/22716803 (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 June 1996Ad 17/05/96--------- £ si [email protected]=750 £ ic 22716048/22716798 (2 pages)
6 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (1 page)
30 May 1996Ad 30/04/96--------- £ si [email protected]=9070 £ ic 22706978/22716048 (6 pages)
21 May 1996New director appointed (2 pages)
17 May 1996Ad 30/04/96--------- £ si [email protected]=2300 £ ic 22700328/22702628 (2 pages)
17 May 1996Ad 03/05/96--------- £ si [email protected]=2450 £ ic 22702628/22705078 (2 pages)
17 May 1996Ad 26/04/96--------- £ si [email protected]=12683 £ ic 22687645/22700328 (5 pages)
17 May 1996Ad 24/04/96--------- £ si [email protected]=9 £ ic 22687636/22687645 (2 pages)
16 May 1996Ad 19/04/96--------- £ si [email protected]=51145 £ ic 22636491/22687636 (12 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
2 May 1996Ad 03/04/96--------- £ si [email protected]=8778 £ ic 22526630/22535408 (6 pages)
15 April 1996Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA (1 page)
1 April 1996Ad 08/03/96--------- £ si [email protected]=522 £ ic 22526108/22526630 (4 pages)
2 March 1996Ad 15/02/96--------- £ si [email protected]=261 £ ic 22525847/22526108 (2 pages)
9 January 1996Ad 14/12/95--------- £ si [email protected]=323 £ ic 22525224/22525547 (2 pages)
9 January 1996Ad 14/12/95--------- £ si [email protected]=3200 £ ic 22522024/22525224 (2 pages)
9 January 1996Ad 22/12/95--------- £ si [email protected]=300 £ ic 22525547/22525847 (2 pages)
4 January 1996Ad 04/12/95--------- £ si [email protected]=2766 £ ic 22519258/22522024 (2 pages)
27 December 1995New director appointed (6 pages)
20 December 1995Ad 28/11/95--------- £ si [email protected]=1190 £ ic 22518068/22519258 (2 pages)
20 December 1995New director appointed (6 pages)
12 December 1995Ad 22/11/95--------- £ si [email protected]=4706 £ ic 22513362/22518068 (4 pages)
5 December 1995Ad 08/11/95-13/11/95 £ si [email protected]=13646 £ ic 22499716/22513362 (2 pages)
28 November 1995Full group accounts made up to 30 June 1995 (50 pages)
24 November 1995Return made up to 02/11/95; full list of members (22 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(114 pages)
17 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 November 1995Ad 23/10/95--------- £ si [email protected]=15291 £ ic 22484425/22499716 (6 pages)
18 October 1995Ad 04/10/95--------- premium £ si [email protected]=1250 £ ic 22478975/22480225 (2 pages)
18 October 1995Ad 25/09/95--------- premium £ si [email protected]=1500 £ ic 22480225/22481725 (2 pages)
10 October 1995Ad 19/09/95--------- £ si [email protected]=12500 £ ic 22466448/22478948 (2 pages)
10 October 1995Ad 27/09/95--------- £ si [email protected]=2591 £ ic 22463857/22466448 (2 pages)
10 October 1995Ad 26/09/95--------- £ si [email protected]=27 £ ic 22478948/22478975 (2 pages)
15 September 1995Conve 31/08/95 (1 page)
15 September 1995Ad 04/09/95--------- £ si [email protected]=1882 £ ic 22461975/22463857 (8 pages)
12 September 1995Ad 22/08/95--------- £ si [email protected]=295 £ ic 22461680/22461975 (2 pages)
5 September 1995Ad 18/08/95--------- £ si [email protected]=31 £ ic 22461427/22461458 (2 pages)
5 September 1995Ad 31/07/95--------- £ si [email protected]=111 £ ic 22461569/22461680 (2 pages)
5 September 1995Ad 31/07/95--------- £ si [email protected]=111 £ ic 22461458/22461569 (2 pages)
30 August 1995Ad 10/08/95--------- £ si [email protected]=146 £ ic 22461281/22461427 (2 pages)
15 August 1995Ad 18/07/95-19/07/95 £ si [email protected]=869 £ ic 22459944/22460813 (2 pages)
15 August 1995Ad 24/07/95--------- £ si [email protected]=50 £ ic 22460813/22460863 (2 pages)
19 July 1995Ad 29/06/95--------- £ si [email protected]=1330 £ ic 22458614/22459944 (2 pages)
12 July 1995Ad 20/06/95--------- £ si [email protected]=67 £ ic 22456593/22456660 (2 pages)
5 July 1995Ad 15/06/95--------- £ si [email protected]=67 £ ic 22456526/22456593 (2 pages)
27 June 1995New director appointed (2 pages)
14 June 1995Ad 22/05/95--------- £ si [email protected]=1420 £ ic 22452469/22453889 (2 pages)
8 June 1995Ad 16/05/95--------- £ si [email protected]=107 £ ic 22452362/22452469 (2 pages)
8 June 1995Ad 23/05/95--------- £ si [email protected]=779 £ ic 22451583/22452362 (2 pages)
23 May 1995Ad 09/05/95--------- £ si [email protected]=500 £ ic 22451083/22451583 (2 pages)
23 May 1995Ad 03/05/95--------- £ si [email protected]=128 £ ic 22450955/22451083 (2 pages)
16 May 1995Ad 27/04/95-01/05/95 £ si [email protected]=272 £ ic 22442662/22442934 (2 pages)
16 May 1995Ad 04/05/95--------- £ si [email protected]=7500 £ ic 22442934/22450434 (2 pages)
16 May 1995Ad 03/05/95--------- £ si [email protected]=521 £ ic 22450434/22450955 (2 pages)
10 May 1995Ad 13/04/95--------- £ si [email protected]=1000 £ ic 22440799/22441799 (2 pages)
10 May 1995Ad 20/04/95--------- £ si [email protected]=321 £ ic 22441799/22442120 (2 pages)
10 May 1995Ad 21/04/95--------- £ si [email protected]=41 £ ic 22440758/22440799 (2 pages)
10 May 1995Ad 19/04/95--------- £ si [email protected]=542 £ ic 22442120/22442662 (2 pages)
19 April 1995Ad 05/04/95--------- £ si [email protected]=471 £ ic 22437145/22437616 (2 pages)
19 April 1995Ad 03/04/95--------- £ si [email protected]=642 £ ic 22440116/22440758 (2 pages)
19 April 1995Ad 20/02/95--------- £ si [email protected]=299 £ ic 22436846/22437145 (2 pages)
19 April 1995Ad 14/03/95--------- £ si [email protected]=2500 £ ic 22437616/22440116 (2 pages)
10 April 1995Ad 24/03/95--------- £ si [email protected]=214 £ ic 22436632/22436846 (2 pages)
10 April 1995Ad 17/03/95--------- £ si [email protected]=7500 £ ic 22425205/22432705 (2 pages)
10 April 1995Ad 23/03/95--------- £ si [email protected]=857 £ ic 22435775/22436632 (2 pages)
10 April 1995Ad 21/03/95--------- £ si [email protected]=2535 £ ic 22432705/22435240 (2 pages)
10 April 1995Ad 22/03/95--------- £ si [email protected]=535 £ ic 22435240/22435775 (2 pages)
28 March 1995Ad 08/03/95--------- £ si [email protected]=195 £ ic 22422178/22422373 (2 pages)
28 March 1995Ad 07/03/95--------- £ si [email protected]=428 £ ic 22422373/22422801 (2 pages)
28 March 1995Ad 14/03/95--------- £ si [email protected]=3321 £ ic 22418857/22422178 (4 pages)
21 March 1995Ad 02/03/95--------- £ si [email protected]=428 £ ic 22416823/22417251 (2 pages)
21 March 1995Ad 28/02/95--------- £ si [email protected]=642 £ ic 22417251/22417893 (2 pages)
21 March 1995Ad 27/02/95--------- £ si [email protected]=964 £ ic 22417893/22418857 (2 pages)
13 March 1995Ad 22/02/95-23/02/95 £ si [email protected]=2050 £ ic 22414773/22416823 (2 pages)
7 March 1995Ad 13/02/95-14/02/95 £ si [email protected]=2078 £ ic 22411667/22413745 (4 pages)
7 March 1995Ad 15/02/95--------- £ si [email protected]=1028 £ ic 22413745/22414773 (4 pages)
12 October 1994Full group accounts made up to 30 June 1994 (46 pages)
16 October 1992Full group accounts made up to 30 June 1992 (43 pages)
14 October 1991Full group accounts made up to 30 June 1991 (40 pages)
16 January 1991Full group accounts made up to 30 June 1990 (40 pages)
22 December 1989Full group accounts made up to 30 June 1989 (41 pages)
5 January 1989Full group accounts made up to 30 June 1988 (38 pages)
6 January 1988Full group accounts made up to 30 June 1987 (47 pages)
2 December 1986Group of companies' accounts made up to 30 June 1986 (42 pages)
24 December 1985Accounts made up to 30 June 1985 (38 pages)
7 December 1984Accounts made up to 30 June 1984 (37 pages)
12 December 1983Accounts made up to 30 June 1983 (48 pages)
30 November 1982Accounts made up to 30 June 1982 (35 pages)
7 December 1981Accounts made up to 30 June 1981 (38 pages)
16 December 1980Accounts made up to 30 June 1980 (35 pages)
11 December 1979Accounts made up to 30 June 1979 (34 pages)
10 March 1976Annual return made up to 20/02/76 (8 pages)