Tooley Street
London
SE1 2TT
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Closed |
Appointed | 14 January 2014(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 14 Spaniards Close London NW11 6TH |
Director Name | John Fabian Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Director Name | Neil Simon McGuigan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | John Fabian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Secretary Name | Mr Ronald Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Mr Roderick Boris Clifford Edge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Water Tower Knoll Road Godalming Surrey GU7 2EJ |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Kenneth Radtke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Richard Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Director Name | Mr John Prowse |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 317 Ongar Road Brentwood Essex CM15 9HP |
Secretary Name | Richard Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 3 Willow Avenue Barnes London SW13 0LT |
Secretary Name | Kenneth Radtke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(30 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 12b Thorney Court Apartments Palace Gate London W8 5NL |
Director Name | Mr Thomas Walter Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(31 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 13 Warwick Gardens Kensington London W14 8PH |
Secretary Name | Andrew Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Granary Bears Hay Farm Brookhay Lane Lichfield Staffordshire WS13 8RG |
Director Name | Mr Marc Duale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bentinck Mansions 12-16 Bentinck Street London W1U 2ER |
Director Name | Mr Phillip John Price |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway House Chartridge Chesham Buckinghamshire HP5 2TT |
Secretary Name | Mr Joseph Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(34 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Christopher David George Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2014) |
Role | Secretary |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2012) |
Role | Svp Uk Ireland And Norway |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Website | ironmountainsupplies.co.uk |
---|---|
Telephone | 0800 0859838 |
Telephone region | Freephone |
Registered Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Iron Mountain (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 1984 | Delivered on: 17 January 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kestrel data storape and management limited to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
10 January 1984 | Delivered on: 17 January 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or storape systems and services limited. To the chargee on any account whatsoever. 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. Fully Satisfied |
20 December 1983 | Delivered on: 29 December 1983 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: F/H banks & browside farms garsdale cumbria. Fully Satisfied |
30 June 1983 | Delivered on: 8 July 1983 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: F/H plot 11 ullswater crescent morlpit lane industrial estate coulsdeon london title no. Sgl 111309. Fully Satisfied |
30 June 1983 | Delivered on: 8 July 1983 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: F/H 51 greencoat place westminster london. Fully Satisfied |
30 June 1983 | Delivered on: 8 July 1983 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: F/H 50 rochester row westminster london SW1. Fully Satisfied |
30 June 1983 | Delivered on: 1 July 1983 Persons entitled: Contrell & Cochran (Southern) Limited. Classification: Legal charge Secured details: £315,000. Particulars: F/H land on the north east side of ullswater crescent marlpit lane croyden london title no sgl 111309. Fully Satisfied |
5 January 1981 | Delivered on: 9 January 1981 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: Mossdale estates situate near hawes, north yorkshire and cumbria. Fully Satisfied |
30 June 1989 | Delivered on: 30 June 1989 Satisfied on: 13 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade & tenants fixtures).. 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. Fully Satisfied |
8 September 1986 | Delivered on: 12 September 1986 Persons entitled: Midland 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: 11 ullswater crescent coulsden, surrey CR3 2HR. Fully Satisfied |
8 September 1986 | Delivered on: 12 September 1986 Persons entitled: Midland 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: 114/118 southwark bridge road, london SE1 0ES. Fully Satisfied |
8 September 1986 | Delivered on: 12 September 1986 Persons entitled: Midland 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: 98/112 southwark bridge road, london SE1 0ES. Fully Satisfied |
4 September 1986 | Delivered on: 11 September 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book and other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
10 January 1984 | Delivered on: 17 January 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kestrel reprographics limited. To the chargee on any account whatsoever. 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. Fully Satisfied |
10 January 1984 | Delivered on: 17 January 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or kestrel data (UK) limited. To the chargee on any account whatsoever. 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. Fully Satisfied |
6 January 1981 | Delivered on: 9 January 1981 Persons entitled: C. W. Garnett Classification: Mortgage Secured details: £90,535. Particulars: Mossdale estate situate near hawes, in the counties of north yorkshire and cumbria. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 January 2014 | Termination of appointment of Christopher Thomas as a secretary (1 page) |
29 January 2014 | Appointment of Mr Simon Patrick Moynihan as a secretary (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
22 October 2013 | Director's details changed for Patrick John Keddy on 22 October 2013 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Appointment of Patrick John Keddy as a director (2 pages) |
18 December 2012 | Termination of appointment of Peter Eglinton as a director (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Statement of capital on 7 January 2011
|
7 January 2011 | Statement of capital on 7 January 2011
|
30 December 2010 | Solvency statement dated 09/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement by directors (1 page) |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
25 March 2010 | Resolutions
|
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (6 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
2 November 2009 | Appointment of Mr Simon Paul Golesworthy as a director (2 pages) |
2 November 2009 | Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Marc Duale as a director (1 page) |
15 April 2009 | Director appointed mr peter eglinton (1 page) |
14 April 2009 | Appointment terminated director thomas campbell (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 March 2009 | Resolutions
|
17 February 2009 | Secretary appointed mr christopher david george thomas (1 page) |
17 February 2009 | Appointment terminated secretary joseph lyon (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 September 2008 | Director appointed mr roderick day (1 page) |
4 September 2008 | Director's change of particulars / thomas campbell / 04/09/2008 (1 page) |
3 September 2008 | Appointment terminated director phillip price (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
24 April 2008 | Secretary appointed mr joseph lyon (1 page) |
23 April 2008 | Appointment terminated secretary andrew fordham (1 page) |
10 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
2 October 2006 | Auditor's resignation (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members
|
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Full accounts made up to 31 October 2004 (11 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 August 2004 | Director resigned (1 page) |
6 May 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2003 | New director appointed (3 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (8 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 oef (1 page) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
7 February 1994 | Return made up to 31/12/93; no change of members (5 pages) |
21 December 1990 | Full accounts made up to 30 June 1989 (6 pages) |
21 December 1990 | Full accounts made up to 30 June 1989 (6 pages) |
5 September 1990 | Return made up to 31/12/89; full list of members (9 pages) |
11 July 1989 | Declaration of assistance for shares acquisition (4 pages) |
16 June 1989 | Resolutions
|
12 November 1987 | Return made up to 16/10/87; full list of members (6 pages) |
11 May 1987 | Full accounts made up to 30 June 1986 (19 pages) |
26 September 1984 | Accounts made up to 30 September 1983 (28 pages) |
10 September 1984 | Annual return made up to 31/12/83 (8 pages) |
28 April 1984 | Accounts made up to 30 September 1982 (20 pages) |
23 October 1974 | Company name changed\certificate issued on 23/10/74 (2 pages) |
16 July 1974 | Incorporation (11 pages) |