Company NameVINK UK Limited
Company StatusActive
Company Number01220776
CategoryPrivate Limited Company
Incorporation Date25 July 1975(48 years, 9 months ago)
Previous NamesAmari Plastics Public Limited Company and VINK UK Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1999(23 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1999(23 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Keith Whiting Colburn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 1999(23 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Henk Abma
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2021(45 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Andrew Gordon Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(46 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Gordon Douglas McNair
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(47 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(47 years, 9 months after company formation)
Appointment Duration1 year
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameDerrick William Richardson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1993)
RoleExecutive Director
Correspondence Address114 St Martins Road
Coventry
West Midlands
CV3 6ER
Director NameAndrew Michael Spicer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address1 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameKeith Piggott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressNorthgate
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Colin Joseph Fairman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address27 Orchard Drive
Edenbridge
Kent
TN8 5ES
Director NameArthur Cecil Buckley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleManager
Correspondence AddressRiver Cottage
Hamblewood
Botley
Hampshire
SO30 2GX
Director NameVictor Anthony Fuller
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(16 years, 11 months after company formation)
Appointment Duration10 years (resigned 06 July 2002)
RoleManager
Correspondence Address76 Brockley Combe
Weybridge
Surrey
KT13 9QD
Secretary NameJohn Christopher Blakeley
NationalityBritish
StatusResigned
Appointed21 June 1992(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressWalnut House
Hoden Lane Cleeve Prior
Evesham
Worcestershire
WR11 8LH
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusResigned
Appointed21 June 1993(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Orchard Drive
Edenbridge
Kent
TN8 5ES
Director NameDavid Noel Taylor
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(22 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 1998)
RoleCompany Director
Correspondence AddressApsley Palace
40 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Secretary NameAndrew Michael Spicer
NationalityBritish
StatusResigned
Appointed29 January 1999(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address1 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameNicholas Charles Leigh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressSouthmead
Hall Lane
Ingatestone
Essex
CM4 9NT
Secretary NameVictor Anthony Fuller
NationalityBritish
StatusResigned
Appointed14 September 2000(25 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressCopper Beeches 52 Fairmile Lane
Cobham
Surrey
KT11 2DF
Secretary NameMr Robin Michael Howard
NationalityBritish
StatusResigned
Appointed01 March 2001(25 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAppletree House
Gracious Street, Selborne
Alton
Hampshire
GU34 3JG
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(26 years after company formation)
Appointment Duration21 years, 9 months (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(27 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(28 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 April 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(39 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMr Anthony Michael Bird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(41 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameMr Anthony Michael Bird
StatusResigned
Appointed01 January 2021(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameNew Sheldon Limited (Corporation)
StatusResigned
Appointed06 July 1994(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 1999)
Correspondence AddressHeadland House
New Coventry Road Sheldon
Birmingham
B26 3AZ

Contact

Websitewww.marcoindustries.co.uk
Email address[email protected]
Telephone01932 835000
Telephone regionWeybridge

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Vink Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£111,269,000
Net Worth£20,336,000
Cash£6,142,000
Current Liabilities£18,782,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

16 May 2011Delivered on: 21 May 2011
Persons entitled: Amari Plastics Pension Trustees LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all assets and undertaking see image for full details.
Outstanding
8 December 1983Delivered on: 16 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate & interest in all f/h or l/h propertes and the proceeds of sale thereof. Fixed &f loating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
8 December 1983Delivered on: 16 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
8 December 1983Delivered on: 14 December 1983
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from anosi PLC 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

Filing History

14 February 2021Termination of appointment of Robin Michael Howard as a secretary on 1 January 2021 (1 page)
14 February 2021Appointment of Mr Anthony Michael Bird as a secretary on 1 January 2021 (2 pages)
14 February 2021Appointment of Mr Henk Abma as a director on 1 January 2021 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (31 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
20 September 2018Termination of appointment of Andrew Hugh David Carroll as a director on 31 August 2018 (1 page)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 August 2017Re-registration from a public company to a private limited company (1 page)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
(2 pages)
3 August 2017Re-registration of Memorandum and Articles (11 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
(2 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(1 page)
3 August 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2017Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Vink Holdings Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Vink Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 September 2016Appointment of Mr Anthony Michael Bird as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Anthony Michael Bird as a director on 26 September 2016 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(6 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(6 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (24 pages)
3 July 2015Full accounts made up to 31 December 2014 (24 pages)
30 September 2014Appointment of Mr Andrew Hugh David Carroll as a director on 28 August 2014 (2 pages)
30 September 2014Appointment of Mr Andrew Hugh David Carroll as a director on 28 August 2014 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (24 pages)
4 July 2014Full accounts made up to 31 December 2013 (24 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(6 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(6 pages)
3 March 2014Director's details changed for Mr Douglas Talbot Mcnair on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Douglas Talbot Mcnair on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Keith Whiting Colburn on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Keith Whiting Colburn on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Douglas Talbot Mcnair on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Mr Keith Whiting Colburn on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
5 July 2013Full accounts made up to 31 December 2012 (24 pages)
5 July 2013Full accounts made up to 31 December 2012 (24 pages)
2 July 2012Full accounts made up to 31 December 2011 (24 pages)
2 July 2012Full accounts made up to 31 December 2011 (24 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
5 March 2010Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (25 pages)
3 August 2009Full accounts made up to 31 December 2008 (25 pages)
26 June 2009Return made up to 21/06/09; full list of members (5 pages)
26 June 2009Return made up to 21/06/09; full list of members (5 pages)
1 August 2008Full accounts made up to 31 December 2007 (25 pages)
1 August 2008Full accounts made up to 31 December 2007 (25 pages)
23 June 2008Return made up to 21/06/08; full list of members (5 pages)
23 June 2008Return made up to 21/06/08; full list of members (5 pages)
2 August 2007Full accounts made up to 31 December 2006 (23 pages)
2 August 2007Full accounts made up to 31 December 2006 (23 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Full accounts made up to 31 December 2004 (19 pages)
4 August 2005Full accounts made up to 31 December 2004 (19 pages)
10 July 2005Return made up to 21/06/05; full list of members (9 pages)
10 July 2005Return made up to 21/06/05; full list of members (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
1 July 2004Return made up to 21/06/04; full list of members (9 pages)
1 July 2004Return made up to 21/06/04; full list of members (9 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
6 August 2003Full accounts made up to 31 December 2002 (19 pages)
6 August 2003Full accounts made up to 31 December 2002 (19 pages)
5 July 2003Return made up to 21/06/03; full list of members (9 pages)
5 July 2003Return made up to 21/06/03; full list of members (9 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (17 pages)
5 August 2002Full accounts made up to 31 December 2001 (17 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
27 June 2002Return made up to 21/06/02; full list of members (9 pages)
27 June 2002Return made up to 21/06/02; full list of members (9 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 December 2000 (18 pages)
1 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
27 June 2001Return made up to 21/06/01; full list of members (8 pages)
27 June 2001Return made up to 21/06/01; full list of members (8 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (25 pages)
28 July 2000Full accounts made up to 31 December 1999 (25 pages)
29 June 2000Return made up to 21/06/00; full list of members (8 pages)
29 June 2000Return made up to 21/06/00; full list of members (8 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
28 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (6 pages)
11 February 1999New director appointed (6 pages)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (6 pages)
11 February 1999New director appointed (6 pages)
10 February 1999Registered office changed on 10/02/99 from: headland house new coventry road sheldon birmingham B26 3AZ (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: headland house new coventry road sheldon birmingham B26 3AZ (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 27 December 1997 (17 pages)
27 July 1998Full accounts made up to 27 December 1997 (17 pages)
16 July 1998Return made up to 21/06/98; no change of members (6 pages)
16 July 1998Return made up to 21/06/98; no change of members (6 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
27 July 1997Full accounts made up to 28 December 1996 (16 pages)
27 July 1997Full accounts made up to 28 December 1996 (16 pages)
18 July 1997Return made up to 21/06/97; full list of members (8 pages)
18 July 1997Return made up to 21/06/97; full list of members (8 pages)
5 August 1996Full accounts made up to 30 December 1995 (16 pages)
5 August 1996Full accounts made up to 30 December 1995 (16 pages)
22 July 1996Return made up to 21/06/96; no change of members (7 pages)
22 July 1996Return made up to 21/06/96; no change of members (7 pages)
28 July 1995Full accounts made up to 31 December 1994 (16 pages)
28 July 1995Full accounts made up to 31 December 1994 (16 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
26 July 1993Full accounts made up to 26 December 1992 (18 pages)
26 July 1993Full accounts made up to 26 December 1992 (18 pages)
15 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 July 1985Memorandum and Articles of Association (10 pages)
1 July 1985Memorandum and Articles of Association (10 pages)
11 November 1983Accounts made up to 31 December 1982 (10 pages)
11 November 1983Accounts made up to 31 December 1982 (10 pages)
15 September 1982Annual return made up to 29/07/82 (7 pages)
15 September 1982Annual return made up to 29/07/82 (7 pages)