Company NameReliance Worldwide Corporation Underfloor Heating Limited
Company StatusDissolved
Company Number01223637
CategoryPrivate Limited Company
Incorporation Date20 August 1975(48 years, 8 months ago)
Dissolution Date29 September 2023 (7 months, 1 week ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Heath Graham Sharp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed03 May 2016(40 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 29 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Reliance Worldwide Corporation (Uk) Limited Ho
Yiewsley
West Drayton
UB7 8JL
Director NameMr Thomas Van De Wiel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed20 March 2020(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Reliance Worldwide Corporation (Uk) Limited Ho
Yiewsley
West Drayton
UB7 8JL
Director NameMr Philip Feiwel Munz
Date of BirthMay 1931 (Born 93 years ago)
NationalityPolish
StatusResigned
Appointed04 January 1992(16 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 03 May 2016)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address54 Rialto 525 Collins Street
Melbourne
Victoria
3000
Director NameMr Brian Anthony Christopher Wreaves
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(16 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 1992)
RoleSales & Marketing Manager
Correspondence Address131 Station Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JG
Director NameMr David John McKenzie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe
Church Mere Road
Sutton
Courtenay
OX14 4AQ
Secretary NameMr David John McKenzie
NationalityAustralian
StatusResigned
Appointed04 January 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe
Church Mere Road
Sutton
Courtenay
OX14 4AQ
Director NameMr John Michael Finlan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleGeneral Manager-European Operations
Correspondence Address88 Cressel Road
High Wycombe
HP12 4TZ
Secretary NameMr Roy John Heaverman
NationalityBritish
StatusResigned
Appointed18 May 1992(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 May 1993)
RoleCompany Director
Correspondence Address126 Broughton Road
Banbury
Oxfordshire
OX16 9QQ
Director NameGrant Edwin Phipps
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Antelope Paddock
Northleach
Cheltenham
Gloucestershire
GL54 3PA
Wales
Secretary NameMr Trevor Walter David Rowley
NationalityBritish
StatusResigned
Appointed21 May 1993(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Turnpike Close
Worcester
Worcestershire
WR2 6AB
Director NameMr Trevor Walter David Rowley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Turnpike Close
Worcester
Worcestershire
WR2 6AB
Director NameKevin Roche
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(20 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressBarnfield House
Kineton, Guiting Power
Cheltenham
Gloucestershire
GL54 5UG
Wales
Director NameJames David Hickman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address13 Queensland Gardens
Northampton
Northamptonshire
NN2 7BG
Secretary NameJames David Hickman
NationalityBritish
StatusResigned
Appointed30 September 1996(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address13 Queensland Gardens
Northampton
Northamptonshire
NN2 7BG
Director NameJohn Stan Kowalczyk
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1996(21 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address118 Hotham Street
East Melbourne
Victoria
Australia
Director NameJonathan Blayr Munz
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1996(21 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 04 March 2019)
RoleSolicitor And Company Director
Country of ResidenceAustralia
Correspondence Address54 Rialto 525 Collins Street
Melbourne
Victoria
3000
Director NameMr Jon Alan Arntsen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeventrees
Alvescot Road, Black Bourton
Bampton
Oxfordshire
OX18 2PP
Secretary NameMr Mark Jonathan Dunford
NationalityBritish
StatusResigned
Appointed01 April 1999(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Elmbridge Road
Gloucester
Gloucestershire
GL2 0PB
Wales
Director NameMr Mark Jonathan Dunford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Elmbridge Road
Gloucester
Gloucestershire
GL2 0PB
Wales
Secretary NameKevin Roche
NationalityBritish
StatusResigned
Appointed01 November 2003(28 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressBarnfield House
Kineton, Guiting Power
Cheltenham
Gloucestershire
GL54 5UG
Wales
Secretary NameDale Robert Hudson
NationalityAustralian
StatusResigned
Appointed19 December 2003(28 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 May 2016)
RoleAccountant
Correspondence Address45 Amersham Drive
Wantirna
Victoria
3152
Australia
Director NameMr Michael John Saunders
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(40 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReliance Water Controls
Worcester Road
Evesham
Worcestershire
WR11 4RA
Secretary NameMr Michael John Saunders
StatusResigned
Appointed03 May 2016(40 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressReliance Water Controls
Worcester Road
Evesham
Worcestershire
WR11 4RA
Director NameMr Robert Gerard Bollman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(43 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Reliance Worldwide Corporation (Uk) Limited Ho
Yiewsley
West Drayton
UB7 8JL

Contact

Websitewww.rwc.co.uk
Telephone020 88404383
Telephone regionLondon

Location

Registered AddressC/O Reliance Worldwide Corporation (Uk) Limited Horton Road
Yiewsley
West Drayton
UB7 8JL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

5k at £1Gsa International Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,330,012
Gross Profit£6,084,979
Net Worth£7,415,428
Cash£245,446
Current Liabilities£3,781,381

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

25 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 November 1996Delivered on: 19 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and all related rights thereto; all other debts,claims,etc. See the mortgage charge document for full details.
Outstanding
23 February 1987Delivered on: 26 February 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade 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
6 February 1984Delivered on: 6 February 1984
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: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-13
(1 page)
29 July 2020Declaration of solvency (7 pages)
24 June 2020Satisfaction of charge 4 in full (1 page)
24 June 2020Satisfaction of charge 3 in full (1 page)
27 March 2020Termination of appointment of Robert Gerard Bollman as a director on 11 March 2020 (1 page)
27 March 2020Appointment of Mr. Thomas Van De Wiel as a director on 20 March 2020 (2 pages)
21 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 June 2019Registered office address changed from Reliance Water Controls Worcester Road Evesham Worcestershire WR11 4RA to C/O Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton UB7 8JL on 17 June 2019 (1 page)
9 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-29
(5 pages)
9 May 2019Change of name notice (2 pages)
19 March 2019Termination of appointment of Jonathan Blayr Munz as a director on 4 March 2019 (1 page)
19 March 2019Appointment of Mr Robert Gerard Bollman as a director on 4 March 2019 (2 pages)
4 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 30 June 2018 (26 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 30 June 2017 (27 pages)
7 December 2017Full accounts made up to 30 June 2017 (27 pages)
4 April 2017Full accounts made up to 30 June 2016 (29 pages)
4 April 2017Full accounts made up to 30 June 2016 (29 pages)
1 March 2017Termination of appointment of Michael John Saunders as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Michael John Saunders as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Michael John Saunders as a secretary on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Michael John Saunders as a secretary on 1 March 2017 (1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 June 2016Appointment of Mr Heath Graham Sharp as a director on 3 May 2016 (2 pages)
28 June 2016Appointment of Mr Heath Graham Sharp as a director on 3 May 2016 (2 pages)
27 June 2016Termination of appointment of Philip Feiwel Munz as a director on 3 May 2016 (1 page)
27 June 2016Appointment of Mr Michael John Saunders as a secretary on 3 May 2016 (2 pages)
27 June 2016Termination of appointment of Dale Robert Hudson as a secretary on 3 May 2016 (1 page)
27 June 2016Termination of appointment of Philip Feiwel Munz as a director on 3 May 2016 (1 page)
27 June 2016Appointment of Mr Michael John Saunders as a director on 3 May 2016 (2 pages)
27 June 2016Appointment of Mr Michael John Saunders as a secretary on 3 May 2016 (2 pages)
27 June 2016Appointment of Mr Michael John Saunders as a director on 3 May 2016 (2 pages)
27 June 2016Termination of appointment of Dale Robert Hudson as a secretary on 3 May 2016 (1 page)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
31 March 2016Full accounts made up to 30 June 2015 (22 pages)
31 March 2016Full accounts made up to 30 June 2015 (22 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,000
(5 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,000
(5 pages)
13 April 2015Full accounts made up to 30 June 2014 (23 pages)
13 April 2015Full accounts made up to 30 June 2014 (23 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000
(5 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000
(5 pages)
24 October 2014Company name changed reliance water controls LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
24 October 2014Company name changed reliance water controls LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
27 March 2014Full accounts made up to 30 June 2013 (24 pages)
27 March 2014Full accounts made up to 30 June 2013 (24 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(5 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(5 pages)
7 October 2013Termination of appointment of John Kowalczyk as a director (1 page)
7 October 2013Termination of appointment of John Kowalczyk as a director (1 page)
18 March 2013Full accounts made up to 30 June 2012 (28 pages)
18 March 2013Full accounts made up to 30 June 2012 (28 pages)
13 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 November 2011Full accounts made up to 30 June 2011 (23 pages)
9 November 2011Full accounts made up to 30 June 2011 (23 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 30 June 2010 (23 pages)
4 October 2010Full accounts made up to 30 June 2010 (23 pages)
7 April 2010Director's details changed for Jonathan Blayr Munz on 19 January 2010 (2 pages)
7 April 2010Director's details changed for John Stan Kowalczyk on 19 January 2010 (2 pages)
7 April 2010Director's details changed for John Stan Kowalczyk on 19 January 2010 (2 pages)
7 April 2010Director's details changed for Mr Philip Munz on 19 January 2010 (2 pages)
7 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Philip Munz on 19 January 2010 (2 pages)
7 April 2010Director's details changed for Jonathan Blayr Munz on 19 January 2010 (2 pages)
7 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
23 October 2009Full accounts made up to 30 June 2009 (23 pages)
23 October 2009Full accounts made up to 30 June 2009 (23 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2009Return made up to 20/01/09; full list of members (4 pages)
6 February 2009Return made up to 20/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 30 June 2008 (22 pages)
28 October 2008Full accounts made up to 30 June 2008 (22 pages)
24 April 2008Full accounts made up to 30 June 2007 (22 pages)
24 April 2008Full accounts made up to 30 June 2007 (22 pages)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
17 May 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
17 May 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
26 January 2007Return made up to 20/01/07; full list of members (3 pages)
26 January 2007Return made up to 20/01/07; full list of members (3 pages)
15 August 2006£ ic 5010/5000 01/02/06 £ sr 10@1=10 (1 page)
15 August 2006£ ic 5010/5000 01/02/06 £ sr 10@1=10 (1 page)
27 April 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
27 April 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 20/01/06; full list of members (3 pages)
30 March 2006Registered office changed on 30/03/06 from: worcester road evesham herefordshire & worcestershire WR11 4RA (1 page)
30 March 2006Registered office changed on 30/03/06 from: worcester road evesham herefordshire & worcestershire WR11 4RA (1 page)
30 March 2006Return made up to 20/01/06; full list of members (3 pages)
29 July 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
29 July 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
7 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 January 2005Return made up to 20/01/05; full list of members (7 pages)
27 January 2005Return made up to 20/01/05; full list of members (7 pages)
4 March 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
4 March 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
16 January 2004Return made up to 04/01/04; full list of members (8 pages)
16 January 2004Return made up to 04/01/04; full list of members (8 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
6 March 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
6 March 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
25 January 2003Return made up to 04/01/03; full list of members (9 pages)
25 January 2003Return made up to 04/01/03; full list of members (9 pages)
29 March 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
29 March 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
22 January 2002Return made up to 04/01/02; full list of members (8 pages)
22 January 2002Return made up to 04/01/02; full list of members (8 pages)
20 April 2001Full group accounts made up to 30 June 2000 (22 pages)
20 April 2001Full group accounts made up to 30 June 2000 (22 pages)
23 January 2001Return made up to 04/01/01; full list of members (8 pages)
23 January 2001Return made up to 04/01/01; full list of members (8 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
25 February 2000Full group accounts made up to 30 June 1999 (21 pages)
25 February 2000Full group accounts made up to 30 June 1999 (21 pages)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
2 May 1999Full group accounts made up to 30 June 1998 (21 pages)
2 May 1999Full group accounts made up to 30 June 1998 (21 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
9 February 1999Return made up to 04/01/99; no change of members (6 pages)
9 February 1999Return made up to 04/01/99; no change of members (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
30 April 1998Full group accounts made up to 30 June 1997 (25 pages)
30 April 1998Full group accounts made up to 30 June 1997 (25 pages)
29 April 1998Return made up to 04/01/98; full list of members; amend (9 pages)
29 April 1998Return made up to 04/01/98; full list of members; amend (9 pages)
17 February 1998Return made up to 04/01/98; no change of members (6 pages)
17 February 1998Return made up to 04/01/98; no change of members (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
2 May 1997Full group accounts made up to 30 June 1996 (21 pages)
2 May 1997Full group accounts made up to 30 June 1996 (21 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
24 January 1997Return made up to 04/01/97; full list of members (6 pages)
24 January 1997Return made up to 04/01/97; full list of members (6 pages)
19 November 1996Particulars of mortgage/charge (7 pages)
19 November 1996Particulars of mortgage/charge (7 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Secretary resigned;director resigned (1 page)
27 September 1996Secretary resigned;director resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
21 August 1996Memorandum and Articles of Association (17 pages)
21 August 1996Memorandum and Articles of Association (17 pages)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 February 1996Full group accounts made up to 30 June 1995 (20 pages)
29 February 1996Full group accounts made up to 30 June 1995 (20 pages)
25 February 1996Return made up to 04/01/96; full list of members (6 pages)
25 February 1996Return made up to 04/01/96; full list of members (6 pages)
11 July 1995£ nc 10000/10010 26/05/95 (1 page)
11 July 1995£ nc 10000/10010 26/05/95 (1 page)
13 March 1995Full accounts made up to 30 June 1994 (15 pages)
13 March 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 March 1993New director appointed (2 pages)
10 March 1993New director appointed (2 pages)
25 September 1992Director resigned (2 pages)
25 September 1992Director resigned (2 pages)
8 September 1991New director appointed (2 pages)
8 September 1991New director appointed (2 pages)
13 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
13 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
1 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
1 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
1 November 1988Director resigned;new director appointed (2 pages)
1 November 1988Director resigned;new director appointed (2 pages)
14 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 October 1987Director resigned;new director appointed (2 pages)
19 October 1987Director resigned;new director appointed (2 pages)