Company NameEdgen Murray Europe Limited
DirectorsOrdella Rebello and Paul Robert John Richards
Company StatusActive
Company Number01241058
CategoryPrivate Limited Company
Incorporation Date20 January 1976(48 years, 3 months ago)
Previous NameMurray International Metals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Ordella Rebello
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed13 February 2018(42 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place Upper Thames Street
London
EC4V 3BJ
Secretary NameMs Susan Jayne Holmes
StatusCurrent
Appointed29 March 2018(42 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressVintners Place Upper Thames Street
London
EC4V 3BJ
Director NameMr Paul Robert John Richards
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(44 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleExecutive Director- Projects And Legal
Country of ResidenceScotland
Correspondence AddressVintners Place Upper Thames Street
London
EC4V 3BJ
Director NamePatrick Joseph Boyle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 December 2005)
RoleMetal Trader
Correspondence Address4212 Judson
Houston
Texas Tx 77005
United States
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameWilliam Hamilton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 June 2009)
RoleMetal Trader
Correspondence Address14 Beaumont Gate
Glasgow
G12 9ED
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 December 2005)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address8a Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameJames MacDonald
NationalityBritish
StatusResigned
Appointed14 July 1991(15 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 May 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed27 May 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 1995)
RoleSolicitor
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Secretary NameGordon McKenzie Grassick
NationalityBritish
StatusResigned
Appointed27 February 1995(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 1999)
RoleChartered Accountant
Correspondence Address5 The Green
Balerno
Midlothian
EH14 7LD
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(23 years after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameGordon McKenzie Grassick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2005)
RoleAccountant
Correspondence Address5 The Green
Balerno
Midlothian
EH14 7LD
Scotland
Director NameRobert Nelson Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(23 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 May 2012)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address12 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SN
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed08 October 1999(23 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2005)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMr David Norman Reid Kemp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(29 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West End
Bearsden
Glasgow
Lanarkshire
G61 1DN
Scotland
Director NameMr Michael Craig
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(29 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address14 Caldecott Close
2999122
Singapore
Secretary NameMr David Norman Reid Kemp
NationalityBritish
StatusResigned
Appointed16 December 2005(29 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West End
Bearsden
Glasgow
Lanarkshire
G61 1DN
Scotland
Director NameThomas Gerard Hegarty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Leamington Terrace
Edinburgh
EH10 4JN
Scotland
Director NameMrs Lynne Gilder
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(36 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2017)
RoleVice President
Country of ResidenceScotland
Correspondence AddressTalltrees 58 Craiglockhart Road
Edinburgh
EH14 1EL
Scotland
Director NameMr Andrew David Ramage
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleTax Manager
Country of ResidenceScotland
Correspondence Address1 Kimmerghame Place
Edinburgh
EH4 2GD
Scotland
Director NameMr Craig Douglas Doel
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2015(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place Upper Thames Street
London
EC4V 3BJ
Director NameMr Michael Sinclair Medine
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25/12 Mid Steil
Edinburgh
EH10 5XB
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed16 June 2017(41 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 March 2018)
RoleCompany Director
Correspondence AddressVintners Place Upper Thames Street
London
EC4V 3BJ
Director NameMr Anthony Alan Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(42 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2022)
RoleVice President  - Europe & Africa
Country of ResidenceScotland
Correspondence AddressEdgen Murray Europe Ltd Newbridge Industrial Estat
Newbridge
EH28 8PJ
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2015(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 June 2017)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.edgenmurray.com

Location

Registered AddressVintners Place
Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

111.1k at £1Pipe Acquisition LTD
100.00%
Ordinary
1 at £1Pipe Acquisition LTD
0.00%
Preference

Financials

Year2014
Turnover£293,813,000
Gross Profit£52,177,000
Net Worth£81,394,000
Cash£14,404,000
Current Liabilities£65,299,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

9 October 1984Delivered on: 22 October 1984
Satisfied on: 29 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from northern surplus steel stocks limited &/or M.S.W. (business systems) limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may be at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
7 October 1983Delivered on: 27 October 1983
Satisfied on: 29 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from nuclear medical electronic systems & services limited and/or david herd (steel) limited and/or gibrant engineering limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may be at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
21 July 1982Delivered on: 11 August 1982
Satisfied on: 29 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from murray international holdings limited and/or multi metals (scotland) limited and/or murray steel sheets LTD and/or metallurgical testing services (scotland) limited and/or murray international norge limited to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
7 May 1982Delivered on: 24 June 1982
Satisfied on: 15 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security presented for registration at the register of sasines on 10TH june 1982.
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 10TH may 1978.
Particulars: Land at newbridge industrial estate, midlothian.
Fully Satisfied
1 October 1981Delivered on: 20 October 1981
Persons entitled: The Governer & Company of the Bank of Scotland.

Classification: Letter of offset.
Secured details: All monies due or to become due from ian ramsey (metals) limited to the chargee on any account whatsoever.
Particulars: All sums present and future standing to the credit of any account of the company with the bank.
Fully Satisfied
5 March 1981Delivered on: 21 March 1981
Persons entitled: Governor & Company of the Bank of Scotland.

Classification: Standard security registered G.R.S. on 11TH march, 1981.
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 10TH may, 1978.
Particulars: Land at ratho & kirknewton, midlothian, scotland.
Fully Satisfied
5 February 1981Delivered on: 19 February 1981
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from ferrous metal trading limited and/or metallurgical testing services (scotland) limited and/or murray international holdings limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
11 June 2007Delivered on: 7 July 2007
Satisfied on: 12 March 2010
Persons entitled: Lehman Commercial Paper Inc as Agent and Trustee for Itself and Each of the UK Secured Parties(The UK Security Agent)

Classification: Standard security which was presented for registration in scotland on 26 june 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the area of ground at camps industrial estate kirknewton lying to the south side of the road between east calder and wilkieston kirknewton t/no MID46064. See the mortgage charge document for full details.
Fully Satisfied
24 May 2007Delivered on: 14 June 2007
Satisfied on: 12 March 2010
Persons entitled: Lehman Commercial Paper Inc. (The UK Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the cayman borrower to the UK secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest from time to time in the securities and all related investment rights and related investment rights. See the mortgage charge document for full details.
Fully Satisfied
22 May 2007Delivered on: 11 June 2007
Satisfied on: 12 March 2010
Persons entitled: Lehman Commercial Paper Inc., as Agent and Trustee for Itself and Each of the UK Securedparties (The UK Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the cayman borrower to the UK secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 May 2007Delivered on: 30 May 2007
Satisfied on: 21 December 2012
Persons entitled: J.P.Morgan Europe Limited

Classification: Bond and floating charge
Secured details: The canadian secured obligations,the UK secured obligations,the singapore secured obligations and the uae secured obligations.
Particulars: A floating charge over the whole of the charged assets. See the mortgage charge document for full details.
Fully Satisfied
23 May 2007Delivered on: 30 May 2007
Satisfied on: 21 December 2012
Persons entitled: J.P.Morgan Europe Limited

Classification: UK security agreement
Secured details: The canadian secured obligations,the UK secured obligations,the singapore secured obligation and the uae secured obligations.
Particulars: First fixed charge goodwill,collection accounts,investments and other documents. See the mortgage charge document for full details.
Fully Satisfied
13 February 1980Delivered on: 13 March 1980
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security was regitered at G.R.S. 26.2.80.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Bonnington house, kirknewton, midlothian.
Fully Satisfied
25 May 2007Delivered on: 30 May 2007
Satisfied on: 21 December 2012
Persons entitled: J.P.Morgan Europe Limited

Classification: Charge over accounts
Secured details: The canadian secured obligations,the UK secured obligations,the singapore secured obligations and the uae secured obligations.
Particulars: All of the chargor's right,title,benefit and interest,present and future,in and to the collection accounts,the UK controlled disbursement accounts and the charges funds. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 4 January 2006
Satisfied on: 22 May 2007
Persons entitled: The Bank of New York (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 49 coniscliffe road, darlington, durham. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 21 December 2005
Satisfied on: 30 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 21 December 2005
Satisfied on: 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights title and interest in and to all benefits accrued and to accrue all the issued shares of the charged company all other stocks shares and other securities, all dividends paid. See the mortgage charge document for full details.
Fully Satisfied
12 June 2002Delivered on: 27 June 2002
Satisfied on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 25 june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13.29 and 1.7 acres at newbridge industrial estate,midlothian,scotland.
Fully Satisfied
12 June 2002Delivered on: 27 June 2002
Satisfied on: 10 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 25 june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.74 hectares at newbridge industrial estate,midlothian,scotland.
Fully Satisfied
11 January 1988Delivered on: 19 January 1988
Satisfied on: 3 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from murray international holdings limited to the chargee.
Particulars: The balances at credit of any accounts held by the governor and co. Of the bank of scotland in name of murray international metals LTD.
Fully Satisfied
26 June 1987Delivered on: 1 July 1987
Satisfied on: 26 June 2002
Persons entitled: Tsb Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge or fixed security certain surplus steel materials owned by the company following purchase from marathon oil UK limited (for full details see 395).
Fully Satisfied
7 February 1986Delivered on: 28 February 1986
Satisfied on: 29 October 1992
Persons entitled: The Bovernor and Comapny of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from murray international contracting limited and/or premier alloys limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the banks.
Fully Satisfied
29 January 1985Delivered on: 7 February 1985
Satisfied on: 15 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at newbridge industrial estate newbridge midlothian.
Fully Satisfied
3 June 1977Delivered on: 17 June 1977
Satisfied on: 10 February 2007
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: Goodwill and book debts with all buildings fixtures fixed plant and machinery. Fixed and floating charge (please see doc. M13). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 December 2012Delivered on: 21 December 2012
Persons entitled: Bank of America, N.a, London Branch (The UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each UK domiciled loan party to the UK facility secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

24 May 2023Full accounts made up to 31 March 2022 (36 pages)
1 February 2023Memorandum and Articles of Association (15 pages)
31 January 2023Director's details changed for Mr Masaki Nakagaki on 30 January 2023 (2 pages)
31 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2022Appointment of Mr Masaki Nakagaki as a director on 20 December 2022 (2 pages)
23 December 2022Termination of appointment of Ordella Rebello as a director on 20 December 2022 (1 page)
23 December 2022Termination of appointment of Paul Robert John Richards as a director on 20 December 2022 (1 page)
21 December 2022Appointment of Mr Yushi Sugai as a secretary on 1 December 2022 (2 pages)
21 December 2022Termination of appointment of Susan Jayne Holmes as a secretary on 30 November 2022 (1 page)
20 December 2022Change of details for Pipe Acquisition Limited as a person with significant control on 20 December 2022 (2 pages)
26 October 2022Director's details changed for Mrs Ordella Rebello on 3 October 2022 (2 pages)
26 October 2022Director's details changed for Mr. Paul Robert John Richards on 26 October 2022 (2 pages)
6 October 2022Change of details for Sumitomo Corporation as a person with significant control on 29 September 2022 (2 pages)
2 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Memorandum and Articles of Association (15 pages)
1 September 2022Notification of Sumitomo Corporation as a person with significant control on 30 August 2022 (2 pages)
31 August 2022Statement of capital following an allotment of shares on 30 August 2022
  • GBP 12,757,307
(3 pages)
31 August 2022Change of details for Pipe Acquisition Limited as a person with significant control on 30 August 2022 (2 pages)
31 August 2022Statement of company's objects (2 pages)
31 August 2022Particulars of variation of rights attached to shares (3 pages)
25 August 2022Satisfaction of charge 25 in full (1 page)
13 July 2022Termination of appointment of Anthony Alan Brown as a director on 30 June 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 November 2021Full accounts made up to 31 March 2021 (99 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Full accounts made up to 31 March 2020 (38 pages)
21 July 2020Appointment of Mr. Paul Robert John Richards as a director on 2 July 2020 (2 pages)
17 July 2020Termination of appointment of Craig Douglas Doel as a director on 30 June 2020 (1 page)
29 June 2020Director's details changed for Mrs Ordella Rebello on 29 June 2020 (2 pages)
4 March 2020Group of companies' accounts made up to 31 March 2019 (49 pages)
14 January 2020Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS United Kingdom to Vintners Place Upper Thames Street London EC4V 3BJ (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Register(s) moved to registered inspection location Vintners Place Upper Thames Street London EC4V 3BJ (1 page)
19 March 2019Group of companies' accounts made up to 31 March 2018 (50 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 October 2018Director's details changed for Mr Craig Douglas Doel on 21 October 2018 (2 pages)
25 April 2018Appointment of Mr. Anthony Alan Brown as a director on 24 April 2018 (2 pages)
4 April 2018Appointment of Ms Susan Jayne Holmes as a secretary on 29 March 2018 (2 pages)
4 March 2018Termination of appointment of Michael Sinclair Medine as a secretary on 2 March 2018 (1 page)
4 March 2018Termination of appointment of Michael Sinclair Medine as a director on 2 March 2018 (1 page)
27 February 2018Appointment of Mrs Ordella Rebello as a director on 13 February 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Register(s) moved to registered office address Vintners Place Upper Thames Street London EC4V 3BJ (1 page)
18 December 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
12 October 2017Termination of appointment of Lynne Gilder as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Lynne Gilder as a director on 6 October 2017 (1 page)
26 June 2017Appointment of Mr Michael Sinclair Medine as a secretary on 16 June 2017 (2 pages)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Vintners Place Upper Thames Street London EC4V 3BJ on 26 June 2017 (1 page)
26 June 2017Appointment of Mr Michael Sinclair Medine as a secretary on 16 June 2017 (2 pages)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Vintners Place Upper Thames Street London EC4V 3BJ on 26 June 2017 (1 page)
16 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 16 June 2017 (1 page)
13 March 2017Director's details changed for Mrs Lynne Gilder on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Craig Douglas Doel on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Craig Douglas Doel on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Lynne Gilder on 13 March 2017 (2 pages)
24 February 2017Group of companies' accounts made up to 31 March 2016 (50 pages)
24 February 2017Group of companies' accounts made up to 31 March 2016 (50 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (43 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (43 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 111,112
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 111,112
(7 pages)
4 November 2015Appointment of Michael Sinclair Medine as a director on 29 October 2015 (2 pages)
4 November 2015Appointment of Michael Sinclair Medine as a director on 29 October 2015 (2 pages)
15 October 2015Termination of appointment of David Norman Reid Kemp as a director on 22 September 2015 (1 page)
15 October 2015Termination of appointment of David Norman Reid Kemp as a director on 22 September 2015 (1 page)
23 June 2015Appointment of Craig Douglas Doel as a director on 1 June 2015 (3 pages)
23 June 2015Appointment of Craig Douglas Doel as a director on 1 June 2015 (3 pages)
23 June 2015Appointment of Craig Douglas Doel as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of David Norman Reid Kemp as a secretary on 20 May 2015 (1 page)
11 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 21 May 2015 (2 pages)
11 June 2015Termination of appointment of David Norman Reid Kemp as a secretary on 20 May 2015 (1 page)
11 June 2015Appointment of Jordan Company Secretaries Limited as a secretary on 21 May 2015 (2 pages)
11 March 2015Termination of appointment of Thomas Gerard Hegarty as a director on 23 February 2015 (2 pages)
11 March 2015Termination of appointment of Thomas Gerard Hegarty as a director on 23 February 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 111,112
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 111,112
(7 pages)
2 December 2014Termination of appointment of Andrew David Ramage as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Andrew David Ramage as a director on 30 November 2014 (1 page)
24 October 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
24 October 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
6 January 2014All of the property or undertaking has been released from charge 25 (2 pages)
6 January 2014All of the property or undertaking has been released from charge 25 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 111,112
(8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 111,112
(8 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 December 2013Director's details changed for Thomas Gerard Hegarty on 1 November 2013 (2 pages)
11 December 2013Director's details changed for Thomas Gerard Hegarty on 1 November 2013 (2 pages)
11 December 2013Director's details changed for Thomas Gerard Hegarty on 1 November 2013 (2 pages)
4 October 2013Part of the property or undertaking has been released and no longer forms part of charge 25 (2 pages)
4 October 2013Part of the property or undertaking has been released and no longer forms part of charge 25 (2 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
14 May 2013Director's details changed for Mr Andrew David Ramage on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Mr Andrew David Ramage on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Mr Andrew David Ramage on 1 April 2013 (2 pages)
11 February 2013Appointment of Mr Andrew David Ramage as a director on 8 February 2013 (2 pages)
11 February 2013Appointment of Mr Andrew David Ramage as a director on 8 February 2013 (2 pages)
11 February 2013Appointment of Mr Andrew David Ramage as a director on 8 February 2013 (2 pages)
23 January 2013Director's details changed for Lynne Nelson on 10 December 2012 (2 pages)
23 January 2013Director's details changed for Lynne Nelson on 10 December 2012 (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
16 November 2012Director's details changed for Thomas Gerard Hegarty on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Thomas Gerard Hegarty on 16 November 2012 (2 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (53 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (53 pages)
7 June 2012Appointment of Lynne Nelson as a director on 24 May 2012 (2 pages)
7 June 2012Appointment of Lynne Nelson as a director on 24 May 2012 (2 pages)
6 June 2012Termination of appointment of Robert Nelson Lee as a director on 31 May 2012 (1 page)
6 June 2012Termination of appointment of Robert Nelson Lee as a director on 31 May 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 December 2011Director's details changed for Thomas Gerard Hegarty on 15 September 2011 (2 pages)
16 December 2011Director's details changed for Thomas Gerard Hegarty on 15 September 2011 (2 pages)
25 August 2011Termination of appointment of Michael Craig as a director (1 page)
25 August 2011Termination of appointment of Michael Craig as a director (1 page)
13 July 2011Auditor's resignation (1 page)
13 July 2011Auditor's resignation (1 page)
8 July 2011Termination of appointment of Kenneth Cockburn as a director (1 page)
8 July 2011Termination of appointment of Kenneth Cockburn as a director (1 page)
8 June 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
8 June 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
7 January 2011Director's details changed for Thomas Gerard Hegarty on 22 March 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Director's details changed for Thomas Gerard Hegarty on 22 March 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
14 April 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages)
8 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages)
30 June 2009Appointment terminated director william hamilton (1 page)
30 June 2009Appointment terminated director william hamilton (1 page)
3 June 2009Director appointed thomas gerard hegarty (1 page)
3 June 2009Director appointed thomas gerard hegarty (1 page)
21 May 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
21 May 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
15 January 2009Director's change of particulars / william hamilton / 01/09/2008 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Director's change of particulars / william hamilton / 01/09/2008 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Particulars of mortgage/charge (10 pages)
7 July 2007Particulars of mortgage/charge (10 pages)
14 June 2007Particulars of mortgage/charge (8 pages)
14 June 2007Particulars of mortgage/charge (8 pages)
11 June 2007Particulars of mortgage/charge (19 pages)
11 June 2007Particulars of mortgage/charge (19 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
8 June 2007Declaration of assistance for shares acquisition (15 pages)
5 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 May 2007Particulars of mortgage/charge (13 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Particulars of mortgage/charge (15 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Particulars of mortgage/charge (15 pages)
30 May 2007Particulars of mortgage/charge (17 pages)
30 May 2007Particulars of mortgage/charge (17 pages)
30 May 2007Particulars of mortgage/charge (13 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 January 2007Company name changed murray international metals limi ted\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed murray international metals limi ted\certificate issued on 19/01/07 (2 pages)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Group of companies' accounts made up to 31 January 2006 (40 pages)
7 December 2006Group of companies' accounts made up to 31 January 2006 (40 pages)
6 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: 95 high street edgware middlesex HA8 7DB (1 page)
30 August 2006Registered office changed on 30/08/06 from: 95 high street edgware middlesex HA8 7DB (1 page)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Particulars of mortgage/charge (10 pages)
4 January 2006Particulars of mortgage/charge (10 pages)
28 December 2005Director resigned (1 page)
28 December 2005Declaration of assistance for shares acquisition (22 pages)
28 December 2005Ad 15/12/05--------- £ si 1@1=1 £ ic 111111/111112 (2 pages)
28 December 2005Declaration of assistance for shares acquisition (22 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 December 2005Nc inc already adjusted 15/12/05 (1 page)
28 December 2005Nc inc already adjusted 15/12/05 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 December 2005Ad 15/12/05--------- £ si 1@1=1 £ ic 111111/111112 (2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
25 July 2005Resolutions
  • RES13 ‐ Property acquired S320 31/01/05
(1 page)
25 July 2005Resolutions
  • RES13 ‐ Property acquired S320 31/01/05
(1 page)
9 June 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
9 June 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 May 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
24 May 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2003Full accounts made up to 31 January 2003 (20 pages)
1 June 2003Full accounts made up to 31 January 2003 (20 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Full accounts made up to 31 January 2002 (19 pages)
19 June 2002Full accounts made up to 31 January 2002 (19 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (1 page)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
27 June 2001Full accounts made up to 31 January 2001 (18 pages)
27 June 2001Full accounts made up to 31 January 2001 (18 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 June 2000Full accounts made up to 31 January 2000 (18 pages)
20 June 2000Full accounts made up to 31 January 2000 (18 pages)
16 February 2000Director resigned (4 pages)
16 February 2000Director resigned (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
23 June 1999Full accounts made up to 31 January 1999 (18 pages)
23 June 1999Full accounts made up to 31 January 1999 (18 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
15 February 1999New director appointed (4 pages)
15 February 1999New director appointed (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (14 pages)
29 January 1999Return made up to 31/12/98; no change of members (14 pages)
11 November 1998Full accounts made up to 31 January 1998 (18 pages)
11 November 1998Full accounts made up to 31 January 1998 (18 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
29 January 1998Return made up to 31/12/97; full list of members (16 pages)
29 January 1998Return made up to 31/12/97; full list of members (16 pages)
6 November 1997Full accounts made up to 31 January 1997 (19 pages)
6 November 1997Full accounts made up to 31 January 1997 (19 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
31 January 1997Return made up to 31/12/96; full list of members (18 pages)
31 January 1997Return made up to 31/12/96; full list of members (18 pages)
23 October 1996Full accounts made up to 31 January 1996 (18 pages)
23 October 1996Full accounts made up to 31 January 1996 (18 pages)
22 April 1996Ad 05/04/96--------- £ si 11111@1=11111 £ ic 100000/111111 (2 pages)
22 April 1996Ad 05/04/96--------- £ si 11111@1=11111 £ ic 100000/111111 (2 pages)
24 January 1996Return made up to 31/12/95; no change of members (14 pages)
24 January 1996Return made up to 31/12/95; no change of members (14 pages)
11 October 1995Director's particulars changed (2 pages)
11 October 1995Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 January 1995 (18 pages)
6 September 1995Full accounts made up to 31 January 1995 (18 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
14 March 1991£ nc 100000/150000 03/01/91 (1 page)
14 March 1991£ nc 100000/150000 03/01/91 (1 page)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1980Articles of association (12 pages)
21 June 1980Articles of association (12 pages)
27 March 1979Memorandum of association (11 pages)
27 March 1979Memorandum of association (11 pages)
16 June 1977Particulars of mortgage/charge (3 pages)
16 June 1977Particulars of mortgage/charge (3 pages)
20 January 1976Incorporation (12 pages)
20 January 1976Certificate of incorporation (1 page)
20 January 1976Certificate of incorporation (1 page)
20 January 1976Incorporation (12 pages)