Company NameSir M MacDonald & Partners Limited
DirectorsJames Huw Keir Harris and Catherine Helen Travers
Company StatusActive
Company Number01263912
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(43 years after company formation)
Appointment Duration4 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleCivil Engineer
Correspondence Address30 Lawrance Lea
Harston
Cambridge
CB2 5QR
Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 10 months after company formation)
Appointment Duration11 years (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameRobert Douglas Hilton Twigg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCivil Engineer
Correspondence Address53 High Street
Harlton
Cambridge
Cambridgeshire
CB3 7ES
Director NameMasood Husain Khan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleConsulting Engineer
Correspondence Address22 Bandon Road
Girton
Cambridge
Cambridgeshire
CB3 0LU
Director NamePeter Stuart Lee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCivil Engineer
Correspondence AddressGrove House 8 Newmarket Road
Stretham
Cambridge
Cambridgeshire
CB6 3JZ
Director NameJohn Frederick Robson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCivil Engineer
Correspondence AddressSt Johns Farmhouse
High Street Girton
Cambridge
Cambridgeshire
CB3 0QL
Director NameRobert Beresford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1997)
RoleChartered Engineer
Correspondence AddressCherrywood Nethern Court Road
Woldingham
Caterham
Surrey
CR3 7EF
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Secretary NameMr Robin Bretten Fox
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Secretary NameMr Robert Alexander Maybin
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address26a Morland Avenue
Addiscombe
Croydon
Surrey
CR0 6EA
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 3 months after company formation)
Appointment Duration10 years (resigned 18 October 2007)
RoleChartered Enginner
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed28 May 2003(26 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(29 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(29 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(39 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitemottmac.com
Telephone01223 460660
Telephone regionCambridge

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.8k at £1Mott Macdonald Group LTD
70.28%
Ordinary B Non Voting
569 at £1Mott Macdonald Nominees
3.70%
Ordinary B Non Voting
4k at £1Mott Macdonald Group LTD
26.02%
Ordinary A

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 August 2022Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 July 2019Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages)
16 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,375
(5 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,375
(5 pages)
20 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
20 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
2 December 2015Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,375
(5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,375
(5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,375
(5 pages)
3 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
3 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
20 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from C/O C/O Mott Macdonald Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 15,375
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 15,375
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 15,375
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Keith Howells on 9 May 2010 (2 pages)
1 June 2010Secretary's details changed for Miss Marjorie Eva Lynn on 9 May 2010 (1 page)
1 June 2010Director's details changed for Mr Peter John Wickens on 9 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mr Peter John Wickens on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter John Wickens on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Howells on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Howells on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Kevin John Stovell on 9 May 2010 (2 pages)
1 June 2010Secretary's details changed for Miss Marjorie Eva Lynn on 9 May 2010 (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Mr Kevin John Stovell on 9 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Kevin John Stovell on 9 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Secretary's details changed for Miss Marjorie Eva Lynn on 9 May 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 09/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 09/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
31 May 2006Return made up to 09/05/06; full list of members (3 pages)
31 May 2006Return made up to 09/05/06; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 May 2004Return made up to 09/05/04; full list of members (7 pages)
15 May 2004Return made up to 09/05/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 09/05/03; full list of members (7 pages)
22 May 2003Return made up to 09/05/03; full list of members (7 pages)
21 June 2002Return made up to 09/05/02; full list of members (7 pages)
21 June 2002Return made up to 09/05/02; full list of members (7 pages)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
27 December 2000Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page)
6 June 2000Return made up to 09/05/00; no change of members (6 pages)
6 June 2000Return made up to 09/05/00; no change of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 May 1999Return made up to 09/05/99; full list of members (7 pages)
25 May 1999Return made up to 09/05/99; full list of members (7 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20/26,wellesley road croydon surrey CR9 2UL (1 page)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20/26,wellesley road croydon surrey CR9 2UL (1 page)
2 June 1998Return made up to 09/05/98; full list of members (6 pages)
2 June 1998Return made up to 09/05/98; full list of members (6 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 June 1997Return made up to 09/05/97; no change of members (6 pages)
3 June 1997Return made up to 09/05/97; no change of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 09/05/96; no change of members (4 pages)
29 May 1996Return made up to 09/05/96; no change of members (4 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 09/05/95; full list of members (16 pages)
17 May 1995Return made up to 09/05/95; full list of members (16 pages)
21 October 1987Memorandum and Articles of Association (19 pages)
21 October 1987Memorandum and Articles of Association (19 pages)
27 February 1979Accounts made up to 31 December 2077 (9 pages)
18 June 1976Certificate of incorporation (1 page)
18 June 1976Certificate of incorporation (1 page)