Company NameKelnigal Europe Limited
Company StatusDissolved
Company Number01315677
CategoryPrivate Limited Company
Incorporation Date31 May 1977(46 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)
Previous NamesC.T.M.S. (Europe) Limited and High-Point Europe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(20 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 20 June 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Home Farm Building
Swynnerton
Stone
Staffordshire
ST15 0RA
Director NameMiss Charlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(32 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Mapleton Road
Four Elms
Kent
TN8 6PL
Secretary NameMiss Charlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed27 July 2009(32 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Mapleton Road
Four Elms
Kent
TN8 6PL
Director NameMichael James McIver
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 November 1992)
RoleCompany Director
Correspondence AddressLarkhill Farm Oxford Road
Princethorpe
Warwickshire
CV23 9QE
Director NameMr Robert George Mitchelhill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1994)
RoleCivil Engineer
Correspondence AddressBrackenridge
Bednall Head
Stafford
Staffs
Director NameMichael Leslie Hildebrandt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Farm
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Director NameMichael Edward Morris
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 1997)
RoleManagement Consultant
Correspondence AddressDingle Hill
Hollybush
Ledbury
Herefordshire
HR8 1EX
Wales
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameRobert Malcolm Dorman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleManagement Consultant
Correspondence Address210 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4QB
Director NameAlbert Edward Osbaldstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1992)
RoleManagement Consultant
Correspondence Address49 Woodlands Park
Thornliebank
Glasgow
Lanarkshire
G46 7RZ
Scotland
Director NameGeoff Corr
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 1995)
RoleManagement Consultant
Correspondence Address20 Cotswold Drive
Coventry
West Midlands
CV3 6EY
Director NameDavid John Canning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2004)
RoleManagement Consultant
Correspondence Address24 Aldbourne Avenue
Earley
Reading Berkshire
RG6 2DB
Director NameDenis James Brown
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 1998)
RoleManagement Consultant
Correspondence Address85 Grange Road
Morpeth
Northumberland
NE61 2TS
Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 August 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameDavid Dennis Cox
NationalityBritish
StatusResigned
Appointed24 October 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Top Road
Acton Trussell
Stafford
ST17 0RQ
Director NameAnne Elizabeth Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(15 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 1993)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 The Terraces
Garner Street
London
E2 9AQ
Director NamePeter Johnson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address54 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameMr Derek Pye
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address134 Shevington Lane
Shevington
Wigan
Lancashire
WN6 8BJ
Director NameMr John Jeremy Marshall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1998)
RoleFinancial & Contractual Consul
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft
33 Bittell Road
Barnt Green
Worcestershire
B45 8LU
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 1997)
RoleCivil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed01 December 1995(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameMr Alun James Parfitt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2000)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View Lodge Road
Caerleon
Newport
Gwent
NP18 3QY
Wales
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2001)
RoleEngineer
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameMr Reginald George Richard Tappin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(20 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2004)
RoleChartered Civil Engineer
Correspondence AddressTudor Cottage
3 Dome Hill
Caterham
Surrey
CR3 6EE
Director NameGraeme Richard Dickson Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2000)
RoleChartered Civil Engineer
Correspondence Address19 Marden Road
Staplehurst
Tonbridge
Kent
TN12 0NF
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE
Secretary NameRichard James Meek
NationalityNew Zealander
StatusResigned
Appointed03 July 2000(23 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameSusan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2002)
RoleAccountant
Correspondence Address5 Barbers Lane
Catherine De Barnes
Solihull
West Midlands
B92 0DH
Director NameMr Stephen Lyon Darling
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArchway Cottage
Yorton Heath
Shrewsbury
SY4 3EU
Wales
Director NameJohn Bradley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address8 Brackenwood Road
Rooks Nest Outwood
Wakefield
West Yorkshire
WF1 3TH
Secretary NameSarah Livermore
NationalityBritish
StatusResigned
Appointed01 May 2001(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address65 Kingfisher Drive
Greenhithe
Kent
DA9 9RT
Secretary NameSusan Jane Vincent
NationalityBritish
StatusResigned
Appointed16 January 2004(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address53 Cavendish Drive
Hagley
Stourbridge
Worcestershire
DY9 0LR

Contact

Websitehprconsult.com

Location

Registered Address200 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

25k at £1High-point Schaer LTD
100.00%
Ordinary
1 at £1High-point Rendel Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 April 2013Delivered on: 10 May 2013
Satisfied on: 24 July 2015
Persons entitled:
20-20 Trustees Limited
Bridge Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 July 2001Delivered on: 24 July 2001
Satisfied on: 26 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and high-point rendel limited, high point rendel group PLC, vantagepoint management consultants (public sector) limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1995Delivered on: 12 October 1995
Satisfied on: 26 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 1986Delivered on: 5 January 1987
Satisfied on: 26 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1982Delivered on: 15 July 1982
Satisfied on: 21 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page)
29 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 25,000
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Company name changed high-point europe LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-06-22
(2 pages)
24 July 2015Satisfaction of charge 013156770005 in full (4 pages)
22 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
21 November 2014Satisfaction of charge 1 in full (4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 25,000
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 25,000
(5 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 25,000
(5 pages)
10 May 2013Registration of charge 013156770005 (191 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 November 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
22 November 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
22 November 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
4 December 2009Director's details changed for Mr Kelvin William Thomas Hingley on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Kelvin William Thomas Hingley on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page)
4 December 2009Secretary's details changed for Miss Charlotte Louise Parsons on 1 October 2009 (1 page)
16 November 2009Termination of appointment of Susan Vincent as a secretary (1 page)
26 August 2009Director appointed ms charlotte louise parsons (2 pages)
25 August 2009Secretary appointed ms charlotte louise parsons (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
11 March 2009Director's change of particulars / kelvin hingley / 28/11/2008 (1 page)
8 January 2009Appointment terminated director william trendell (1 page)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
4 April 2008Location of register of members (1 page)
30 October 2007Return made up to 24/10/07; full list of members (3 pages)
28 March 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
11 December 2006Return made up to 24/10/06; full list of members (3 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
5 October 2005Full accounts made up to 31 July 2004 (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
21 June 2004Director resigned (1 page)
21 June 2004Location of register of members (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
28 February 2004Full accounts made up to 31 July 2003 (9 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
20 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2003Full accounts made up to 31 July 2002 (10 pages)
17 June 2003Form 244 - extension granted (1 page)
20 November 2002Return made up to 24/10/02; full list of members (9 pages)
19 November 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 July 2001 (11 pages)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
13 November 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
24 July 2001Particulars of mortgage/charge (4 pages)
22 June 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
17 January 2001Full accounts made up to 31 July 2000 (11 pages)
20 November 2000Return made up to 24/10/00; full list of members (8 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
15 May 2000Full accounts made up to 31 July 1999 (13 pages)
11 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
29 March 1999Full accounts made up to 31 July 1998 (16 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Return made up to 24/10/98; no change of members (6 pages)
24 September 1998Director's particulars changed (1 page)
29 May 1998Full accounts made up to 31 July 1997 (15 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
18 November 1997Return made up to 24/10/97; no change of members (6 pages)
19 September 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 May 1997Full accounts made up to 31 May 1996 (15 pages)
13 February 1997Full accounts made up to 31 May 1995 (18 pages)
5 December 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
26 January 1996Return made up to 24/10/95; no change of members (8 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996New secretary appointed (1 page)
20 November 1995Director resigned (2 pages)
12 October 1995Particulars of mortgage/charge (18 pages)
4 April 1995Full accounts made up to 31 May 1994 (19 pages)
7 May 1992New director appointed (4 pages)
1 November 1991New director appointed (2 pages)
8 May 1991New director appointed (2 pages)