Company NamePreece Cardew & Rider Limited
DirectorsJames Huw Keir Harris and Catherine Helen Travers
Company StatusActive
Company Number01321807
CategoryPrivate Limited Company
Incorporation Date15 July 1977(46 years, 9 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(41 years, 12 months 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(45 years after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameGeorge Edward Cummings
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleChartered Engineer
Correspondence AddressChenies 8 Roedean Way
Brighton
East Sussex
BN2 5RJ
Director NameRoger William Hampson Reed
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 1993)
RoleChartered Secretary
Correspondence AddressGratwicke
Henfield Road, Partridge Green
Horsham
West Sussex
RH13 8EA
Director NameTrevor John Wiltshire
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleChartered Engineer
Correspondence AddressCharnwood 21 Southdown Road
Seaford
East Sussex
BN25 4PD
Secretary NameAnna MacDonald Samuelsson
NationalityBritish
StatusResigned
Appointed06 April 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address34 Woodland Avenue
Hove
East Sussex
BN3 6BL
Secretary NameHenry Steven Willox
NationalityBritish
StatusResigned
Appointed01 April 1994(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 December 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressShelbourne Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameMichael Victor Hugh Durham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 1995)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLittle Foxes
Mill Lane High Salvington
Worthing
West Sussex
BN13 3DJ
Director NameMr Robin Bretten Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2002)
RoleChartered Accountant
Correspondence Address6 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 4 months after company formation)
Appointment Duration21 years (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Timothy John Thirlwall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 24 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Director NameBruce Mayo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 May 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 The Paddock
Shoreham By Sea
West Sussex
BN43 5NW
Secretary NameMr William Gregor Desson
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTorridon
Linersh Wood Bramley
Guildford
Surrey
GU5 0EF
Secretary NamePhilip Charles Gregory
NationalityBritish
StatusResigned
Appointed15 March 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressMulberry House
26 North Grove Highgate
London
N6 4SL
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed06 March 1998(20 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(21 years, 8 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
Appointed02 July 2002(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address25 Longmoore Street
London
SW1V 1JQ
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(28 years 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
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2007)
RoleChartered Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(37 years, 6 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(38 years, 4 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
Telephone01224 641348
Telephone regionAberdeen

Location

Registered Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Mott Macdonald Group LTD
50.00%
Deferred
2 at £1Mott Macdonald Group LTD
50.00%
Ordinary

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 Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

21 November 1991Delivered on: 28 November 1991
Satisfied on: 20 March 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: Supplemental to a fixed and floating charge dated 9.9.81.
Particulars: First fixed charge on all goodwill and uncalled capital,all patents applications,inventions,trade marks,trade names, designs....etc. See 395 for details.
Fully Satisfied
9 September 1981Delivered on: 15 September 1981
Satisfied on: 8 June 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts with a floating charge over (please see doc M26). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 April 2020Confirmation statement made on 5 April 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)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 April 2018Confirmation statement made on 5 April 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)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 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)
13 April 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)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
13 April 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)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(5 pages)
3 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
3 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
3 December 2015Appointment of Mr. Michael David Haigh as a director on 27 November 2015 (2 pages)
3 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)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(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 Limited 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 Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
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)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(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)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 6 April 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)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 April 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)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Kevin John Stovell on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Kevin John Stovell on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Kevin John Stovell on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 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)
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)
7 May 2010Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE on 7 May 2010 (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Keith Howells on 6 April 2010 (2 pages)
7 May 2010Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE on 7 May 2010 (1 page)
7 May 2010Director's details changed for Keith Howells on 6 April 2010 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Keith Howells on 6 April 2010 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE on 7 May 2010 (1 page)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
6 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page)
6 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page)
6 May 2010Secretary's details changed for Miss Marjorie Eva Lynn on 6 April 2010 (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
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)
11 May 2009Return made up to 06/04/09; full list of members (4 pages)
11 May 2009Return made up to 06/04/09; 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)
1 May 2008Return made up to 06/04/08; full list of members (4 pages)
1 May 2008Return made up to 06/04/08; 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)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
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)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Return made up to 06/04/06; full list of members (3 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 (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
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)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 06/04/03; full list of members (7 pages)
28 April 2003Return made up to 06/04/03; full list of members (7 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 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)
29 April 2002Return made up to 06/04/02; full list of members (7 pages)
29 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
18 April 2001Return made up to 06/04/01; 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)
25 April 2000Return made up to 06/04/00; no change of members (6 pages)
25 April 2000Return made up to 06/04/00; 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)
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)
4 May 1999Return made up to 06/04/99; full list of members (7 pages)
4 May 1999Return made up to 06/04/99; full list of members (7 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (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)
9 April 1999Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page)
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)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 April 1997Return made up to 06/04/97; no change of members (6 pages)
30 April 1997Return made up to 06/04/97; 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)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1996Return made up to 06/04/96; full list of members (8 pages)
23 April 1996Return made up to 06/04/96; full list of members (8 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
2 May 1995Full accounts made up to 31 March 1994 (12 pages)
2 May 1995Full accounts made up to 31 March 1994 (12 pages)
6 April 1995Return made up to 06/04/95; full list of members (18 pages)
6 April 1995Return made up to 06/04/95; full list of members (18 pages)
20 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
20 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 July 1977Certificate of incorporation (1 page)
15 July 1977Certificate of incorporation (1 page)