Company NameAnglo Pacific International Limited
Company StatusActive
Company Number01342357
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Satish Shah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(29 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAnglo House 10 Laxcon Close
Drury Way
London
NW10 0TG
Secretary NameMr Satish Shah
NationalityBritish
StatusCurrent
Appointed01 August 2007(29 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnglo House 10 Laxcon Close
Drury Way
London
NW10 0TG
Director NameMr Rishi Mehta
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(42 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo House 10 Laxcon Close
Drury Way
London
NW10 0TG
Director NameMr Stephen Robert Gooding
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(42 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAnglo House 10 Laxcon Close
Drury Way
London
NW10 0TG
Director NameMr Stephen Dennison Perry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Butts
Brentford
Middlesex
TW8 8BJ
Director NameGeorge Kenneth Napier
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address51 Queens Road
Cheltenham
Gloucestershire
GL50 2LX
Wales
Secretary NameZara Perry
NationalityBritish
StatusResigned
Appointed09 May 1991(13 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressScotland House
South Street
Castle Cary
Somerset
BA7 7ES
Director NameDavid Tracey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence Address205 Croydon Road
Wallington
Surrey
SM6 7LS
Director NameDavid Tracey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1993(15 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 16 October 1992)
RoleCompany Director
Correspondence Address205 Croydon Road
Wallington
Surrey
SM6 7LS
Director NameZara Perry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressScotland House
South Street
Castle Cary
Somerset
BA7 7ES
Director NameGerald Bertram Ward
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address24 Dingleberry
Olney
Buckinghamshire
MK46 5ES
Director NameJohn Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Lachlan Crescent
Linburn
Ershin
PA8 6HJ
Scotland
Director NameChristopher Gordon Jacoby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1998(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2000)
RoleOperations Director
Correspondence Address96 Lynwood Drive
Worcester Park
Surrey
KT4 7AE
Director NameChristopher Gordon Jacoby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1998(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2000)
RoleOperations Director
Correspondence Address96 Lynwood Drive
Worcester Park
Surrey
KT4 7AE
Director NameDavid Wyn Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 2007)
RoleGeneral Manager
Correspondence Address39 Hintlesham Drive
Felixstowe
Suffolk
IP11 2YW
Director NameJohn Daniel Payne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maclennan Avenue
Rainham
Essex
RM13 9SS
Director NameElizabeth Mary Caines
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(29 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2015)
RoleHR Manager
Correspondence Address5-9 Willen Field Road
Park Royal
London
NW10 7BQ
Director NameJohn Michael Milman Coley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2010)
RoleOperations Mngr
Correspondence Address7 Brackenbridge Drive
Ruislip
Middlesex
HA4 0NF
Director NameMr Stephen David Gray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-9 Willen Field Road
London
NW10 7BQ
Director NameJason Diggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 2010(32 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo House 10 Laxcon Close
Drury Way
London
NW10 0TG
Director NameMr Martin Clifford Perry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(32 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Willen Field Road
Park Royal
London
NW10 7BQ

Contact

Websitewww.anglopacific.co.uk
Telephone0161 6534455
Telephone regionManchester

Location

Registered AddressAnglo House 10 Laxcon Close
Drury Way
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Anglo Pacific Forwarding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,888,968
Gross Profit£5,251,256
Net Worth£1,787,581
Cash£1,139,110
Current Liabilities£4,214,808

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

5 December 1993Delivered on: 14 December 1993
Satisfied on: 9 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
31 March 1992Delivered on: 9 April 1992
Satisfied on: 1 December 2014
Persons entitled: Anglo Pacific Forwarding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
20 May 1986Delivered on: 3 June 1986
Satisfied on: 9 April 2013
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

4 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
12 June 2023Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page)
3 April 2023Termination of appointment of Satish Shah as a director on 21 March 2023 (1 page)
3 April 2023Termination of appointment of Satish Shah as a secretary on 21 March 2023 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
13 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 August 2021Re-registration from a public company to a private limited company (2 pages)
9 August 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
9 August 2021Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 2021Re-registration of Memorandum and Articles (19 pages)
30 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (25 pages)
19 October 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed on 23/10/2020 as they did not form part of the document
(24 pages)
18 August 2020Termination of appointment of Jason Diggs as a director on 17 August 2020 (1 page)
29 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Rishi Mehta as a director on 9 June 2020 (2 pages)
9 June 2020Appointment of Mr Stephen Robert Gooding as a director on 9 June 2020 (2 pages)
4 July 2019Full accounts made up to 31 December 2018 (21 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 August 2018Director's details changed for Jason Diggs on 1 August 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (22 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 5-9 Willen Field Road Park Royal London NW10 7BQ to Anglo House 10 Laxcon Close Drury Way London NW10 0TG on 5 March 2018 (1 page)
31 July 2017Notification of Anglo Pacific Forwarding Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
31 July 2017Notification of Anglo Pacific Forwarding Limited as a person with significant control on 31 July 2017 (1 page)
28 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (21 pages)
30 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2016Termination of appointment of Martin Clifford Perry as a director on 2 April 2016 (1 page)
20 July 2016Termination of appointment of Martin Clifford Perry as a director on 2 April 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page)
5 July 2016Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
(7 pages)
5 July 2016Full accounts made up to 31 December 2015 (21 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
(7 pages)
4 July 2016Register inspection address has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page)
4 July 2016Register inspection address has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT (1 page)
4 March 2016Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page)
4 March 2016Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page)
14 January 2016Termination of appointment of Elizabeth Mary Caines as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Elizabeth Mary Caines as a director on 31 December 2015 (1 page)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(6 pages)
23 July 2015Director's details changed for Mr Satish Shah on 5 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Satish Shah on 5 June 2015 (2 pages)
23 July 2015Director's details changed for Elizabeth Mary Caines on 5 June 2015 (2 pages)
23 July 2015Secretary's details changed for Mr Satish Shah on 5 June 2015 (1 page)
23 July 2015Secretary's details changed for Mr Satish Shah on 5 June 2015 (1 page)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(6 pages)
23 July 2015Director's details changed for Elizabeth Mary Caines on 5 June 2015 (2 pages)
23 July 2015Secretary's details changed for Mr Satish Shah on 5 June 2015 (1 page)
23 July 2015Director's details changed for Mr Satish Shah on 5 June 2015 (2 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(6 pages)
23 July 2015Director's details changed for Elizabeth Mary Caines on 5 June 2015 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (19 pages)
22 July 2015Full accounts made up to 31 December 2014 (19 pages)
16 March 2015Termination of appointment of Stephen Dennison Perry as a director on 28 November 2014 (1 page)
16 March 2015Termination of appointment of Stephen Dennison Perry as a director on 28 November 2014 (1 page)
11 December 2014Director's details changed for Stephen David Gray on 10 December 2014 (2 pages)
11 December 2014Director's details changed for Stephen David Gray on 10 December 2014 (2 pages)
1 December 2014Satisfaction of charge 2 in full (1 page)
1 December 2014Satisfaction of charge 2 in full (1 page)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50,000
(9 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50,000
(9 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50,000
(9 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
26 June 2013Full accounts made up to 31 December 2012 (19 pages)
26 June 2013Full accounts made up to 31 December 2012 (19 pages)
9 April 2013Satisfaction of charge 1 in full (1 page)
9 April 2013Satisfaction of charge 3 in full (1 page)
9 April 2013Satisfaction of charge 1 in full (1 page)
9 April 2013Satisfaction of charge 3 in full (1 page)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (18 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (18 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (18 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
2 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (17 pages)
2 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (17 pages)
2 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
13 October 2010Appointment of Martin Perry as a director (3 pages)
13 October 2010Appointment of Martin Perry as a director (3 pages)
9 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (17 pages)
9 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (17 pages)
9 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (25 pages)
1 July 2010Full accounts made up to 31 December 2009 (25 pages)
11 February 2010Appointment of Jason Diggs as a director (3 pages)
11 February 2010Appointment of Jason Diggs as a director (3 pages)
10 February 2010Termination of appointment of John Coley as a director (2 pages)
10 February 2010Termination of appointment of John Coley as a director (2 pages)
5 December 2009Termination of appointment of John Payne as a director (1 page)
5 December 2009Termination of appointment of John Payne as a director (1 page)
5 November 2009Annual return made up to 6 June 2009 (6 pages)
5 November 2009Annual return made up to 6 June 2009 (6 pages)
5 November 2009Annual return made up to 6 June 2009 (6 pages)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
22 September 2008Appointment terminated director john murray (1 page)
22 September 2008Appointment terminated director john murray (1 page)
1 August 2008Full accounts made up to 31 December 2007 (22 pages)
1 August 2008Full accounts made up to 31 December 2007 (22 pages)
10 June 2008Return made up to 06/06/08; no change of members (8 pages)
10 June 2008Return made up to 06/06/08; no change of members (8 pages)
6 June 2008Director and secretary's change of particulars / zara perry / 01/11/2006 (1 page)
6 June 2008Appointment terminated director and secretary zara perry (1 page)
6 June 2008Appointment terminated director and secretary zara perry (1 page)
6 June 2008Director and secretary's change of particulars / zara perry / 01/11/2006 (1 page)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
27 May 2008Director's change of particulars / elizabeth caines / 01/11/2007 (1 page)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
27 May 2008Director's change of particulars / elizabeth caines / 01/11/2007 (1 page)
30 October 2007Return made up to 06/06/07; full list of members (7 pages)
30 October 2007Return made up to 06/06/07; full list of members (7 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
5 August 2007Full accounts made up to 31 December 2006 (22 pages)
5 August 2007Full accounts made up to 31 December 2006 (22 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: units 1 and 2 bush indl est, standard road, north acton, london NW1O 6DF (1 page)
19 April 2007Registered office changed on 19/04/07 from: units 1 and 2 bush indl est, standard road, north acton, london NW1O 6DF (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
7 August 2006Full accounts made up to 31 December 2005 (20 pages)
7 August 2006Full accounts made up to 31 December 2005 (20 pages)
20 June 2006Return made up to 06/06/06; no change of members (6 pages)
20 June 2006Return made up to 06/06/06; no change of members (6 pages)
24 August 2005Return made up to 06/06/05; no change of members (5 pages)
24 August 2005Return made up to 06/06/05; no change of members (5 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
19 July 2004Return made up to 09/05/04; full list of members (6 pages)
19 July 2004Return made up to 09/05/04; full list of members (6 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
27 October 2003Return made up to 09/05/03; no change of members (6 pages)
27 October 2003Return made up to 09/05/03; no change of members (6 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Secretary's particulars changed;director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Secretary's particulars changed;director's particulars changed (1 page)
11 August 2003Full accounts made up to 31 December 2002 (20 pages)
11 August 2003Full accounts made up to 31 December 2002 (20 pages)
25 September 2002Return made up to 09/05/02; no change of members (6 pages)
25 September 2002Return made up to 09/05/02; no change of members (6 pages)
2 August 2002Full accounts made up to 31 December 2001 (20 pages)
2 August 2002Full accounts made up to 31 December 2001 (20 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
11 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2000Return made up to 09/05/00; no change of members (6 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 09/05/00; no change of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (17 pages)
7 July 2000Full accounts made up to 31 December 1999 (17 pages)
24 May 2000Amended full accounts made up to 31 December 1998 (24 pages)
24 May 2000Amended full accounts made up to 31 December 1998 (24 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (19 pages)
21 July 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Return made up to 09/05/99; no change of members (6 pages)
8 June 1999Return made up to 09/05/99; no change of members (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 December 1997 (19 pages)
14 July 1998Full accounts made up to 31 December 1997 (19 pages)
26 June 1998Return made up to 09/05/98; full list of members (7 pages)
26 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 June 1998Return made up to 09/05/98; full list of members (7 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
31 July 1997Full accounts made up to 31 December 1996 (19 pages)
31 July 1997Full accounts made up to 31 December 1996 (19 pages)
30 June 1997Return made up to 09/05/97; full list of members (7 pages)
30 June 1997Return made up to 09/05/97; full list of members (7 pages)
31 July 1996Full accounts made up to 31 December 1995 (17 pages)
31 July 1996Full accounts made up to 31 December 1995 (17 pages)
11 July 1996Return made up to 09/05/96; full list of members (6 pages)
11 July 1996Return made up to 09/05/96; full list of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 May 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 May 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 December 1977Incorporation (15 pages)
5 December 1977Incorporation (15 pages)