Company NameExnor Craggs Limited
Company StatusDissolved
Company Number01376193
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NamesScreefern Limited and Exnor Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMrs Beenadevi Mahabeer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(39 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 31 December 2019)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Beenadevi Mahabeer
StatusClosed
Appointed25 September 2017(39 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Kenneth Henriks
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed04 February 2019(40 years, 7 months after company formation)
Appointment Duration11 months (closed 31 December 2019)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Adrian Michael Delaney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameMartin Edward Millard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(13 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1992)
RoleBunker Oil Executive
Correspondence Address6 Hardside Close
Welwyn Garden City
Hertfordshire
AL8 6SR
Secretary NameMr Adrian Michael Delaney
NationalityEnglish
StatusResigned
Appointed11 May 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameMr Michael Anthony O'Neill Wallis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Snailwell
Newmarket
Suffolk
CB8 7LS
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 November 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameMr Bernard Clinton Todd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(17 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameAntony Mark Paul
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1999)
RoleManager
Correspondence Address29 Ferndown Drive
Immingham
Grimsby
South Humberside
DN40 2LR
Secretary NameMr Bernard Clinton Todd
NationalityBritish
StatusResigned
Appointed07 November 1995(17 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Forest Approach
Woodford Green
Essex
IG8 9BW
Director NameClaus Hyldager
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed13 May 1997(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42
Wylke Lane
Tollesbury
Essex
CM9 8ST
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(22 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2006)
RoleFinancial Director
Correspondence Address34 Alwyne Road
London
SW19 7AB
Secretary NameSimon Edward John Tory
NationalityBritish
StatusResigned
Appointed05 November 2002(24 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kristiansand Way
Letchworth
Hertfordshire
SG6 1TY
Director NameJohn Horrocks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dunedin Drive
Caterham
Surrey
CR3 6BA
Director NameMr Eric Karl Moe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2013(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Secretary NameEric Karl Moe
StatusResigned
Appointed15 October 2013(35 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher Mark Whiteside
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 Lakeside Business Village Fleming Road
Chafford Hundred
Grays
Essex
RM16 6EW
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD

Contact

Websiteiss-shipping.com

Location

Registered Address8th Floor, 60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100k at £1Iss Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 June 1987Delivered on: 25 June 1987
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 12/6/87.
Particulars: Motor ship scammonden ii reg at the port of liverpool 24 in 1977 official number 364448 and over boats and appurtenances.
Outstanding
12 June 1987Delivered on: 25 June 1987
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage of evendate.
Particulars: Motor ship scammonden ii reg at port of liverpool 24 in 1977 official number 364448.
Outstanding
25 August 1982Delivered on: 8 September 1982
Persons entitled: Conaco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all book debts present & future.
Outstanding
31 December 1986Delivered on: 16 January 1987
Satisfied on: 17 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises to east of entrance lock immingham docks humberside.
Fully Satisfied

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 October 2019Application to strike the company off the register (3 pages)
21 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page)
12 February 2019Appointment of Mr. Kenneth Henriks as a director on 4 February 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 April 2018Satisfaction of charge 3 in full (1 page)
26 April 2018Satisfaction of charge 4 in full (1 page)
26 April 2018Satisfaction of charge 1 in full (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages)
12 September 2017Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page)
22 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
17 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
17 July 2017Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
16 March 2017Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page)
16 March 2017Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Bernard Clinton Todd as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(4 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 May 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 19 May 2014 (1 page)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
4 March 2014Termination of appointment of Simon Tory as a secretary (1 page)
4 March 2014Appointment of Eric Karl Moe as a secretary (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Termination of appointment of John Horrocks as a director (1 page)
24 May 2013Appointment of Mr Eric Karl Moe as a director (2 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 June 2007Return made up to 11/05/07; no change of members (7 pages)
4 June 2007Return made up to 11/05/07; no change of members (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
8 June 2006Return made up to 11/05/06; full list of members (7 pages)
8 June 2006Return made up to 11/05/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 May 2005Return made up to 11/05/05; full list of members (7 pages)
27 May 2005Return made up to 11/05/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 June 2003Return made up to 11/05/03; full list of members (7 pages)
21 June 2003Return made up to 11/05/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page)
19 December 2002Registered office changed on 19/12/02 from: northfleet hope house tilbury docks tilbury essex RM18 7HX (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Return made up to 11/05/02; full list of members (7 pages)
14 June 2002Return made up to 11/05/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
12 June 2001Return made up to 11/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
16 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2000Auditor's resignation (1 page)
7 February 2000Auditor's resignation (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page)
5 November 1999Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 October 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
18 March 1999Full accounts made up to 31 December 1997 (13 pages)
18 March 1999Full accounts made up to 31 December 1997 (13 pages)
17 March 1999Declaration of mortgage charge released/ceased (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of mortgage charge released/ceased (1 page)
17 March 1999Declaration of mortgage charge released/ceased (1 page)
17 March 1999Declaration of mortgage charge released/ceased (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
3 June 1998Return made up to 11/05/98; no change of members (4 pages)
3 June 1998Return made up to 11/05/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
16 May 1997Return made up to 11/05/97; no change of members (4 pages)
16 May 1997Return made up to 11/05/97; no change of members (4 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 June 1996Return made up to 11/05/96; full list of members (7 pages)
12 June 1996Return made up to 11/05/96; full list of members (7 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
15 November 1995Director resigned;new director appointed (4 pages)
15 November 1995Director resigned;new director appointed (4 pages)
15 November 1995New director appointed (4 pages)
15 November 1995Director resigned;new director appointed (4 pages)
15 November 1995Director resigned;new director appointed (4 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
15 November 1995New director appointed (4 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
26 June 1995Return made up to 11/05/95; no change of members (5 pages)
26 June 1995Return made up to 11/05/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
25 June 1987Particulars of mortgage/charge (6 pages)
8 September 1982Particulars of mortgage/charge (4 pages)