Company NameTesel Holdings
Company StatusDissolved
Company Number01383195
CategoryPrivate Unlimited Company
Incorporation Date10 August 1978(45 years, 8 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(29 years, 2 months after company formation)
Appointment Duration4 years (closed 25 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadstraik Grove
Westhill
Aberdeenshire
AB32 6JJ
Scotland
Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2011)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Secretary NameMr Scot Clifton
NationalityBritish
StatusClosed
Appointed01 July 2009(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 25 October 2011)
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(32 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 25 October 2011)
RoleOperations Vp Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Director NameWilliam Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1994)
RoleVice President
Correspondence Address9400 Dolner Point - 16
Houston
Texas
United States
Director NameRobert Charles Muchmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleFinancial Manager
Correspondence Address21 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EW
Director NameRoberto Huertsas
Date of BirthApril 1951 (Born 73 years ago)
NationalityColumbian
StatusResigned
Appointed27 October 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1995)
RoleDivision Manager
Correspondence Address3 Farm Grove
Knotty Green
Beaconsfield
Berks
HP9 2UA
Director NameJames Ray Flow
NationalityAmerican
StatusResigned
Appointed27 October 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1994)
RoleVp-Controller
Correspondence Address5110 San Felipe 221
Houston
Texas
United States
Secretary NameAlbert Edward Bridgman
NationalityBritish
StatusResigned
Appointed27 October 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address74 Long Copse Chase
Chineham
Basingstoke
Hampshire
RG24 8WL
Director NameMargaret Estelle Carriere
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1994(16 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1995)
RoleAttorney
Correspondence Address7 Seaton Close
London
SW15 3TJ
Director NameLewis Wetzel (Jody) Powers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1994(16 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1995)
RoleSenior Vice President
Correspondence Address3-8 Rutland Gate
London
SW6 1BL
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed12 September 1994(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 1995)
RoleCompany Director
Correspondence Address7 Seaton Close
London
SW15 3TJ
Director NameStephen Andrew Brighty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressHillcrest House Heath Lane
Camberley
Surrey
GU15 1EH
Director NameNicholas Whycliffe Moran
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 2001)
RoleRegional Technical Manager
Correspondence AddressMareeba Lodge
Weybridge Park
Surrey
KT13 8SL
Secretary NameDenis Joseph Patrick Mealey
NationalityBritish
StatusResigned
Appointed02 May 1995(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2002)
RoleSecretary
Correspondence Address60 Meadowview Road
Catford
SE6 3NN
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(20 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2006)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2002)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2007)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(24 years, 12 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusResigned
Appointed31 July 2003(24 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2007)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 July 2009)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NameJohn Edward Deering
NationalityBritish
StatusResigned
Appointed30 June 2008(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2009)
RoleCompany Director
Correspondence Address129 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Simon Derek Seaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2011)
RoleCountry Vp Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland

Location

Registered AddressRussell House Block D Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2011Termination of appointment of Simon Seaton as a director (2 pages)
1 September 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
1 September 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
1 September 2011Termination of appointment of Simon Seaton as a director (2 pages)
20 July 2011Voluntary strike-off action has been suspended (1 page)
20 July 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 12,642,840
(6 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 12,642,840
(6 pages)
31 December 2010Voluntary strike-off action has been suspended (1 page)
31 December 2010Voluntary strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
10 November 2010Resolutions
  • RES13 ‐ Section 551 01/11/2010
(2 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
10 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 04/11/2010
(2 pages)
10 November 2010Resolutions
  • RES13 ‐ Section 551 01/11/2010
(2 pages)
10 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 04/11/2010
(2 pages)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
3 November 2010Re-registration of Memorandum and Articles (24 pages)
3 November 2010Certificate of re-registration from Limited to Unlimited (1 page)
3 November 2010Re-registration of Memorandum and Articles (24 pages)
3 November 2010Certificate of re-registration from Limited to Unlimited (1 page)
3 November 2010Re-registration from a private limited company to a private unlimited company (2 pages)
3 November 2010 (2 pages)
3 November 2010Re-registration assent (2 pages)
3 November 2010Re-registration from a private limited company to a private unlimited company (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (3 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 July 2009Appointment Terminated Secretary john deering (1 page)
28 July 2009Appointment Terminated Director michael bowyer (1 page)
28 July 2009Appointment terminated director michael bowyer (1 page)
28 July 2009Appointment terminated secretary john deering (1 page)
28 July 2009Director and secretary appointed scot clifton (2 pages)
28 July 2009Director and secretary appointed scot clifton (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Accounts made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
2 February 2009Director appointed simon derek seaton (3 pages)
2 February 2009Resolutions
  • RES13 ‐ Section 480 16/01/2009
(1 page)
2 February 2009Director appointed simon derek seaton (3 pages)
2 February 2009Resolutions
  • RES13 ‐ Section 480 16/01/2009
(1 page)
21 July 2008Appointment Terminated Secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
21 July 2008Appointment terminated secretary peter crawley (1 page)
21 July 2008Secretary appointed john deering (1 page)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
2 April 2008Registered office changed on 02/04/2008 from hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
7 February 2008Return made up to 14/01/08; full list of members (2 pages)
7 February 2008Return made up to 14/01/08; full list of members (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 February 2007Registered office changed on 23/02/07 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
27 January 2006Return made up to 14/01/06; full list of members (3 pages)
27 January 2006Return made up to 14/01/06; full list of members (3 pages)
5 September 2005Full accounts made up to 31 December 2004 (9 pages)
5 September 2005Full accounts made up to 31 December 2004 (9 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
1 February 2005Return made up to 14/01/05; full list of members (6 pages)
1 February 2005Return made up to 14/01/05; full list of members (6 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts made up to 31 December 2003 (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003Accounts made up to 31 December 2002 (5 pages)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Return made up to 14/01/03; full list of members (6 pages)
28 January 2003Return made up to 14/01/03; full list of members (6 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (10 pages)
24 May 2002Full accounts made up to 31 December 2001 (10 pages)
25 January 2002Return made up to 14/01/02; full list of members (5 pages)
25 January 2002Return made up to 14/01/02; full list of members (5 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 January 2001Return made up to 14/01/01; full list of members (5 pages)
26 January 2001Return made up to 14/01/01; full list of members (5 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000Full accounts made up to 31 December 1999 (8 pages)
10 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2000Return made up to 14/01/00; full list of members (8 pages)
1 February 2000Return made up to 14/01/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
15 February 1999Return made up to 14/01/99; full list of members (6 pages)
15 February 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page)
7 February 1997Return made up to 14/01/97; no change of members (4 pages)
7 February 1997Return made up to 14/01/97; no change of members (4 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
15 February 1996Return made up to 14/01/96; full list of members (6 pages)
15 February 1996Return made up to 14/01/96; full list of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned (2 pages)
7 March 1995Return made up to 14/01/95; no change of members (4 pages)
7 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 August 1994Full accounts made up to 31 December 1993 (12 pages)
11 August 1994Full accounts made up to 31 December 1993 (12 pages)
5 January 1994Full accounts made up to 31 December 1992 (11 pages)
5 January 1994Full accounts made up to 31 December 1992 (11 pages)
7 November 1992Full accounts made up to 31 December 1991 (12 pages)
7 November 1992Full accounts made up to 31 December 1991 (12 pages)
14 November 1991Full accounts made up to 31 December 1990 (13 pages)
14 November 1991Full accounts made up to 31 December 1990 (13 pages)
19 December 1990Full group accounts made up to 31 December 1989 (21 pages)
19 December 1990Full group accounts made up to 31 December 1989 (21 pages)
23 February 1990Full accounts made up to 31 December 1988 (22 pages)
23 February 1990Full accounts made up to 31 December 1988 (22 pages)
6 January 1989Full group accounts made up to 31 December 1987 (17 pages)
6 January 1989Full group accounts made up to 31 December 1987 (17 pages)
17 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1988£ nc 5600000/16000000 (1 page)
25 October 1988Wd 12/10/88 ad 30/08/88--------- £ si 8300000@1=8300000 £ ic 4342840/12642840 (2 pages)
25 October 1988£ nc 5600000/16000000 (1 page)
25 October 1988Wd 12/10/88 ad 30/08/88--------- £ si 8300000@1=8300000 £ ic 4342840/12642840 (2 pages)
24 September 1987Full group accounts made up to 31 December 1986 (16 pages)
24 September 1987Full group accounts made up to 31 December 1986 (16 pages)
17 December 1986Return made up to 24/10/86; full list of members (4 pages)
17 December 1986Return made up to 24/10/86; full list of members (4 pages)
27 August 1986Full accounts made up to 31 December 1985 (21 pages)
27 August 1986Full accounts made up to 31 December 1985 (21 pages)
5 February 1985Accounts made up to 30 June 1984 (21 pages)
5 February 1985Accounts made up to 30 June 1984 (21 pages)
24 October 1984Accounts made up to 30 June 1983 (19 pages)
24 October 1984Accounts made up to 30 June 1983 (19 pages)
13 January 1984Allotment of shares (6 pages)
13 January 1984Allotment of shares (6 pages)
16 June 1983Accounts made up to 30 June 1982 (15 pages)
16 June 1983Accounts made up to 30 June 1982 (15 pages)
4 March 1983Allotment of shares (2 pages)
4 March 1983Allotment of shares (2 pages)
3 March 1982Accounts made up to 30 June 1981 (13 pages)
3 March 1982Accounts made up to 30 June 1981 (13 pages)
20 February 1980Accounts made up to 30 June 2079 (5 pages)
20 February 1980Accounts made up to 30 June 1979 (5 pages)
22 January 1980Accounts made up to 30 June 1980 (13 pages)
22 January 1980Allotment of shares (2 pages)
22 January 1980Allotment of shares (2 pages)
22 January 1980Increase in nominal capital (1 page)
22 January 1980Accounts made up to 30 June 1980 (13 pages)
22 January 1980Increase in nominal capital (1 page)
23 December 1978Allotment of shares (2 pages)
23 December 1978Allotment of shares (2 pages)