Company NameModulex UK Limited
DirectorsMark Lightfoot and Ketil Molbach Staalesen
Company StatusActive
Company Number01404746
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 5 months ago)
Previous NameModulex Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Lightfoot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Ketil Molbach Staalesen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 October 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Secretary NameMs Deborah Harrison
StatusCurrent
Appointed15 November 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameStig Christensen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed08 May 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1994)
RolePresident
Correspondence AddressFyrrevaenget 108
Billund
7190
Director NameFinn Dahlgaard
Date of BirthJune 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed08 May 1991(12 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 May 2002)
RolePresident
Correspondence AddressBillensteinovej 21
Dk 7120 Vejle
Denmark
Foreign
Director NameMr William Ross Powell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wimborne Way
Wirral
Merseyside
CH61 4YQ
Wales
Secretary NameMr James Timothy Bellamy
NationalityBritish
StatusResigned
Appointed08 May 1991(12 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellingborough Road
Mears Ashby
Northampton
Northamptonshire
NN6 0DZ
Director NameFinn Drachmann
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed20 April 1994(15 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2005)
RoleGeneral Manager
Correspondence AddressKoerveg 111
7190 Billund
Denmark
Director NameMr Richard Howard Butterfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolfstones Heights Farm
Wolfstones Road Holmfirth
Huddersfield
West Yorkshire
HD9 2UU
Director NameAndreas Jensen
Date of BirthMay 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2002(23 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKaervej 121
Billund
7190
Denmark
Director NameMark Dinsdale
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(24 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS
Director NameJorgen Peter Sorensen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed27 April 2005(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressKystager 16
Bredballe
Dk 7120
Denmark
Director NameMorten Boeck-Hansen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed08 November 2005(26 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 May 2006)
RoleCompany Director
Correspondence AddressBygmarken 42 Nr Bjert
6000 Kolding
Denmark
Director NameMr Henrik Norgaard Scharling
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2008(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address34 Dampskibsvejen
Dk-7120 Vejle
Denmark
Director NameMr James Timothy Bellamy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellingborough Road
Mears Ashby
Northampton
Northamptonshire
NN6 0DZ
Director NameMr Soren Bendt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2010(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 August 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address4 Cygnet Drive
Swan Valley
Northampton
NN4 9BS
Director NameMrs Philippa Clare Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cygnet Drive
Swan Valley
Northampton
NN4 9BS
Director NameMrs Joanne Lesley Gibson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cygnet Drive
Swan Valley
Northampton
NN4 9BS
Director NameMr Eric Michael Kirwan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cygnet Drive
Swan Valley
Northampton
NN4 9BS
Secretary NameMr Jens Brinkmann
StatusResigned
Appointed14 June 2016(37 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Christopher Paul Hampson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(40 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cygnet Drive
Swan Valley
Northampton
NN4 9BS

Contact

Websitewww.modulex.com/
Telephone020 22427370
Telephone regionLondon

Location

Registered AddressThe Harley Building
77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75k at £1Modulex A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£377,263
Current Liabilities£84,712

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 November 2022Termination of appointment of Jens Brinkmann as a secretary on 15 November 2022 (1 page)
15 November 2022Appointment of Ms Deborah Harrison as a secretary on 15 November 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
19 November 2019Secretary's details changed for Mr Jens Brinkmann on 19 November 2019 (1 page)
19 November 2019Registered office address changed from 4 Cygnet Drive Swan Valley Northampton NN4 9BS to The Harley Building 77 New Cavendish Street London W1W 6XB on 19 November 2019 (1 page)
31 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-29
(3 pages)
23 October 2019Director's details changed for Mr Mark Lightfoot on 23 October 2019 (2 pages)
15 October 2019Appointment of Mr Ketil Molbach Staalesen as a director on 15 October 2019 (2 pages)
7 October 2019Termination of appointment of Christopher Paul Hampson as a director on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Mark Lightfoot as a director on 7 October 2019 (2 pages)
7 May 2019Director's details changed for Mr. Christopher Paul Hampson on 7 May 2019 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Joanne Lesley Gibson as a director on 7 May 2019 (1 page)
19 February 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 February 2019Termination of appointment of Eric Michael Kirwan as a director on 10 February 2019 (1 page)
4 January 2019Appointment of Mr. Christopher Paul Hampson as a director on 1 January 2019 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
10 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
10 April 2017Full accounts made up to 31 December 2016 (21 pages)
10 April 2017Full accounts made up to 31 December 2016 (21 pages)
15 June 2016Appointment of Ceo Eric Michael Kirwan as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Ceo Eric Michael Kirwan as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Jens Brinkmann as a secretary on 14 June 2016 (2 pages)
14 June 2016Appointment of Ms Joanne Lesley Gibson as a director on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of James Timothy Bellamy as a secretary on 14 June 2016 (1 page)
14 June 2016Termination of appointment of James Timothy Bellamy as a secretary on 14 June 2016 (1 page)
14 June 2016Termination of appointment of James Timothy Bellamy as a director on 14 June 2016 (1 page)
14 June 2016Appointment of Ms Joanne Lesley Gibson as a director on 14 June 2016 (2 pages)
14 June 2016Termination of appointment of James Timothy Bellamy as a director on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Jens Brinkmann as a secretary on 14 June 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 75,000
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 75,000
(4 pages)
17 February 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 February 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 January 2016Termination of appointment of Philippa Clare Brown as a director on 12 January 2016 (1 page)
13 January 2016Termination of appointment of Philippa Clare Brown as a director on 12 January 2016 (1 page)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 75,000
(5 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 75,000
(5 pages)
21 February 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 February 2015Accounts for a small company made up to 31 December 2014 (8 pages)
11 September 2014Termination of appointment of Soren Bendt as a director on 25 August 2014 (1 page)
11 September 2014Termination of appointment of Soren Bendt as a director on 25 August 2014 (1 page)
1 May 2014Registered office address changed from , 4 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England on 1 May 2014 (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 75,000
(5 pages)
1 May 2014Registered office address changed from , 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 4 Cygnet Drive Swan Valley Northampton NN4 9BS England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from , 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 3 Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 1 May 2014 (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 75,000
(5 pages)
1 May 2014Registered office address changed from 3 Cygnet Drive Swan Valley Northampton Northamptonshire NN4 9BS on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 4 Cygnet Drive Swan Valley Northampton NN4 9BS England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from , 4 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England on 1 May 2014 (1 page)
13 February 2014Accounts for a small company made up to 31 December 2013 (9 pages)
13 February 2014Accounts for a small company made up to 31 December 2013 (9 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
13 February 2013Full accounts made up to 31 December 2012 (17 pages)
13 February 2013Full accounts made up to 31 December 2012 (17 pages)
3 January 2013Appointment of Mrs Philippa Clare Brown as a director (2 pages)
3 January 2013Appointment of Mrs Philippa Clare Brown as a director (2 pages)
4 July 2012Termination of appointment of Andreas Jensen as a director (1 page)
4 July 2012Termination of appointment of Andreas Jensen as a director (1 page)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 31 December 2011 (17 pages)
30 March 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2011Director's details changed for Andreas Jensen on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Mr Soren Bendt on 7 September 2010 (2 pages)
26 April 2011Director's details changed for Mr Soren Bendt on 7 September 2010 (2 pages)
26 April 2011Director's details changed for Mr Soren Bendt on 7 September 2010 (2 pages)
26 April 2011Director's details changed for Andreas Jensen on 26 April 2011 (2 pages)
1 February 2011Full accounts made up to 31 December 2010 (17 pages)
1 February 2011Full accounts made up to 31 December 2010 (17 pages)
7 September 2010Appointment of Mr Soren Bendt as a director (2 pages)
7 September 2010Appointment of Mr Soren Bendt as a director (2 pages)
6 September 2010Termination of appointment of Henrik Scharling as a director (1 page)
6 September 2010Termination of appointment of Henrik Scharling as a director (1 page)
15 May 2010Director's details changed for Mr James Timothy Bellamy on 23 April 2010 (2 pages)
15 May 2010Director's details changed for Mr Henrik Norgaard Scharling on 23 April 2010 (2 pages)
15 May 2010Director's details changed for Mr Henrik Norgaard Scharling on 23 April 2010 (2 pages)
15 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Andreas Jensen on 23 April 2010 (2 pages)
15 May 2010Director's details changed for Mr James Timothy Bellamy on 23 April 2010 (2 pages)
15 May 2010Director's details changed for Andreas Jensen on 23 April 2010 (2 pages)
15 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 December 2009 (18 pages)
5 February 2010Full accounts made up to 31 December 2009 (18 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Location of debenture register (1 page)
23 January 2009Full accounts made up to 31 December 2008 (18 pages)
23 January 2009Full accounts made up to 31 December 2008 (18 pages)
3 December 2008Appointment terminated director eric kirwan (1 page)
3 December 2008Director appointed mr james timothy bellamy (1 page)
3 December 2008Director appointed mr james timothy bellamy (1 page)
3 December 2008Appointment terminated director eric kirwan (1 page)
6 November 2008Director appointed mr henrik norgaard scharling (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from, 9A north portway close, round spinney, northampton, northamptonshire, NN3 8RQ (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from 9A north portway close round spinney northampton northamptonshire NN3 8RQ (1 page)
6 November 2008Director appointed mr henrik norgaard scharling (1 page)
6 November 2008Registered office changed on 06/11/2008 from, 9A north portway close, round spinney, northampton, northamptonshire, NN3 8RQ (1 page)
4 November 2008Appointment terminated director jorgen sorensen (1 page)
4 November 2008Appointment terminated director jorgen sorensen (1 page)
16 May 2008Return made up to 23/04/08; full list of members (4 pages)
16 May 2008Return made up to 23/04/08; full list of members (4 pages)
10 March 2008Full accounts made up to 31 December 2007 (18 pages)
10 March 2008Full accounts made up to 31 December 2007 (18 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
8 May 2007Return made up to 23/04/07; full list of members (3 pages)
26 June 2006Return made up to 23/04/06; full list of members (3 pages)
26 June 2006Return made up to 23/04/06; full list of members (3 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
13 March 2006Full accounts made up to 31 December 2005 (17 pages)
13 March 2006Full accounts made up to 31 December 2005 (17 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
27 June 2005Return made up to 23/04/05; full list of members (3 pages)
27 June 2005Return made up to 23/04/05; full list of members (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
20 May 2005Full accounts made up to 31 December 2004 (17 pages)
20 May 2005Full accounts made up to 31 December 2004 (17 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
22 July 2004Full accounts made up to 31 December 2003 (18 pages)
22 July 2004Full accounts made up to 31 December 2003 (18 pages)
4 May 2004Return made up to 23/04/04; full list of members (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Return made up to 23/04/04; full list of members (8 pages)
4 May 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
16 May 2003Registered office changed on 16/05/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Full accounts made up to 31 December 2002 (18 pages)
16 May 2003Registered office changed on 16/05/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
16 May 2003Return made up to 23/04/03; full list of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (18 pages)
16 May 2003Return made up to 23/04/03; full list of members (8 pages)
16 May 2003New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
28 May 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Return made up to 23/04/02; full list of members (8 pages)
23 May 2002Return made up to 23/04/02; full list of members (8 pages)
25 May 2001Return made up to 23/04/01; full list of members (7 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
25 May 2001Return made up to 23/04/01; full list of members (7 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2000Return made up to 23/04/00; full list of members (7 pages)
22 May 2000Return made up to 23/04/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (13 pages)
22 May 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Full accounts made up to 31 December 1997 (15 pages)
5 May 1998Return made up to 23/04/98; no change of members (4 pages)
5 May 1998Return made up to 23/04/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (15 pages)
7 May 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 23/04/96; full list of members (6 pages)
7 May 1996Return made up to 23/04/96; full list of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (15 pages)
10 May 1995Return made up to 23/04/95; no change of members (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (15 pages)
10 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
23 December 1978Articles of association (13 pages)
23 December 1978Articles of association (13 pages)
11 December 1978Incorporation (21 pages)
11 December 1978Incorporation (21 pages)