Company NameIs-Rayfast Limited
DirectorsDavid Stuart Goode and John Morrison
Company StatusActive
Company Number01408491
CategoryPrivate Limited Company
Incorporation Date11 January 1979(45 years, 3 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Stuart Goode
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(40 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(41 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameBrian Price
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1997)
RoleManaging Director
Correspondence Address17 Leverton Gate
Swindon
Wiltshire
SN3 1ND
Director NameMr Alan John Rider
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 August 1992)
RoleSales Director
Correspondence Address1 Farm Grove
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2UA
Director NameDavid Stanley Twist
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 2 months after company formation)
Appointment Duration4 days (resigned 06 April 1992)
RoleCountry Manager
Correspondence Address14 Woods Hill
Limpley Stoke
Bath
Avon
BA3 6HZ
Secretary NameBrian Price
NationalityBritish
StatusResigned
Appointed02 April 1992(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address17 Leverton Gate
Swindon
Wiltshire
SN3 1ND
Director NamePeter Selkirk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleDirector Sales & Marketing
Correspondence Address4 The Knoll
Lottage Road Aldbourne
Marlborough
Wiltshire
SN8 2EA
Secretary NameMr James Stewart Bridgeman
NationalityEnglish
StatusResigned
Appointed01 September 1992(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2005)
RoleCompany Accountant
Correspondence Address52 Cornflower Road Ridgeway Park
Haydon Wick
Swindon
Wlitshire
SN25 1SA
Director NameAubrey John Christopher Thomas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressStirtloe House Stirtloe
Huntingdon
Cambridgeshire
PE18 9XW
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(15 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameIain Henderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(19 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Director NameKaren Jayne Clapp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(21 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Director NameEdmund James Leonard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(22 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Director NameMr James Stewart Bridgeman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2003(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleAccountant
Correspondence Address52 Cornflower Road Ridgeway Park
Haydon Wick
Swindon
Wlitshire
SN25 1SA
Director NameMrs Lara Jane Wilson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pathfinder Way
Swindon
Wiltshire
SN25 2JT
Secretary NameMrs Lara Jane Wilson
NationalityBritish
StatusResigned
Appointed03 October 2005(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pathfinder Way
Swindon
Wiltshire
SN25 2JT
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr John Raymond Hunt
NationalityBritish
StatusResigned
Appointed23 November 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2016(37 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(37 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(37 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(41 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websiteis-rayfast.com
Email address[email protected]
Telephone01793 616700
Telephone regionSwindon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

160k at £1Pride LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,773,000
Gross Profit£11,792,000
Net Worth£12,628,000
Cash£1,666,000
Current Liabilities£11,165,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

16 July 2001Delivered on: 25 July 2001
Satisfied on: 13 June 2014
Persons entitled: Nokia UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £40,193.20.
Fully Satisfied
24 March 1987Delivered on: 27 March 1987
Satisfied on: 14 July 1994
Persons entitled: Raychem Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed and/or the relavant documents as therein defined.
Particulars: Stocks, shares and other securities (for full details see doc). 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

Filing History

27 April 2023Full accounts made up to 30 September 2022 (34 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
21 April 2022Full accounts made up to 30 September 2021 (34 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
26 March 2021Full accounts made up to 30 September 2020 (32 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
9 April 2020Full accounts made up to 30 September 2019 (30 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 October 2019Appointment of Mr David Stuart Goode as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Alessandro Lala as a director on 1 October 2019 (1 page)
14 May 2019Full accounts made up to 30 September 2018 (25 pages)
20 March 2019Director's details changed for Mr Alessandro Lala on 11 December 2017 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 January 2018Auditor's resignation (1 page)
3 January 2018Full accounts made up to 30 September 2017 (24 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 March 2017Full accounts made up to 30 September 2016 (24 pages)
15 March 2017Full accounts made up to 30 September 2016 (24 pages)
11 April 2016Appointment of Mr Alessandro Lala as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Alessandro Lala as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Edmund James Leonard as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Edmund James Leonard as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 160,000
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 160,000
(5 pages)
24 February 2016Full accounts made up to 30 September 2015 (19 pages)
24 February 2016Full accounts made up to 30 September 2015 (19 pages)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
26 June 2015Full accounts made up to 30 September 2014 (19 pages)
26 June 2015Full accounts made up to 30 September 2014 (19 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 160,000
(5 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 160,000
(5 pages)
15 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
15 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
15 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
13 June 2014Satisfaction of charge 2 in full (1 page)
13 June 2014Satisfaction of charge 2 in full (1 page)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 160,000
(5 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 160,000
(5 pages)
25 March 2014Full accounts made up to 30 September 2013 (18 pages)
25 March 2014Full accounts made up to 30 September 2013 (18 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Full accounts made up to 30 September 2012 (19 pages)
3 April 2013Full accounts made up to 30 September 2012 (19 pages)
14 November 2012Registered office address changed from Unit 2 Westmead Swindon Wilts SN5 7SY on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Unit 2 Westmead Swindon Wilts SN5 7SY on 14 November 2012 (1 page)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 January 2012Full accounts made up to 30 September 2011 (18 pages)
18 January 2012Full accounts made up to 30 September 2011 (18 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
9 February 2010Full accounts made up to 30 September 2009 (19 pages)
9 February 2010Full accounts made up to 30 September 2009 (19 pages)
19 November 2009Director's details changed for Iain Henderson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Edmund James Leonard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Bruce Mckenzie Thompson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Iain Henderson on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 November 2009Director's details changed for Bruce Mckenzie Thompson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Edmund James Leonard on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 May 2009Full accounts made up to 30 September 2008 (18 pages)
19 May 2009Full accounts made up to 30 September 2008 (18 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (18 pages)
30 July 2008Full accounts made up to 30 September 2007 (18 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 April 2008Appointment terminated secretary lara wilson (1 page)
3 April 2008Appointment terminated secretary lara wilson (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
27 February 2007Full accounts made up to 30 September 2006 (18 pages)
27 February 2007Full accounts made up to 30 September 2006 (18 pages)
24 July 2006Full accounts made up to 30 September 2005 (17 pages)
24 July 2006Full accounts made up to 30 September 2005 (17 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
12 May 2005Return made up to 02/04/05; full list of members (8 pages)
12 May 2005Return made up to 02/04/05; full list of members (8 pages)
9 April 2005Full accounts made up to 30 September 2004 (16 pages)
9 April 2005Full accounts made up to 30 September 2004 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
29 April 2004Return made up to 02/04/04; full list of members (8 pages)
29 April 2004Return made up to 02/04/04; full list of members (8 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
31 July 2003Full accounts made up to 30 September 2002 (44 pages)
31 July 2003Full accounts made up to 30 September 2002 (44 pages)
24 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
1 July 2002Full accounts made up to 30 September 2001 (17 pages)
1 July 2002Full accounts made up to 30 September 2001 (17 pages)
18 April 2002Return made up to 02/04/02; full list of members (8 pages)
18 April 2002Return made up to 02/04/02; full list of members (8 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
3 April 2001Full accounts made up to 30 September 2000 (13 pages)
3 April 2001Full accounts made up to 30 September 2000 (13 pages)
1 March 2001Company name changed rayfast LTD.\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed rayfast LTD.\certificate issued on 01/03/01 (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
10 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
20 July 1999Full accounts made up to 30 September 1998 (15 pages)
20 July 1999Full accounts made up to 30 September 1998 (15 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Return made up to 02/04/98; full list of members (8 pages)
19 November 1998Return made up to 02/04/98; full list of members (8 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
5 September 1997Full accounts made up to 30 September 1996 (14 pages)
5 September 1997Full accounts made up to 30 September 1996 (14 pages)
20 May 1997Return made up to 02/04/97; no change of members (4 pages)
20 May 1997Return made up to 02/04/97; no change of members (4 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
3 July 1996Full accounts made up to 30 September 1995 (14 pages)
20 May 1996Return made up to 02/04/96; no change of members (4 pages)
20 May 1996Return made up to 02/04/96; no change of members (4 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
26 July 1995Full accounts made up to 30 September 1994 (15 pages)
26 July 1995Full accounts made up to 30 September 1994 (15 pages)
3 May 1995Return made up to 02/04/95; full list of members (8 pages)
3 May 1995Return made up to 02/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1994Memorandum and Articles of Association (4 pages)
27 June 1994Memorandum and Articles of Association (4 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)
5 December 1986Company name changed raychem (east africa) LIMITED\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed raychem (east africa) LIMITED\certificate issued on 05/12/86 (2 pages)
11 January 1979Incorporation (14 pages)
11 January 1979Incorporation (14 pages)