Company NameT.S. Container Line Limited
Company StatusDissolved
Company Number01410464
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesTagbeech Limited and W. T. Air Cargo (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2013(34 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2017(38 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMichael John Cole
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTylers Cottage
North End
Great Dunmow
Essex
CM6 3PQ
Director NameMr Jeffrey Paul Hassan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(13 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Secretary NameDavid Richard Franklin
NationalityBritish
StatusResigned
Appointed02 May 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address38 Lodge Road
Writtle
Chelmsford
Essex
CM1 3HB
Secretary NameSrinivas Venicatesh
NationalityBritish
StatusResigned
Appointed19 June 2006(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2010(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(31 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(32 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutty Sark Bridge Road
Bursledon
Southampton
SO31 8AL
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 June 2006)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitetollglobalforwarding.com

Location

Registered AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

2 at £1W.t. Shipping Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 July 1980Delivered on: 14 July 1980
Satisfied on: 17 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see doc M26).
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
12 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
28 May 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
22 August 2011Accounts for a dormant company made up to 19 August 2010 (6 pages)
22 August 2011Accounts for a dormant company made up to 19 August 2010 (6 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Statement of company's objects (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivas Venicatesh as a secretary (1 page)
23 August 2010Termination of appointment of Srinivas Venicatesh as a secretary (1 page)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 December 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
7 December 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 December 2009Appointment of Mr Neil Hugh Mcglynn as a director (2 pages)
1 December 2009Termination of appointment of Jeffrey Hassan as a director (1 page)
1 December 2009Appointment of Mr Neil Hugh Mcglynn as a director (2 pages)
1 December 2009Termination of appointment of Jeffrey Hassan as a director (1 page)
20 July 2009Return made up to 02/05/09; full list of members (3 pages)
20 July 2009Return made up to 02/05/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
2 April 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
9 July 2007Accounts made up to 31 August 2006 (5 pages)
9 July 2007Accounts made up to 31 August 2006 (5 pages)
23 May 2007Return made up to 02/05/07; no change of members (6 pages)
23 May 2007Return made up to 02/05/07; no change of members (6 pages)
11 August 2006Secretary resigned (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (2 pages)
11 August 2006Registered office changed on 11/08/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
11 August 2006Registered office changed on 11/08/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
27 July 2006Section 394 (1 page)
27 July 2006Section 394 (1 page)
19 May 2006Return made up to 02/05/06; full list of members (6 pages)
19 May 2006Return made up to 02/05/06; full list of members (6 pages)
31 October 2005Accounts made up to 31 August 2005 (5 pages)
31 October 2005Accounts made up to 31 August 2005 (5 pages)
26 May 2005Return made up to 02/05/05; full list of members (6 pages)
26 May 2005Return made up to 02/05/05; full list of members (6 pages)
17 December 2004Full accounts made up to 31 August 2004 (9 pages)
17 December 2004Full accounts made up to 31 August 2004 (9 pages)
21 May 2004Return made up to 02/05/04; full list of members (6 pages)
21 May 2004Return made up to 02/05/04; full list of members (6 pages)
26 November 2003Accounts made up to 31 August 2003 (5 pages)
26 November 2003Accounts made up to 31 August 2003 (5 pages)
9 May 2003Return made up to 02/05/03; full list of members (6 pages)
9 May 2003Return made up to 02/05/03; full list of members (6 pages)
9 January 2003Full accounts made up to 31 August 2002 (8 pages)
9 January 2003Full accounts made up to 31 August 2002 (8 pages)
5 June 2002Return made up to 02/05/02; full list of members (6 pages)
5 June 2002Return made up to 02/05/02; full list of members (6 pages)
5 December 2001Full accounts made up to 31 August 2001 (10 pages)
5 December 2001Full accounts made up to 31 August 2001 (10 pages)
23 May 2001Return made up to 02/05/01; full list of members (6 pages)
23 May 2001Return made up to 02/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 August 2000 (6 pages)
31 October 2000Full accounts made up to 31 August 2000 (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
12 November 1999Full accounts made up to 31 August 1999 (6 pages)
12 November 1999Full accounts made up to 31 August 1999 (6 pages)
2 August 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 June 1999Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page)
30 June 1999Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
21 February 1999Full accounts made up to 31 August 1998 (6 pages)
21 February 1999Full accounts made up to 31 August 1998 (6 pages)
23 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
23 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Full accounts made up to 30 September 1997 (6 pages)
8 June 1998Full accounts made up to 30 September 1997 (6 pages)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
15 May 1998Return made up to 02/05/98; full list of members (5 pages)
15 May 1998Return made up to 02/05/98; full list of members (5 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
5 July 1997Secretary's particulars changed (1 page)
5 July 1997Secretary's particulars changed (1 page)
27 June 1997Return made up to 02/05/97; full list of members (5 pages)
27 June 1997Return made up to 02/05/97; full list of members (5 pages)
22 May 1997Full accounts made up to 30 September 1996 (6 pages)
22 May 1997Full accounts made up to 30 September 1996 (6 pages)
10 July 1996Full accounts made up to 30 September 1995 (7 pages)
10 July 1996Full accounts made up to 30 September 1995 (7 pages)
25 May 1996Return made up to 02/05/96; full list of members (5 pages)
25 May 1996Return made up to 02/05/96; full list of members (5 pages)
26 May 1995Return made up to 02/05/95; no change of members (8 pages)
26 May 1995Return made up to 02/05/95; no change of members (8 pages)
4 May 1995Full accounts made up to 30 September 1994 (6 pages)
4 May 1995Full accounts made up to 30 September 1994 (6 pages)
8 January 1986Company name changed\certificate issued on 08/01/86 (2 pages)
8 January 1986Company name changed\certificate issued on 08/01/86 (2 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
4 July 1979Company name changed\certificate issued on 04/07/79 (2 pages)
4 July 1979Company name changed\certificate issued on 04/07/79 (2 pages)
19 January 1979Incorporation (15 pages)
19 January 1979Incorporation (15 pages)