Company NameThermocomfort Limited
Company StatusActive
Company Number01432640
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 10 months ago)
Previous NameCressguide Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(34 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameJames Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(39 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed20 December 2013(34 years, 6 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 1994)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameDr Trevor Hobson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1994)
RoleChemical Company Executive
Correspondence AddressTall Trees 12 Dunns Lane
Ashton
Chester
Cheshire
CH3 8BU
Wales
Director NameMr Geoffrey Robert Hewitt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(13 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2004)
RoleExecutive Director
Correspondence AddressThe Pines
Granville Road
Weybridge
Surrey
KT13 0QJ
Secretary NameMr Gilbert Magnus Anderson
NationalityBritish
StatusResigned
Appointed05 September 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 1994)
RoleCompany Director
Correspondence Address100 Marlborough Crescent
Sevenoaks
Kent
TN13 2HR
Director NameRichard Alan Howard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 1994)
RoleChemical Company Executive
Correspondence Address18a Higher Lane
Lymm
Cheshire
WA13 0AZ
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1996)
RoleOil Company Executive
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1996)
RoleOil Company Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL
Secretary NameMark Jonathan Carson
NationalityBritish
StatusResigned
Appointed24 August 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address5 Wiltshire Grove
Warfield
Bracknell
Berkshire
RG42 3JJ
Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2003)
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameMr Peter Lewis Evan Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeald House
Iden Green
Benenden
Kent
TN17 4HH
Director NameDr John Stewart Mills
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 November 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressGreys
33 Trodds Lane
Guildford
Surrey
GU1 2XY
Director NameKerst Klaas Troost
Date of BirthNovember 1951 (Born 72 years ago)
NationalityNetherlands
StatusResigned
Appointed16 May 1999(19 years, 11 months after company formation)
Appointment Duration7 months (resigned 17 December 1999)
RoleOil Company Executive
Correspondence AddressThe Beeches Dalmuinzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed09 July 1999(20 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameEngelhardt Marinus Robbe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed17 December 1999(20 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence AddressHofdijck 32
Oestgeest
2341 Nc
Director NameMr Michael Robert Barker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Ember Lane
Esher
Surrey
KT10 8EQ
Director NameMichael Raymond Napier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(23 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2013)
RoleOil Company Executive
Correspondence AddressBridge Cottage
Kent End
Ashton Keynes
Wiltshire
SN6 6PF
Director NameMr Ian Stewart Tucker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2007)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Rose Hill
Dorking
Surrey
RH4 2ED
Director NameMrs Amanda Jane Burston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(28 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 May 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameNicola Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2000(20 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebankside.uk.com
Telephone020 33880600
Telephone regionLondon

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.1m at £1Shell Holdings (U.k.) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
14 June 2023Full accounts made up to 31 December 2022 (24 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
28 June 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 12,790,100
(3 pages)
10 June 2022Full accounts made up to 31 December 2021 (25 pages)
8 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 September 2021Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages)
23 August 2021Full accounts made up to 31 December 2020 (23 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the ca 2006 06/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2020Memorandum and Articles of Association (30 pages)
20 July 2020Statement of company's objects (2 pages)
18 March 2020Full accounts made up to 31 December 2019 (18 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
7 March 2019Full accounts made up to 31 December 2018 (19 pages)
28 February 2019Termination of appointment of Nicola Simpson as a director on 28 February 2019 (1 page)
28 February 2019Appointment of James Bell as a director on 28 February 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Change of details for Shell Holdings (U.K.) Limited as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Change of details for Shell Holdings (U.K.) Limited as a person with significant control on 4 October 2017 (2 pages)
25 September 2017Appointment of Nicola Simpson as a director on 25 September 2017 (2 pages)
25 September 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 12,670,100
(3 pages)
25 September 2017Appointment of Nicola Simpson as a director on 25 September 2017 (2 pages)
25 September 2017Statement of capital following an allotment of shares on 12 September 2016
  • GBP 12,670,100
(3 pages)
19 May 2017Termination of appointment of Amanda Jane Burston as a director on 17 May 2017 (1 page)
19 May 2017Termination of appointment of Amanda Jane Burston as a director on 17 May 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
1 April 2016Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mrs Amanda Jane Burston on 1 April 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12,550,100
(6 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12,550,100
(6 pages)
14 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 12,550,100
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 12,550,100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 12,450,100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 12,450,100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 12,350,100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 12,350,100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 12,450,100
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,050,100
(6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,050,100
(6 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2014Appointment of Mr Michael John Ashworth as a director (2 pages)
9 January 2014Appointment of Shell Corporate Director Limited as a director (2 pages)
9 January 2014Termination of appointment of Michael Napier as a director (1 page)
9 January 2014Termination of appointment of Michael Napier as a director (1 page)
9 January 2014Appointment of Mr Michael John Ashworth as a director (2 pages)
9 January 2014Appointment of Shell Corporate Director Limited as a director (2 pages)
22 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 11,050,100
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 11,050,100
(3 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
6 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 10,950,100
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 10,850,100
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 10,850,100
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 10,850,100
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 10,950,100
(3 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (2 pages)
4 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (2 pages)
4 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,750,100
(3 pages)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,750,100
(3 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2009123 (1 page)
6 October 2009123 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (21 pages)
24 September 2008Full accounts made up to 31 December 2007 (21 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (21 pages)
9 October 2007Full accounts made up to 31 December 2006 (21 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
2 October 2006Return made up to 05/09/06; full list of members (2 pages)
2 October 2006Return made up to 05/09/06; full list of members (2 pages)
7 September 2005Return made up to 05/09/05; full list of members (2 pages)
7 September 2005Return made up to 05/09/05; full list of members (2 pages)
1 July 2005Full accounts made up to 31 December 2004 (21 pages)
1 July 2005Full accounts made up to 31 December 2004 (21 pages)
16 September 2004Return made up to 05/09/04; full list of members (5 pages)
16 September 2004Return made up to 05/09/04; full list of members (5 pages)
6 July 2004Full accounts made up to 31 December 2003 (21 pages)
6 July 2004Full accounts made up to 31 December 2003 (21 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
10 September 2003Return made up to 05/09/03; full list of members (6 pages)
10 September 2003Return made up to 05/09/03; full list of members (6 pages)
23 August 2003Full accounts made up to 31 December 2002 (19 pages)
23 August 2003Full accounts made up to 31 December 2002 (19 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 April 2003Auditor's resignation (2 pages)
9 April 2003Auditor's resignation (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
13 September 2002Return made up to 05/09/02; full list of members (6 pages)
13 September 2002Return made up to 05/09/02; full list of members (6 pages)
7 August 2002Full accounts made up to 31 December 2001 (16 pages)
7 August 2002Full accounts made up to 31 December 2001 (16 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 September 2001Return made up to 05/09/01; full list of members (6 pages)
10 September 2001Return made up to 05/09/01; full list of members (6 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
8 September 2000Return made up to 05/09/00; full list of members (6 pages)
8 September 2000Return made up to 05/09/00; full list of members (6 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page)
25 November 1999Registered office changed on 25/11/99 from: 3 savoy place london WC2R 0DX (1 page)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1999Return made up to 05/09/99; full list of members (6 pages)
9 September 1999Return made up to 05/09/99; full list of members (6 pages)
15 July 1999New secretary appointed (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (1 page)
15 July 1999Secretary resigned (1 page)
2 June 1999New director appointed (1 page)
2 June 1999New director appointed (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (13 pages)
20 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 September 1998Return made up to 05/09/98; full list of members (8 pages)
10 September 1998Return made up to 05/09/98; full list of members (8 pages)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
12 September 1996Return made up to 05/09/96; full list of members (9 pages)
12 September 1996Return made up to 05/09/96; full list of members (9 pages)
25 May 1996Director resigned (2 pages)
25 May 1996New director appointed (1 page)
25 May 1996New director appointed (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Return made up to 05/09/95; full list of members (14 pages)
7 September 1995Return made up to 05/09/95; full list of members (14 pages)
25 June 1979Certificate of incorporation (1 page)
25 June 1979Certificate of incorporation (1 page)