Company NameR & A Merchandising Limited
DirectorsDavid Christopher Meacher and Niall Archibald Farquharson
Company StatusActive
Company Number01437656
CategoryPrivate Limited Company
Incorporation Date17 July 1979(44 years, 9 months ago)
Previous NameOvergang Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Fraser Murray
StatusCurrent
Appointed30 April 2012(32 years, 9 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressBuilding 6, Chiswick Park, 566 Chiswick High Road
London
W4 5HR
Director NameMr David Christopher Meacher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6, Chiswick Park, 566 Chiswick High Road
London
W4 5HR
Director NameMr Niall Archibald Farquharson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuilding 6, Chiswick Park, 566 Chiswick High Road
London
W4 5HR
Director NameMr Alistair James Low
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(14 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 September 1994)
RoleActuary
Country of ResidenceScotland
Correspondence AddressThornfield
Erskine Loan
Gullane
East Lothian
EH31 2EH
Scotland
Director NameMr Hugh McGregor Campbell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(14 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 September 1994)
RoleCompany Director
Correspondence Address82 Mill Lane
Fordham
Ely
Cambridgeshire
CB7 5NQ
Director NameWilliam Gordon Neil Roach
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(14 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 September 1994)
RoleCompany Director
Correspondence AddressThe Keep The Quay
Sandwich
Kent
CT13 9EN
Secretary NameAlexander Corner
NationalityBritish
StatusResigned
Appointed15 June 1994(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Cardinals Walk
Hampton
Middlesex
TW12 2TR
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(15 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameAlexander Watt Dickie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 20 September 1995)
RoleBuilder
Correspondence AddressCrinan
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NamePeter William John Greenhough
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1997)
RoleInsurance Broker-Cd
Correspondence AddressThe Willows 4 Glenrock Park
Brough
North Humberside
HU15 1HF
Director NameMr Rodney Derek James
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 September 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSkukusa 4 Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LP
Secretary NameBrian Stephen Clark
NationalityBritish
StatusResigned
Appointed07 March 1997(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 February 1998)
RoleCompany Director
Correspondence Address39 Crown Lodge
Elystan Street
London
SW3 3PP
Director NameMr Ian William Larmor Webb
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Circular Road East
Holywood
County Down
BT18 0HA
Northern Ireland
Director NameMr Hugh McGregor Campbell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Michaels Manse 8 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Secretary NameMr Mark Timothy Dobell
NationalityBritish
StatusResigned
Appointed19 February 1998(18 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Peat Inn
Cupar
Fife
KY15 5LH
Scotland
Director NameRobert Middleton Burns
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 September 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBroomlees
Kilconquhar
Fife
KY9 1JT
Scotland
Director NameAlastair James Neil Loudon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuill 2 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr John Frederick Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinehurst House
42a Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Director NameMr Neil James Crichton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 September 2003)
RoleLawyer
Country of ResidenceScotland
Correspondence Address20 Belgrave Crescent
Edinburgh
EH4 3AJ
Scotland
Director NameMr David Ian Pepper
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4QR
Director NameMr David James Harrison
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 September 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoames Farm
Soames Lane
Ropley, Nr Alresford
Hampshire
SO24 0ER
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 India Street
Edinburgh
Lothian
EH3 6HE
Scotland
Director NameJohn Martin Kippax
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(25 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoghton Hall
Hoghton Bottoms
Preston
Lancashire
PR5 0SD
Director NameDavid Ian Pepper
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4QR
Director NameWilliam Michael Birnie Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressColonsay
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NX
Scotland
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(30 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach House Golf Place
St Andrews
Fife
KY16 9JA
Scotland
Director NameMr James Stuart McArthur
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(31 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMcCormack House
Burlington Lane Chiswick
London
W4 2TH
Director NameProf Wilson Sibbett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(33 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 September 2015)
RoleProfessor Of Physics And Astronomy
Country of ResidenceScotland
Correspondence AddressOne Burlington Lane Hogarth Business Park
Chiswick
London
W4 2TH
Director NameMr Peter Michael George Unsworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 September 2016)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressBuilding 6, Chiswick Park, 566 Chiswick High Road
London
W4 5HR
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(36 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 September 2018)
RoleRetired Insurance Director
Country of ResidenceEngland
Correspondence AddressBuilding 6, Chiswick Park, 566 Chiswick High Road
London
W4 5HR
Director NameMr Clive Thomas Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(37 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 September 2019)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressBuilding 6, Chiswick Park, 566 Chiswick High Road
London
W4 5HR
Director NameMr Ian Robert Hugh Pattinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(39 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBuilding 6, Chiswick Park, 566 Chiswick High Road
London
W4 5HR

Contact

Websitewww.spirex.co.uk

Location

Registered AddressBuilding 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Royal & Ancient Golf Club Of St. Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£123,167
Cash£23,935
Current Liabilities£768

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 September 2023Termination of appointment of David Christopher Meacher as a director on 21 September 2023 (1 page)
28 September 2023Appointment of Mr John Gordon Clark as a director on 21 September 2023 (2 pages)
22 August 2023Accounts for a small company made up to 31 December 2022 (15 pages)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
3 May 2023Appointment of Mr John Daniel Brink as a secretary on 2 May 2023 (2 pages)
3 May 2023Termination of appointment of John Fraser Murray as a secretary on 2 May 2023 (1 page)
4 October 2022Appointment of Mr Niall Archibald Farquharson as a director on 23 September 2022 (2 pages)
4 October 2022Termination of appointment of Ian Robert Hugh Pattinson as a director on 23 September 2022 (1 page)
28 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
7 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Clive Thomas Brown as a director on 19 September 2019 (1 page)
1 October 2019Appointment of Mr David Christopher Meacher as a director on 19 September 2019 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
1 October 2018Appointment of Mr Ian Robert Hugh Pattinson as a director on 20 September 2018 (2 pages)
1 October 2018Termination of appointment of Clive Leonard Ashcroft Edginton as a director on 20 September 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (10 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 April 2018Change of name notice (2 pages)
13 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
(2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 May 2017Full accounts made up to 31 December 2016 (10 pages)
22 May 2017Full accounts made up to 31 December 2016 (10 pages)
15 December 2016Appointment of Mr Clive Brown as a director on 22 September 2016 (2 pages)
15 December 2016Termination of appointment of Peter Michael George Unsworth as a director on 22 September 2016 (1 page)
15 December 2016Appointment of Mr Clive Brown as a director on 22 September 2016 (2 pages)
15 December 2016Termination of appointment of Peter Michael George Unsworth as a director on 22 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 April 2016Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR on 15 April 2016 (1 page)
15 April 2016Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR on 15 April 2016 (1 page)
11 February 2016Termination of appointment of Wilson Sibbett as a director on 24 September 2015 (1 page)
11 February 2016Termination of appointment of Wilson Sibbett as a director on 24 September 2015 (1 page)
11 February 2016Appointment of Mr Clive Leonard Ashcroft Edginton as a director on 24 September 2015 (2 pages)
11 February 2016Appointment of Mr Clive Leonard Ashcroft Edginton as a director on 24 September 2015 (2 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
10 June 2015Full accounts made up to 31 December 2014 (10 pages)
10 June 2015Full accounts made up to 31 December 2014 (10 pages)
28 July 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH to One Burlington Lane Hogarth Business Park Chiswick London W4 2TH on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH to One Burlington Lane Hogarth Business Park Chiswick London W4 2TH on 28 July 2014 (1 page)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (10 pages)
27 May 2014Full accounts made up to 31 December 2013 (10 pages)
4 December 2013Appointment of Mr Peter Michael George Unsworth as a director (2 pages)
4 December 2013Appointment of Mr Peter Michael George Unsworth as a director (2 pages)
3 December 2013Termination of appointment of James Mcarthur as a director (1 page)
3 December 2013Termination of appointment of James Mcarthur as a director (1 page)
16 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
5 June 2013Full accounts made up to 31 December 2012 (10 pages)
5 June 2013Full accounts made up to 31 December 2012 (10 pages)
13 February 2013Appointment of Professor Wilson Sibbett as a director (2 pages)
13 February 2013Appointment of Professor Wilson Sibbett as a director (2 pages)
12 February 2013Termination of appointment of Allan Gormly as a director (1 page)
12 February 2013Termination of appointment of Allan Gormly as a director (1 page)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Mark Dobell as a secretary (1 page)
30 April 2012Appointment of Mr John Fraser Murray as a secretary (1 page)
30 April 2012Appointment of Mr John Fraser Murray as a secretary (1 page)
30 April 2012Termination of appointment of Mark Dobell as a secretary (1 page)
5 August 2011Full accounts made up to 31 December 2010 (9 pages)
5 August 2011Full accounts made up to 31 December 2010 (9 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
3 February 2011Appointment of Mr James Stuart Mcarthur as a director (2 pages)
3 February 2011Appointment of Mr James Stuart Mcarthur as a director (2 pages)
3 February 2011Termination of appointment of William Brown as a director (1 page)
3 February 2011Termination of appointment of William Brown as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (10 pages)
9 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Allan Graham Gormly as a director (1 page)
4 May 2010Appointment of Allan Graham Gormly as a director (1 page)
31 March 2010Termination of appointment of David Pepper as a director (1 page)
31 March 2010Termination of appointment of David Pepper as a director (1 page)
13 August 2009Full accounts made up to 31 December 2008 (9 pages)
13 August 2009Full accounts made up to 31 December 2008 (9 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (9 pages)
25 June 2008Full accounts made up to 31 December 2007 (9 pages)
25 June 2008Return made up to 15/06/08; no change of members (7 pages)
25 June 2008Return made up to 15/06/08; no change of members (7 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (8 pages)
15 August 2007Full accounts made up to 31 December 2006 (8 pages)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
6 July 2007Return made up to 15/06/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
7 July 2006Full accounts made up to 31 December 2005 (9 pages)
7 July 2006Full accounts made up to 31 December 2005 (9 pages)
7 July 2006Return made up to 15/06/06; full list of members (7 pages)
7 July 2006Return made up to 15/06/06; full list of members (7 pages)
14 October 2005Full accounts made up to 31 December 2004 (10 pages)
14 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 September 2005Return made up to 15/06/05; full list of members (7 pages)
19 September 2005Return made up to 15/06/05; full list of members (7 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: the pier house strand on the green chiswick london W4 3NN (1 page)
20 September 2004Registered office changed on 20/09/04 from: the pier house strand on the green chiswick london W4 3NN (1 page)
10 August 2004Full accounts made up to 31 December 2003 (10 pages)
10 August 2004Full accounts made up to 31 December 2003 (10 pages)
10 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (3 pages)
11 July 2003Full accounts made up to 31 December 2002 (10 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Full accounts made up to 31 December 2002 (10 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (9 pages)
9 July 2002Full accounts made up to 31 December 2001 (9 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
17 July 2001Return made up to 15/06/01; full list of members (7 pages)
17 July 2001Return made up to 15/06/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
11 July 2000Return made up to 15/06/00; full list of members (7 pages)
11 July 2000Return made up to 15/06/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
17 December 1999Full accounts made up to 31 December 1998 (7 pages)
17 December 1999Full accounts made up to 31 December 1998 (7 pages)
12 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (2 pages)
29 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Full accounts made up to 31 December 1995 (7 pages)
16 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1995Director resigned;new director appointed (4 pages)
30 October 1995Director resigned;new director appointed (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (7 pages)
11 July 1995Full accounts made up to 31 December 1994 (7 pages)
5 July 1995Return made up to 15/06/95; no change of members (6 pages)
5 July 1995Return made up to 15/06/95; no change of members (6 pages)
21 August 1979Company name changed\certificate issued on 21/08/79 (2 pages)
21 August 1979Company name changed\certificate issued on 21/08/79 (2 pages)
17 July 1979Incorporation (13 pages)
17 July 1979Incorporation (13 pages)