Company NameCaribonum Pension Trustees Limited
DirectorsBrian David Spence and Dalriada Trustees Limited
Company StatusActive
Company Number01448349
CategoryPrivate Limited Company
Incorporation Date13 September 1979(44 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian David Spence
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(39 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameDalriada Trustees Limited (Corporation)
StatusCurrent
Appointed07 July 2011(31 years, 10 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressThe Culzean Building 36 Renfield Street
Glasgow
G2 1LU
Scotland
Secretary NameDalriada Trustees Limited (Corporation)
StatusCurrent
Appointed17 September 2019(40 years after company formation)
Appointment Duration4 years, 7 months
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameKlaus Jacob Dessauer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1994)
RoleChartered Accountant
Correspondence Address2 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director NameMr Peter Anthony Voller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressThe Red House
Larkhill
Wantage
Oxon
Ox12
Director NameMr Alan Ferrier McLaughlin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressRowinstane
Ruthven
Huntly
Aberdeenshire
AB54 4SR
Scotland
Secretary NameKlaus Jacob Dessauer
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address2 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director NameWilhelm Jaegers
Date of BirthMay 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed24 February 1995(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressHasenbuehlweg 11
Zug 6300
Switzerland
Director NameDaniel M Kerrane
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1995(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 1998)
RoleExecutive Vice President And C
Correspondence Address4709 Augusta Drive
Frisco
Texas 75034
United States
Secretary NameGerard John McNally
NationalityBritish
StatusResigned
Appointed24 February 1995(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressFreinstrasse 6 Apartment 3
Egg
8132 Zurich
Switzerland
Director NameIan William Walter Hogarth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 23 November 1998)
RoleIndustrial Chemist
Correspondence Address8 Delgaty Terrace
Turriff
Aberdeenshire
AB53 4GA
Scotland
Director NameMichael James Maclellan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2003)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address24 Causewayend Place
Aberchirder
Aberdeenshire
AB54 7SL
Scotland
Director NameGerard John McNally
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2001)
RoleCompany Director
Correspondence AddressFreienstrasse 6 Appartement 3
8132 Egg
Zurich
Foreign
Director NameMr Terence Charles Panther
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(18 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 June 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JG
Director NameIan Henry Prise
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address7b Woodlands Crescent
Turriff
Aberdeenshire
AB53 4DD
Scotland
Director NameDawn Clarke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(19 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 1999)
RolePersonnel Manager
Correspondence Address6 Gairn Mews
Gairn Terrace
Aberdeen
AB10 6FL
Scotland
Director NameTim Nattress
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address31 Causewayend Crescent
Aberchirder
Aberdeenshire
AB54 7TF
Scotland
Director NameSamantha Kerrie Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2002)
RolePersonnel Manager
Correspondence Address158 Bankhead Road
Bucksburn
Aberdeen
AB21 9EB
Scotland
Director NameMr David Hutcheson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThriepfield Cottage Logierieve
Udny
Ellon
Aberdeenshire
AB41 6PS
Scotland
Director NameRodney James Laing Innes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(24 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2011)
RoleMachine Operator
Correspondence Address11 Gaveny Place
MacDuff
Aberdeenshire
AB44 1PW
Scotland
Director NameHooi Keat Loo
Date of BirthApril 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed25 July 2007(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2010)
RoleExecutive Chairman
Correspondence Address14, Jalan Ss19/4e
Subang Jaya
47500
Malaysia
Director NameCheong Seng Ng
Date of BirthOctober 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed25 July 2007(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2014)
RoleAccountant
Correspondence Address49 Jalan 3-39
Taman Megah Kepong
Kuala Lumpur
52100
Foreign
Director NamePeter Hubert Raijmann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2007(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2011)
RoleChief Financial Director
Correspondence AddressWietzegraben 26
Hannover
D-30179
Foreign
Director NameIan William Walker Hogarth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBynackbeg
Nethybridge
Inverness Shire
PH25 3DY
Scotland
Director NameEric James Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameMing Hon Ho
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed06 March 2014(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address9 Jalan Pamazu 14/15 Sexsyen Ui
Hicom Glenmarie Industrial Park
Shah Alam
Malaysian
40150
Director NameDerek McDonald
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2017)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Terrace
Turriff
Aberdeenshire
AB53 4AU
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 September 2001(22 years after company formation)
Appointment Duration17 years (resigned 02 October 2018)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2018(39 years after company formation)
Appointment Duration9 months (resigned 03 July 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitepelikan-ttr.com
Email address[email protected]
Telephone01888 564200
Telephone regionTurriff

Location

Registered Address46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pelikan Hardcopy Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Dentons Secretaries Limited as a secretary on 3 July 2019 (1 page)
30 September 2019Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 46 New Broad Street London EC2M 1JH on 30 September 2019 (1 page)
30 September 2019Appointment of Dalriada Trustees Limited as a secretary on 17 September 2019 (2 pages)
23 August 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
16 January 2019Notification of Dalriada Trustees Limited as a person with significant control on 8 January 2019 (2 pages)
16 January 2019Cessation of Pelikan Hardcopy Scotland Limited as a person with significant control on 8 January 2019 (1 page)
16 January 2019Termination of appointment of Ming Hon Ho as a director on 8 January 2019 (1 page)
16 January 2019Appointment of Mr Brian David Spence as a director on 8 January 2019 (2 pages)
10 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
4 October 2018Appointment of Dentons Secretaries Limited as a secretary on 2 October 2018 (2 pages)
4 October 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 4 October 2018 (1 page)
4 October 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 October 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
1 November 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
14 June 2017Director's details changed for Dalriada Trustees Limited on 14 June 2017 (1 page)
14 June 2017Director's details changed for Dalriada Trustees Limited on 14 June 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
17 March 2017Termination of appointment of Derek Mcdonald as a director on 7 March 2017 (1 page)
17 March 2017Termination of appointment of Derek Mcdonald as a director on 7 March 2017 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
26 May 2015Termination of appointment of Eric James Wilson as a director on 12 May 2015 (2 pages)
26 May 2015Termination of appointment of Eric James Wilson as a director on 12 May 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
21 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 April 2014Appointment of Ming Hon Ho as a director (3 pages)
30 April 2014Appointment of Ming Hon Ho as a director (3 pages)
15 April 2014Appointment of Derek Mcdonald as a director (3 pages)
15 April 2014Appointment of Derek Mcdonald as a director (3 pages)
7 March 2014Termination of appointment of Cheong Ng as a director (1 page)
7 March 2014Termination of appointment of Cheong Ng as a director (1 page)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 22 September 2011 (14 pages)
17 October 2011Annual return made up to 22 September 2011 (14 pages)
22 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
22 September 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
20 July 2011Termination of appointment of Peter Raijmann as a director (2 pages)
20 July 2011Appointment of Cariborum Pension Trustees Limited as a director (3 pages)
20 July 2011Appointment of Cariborum Pension Trustees Limited as a director (3 pages)
20 July 2011Termination of appointment of Peter Raijmann as a director (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 February 2011Termination of appointment of Rodney Innes as a director (2 pages)
28 February 2011Termination of appointment of Rodney Innes as a director (2 pages)
11 February 2011Appointment of Eric James Wilson as a director (3 pages)
11 February 2011Appointment of Eric James Wilson as a director (3 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
5 October 2010Termination of appointment of Hooi Loo as a director (2 pages)
5 October 2010Termination of appointment of Hooi Loo as a director (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 22/09/09; no change of members (5 pages)
25 September 2009Return made up to 22/09/09; no change of members (5 pages)
22 September 2009Return made up to 20/07/09; full list of members (4 pages)
22 September 2009Return made up to 20/07/09; full list of members (4 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 July 2009Appointment terminated director ian hogarth (1 page)
4 July 2009Appointment terminated director ian hogarth (1 page)
5 March 2009Appointment terminated director tim nattress (1 page)
5 March 2009Appointment terminated director tim nattress (1 page)
22 July 2008Return made up to 20/07/08; full list of members (5 pages)
22 July 2008Return made up to 20/07/08; full list of members (5 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (2 pages)
23 August 2007Return made up to 20/07/07; full list of members (2 pages)
23 August 2007Return made up to 20/07/07; full list of members (2 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
25 August 2006Return made up to 20/07/06; full list of members (2 pages)
25 August 2006Return made up to 20/07/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 July 2005Return made up to 20/07/05; full list of members (2 pages)
26 July 2005Return made up to 20/07/05; full list of members (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
16 August 2004Return made up to 20/07/04; full list of members (8 pages)
16 August 2004Return made up to 20/07/04; full list of members (8 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
26 August 2003Return made up to 20/07/03; full list of members (8 pages)
26 August 2003Return made up to 20/07/03; full list of members (8 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 May 2003Total exemption full accounts made up to 30 September 2001 (5 pages)
2 May 2003Total exemption full accounts made up to 30 September 2001 (5 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
10 August 2002Return made up to 20/07/02; full list of members (8 pages)
10 August 2002Return made up to 20/07/02; full list of members (8 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
16 October 2001Full accounts made up to 30 September 2000 (7 pages)
16 October 2001Full accounts made up to 30 September 2000 (7 pages)
28 July 2001Full accounts made up to 31 March 1999 (7 pages)
28 July 2001Full accounts made up to 31 March 1999 (7 pages)
27 July 2001Return made up to 20/07/01; full list of members (8 pages)
27 July 2001Return made up to 20/07/01; full list of members (8 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
9 November 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2000Registered office changed on 11/02/00 from: 3 newmans row lincolns office village lincoln rd cressex business park high wycombe bucks HP12 3RE (1 page)
11 February 2000Registered office changed on 11/02/00 from: 3 newmans row lincolns office village lincoln rd cressex business park high wycombe bucks HP12 3RE (1 page)
10 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
27 September 1999Return made up to 20/07/99; full list of members (8 pages)
27 September 1999Return made up to 20/07/99; full list of members (8 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
16 September 1998Return made up to 20/07/98; no change of members (6 pages)
16 September 1998Return made up to 20/07/98; no change of members (6 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
4 September 1998Full accounts made up to 31 March 1998 (7 pages)
4 September 1998Full accounts made up to 31 March 1998 (7 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
24 July 1997Full accounts made up to 31 March 1996 (7 pages)
24 July 1997Full accounts made up to 31 March 1997 (7 pages)
24 July 1997Full accounts made up to 31 March 1997 (7 pages)
24 July 1997Full accounts made up to 31 March 1996 (7 pages)
22 July 1997Return made up to 20/07/97; no change of members (6 pages)
22 July 1997Return made up to 20/07/97; no change of members (6 pages)
30 May 1997Auditor's resignation (1 page)
30 May 1997Auditor's resignation (1 page)
25 March 1997Return made up to 20/07/96; full list of members (8 pages)
25 March 1997Return made up to 20/07/96; full list of members (8 pages)
4 October 1996Return made up to 20/07/95; no change of members (6 pages)
4 October 1996Return made up to 20/07/95; no change of members (6 pages)
3 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
3 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
20 November 1995Full accounts made up to 31 December 1994 (7 pages)
20 November 1995Full accounts made up to 31 December 1994 (7 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (1 page)
26 October 1995Delivery ext'd 3 mth 31/12/94 (1 page)
26 October 1995Registered office changed on 26/10/95 from: second avenue deeside industrial park deeside clwyd CH5 2LX (1 page)
26 October 1995Registered office changed on 26/10/95 from: second avenue deeside industrial park deeside clwyd CH5 2LX (1 page)
6 June 1995Full accounts made up to 31 December 1993 (7 pages)
6 June 1995Full accounts made up to 31 December 1993 (7 pages)
28 March 1995New director appointed (30 pages)
28 March 1995New director appointed (30 pages)
20 January 1995Director resigned (2 pages)
20 January 1995Director resigned (2 pages)
15 August 1994Return made up to 20/07/94; no change of members (4 pages)
15 August 1994Return made up to 20/07/94; no change of members (4 pages)
15 January 1994Director resigned (2 pages)
15 January 1994Return made up to 20/07/93; full list of members (7 pages)
15 January 1994Director resigned (2 pages)
15 January 1994Return made up to 20/07/93; full list of members (7 pages)
4 September 1992Return made up to 20/07/92; no change of members (6 pages)
4 September 1992Return made up to 20/07/92; no change of members (6 pages)
29 August 1980Memorandum and Articles of Association (14 pages)
29 August 1980Memorandum and Articles of Association (14 pages)
13 September 1979Incorporation (18 pages)
13 September 1979Incorporation (18 pages)