Company NameThameside Lifting Limited
Company StatusActive
Company Number01455312
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Previous NameThameside Lifting Gear Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(22 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMartin Lavery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(22 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Ian David Saville
StatusCurrent
Appointed01 January 2017(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Director NameMr Clive Harry Chipperfield
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 1994)
RoleWorks Manager
Correspondence Address8 Mountfield Close
Hook Green
Medpham
Kent
Tn3
Director NameMrs Shirley Olive James
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressHeathwood Castle Hill
Hartley
Longfield
Kent
DA3 7BH
Director NameMr Richard George Little
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 August 2002)
RoleSales Engineer
Correspondence Address5 Burns Avenue
Pitsea
Basildon
Essex
SS13 3AG
Director NameMr Thomas John Pardoe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 1998)
RoleSales Engineer
Correspondence Address320 Elm Park Avenue
Elm Park
Hornchurch
Essex
RM12 4DA
Director NameMr Edward Taylor Roalfe
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 1995)
RoleCertified Accountant
Correspondence AddressBallantrae Castle Hill
Hartley
Longfield
Kent
DA3 7BH
Secretary NameMrs Patricia Alice Pardoe
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address320 Elm Park Avenue
Elm Park
Hornchurch
Essex
RM12 4DA
Director NameKeith Andrew Scott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(22 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 March 2019)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed22 August 2002(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameMr Charles Richard Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(30 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
Secretary NameMr Charles Richard Green
StatusResigned
Appointed28 July 2010(30 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressEuropa Park
London Road
Grays
Essex
RM20 4DB

Contact

Websitewww.johnfhunt.co.uk
Email address[email protected]
Telephone01375 366888
Telephone regionGrays Thurrock

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£835,867
Gross Profit£345,662
Net Worth£432,860
Cash£100
Current Liabilities£488,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 January 2009Delivered on: 27 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (18 pages)
18 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
21 March 2023Registration of charge 014553120009, created on 21 March 2023 (9 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
22 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
15 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
3 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
28 January 2021Termination of appointment of Charles Richard Green as a secretary on 31 December 2020 (1 page)
14 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Keith Andrew Scott as a director on 19 March 2019 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Charles Richard Green as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Ian David Saville as a secretary on 1 January 2017 (2 pages)
28 December 2016Registration of charge 014553120008, created on 28 December 2016 (8 pages)
28 December 2016Registration of charge 014553120008, created on 28 December 2016 (8 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 March 2016 (20 pages)
14 July 2016Full accounts made up to 31 March 2016 (20 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
14 July 2015Full accounts made up to 31 March 2015 (16 pages)
6 February 2015Registration of charge 014553120007, created on 26 January 2015 (10 pages)
6 February 2015Registration of charge 014553120007, created on 26 January 2015 (10 pages)
22 December 2014Full accounts made up to 31 March 2014 (17 pages)
22 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(5 pages)
16 July 2013Full accounts made up to 31 March 2013 (17 pages)
16 July 2013Full accounts made up to 31 March 2013 (17 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr John Alan Hall on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Martin Lavery on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Martin Lavery on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Martin Lavery on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Keith Andrew Scott on 1 July 2013 (2 pages)
19 June 2013Registration of charge 014553120006 (11 pages)
19 June 2013Registration of charge 014553120006 (11 pages)
1 May 2013Registration of charge 014553120005 (11 pages)
1 May 2013Registration of charge 014553120005 (11 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
2 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a director (2 pages)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
4 August 2010Appointment of Mr Charles Richard Green as a secretary (1 page)
20 January 2010Director's details changed for Martin Lavery on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for John Alan Hall on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Keith Andrew Scott on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John Alan Hall on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Martin Lavery on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Keith Andrew Scott on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Keith Andrew Scott on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Martin Lavery on 1 October 2009 (2 pages)
20 January 2010Director's details changed for John Alan Hall on 1 October 2009 (2 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 January 2009Return made up to 12/11/08; full list of members (4 pages)
12 January 2009Return made up to 12/11/08; full list of members (4 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment terminated secretary stephen cox (1 page)
10 January 2008Return made up to 12/11/07; full list of members (3 pages)
10 January 2008Return made up to 12/11/07; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
27 November 2006Return made up to 12/11/06; full list of members (3 pages)
27 November 2006Return made up to 12/11/06; full list of members (3 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 December 2005Return made up to 12/11/05; full list of members (3 pages)
1 December 2005Return made up to 12/11/05; full list of members (3 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 November 2004Return made up to 12/11/04; change of members (7 pages)
19 November 2004Return made up to 12/11/04; change of members (7 pages)
23 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
26 January 2004Return made up to 12/11/03; full list of members (8 pages)
26 January 2004Return made up to 12/11/03; full list of members (8 pages)
23 January 2004Resolutions
  • RES13 ‐ Sub divided 22/08/02
(1 page)
23 January 2004Resolutions
  • RES13 ‐ Sub divided 22/08/02
(1 page)
23 January 2004Ad 22/08/02--------- £ si [email protected] (2 pages)
23 January 2004Ad 22/08/02--------- £ si [email protected] (2 pages)
14 January 2004Director's particulars changed (2 pages)
14 January 2004Director's particulars changed (2 pages)
18 April 2003Full accounts made up to 30 September 2002 (13 pages)
18 April 2003Full accounts made up to 30 September 2002 (13 pages)
13 January 2003Return made up to 12/11/02; full list of members (8 pages)
13 January 2003Return made up to 12/11/02; full list of members (8 pages)
27 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
27 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 September 2002Company name changed thameside lifting gear services LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed thameside lifting gear services LIMITED\certificate issued on 18/09/02 (2 pages)
9 September 2002Registered office changed on 09/09/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
9 September 2002Registered office changed on 09/09/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2002Resolutions
  • RES13 ‐ Sub divide shares 22/08/02
(1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2002Resolutions
  • RES13 ‐ Sub divide shares 22/08/02
(1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New director appointed (2 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
13 November 2001Return made up to 12/11/01; full list of members (7 pages)
13 November 2001Return made up to 12/11/01; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 November 2000Return made up to 12/11/00; full list of members (7 pages)
17 November 2000Return made up to 12/11/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 November 1999Return made up to 12/11/99; full list of members (7 pages)
16 November 1999Return made up to 12/11/99; full list of members (7 pages)
29 September 1999Registered office changed on 29/09/99 from: 37 station road longfield kent DA3 7QD (1 page)
29 September 1999Registered office changed on 29/09/99 from: 37 station road longfield kent DA3 7QD (1 page)
1 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 November 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 November 1997Return made up to 12/11/97; no change of members (4 pages)
25 November 1997Return made up to 12/11/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 November 1996Return made up to 12/11/96; full list of members (6 pages)
21 November 1996Return made up to 12/11/96; full list of members (6 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 June 1996Registered office changed on 14/06/96 from: 8 station road longfield nr. Dartford kent DA3 7QD (1 page)
14 June 1996Registered office changed on 14/06/96 from: 8 station road longfield nr. Dartford kent DA3 7QD (1 page)
23 November 1995Return made up to 12/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1995Return made up to 12/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)