Company NameSantander Cards UK Limited
DirectorsMatthew Jeremy Hall and Stephen David Affleck
Company StatusActive
Company Number01456283
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew Jeremy Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(42 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(32 years, 10 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJohn Wilfred James Collins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleSecretary
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameDavid Dougall Ekedahl
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RoleFinancial Services Executive
Correspondence Address2 Oenoke Lane
New Canaan Connecticut 06840
United States
Director NameMr James Brian Coolahan
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleFinance Executive
Correspondence Address67 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NU
Scotland
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameRonald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1997)
RoleManaging Director
Correspondence Address31 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Secretary NameElizabeth Anne Lee
NationalityBritish
StatusResigned
Appointed30 October 1995(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressFlat 4
18 Tedworth Square
London
Sw3
Director NameSteven Michael Egna
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1996(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1997)
RoleFinance Director
Correspondence Address32 Kinellan Road
Edinburgh
EH12 6ES
Scotland
Director NameGeorge Maher Awad
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1997(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address9 Whitehouse Terrace
Edinburgh
EH9 2EU
Scotland
Secretary NameMark Chambers
NationalityBritish
StatusResigned
Appointed24 March 1998(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 March 2000)
RoleCompany Director
Correspondence Address22c Redington Road
London
NW3 7RG
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Secretary NameMrs Susan Elizabeth Crichton
NationalityBritish
StatusResigned
Appointed30 March 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pheasantries
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Director NameJonathan Graydon Baum
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressPooh Cottage
9-11 High Street
Woolley
West Yorkshire
WF4 2JZ
Director NameJoseph Arthur Dlutowski
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2001(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 2002)
RoleCompany Director
Correspondence Address13127 Silver Fox Lane
Palm Beach Gardens
Palm Beach County 33418
United States
Secretary NameDaniel Edward Laurence Hayes
NationalityBritish
StatusResigned
Appointed25 September 2001(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2006)
RoleCompany Director
Correspondence AddressAlpine Cottage 6 Old Brandon Lane
Shadwell
Leeds
Yorkshire
LS17 8HP
Director NameNeil Clyne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressThe Barns
Infields Road
Glatton
Cambridgeshire
PE28 5RP
Director NameBrad John Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2002(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressUnit 507 Butlers Wharf
Shad Thames
London
SE1 2YE
Director NameMr Brendan Edward Gilligan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2003(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Thormanbay Lodge
Howth
County Dublin
Irish
Director NameMurray Leighton Bailey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(23 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 August 2004)
RoleRisk Director
Correspondence Address110 Hatch Ride
Crowthorne
Berkshire
RG45 6LD
Director NameRichard Gaskin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 July 2005)
RoleManaging Director Ge Consum
Correspondence Address32 Farrer Lane
Oulton
Leeds
LS26 8JJ
Secretary NameMs Jennifer Anne Owens
NationalityBritish
StatusResigned
Appointed25 May 2006(26 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
55 Agate Road
London
W6 0AL
Director NameMr Brendan Devine
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Avenue
Shadwell Lane
Leeds
West Yorkshire
LS17 8FF
Secretary NameSarah Anne Caswell
NationalityBritish
StatusResigned
Appointed11 May 2007(27 years, 6 months after company formation)
Appointment Duration1 month (resigned 14 June 2007)
RoleCompany Director
Correspondence Address95 Rennie Court
11 Upper Ground
London
SE1 9NZ
Director NameEwan Douglas Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address13 Heathfield Gardens
London
W4 4JU
Secretary NameMr Peter Harvey Green
NationalityBritish
StatusResigned
Appointed14 June 2007(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameMichael Paul Friguletto
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2007(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2009)
RoleCompany Director
Correspondence Address70 Viceroy Court
58-74 Prince Albert Road
London
NW8 7PS
Director NameMr Ian Nigel Coles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Whiffen Walk
East Malling
Kent
ME19 6TZ
Director NameMr Nathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(29 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey National House
2 Triton Square, Regent's Place
London
NW1 3AN
Director NameCallum Hamish Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2012)
RoleDirector Cards
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJose Rami Aboukhair-Hurtado
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed06 March 2012(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jorge De La Vega
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed16 October 2013(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Reza Attar-Zadeh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(34 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2009(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitefinance.debenhams.com
Telephone01904 234874
Telephone regionYork

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Santander Uk PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 May 2020Accounts for a small company made up to 31 December 2019 (21 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (21 pages)
7 June 2019Appointment of Mr Matthew Jeremy Hall as a director on 30 May 2019 (2 pages)
7 June 2019Termination of appointment of Reza Attar-Zadeh as a director on 31 May 2019 (1 page)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
9 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
9 October 2018Termination of appointment of Juan Olaizola as a director on 4 October 2018 (1 page)
29 May 2018Accounts for a small company made up to 31 December 2017 (19 pages)
3 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
3 November 2017Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages)
3 November 2017Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
6 January 2017Director's details changed for Juan Olaizola on 16 December 2016 (2 pages)
6 January 2017Director's details changed for Juan Olaizola on 16 December 2016 (2 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 June 2016Full accounts made up to 31 December 2015 (21 pages)
13 June 2016Full accounts made up to 31 December 2015 (21 pages)
4 April 2016Termination of appointment of Jorge De La Vega as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Jorge De La Vega as a director on 31 March 2016 (1 page)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (26 pages)
3 June 2015Full accounts made up to 31 December 2014 (26 pages)
16 March 2015Termination of appointment of Jose Rami Aboukhair-Hurtado as a director on 23 February 2015 (1 page)
16 March 2015Termination of appointment of Jose Rami Aboukhair-Hurtado as a director on 23 February 2015 (1 page)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(7 pages)
18 June 2014Full accounts made up to 31 December 2013 (26 pages)
18 June 2014Full accounts made up to 31 December 2013 (26 pages)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/03/2014
(1 page)
1 April 2014Solvency statement dated 31/03/14 (1 page)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/03/2014
(1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1,000
(4 pages)
1 April 2014Statement by directors (1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1,000
(4 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1,000
(4 pages)
1 April 2014Solvency statement dated 31/03/14 (1 page)
1 April 2014Statement by directors (1 page)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jorge de la vega.
(5 pages)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jorge de la vega.
(5 pages)
12 February 2014Termination of appointment of Alan Mathewson as a director (1 page)
12 February 2014Appointment of Reza Attar-Zadeh as a director (2 pages)
12 February 2014Termination of appointment of Alan Mathewson as a director (1 page)
12 February 2014Appointment of Reza Attar-Zadeh as a director (2 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (7 pages)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
8 November 2013Termination of appointment of Nigel Sparrow as a director (1 page)
8 November 2013Termination of appointment of Nigel Sparrow as a director (1 page)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014.
(4 pages)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014.
(4 pages)
10 June 2013Full accounts made up to 31 December 2012 (28 pages)
10 June 2013Full accounts made up to 31 December 2012 (28 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
6 December 2012Appointment of Mr Alan Mathewson as a director (2 pages)
6 December 2012Appointment of Mr Alan Mathewson as a director (2 pages)
4 October 2012Termination of appointment of Adam Mussert as a director (1 page)
4 October 2012Termination of appointment of Callum Gibson as a director (1 page)
4 October 2012Termination of appointment of Adam Mussert as a director (1 page)
4 October 2012Termination of appointment of Callum Gibson as a director (1 page)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 529,467,010
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 529,467,010
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 529,501,764
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 529,501,764
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 529,501,764
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 529,467,010
(4 pages)
12 June 2012Full accounts made up to 31 December 2011 (24 pages)
12 June 2012Full accounts made up to 31 December 2011 (24 pages)
23 May 2012Appointment of Juan Olaizola as a director (3 pages)
23 May 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
23 May 2012Appointment of Jose Rami Aboukhair-Hurtado as a director (3 pages)
23 May 2012Appointment of Juan Olaizola as a director (3 pages)
23 May 2012Appointment of Jose Rami Aboukhair-Hurtado as a director (3 pages)
23 May 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
12 March 2012Termination of appointment of Jose San Juan as a director (1 page)
12 March 2012Termination of appointment of Jose San Juan as a director (1 page)
26 January 2012Termination of appointment of Ramon Tellaeche Bosch as a director (1 page)
26 January 2012Termination of appointment of Ramon Tellaeche Bosch as a director (1 page)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
29 September 2011Termination of appointment of Adam Mussert as a director (1 page)
29 September 2011Termination of appointment of Adam Mussert as a director (1 page)
14 July 2011Termination of appointment of Miguel Rodriguez Sola as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Miguel Rodriguez Sola as a director (2 pages)
18 May 2011Director's details changed for Callum Hamish Gibson on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Callum Hamish Gibson on 18 May 2011 (2 pages)
16 May 2011Director's details changed for Jose San Juan on 13 May 2011 (2 pages)
16 May 2011Director's details changed for Jose San Juan on 13 May 2011 (2 pages)
16 May 2011Director's details changed for Miguel Angel Rodriguez Sola on 13 May 2011 (2 pages)
16 May 2011Director's details changed for Miguel Angel Rodriguez Sola on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Ramon Tellaeche Bosch on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Callum Hamish Gibson on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Nigel Kenneth Sparrow on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Nigel Kenneth Sparrow on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Ramon Tellaeche Bosch on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Callum Hamish Gibson on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Ramon Tellaeche Bosch on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Callum Hamish Gibson on 1 January 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (28 pages)
6 May 2011Full accounts made up to 31 December 2010 (28 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
24 May 2010Full accounts made up to 31 December 2009 (30 pages)
24 May 2010Full accounts made up to 31 December 2009 (30 pages)
19 February 2010Appointment of Callum Gibson as a director (3 pages)
19 February 2010Appointment of Callum Gibson as a director (3 pages)
3 February 2010Termination of appointment of Ian Coles as a director (2 pages)
3 February 2010Termination of appointment of Ian Coles as a director (2 pages)
3 February 2010Termination of appointment of Robin Phipps as a director (2 pages)
3 February 2010Termination of appointment of Bryan Burn as a director (2 pages)
3 February 2010Termination of appointment of Emma Roberts as a director (2 pages)
3 February 2010Termination of appointment of Robin Phipps as a director (2 pages)
3 February 2010Termination of appointment of Bryan Burn as a director (2 pages)
3 February 2010Termination of appointment of Emma Roberts as a director (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page)
2 September 2009Director's change of particulars / miguel rodriguez sola / 10/08/2009 (1 page)
2 September 2009Director's change of particulars / miguel rodriguez sola / 10/08/2009 (1 page)
29 August 2009Director appointed miguel angel rodriguez sola (3 pages)
29 August 2009Director appointed miguel angel rodriguez sola (3 pages)
1 August 2009Auditor's resignation (3 pages)
1 August 2009Auditor's resignation (3 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
24 June 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
11 June 2009Appointment terminated director nathan bostock (1 page)
11 June 2009Appointment terminated director nathan bostock (1 page)
27 May 2009Company name changed ge capital bank LIMITED\certificate issued on 27/05/09 (2 pages)
27 May 2009Company name changed ge capital bank LIMITED\certificate issued on 27/05/09 (2 pages)
22 May 2009Appointment terminated director graham prestedge (1 page)
22 May 2009Appointment terminated director victor hill (1 page)
22 May 2009Appointment terminated director graham prestedge (1 page)
22 May 2009Appointment terminated director victor hill (1 page)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page)
2 May 2009Appointment terminated director richard napier (1 page)
2 May 2009Appointment terminated director richard napier (1 page)
28 January 2009Director appointed graham prestedge (3 pages)
28 January 2009Director appointed graham prestedge (3 pages)
20 January 2009Director appointed nathan mark bostock (3 pages)
20 January 2009Director appointed nathan mark bostock (3 pages)
15 January 2009Appointment terminated director michael friguletto (1 page)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Director appointed ramon tellaeche bosch (3 pages)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Appointment terminated director richard harvey (1 page)
15 January 2009Appointment terminated director and secretary peter green (1 page)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
15 January 2009Director appointed ian nigel coles (2 pages)
15 January 2009Director appointed emma roberts (2 pages)
15 January 2009Director appointed emma roberts (2 pages)
15 January 2009Appointment terminated director michael friguletto (1 page)
15 January 2009Secretary appointed abbey national nominees LIMITED (2 pages)
15 January 2009Director appointed ian nigel coles (2 pages)
15 January 2009Director appointed jose san juan montero (2 pages)
15 January 2009Appointment terminated director brendan gilligan (1 page)
15 January 2009Director appointed roger vincent lovering (4 pages)
15 January 2009Director appointed ramon tellaeche bosch (3 pages)
15 January 2009Appointment terminated director brendan devine (1 page)
15 January 2009Appointment terminated director brendan gilligan (1 page)
15 January 2009Director appointed adam nicholas mussert (2 pages)
15 January 2009Appointment terminated director and secretary peter green (1 page)
15 January 2009Director appointed victor thomas hill (3 pages)
15 January 2009Appointment terminated director brendan devine (1 page)
15 January 2009Director appointed victor thomas hill (3 pages)
15 January 2009Director appointed jose san juan montero (2 pages)
8 January 2009Return made up to 01/01/09; full list of members (6 pages)
8 January 2009Return made up to 01/01/09; full list of members (6 pages)
11 November 2008Appointment terminated director ewan cameron (1 page)
11 November 2008Appointment terminated director ewan cameron (1 page)
13 May 2008Appointment terminated director graeme morrison (1 page)
13 May 2008Appointment terminated director graeme morrison (1 page)
17 April 2008Appointment terminated director ian reid (1 page)
17 April 2008Appointment terminated director ian reid (1 page)
5 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
5 April 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
20 March 2008Director appointed robin ashley phipps (3 pages)
20 March 2008Director appointed robin ashley phipps (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
29 January 2008Return made up to 01/01/08; full list of members (11 pages)
29 January 2008Return made up to 01/01/08; full list of members (11 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
2 May 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
2 May 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
24 January 2007Return made up to 01/01/07; full list of members (8 pages)
24 January 2007Return made up to 01/01/07; full list of members (8 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006New director appointed (3 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
5 April 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
1 February 2006Return made up to 01/01/06; full list of members (9 pages)
1 February 2006Return made up to 01/01/06; full list of members (9 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
1 April 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
1 April 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
28 January 2005Return made up to 01/01/05; full list of members (10 pages)
28 January 2005Return made up to 01/01/05; full list of members (10 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
2 April 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
2 April 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
5 February 2004Return made up to 01/01/04; full list of members (9 pages)
5 February 2004Return made up to 01/01/04; full list of members (9 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
15 April 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
15 April 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
20 February 2003Return made up to 01/01/03; full list of members (9 pages)
20 February 2003Return made up to 01/01/03; full list of members (9 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
18 September 2002Statement of affairs (7 pages)
18 September 2002Ad 01/07/02--------- £ si 10@1=10 £ ic 342267000/342267010 (2 pages)
18 September 2002Statement of affairs (7 pages)
18 September 2002Ad 01/07/02--------- £ si 10@1=10 £ ic 342267000/342267010 (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
21 August 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
21 August 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
11 April 2002Ad 23/01/02--------- £ si 50000000@1=50000000 £ ic 292267000/342267000 (2 pages)
11 April 2002Ad 23/01/02--------- £ si 50000000@1=50000000 £ ic 292267000/342267000 (2 pages)
21 March 2002Memorandum and Articles of Association (18 pages)
21 March 2002Memorandum and Articles of Association (18 pages)
21 March 2002£ nc 300000000/1000000000 22/01/02 (1 page)
21 March 2002£ nc 300000000/1000000000 22/01/02 (1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001New director appointed (4 pages)
26 April 2001Full group accounts made up to 31 December 2000 (31 pages)
26 April 2001Full group accounts made up to 31 December 2000 (31 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
30 January 2001Return made up to 01/01/01; full list of members (8 pages)
30 January 2001Return made up to 01/01/01; full list of members (8 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
22 June 2000Full group accounts made up to 31 December 1999 (30 pages)
22 June 2000Full group accounts made up to 31 December 1999 (30 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
31 January 2000Return made up to 01/01/00; full list of members (11 pages)
31 January 2000Return made up to 01/01/00; full list of members (11 pages)
21 January 2000New director appointed (5 pages)
21 January 2000New director appointed (5 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 March 1999Full group accounts made up to 31 December 1998 (28 pages)
29 March 1999Full group accounts made up to 31 December 1998 (28 pages)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Secretary's particulars changed (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
1 February 1999Return made up to 01/01/99; change of members (13 pages)
1 February 1999Return made up to 01/01/99; change of members (13 pages)
30 November 1998Ad 20/11/98--------- £ si 50000000@1=50000000 £ ic 242267000/292267000 (2 pages)
30 November 1998Ad 20/11/98--------- £ si 50000000@1=50000000 £ ic 242267000/292267000 (2 pages)
27 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
27 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
2 October 1998Full group accounts made up to 30 June 1998 (26 pages)
2 October 1998Full group accounts made up to 30 June 1998 (26 pages)
6 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
6 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
30 March 1998Full group accounts made up to 31 December 1997 (24 pages)
30 March 1998Full group accounts made up to 31 December 1997 (24 pages)
31 January 1998Return made up to 01/01/98; full list of members (9 pages)
31 January 1998Return made up to 01/01/98; full list of members (9 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
28 July 1997Application for reregistration from PLC to private (1 page)
28 July 1997Application for reregistration from PLC to private (1 page)
28 July 1997Re-registration of Memorandum and Articles (16 pages)
28 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 July 1997Certificate of change of name and re-registration from Public Limited Company to Private (7 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 July 1997Certificate of change of name and re-registration from Public Limited Company to Private (7 pages)
28 July 1997Re-registration of Memorandum and Articles (16 pages)
7 April 1997Full group accounts made up to 31 December 1996 (28 pages)
7 April 1997Full group accounts made up to 31 December 1996 (28 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
29 January 1997Return made up to 01/01/97; no change of members (9 pages)
29 January 1997Return made up to 01/01/97; no change of members (9 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP (1 page)
11 July 1996Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
14 April 1996Full group accounts made up to 31 December 1995 (32 pages)
14 April 1996Full group accounts made up to 31 December 1995 (32 pages)
18 March 1996Secretary's particulars changed (1 page)
18 March 1996Secretary's particulars changed (1 page)
6 February 1996Return made up to 01/01/96; no change of members (9 pages)
6 February 1996Return made up to 01/01/96; no change of members (9 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
5 December 1995New secretary appointed (4 pages)
5 December 1995Secretary resigned (4 pages)
5 December 1995New secretary appointed (4 pages)
5 December 1995Secretary resigned (4 pages)
31 July 1995Full group accounts made up to 31 December 1994 (32 pages)
31 July 1995Full group accounts made up to 31 December 1994 (32 pages)
5 April 1995Ad 29/12/94--------- £ si 50000000@1 (4 pages)
5 April 1995Ad 29/12/94--------- £ si 50000000@1 (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
4 January 1995Initial accounts made up to 30 September 1994 (8 pages)
4 January 1995Initial accounts made up to 30 September 1994 (8 pages)
19 July 1994Full group accounts made up to 31 December 1993 (30 pages)
19 July 1994Full group accounts made up to 31 December 1993 (30 pages)
26 February 1994Registered office changed on 26/02/94 from: welbeck house bond street bristol BS1 3LB. (1 page)
26 February 1994Registered office changed on 26/02/94 from: welbeck house bond street bristol BS1 3LB. (1 page)
26 April 1993Full group accounts made up to 31 December 1992 (21 pages)
26 April 1993Full group accounts made up to 31 December 1992 (21 pages)
3 April 1992Full group accounts made up to 31 December 1991 (22 pages)
3 April 1992Full group accounts made up to 31 December 1991 (22 pages)
28 January 1992Registered office changed on 28/01/92 (13 pages)
28 January 1992Registered office changed on 28/01/92 (13 pages)
17 January 1992New director appointed (3 pages)
17 January 1992New director appointed (3 pages)
23 September 1991Full group accounts made up to 31 December 1990 (22 pages)
23 September 1991Full group accounts made up to 31 December 1990 (22 pages)
20 February 1990Full accounts made up to 2 September 1989 (19 pages)
20 February 1990Full accounts made up to 2 September 1989 (19 pages)
20 February 1990Full accounts made up to 2 September 1989 (19 pages)
8 May 1989Company name changed welbeck finance PLC\certificate issued on 09/05/89 (2 pages)
8 May 1989Company name changed welbeck finance PLC\certificate issued on 09/05/89 (2 pages)
18 February 1989Full group accounts made up to 3 September 1988 (17 pages)
18 February 1989Full group accounts made up to 3 September 1988 (17 pages)
18 February 1989Full group accounts made up to 3 September 1988 (17 pages)
18 February 1988Full group accounts made up to 31 August 1987 (18 pages)
18 February 1988Full group accounts made up to 31 August 1987 (18 pages)
8 February 1988Accounts made up to 31 August 1987 (18 pages)
8 February 1988Accounts made up to 31 August 1987 (18 pages)
5 February 1987Full accounts made up to 31 July 1986 (17 pages)
5 February 1987Full accounts made up to 31 July 1986 (17 pages)
15 June 1985Accounts made up to 31 January 1985 (32 pages)
15 June 1985Accounts made up to 31 January 1985 (32 pages)
7 June 1984Accounts made up to 31 January 1984 (26 pages)
7 June 1984Accounts made up to 31 January 1984 (26 pages)
17 June 1983Accounts made up to 31 January 1983 (28 pages)
17 June 1983Accounts made up to 31 January 1983 (28 pages)
24 June 1982Accounts made up to 30 January 1982 (16 pages)
24 June 1982Accounts made up to 30 January 1982 (16 pages)
5 December 1981Accounts made up to 31 January 1981 (17 pages)
5 December 1981Accounts made up to 31 January 1981 (17 pages)
10 December 1979Company name changed\certificate issued on 10/12/79 (3 pages)
10 December 1979Company name changed\certificate issued on 10/12/79 (3 pages)
23 October 1979Certificate of incorporation (1 page)
23 October 1979Certificate of incorporation (1 page)