Company NameAit Recorders Limited
DirectorsPeter Bennett and Michael King
Company StatusActive
Company Number01456710
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 months ago)
Previous NamesWalton Radar Systems Limited and Walton Recorders Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NamePeter Bennett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(15 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleExecutive
Country of ResidenceCanada
Correspondence Address116 Midvale Drive
Carp
Ontario
K0a 1l0
Director NameMichael King
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(16 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence AddressUnit D, Swan Island 1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Secretary NameMichael King
NationalityBritish
StatusCurrent
Appointed21 May 1999(19 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressUnit D, Swan Island 1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameMr Geoffrey Allan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Hale Way
Frimley
Camberley
Surrey
GU16 5HX
Director NameMrs Ann Jones
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1995)
RoleMarried Woman
Correspondence AddressDownshire Lodge Park Lane
Finchampstead
Wokingham
Berkshire
RG40 4PT
Director NameMichael John Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressNorfolk Lodge Park Lane
Finchampstead
Wokingham
Berkshire
RG40 4PT
Director NameMr Julian Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1994)
RoleSales Director
Correspondence Address16 Waterloo Road
Aldershot
Hampshire
GU12 4NU
Director NameMr Edward Albert Richardson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walnut Close
Yateley
Camberley
Surrey
GU17 7DA
Secretary NameMichael John Jones
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressNorfolk Lodge Park Lane
Finchampstead
Wokingham
Berkshire
RG40 4PT
Director NameDonald William Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1996)
RolePresident Ait Corporation
Correspondence Address20 Carr Crescent
Kanata
Ontario
K2k 1k4
Secretary NameMichael King
NationalityBritish
StatusResigned
Appointed08 December 1997(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1999)
RoleAccountant/Executive
Correspondence Address97 Park Road
Teddington
London
TW11 0RW
Director NameDouglas Roy Hewson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 1998(18 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 October 1998)
RoleLawyer
Correspondence Address546 Gladstone Avenue
Ottawa K12 8pg Ontario
Canada
Foreign
Director NameMr John Anthony Graham Leighton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2013)
RoleNon Excutive  Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Green
Twickenham
Middlesex
TW2 5AB
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed12 February 1999(19 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 1999)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websiteait-recorders.com
Email address[email protected]
Telephone020 82550666
Telephone regionLondon

Location

Registered AddressUnit D, Swan Island
1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

17.6k at £1Michael King
54.83%
Ordinary
14.4k at £1Storacall LTD
44.86%
Ordinary
100 at £1Michael King
0.31%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

30 September 1998Delivered on: 7 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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
29 July 1998Delivered on: 15 August 1998
Satisfied on: 2 October 1998
Persons entitled: Tce Capital Corporation

Classification: Fixed and floating debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All real property now or in the future fixed plant and machinery goodwill and uncalled capital book debts and intellectual property and a floating charge over all other assets of the company.
Fully Satisfied
22 August 1997Delivered on: 3 September 1997
Satisfied on: 2 October 1998
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of each obligor as defined therein to the chargee on any account whatsoever together with all costs, charges and expenses incurred.
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.
Fully Satisfied
20 February 1991Delivered on: 22 February 1991
Satisfied on: 7 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
25 June 1990Delivered on: 11 July 1990
Satisfied on: 7 May 1997
Persons entitled: Herbert Pool Estates Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 29/11/79 of unit 8 station industrial estate, fleet, hampshire.
Particulars: The sum of £5,025 together with any other amounts in a designated account of deposit.
Fully Satisfied
5 April 1990Delivered on: 23 April 1990
Satisfied on: 7 May 1997
Persons entitled: Raster Graphics Limited

Classification: Debenture
Secured details: £100,000 due or to become due from the company to the chargee under the terms of the debenture.
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.
Fully Satisfied
1 September 1983Delivered on: 6 September 1983
Satisfied on: 7 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 32,102
(5 pages)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 32,102
(5 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 32,102
(5 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 32,102
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 June 2014Registered office address changed from 24 the Green Twickenham Middlesex TW2 5AB on 28 June 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Registered office address changed from 24 the Green Twickenham Middlesex TW2 5AB on 28 June 2014 (1 page)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 32,102
(5 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 32,102
(5 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of John Leighton as a director (1 page)
7 March 2013Termination of appointment of John Leighton as a director (1 page)
1 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2011Director's details changed for Michael King on 31 October 2009 (2 pages)
17 June 2011Director's details changed for Michael King on 31 October 2009 (2 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr John Anthony Graham Leighton on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Company Secretary Michael King on 1 April 2011 (2 pages)
17 May 2011Director's details changed for Company Secretary Michael King on 1 April 2011 (2 pages)
17 May 2011Director's details changed for Company Secretary Michael King on 1 April 2011 (2 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr John Anthony Graham Leighton on 1 January 2011 (2 pages)
17 May 2011Director's details changed for Mr John Anthony Graham Leighton on 1 January 2011 (2 pages)
12 May 2010Secretary's details changed for Managing & Financial Director Michael King on 28 October 2009 (1 page)
12 May 2010Secretary's details changed for Managing & Financial Director Michael King on 28 October 2009 (1 page)
12 May 2010Director's details changed for Michael King on 28 October 2009 (2 pages)
12 May 2010Director's details changed for Michael King on 28 October 2009 (2 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Peter Bennett on 28 October 2009 (2 pages)
11 May 2010Director's details changed for Peter Bennett on 28 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
20 May 2009Return made up to 19/04/09; full list of members (4 pages)
20 May 2009Return made up to 19/04/09; full list of members (4 pages)
28 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 May 2008Return made up to 19/04/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: bermuda house 45B high street hampton wick kingston upon thames, kingston surrey KT1 4DG (1 page)
16 October 2007Registered office changed on 16/10/07 from: bermuda house 45B high street hampton wick kingston upon thames, kingston surrey KT1 4DG (1 page)
16 October 2007Return made up to 19/04/07; full list of members (3 pages)
16 October 2007Return made up to 19/04/07; full list of members (3 pages)
26 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 May 2006Return made up to 19/04/06; full list of members (3 pages)
22 May 2006Return made up to 19/04/06; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 May 2005Registered office changed on 17/05/05 from: bermuda house, bermuda house 45B high street hampton wick kingston upon thames surrey KT1 4DG (1 page)
17 May 2005Registered office changed on 17/05/05 from: bermuda house, bermuda house 45B high street hampton wick kingston upon thames surrey KT1 4DG (1 page)
16 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(3 pages)
16 May 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(3 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 May 2004Return made up to 19/04/04; full list of members (7 pages)
12 May 2004Return made up to 19/04/04; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 May 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(7 pages)
20 May 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 May 2001Return made up to 19/04/01; full list of members (6 pages)
8 May 2001Return made up to 19/04/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 May 2000Return made up to 19/04/00; full list of members (6 pages)
5 May 2000Return made up to 19/04/00; full list of members (6 pages)
20 April 2000Ad 17/04/00--------- £ si 100@1=100 £ ic 32002/32102 (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
20 April 2000Ad 17/04/00--------- £ si 100@1=100 £ ic 32002/32102 (2 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 June 1999Location of register of members (1 page)
18 June 1999Location of register of members (1 page)
15 June 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
15 June 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
29 April 1999Return made up to 19/04/99; full list of members (6 pages)
29 April 1999Return made up to 19/04/99; full list of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: unit 13 2 intec business park basingstoke hampshire RG24 8NE (1 page)
22 January 1999Registered office changed on 22/01/99 from: unit 13 2 intec business park basingstoke hampshire RG24 8NE (1 page)
24 December 1998Registered office changed on 24/12/98 from: 10 duke street reading berkshire RG1 4RX (1 page)
24 December 1998Registered office changed on 24/12/98 from: 10 duke street reading berkshire RG1 4RX (1 page)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 October 1998Auditor's resignation (1 page)
16 October 1998Auditor's resignation (1 page)
7 October 1998Particulars of mortgage/charge (11 pages)
7 October 1998Particulars of mortgage/charge (11 pages)
6 October 1998Declaration of assistance for shares acquisition (7 pages)
6 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 October 1998Declaration of assistance for shares acquisition (7 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 19/04/98; full list of members (6 pages)
9 June 1998Return made up to 19/04/98; full list of members (6 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997Secretary resigned;director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
3 September 1997Particulars of mortgage/charge (9 pages)
3 September 1997Particulars of mortgage/charge (9 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1996Full accounts made up to 30 September 1995 (18 pages)
1 October 1996Full accounts made up to 30 September 1995 (18 pages)
26 September 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
26 September 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
1 May 1996Return made up to 19/04/96; no change of members (4 pages)
31 August 1995Company name changed walton recorders LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed walton recorders LIMITED\certificate issued on 01/09/95 (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 June 1995Return made up to 19/04/95; full list of members (6 pages)
19 June 1995Return made up to 19/04/95; full list of members (6 pages)
24 April 1995Registered office changed on 24/04/95 from: walton house 8 station approach fleet hampshire GU13 8QY (1 page)
24 April 1995Registered office changed on 24/04/95 from: walton house 8 station approach fleet hampshire GU13 8QY (1 page)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 December 1994Memorandum and Articles of Association (9 pages)
11 December 1994Memorandum and Articles of Association (9 pages)
24 March 1982Allotment of shares (2 pages)
24 March 1982Allotment of shares (2 pages)
24 October 1979Incorporation (14 pages)
24 October 1979Incorporation (14 pages)