Company NameHaymarket Business Publications Limited
Company StatusDissolved
Company Number01468220
CategoryPrivate Limited Company
Incorporation Date21 December 1979(44 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)
Previous NamesMarketing Publications Limited and Haymarket Marketing Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(25 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(35 years, 11 months after company formation)
Appointment Duration6 months (closed 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NamePaul Michael Camp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(10 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 1998)
RoleManager
Correspondence Address185 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration8 years (resigned 06 November 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameSimon Francis Graves Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Chiswick
London
W4 3EY
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 March 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NamePaul Michael Camp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1995)
RoleManager
Correspondence Address185 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(12 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameMr Martin Bernard Durham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Langley Avenue
Surbiton
Surrey
KT6 6QR
Director NameMr Ciaran Patrick Duke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Director NamePaul Derek Hutchings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1997)
RoleChartered Accountant
Correspondence Address32 North Down
South Croydon
Surrey
CR2 9PA
Director NameWilliam Geoffrey Pecover
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(13 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2007)
RolePublisher
Country of ResidenceUnited States
Correspondence Address12 Hawkwood Lane
Greenwich
Connecticut Ct06830
United States
Director NameThe Rt Hon The Lord  Heseltine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(17 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2007)
RolePublisher
Correspondence Address30 Chapel Street
London
Sw1
Director NameJames Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(18 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ
Director NameMrs Farine Anna Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(19 years after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Newick Lane
Mayfield
East Sussex
TN20 6RF
Director NameDr Alan Stephen Kemp
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(20 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Garth
Cobham
Surrey
KT11 2DZ
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(20 years, 10 months after company formation)
Appointment Duration8 years (resigned 26 November 2008)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Dominic Mark Heath Mills
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(21 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Tudor Road
Kingston Upon Thames
Surrey
KT2 6AS
Director NameJulie Anne Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address17 Cardigan Road
Richmond Upon Thames
London
Surrey
TW10 6BJ
Director NameJane Macken
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMr Nicholas Paul Stimpson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pippins
Hay Green Lane Hookend
Brentwood
Essex
CM15 0NT
Director NameMr Stephen Graham Farish
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimberlost
Green Lane Pangbourne
Reading
Berkshire
RG8 8LD
Director NameHon Rupert Heseltine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(23 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address60 Redcliffe Road
London
Greater London
SW10 9NQ
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(25 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(26 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX

Contact

Websitehaymarket.com
Email address[email protected]
Telephone020 82675000
Telephone regionLondon

Location

Registered AddressBridge House
69 London Road
Twickenham
TW1 3SP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

9k at £1Haymarket Business Publications Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 November 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
Fully Satisfied
19 March 2004Delivered on: 29 March 2004
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 August 1999Delivered on: 26 August 1999
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge (a) all trade marks and any trade marks registered pursuant to any trade marks applications any goodwill of the chargor's business to which the trade marks relate and to any other right which may arise from, relate to, or be associated with, the trade marks or their use in the chargor's business.. See the mortgage charge document for full details.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
11 December 2015Registration of charge 014682200005, created on 25 November 2015 (72 pages)
8 December 2015Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 4 in full (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9,000
(3 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9,000
(3 pages)
24 June 2015Termination of appointment of Brian John Freeman as a director on 24 June 2015 (1 page)
22 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
16 April 2015Accounts made up to 30 June 2014 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,000
(6 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders (6 pages)
25 March 2014Accounts made up to 30 June 2013 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9,000
(6 pages)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2013Memorandum and Articles of Association (26 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
22 July 2011Accounts made up to 31 December 2010 (1 page)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 June 2011Statement by directors (2 pages)
28 June 2011Solvency statement dated 28/06/11 (2 pages)
28 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium/capital redemption cancelled 28/06/2011
(1 page)
28 June 2011Statement of capital on 28 June 2011
  • GBP 9,000
(4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts made up to 31 December 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2010Appointment of Mr Philip Stanley Goodman as a director (2 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
3 August 2010Memorandum and Articles of Association (25 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
31 October 2009Accounts made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2009Director's details changed for Brian John Freeman on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 December 2008Appointment terminated director eric verdon-roe (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 December 2006 (18 pages)
8 November 2007Return made up to 09/10/07; full list of members (7 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
18 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Return made up to 09/10/06; full list of members (13 pages)
7 June 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
11 November 2005Return made up to 09/10/05; full list of members (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
10 November 2004Return made up to 09/10/04; full list of members (13 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 April 2004New director appointed (3 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Conso div 10/03/04 (1 page)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
10 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
17 January 2003New director appointed (3 pages)
11 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 March 2002New director appointed (3 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
8 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001New director appointed (4 pages)
17 July 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
9 November 2000Return made up to 09/10/00; full list of members (9 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
3 August 2000New director appointed (3 pages)
12 July 2000Director's particulars changed (1 page)
9 November 1999Return made up to 09/10/99; full list of members (19 pages)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 August 1999Particulars of mortgage/charge (10 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999New director appointed (3 pages)
11 November 1998Return made up to 10/10/98; full list of members (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 June 1998Registered office changed on 23/06/98 from: 12/14 ansdell street london W8 5TR (1 page)
24 May 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
10 November 1997New director appointed (3 pages)
10 November 1997Return made up to 10/10/97; full list of members (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Return made up to 10/10/96; no change of members (14 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 July 1996Director's particulars changed (1 page)
9 November 1995Director resigned (4 pages)
9 November 1995Return made up to 10/10/95; full list of members (20 pages)
9 November 1995Return made up to 10/10/95; full list of members (10 pages)
9 November 1995Director resigned (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (4 pages)
2 July 1993Company name changed\certificate issued on 02/07/93 (2 pages)
2 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 June 1993Ad 28/04/93--------- £ si [email protected]=725 £ ic 29275/30000 (3 pages)
2 June 1993Ad 28/04/93--------- £ si [email protected]=725 £ ic 29275/30000 (2 pages)
27 September 1988Company name changed\certificate issued on 27/09/88 (4 pages)
22 September 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
23 August 1988Wd 22/07/88 ad 13/07/88--------- £ si [email protected] £ ic 223227/223227 (2 pages)
29 January 1987Alter share structure (1 page)
26 February 1980Articles of association (19 pages)
21 December 1979Incorporation (19 pages)