Company NameBedford Transmissions Limited
Company StatusActive
Company Number01508276
CategoryPrivate Limited Company
Incorporation Date18 July 1980(43 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Julian Paul Bedford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleWorks Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Andrew Gordon Moodie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(22 years after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Alex Millar
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Halingbury Place
Great Hallingbury
Bishop's Stortford
CM22 7UE
Director NameMr Kevan Millar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Elizabeth Millar
StatusCurrent
Appointed01 July 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr John Ferguson Bedford
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1993)
RoleChairman/Managing Director
Correspondence AddressThe Old Matlings
The Street
Manuden Bishop Stortford
Herts
CM23 1DH
Director NameMr Peter Graham Stabler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSnares Hill Cottage Duck End
Stebbing
Great Dunmow
Essex
CM6 3RY
Secretary NameMr Peter Graham Stabler
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnares Hill Cottage Duck End
Stebbing
Great Dunmow
Essex
CM6 3RY

Contact

Websitebtlprecision.co.uk
Telephone01279 461397
Telephone regionBishops Stortford

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

285 at £1Julian Paul Bedford
55.66%
Ordinary B
25 at £1Peter Graham Stabler
4.88%
Ordinary
100 at £1Mrs Beryl Bedford
19.53%
Redeemable Preference
82 at £1Mr Andrew Gordon Moodie
16.02%
Ordinary C
10 at £1Kerry Bedford
1.95%
Ordinary D
10 at £1Selina Moodie
1.95%
Ordinary A

Financials

Year2014
Net Worth£350,901
Cash£38,046
Current Liabilities£725,916

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

23 September 2022Delivered on: 27 September 2022
Persons entitled: Partnership Invoice Finance Limited

Classification: A registered charge
Outstanding
16 February 2012Delivered on: 22 February 2012
Persons entitled: Peter Graham Stabler

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery and equipment see image for full details.
Outstanding
20 September 1989Delivered on: 27 September 1989
Persons entitled: Barclays Bank PLC

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

Filing History

13 January 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
13 January 2021Change of details for Mr Julian Paul Bedford as a person with significant control on 6 April 2016 (2 pages)
3 November 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
13 May 2020Second filing of Confirmation Statement dated 30/12/2018 (9 pages)
13 May 2020Second filing of Confirmation Statement dated 30/12/2019 (9 pages)
17 January 2020Satisfaction of charge 2 in full (1 page)
2 January 2020Confirmation statement made on 30 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/05/2020
(7 pages)
9 August 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
2 January 2019Confirmation statement made on 30 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/05/2020
(6 pages)
22 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 January 2017Director's details changed for Mr Julian Paul Bedford on 15 February 2016 (2 pages)
5 January 2017Director's details changed for Mr Julian Paul Bedford on 15 February 2016 (2 pages)
4 January 2017Director's details changed for Andrew Gordon Moodie on 15 February 2016 (2 pages)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Director's details changed for Mr Julian Paul Bedford on 21 April 2016 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
4 January 2017Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page)
4 January 2017Director's details changed for Mr Julian Paul Bedford on 21 April 2016 (2 pages)
4 January 2017Director's details changed for Andrew Gordon Moodie on 15 February 2016 (2 pages)
9 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 487
(6 pages)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 487
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 October 2015Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 487
(4 pages)
12 October 2015Cancellation of shares. Statement of capital on 17 August 2015
  • GBP 487
(4 pages)
23 September 2015Purchase of own shares. (3 pages)
23 September 2015Purchase of own shares. (3 pages)
8 June 2015Purchase of own shares. (3 pages)
8 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 495.00
(4 pages)
8 June 2015Cancellation of shares. Statement of capital on 15 May 2015
  • GBP 495.00
(4 pages)
8 June 2015Purchase of own shares. (3 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 503
(4 pages)
18 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 503
(4 pages)
18 March 2015Purchase of own shares. (3 pages)
26 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 512
(6 pages)
26 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 512
(6 pages)
23 January 2015Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 512
(4 pages)
23 January 2015Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 512
(4 pages)
23 January 2015Purchase of own shares. (3 pages)
23 January 2015Purchase of own shares. (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 September 2014Cancellation of shares. Statement of capital on 15 August 2014
  • GBP 521
(4 pages)
10 September 2014Cancellation of shares. Statement of capital on 15 August 2014
  • GBP 521
(4 pages)
10 September 2014Purchase of own shares. (4 pages)
10 September 2014Purchase of own shares. (4 pages)
17 June 2014Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 530
(4 pages)
17 June 2014Purchase of own shares. (3 pages)
17 June 2014Cancellation of shares. Statement of capital on 16 May 2014
  • GBP 530
(4 pages)
17 June 2014Purchase of own shares. (3 pages)
17 March 2014Purchase of own shares. (3 pages)
17 March 2014Purchase of own shares. (3 pages)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 539
(5 pages)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 539
(5 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders (6 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders (6 pages)
6 January 2014Director's details changed for Mr Julian Paul Bedford on 30 December 2013 (2 pages)
6 January 2014Director's details changed for Andrew Gordon Moodie on 30 December 2013 (2 pages)
6 January 2014Director's details changed for Andrew Gordon Moodie on 30 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Julian Paul Bedford on 30 December 2013 (2 pages)
16 December 2013Purchase of own shares. (3 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 566
(4 pages)
16 December 2013Purchase of own shares. (3 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 566
(4 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 557
(4 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 557
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 July 2013Purchase of own shares. (3 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 July 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Purchase of own shares. (3 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 584
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 575
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 602
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 602
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 593
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 593
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 575
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 602
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 584
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 593
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 575
(4 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 584
(4 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
27 June 2012Change of share class name or designation (2 pages)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
27 June 2012Change of share class name or designation (2 pages)
2 April 2012Purchase of own shares. (3 pages)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 611
(4 pages)
2 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 611
(4 pages)
2 April 2012Purchase of own shares. (3 pages)
2 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2012Cancellation of shares. Statement of capital on 2 April 2012
  • GBP 611
(4 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2012Registered office address changed from the Barn 12a High Street Wheathampstead Hertfordshire AL4 8AA on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from the Barn 12a High Street Wheathampstead Hertfordshire AL4 8AA on 22 February 2012 (2 pages)
20 February 2012Termination of appointment of Peter Stabler as a secretary (1 page)
20 February 2012Termination of appointment of Peter Stabler as a director (1 page)
20 February 2012Termination of appointment of Peter Stabler as a director (1 page)
20 February 2012Termination of appointment of Peter Stabler as a secretary (1 page)
17 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 February 2011Director's details changed for Andrew Gordon Moodie on 29 December 2010 (2 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
8 February 2011Director's details changed for Andrew Gordon Moodie on 29 December 2010 (2 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Director's details changed for Mr Julian Paul Bedford on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Andrew Gordon Moodie on 29 December 2009 (2 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Andrew Gordon Moodie on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Julian Paul Bedford on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Peter Graham Stabler on 29 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Peter Graham Stabler on 29 December 2009 (2 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 March 2009Return made up to 30/12/08; full list of members (5 pages)
20 March 2009Return made up to 30/12/08; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 February 2008Return made up to 30/12/07; full list of members (4 pages)
7 February 2008Return made up to 30/12/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 March 2007Return made up to 30/12/06; full list of members (4 pages)
19 March 2007Return made up to 30/12/06; full list of members (4 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
26 January 2006Return made up to 30/12/05; full list of members (4 pages)
26 January 2006Return made up to 30/12/05; full list of members (4 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 January 2005Return made up to 30/12/04; full list of members (8 pages)
11 January 2005Return made up to 30/12/04; full list of members (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
7 February 2003Return made up to 30/12/02; full list of members (8 pages)
7 February 2003Return made up to 30/12/02; full list of members (8 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
23 January 2002Return made up to 30/12/01; full list of members (7 pages)
23 January 2002Return made up to 30/12/01; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
29 January 2001Return made up to 30/12/00; full list of members (7 pages)
29 January 2001Return made up to 30/12/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
20 January 2000Return made up to 30/12/99; full list of members (7 pages)
20 January 2000Return made up to 30/12/99; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
14 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (9 pages)
18 February 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Registered office changed on 21/01/98 from: unit 7 parsonage farm stansted essex CM24 8TY (1 page)
21 January 1998Registered office changed on 21/01/98 from: unit 7 parsonage farm stansted essex CM24 8TY (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
27 January 1997Return made up to 30/12/96; full list of members (6 pages)
27 January 1997Return made up to 30/12/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
3 January 1996Return made up to 30/12/95; no change of members (4 pages)
3 January 1996Return made up to 30/12/95; no change of members (4 pages)
18 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 July 1995Ad 01/03/95--------- £ si 100@1=100 £ ic 500/600 (2 pages)
18 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 July 1995£ nc 1000/1100 01/03/95 (1 page)
18 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 July 1995£ nc 1000/1100 01/03/95 (1 page)
18 July 1995Ad 01/03/95--------- £ si 100@1=100 £ ic 500/600 (2 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
25 September 1980Alter mem and arts (29 pages)
25 September 1980Alter mem and arts (29 pages)
18 July 1980Incorporation (32 pages)
18 July 1980Incorporation (32 pages)