Company NameTricon Foodservice Consultants Limited
Company StatusActive
Company Number01532611
CategoryPrivate Limited Company
Incorporation Date5 December 1980(43 years, 5 months ago)
Previous NamesWalshport Limited and Tricon Foodservice Consultants Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Coldicott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(14 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleFoodservice Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxglove Close
Bishops Stortford
Hertfordshire
CM23 4PU
Secretary NameSarah Jane Baker
NationalityBritish
StatusCurrent
Appointed26 June 2003(22 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address32 Melton Gardens
Romford
Essex
RM1 2AS
Director NameMrs Sarah Jane Baker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(33 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Melton Gardens
Romford
RM1 2AS
Director NameMr Ian Croft
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(43 years, 3 months after company formation)
Appointment Duration1 month
RoleCreative Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSt James's House Eastern Road
Romford
RM1 3NH
Director NameIan Peter Gauld
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 March 2002)
RoleManagement Consultant
Correspondence Address41 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Director NameAnthony St John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 October 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 George Leybourne House
Wellclose Square Fletcher Street
London
E1 8HW
Director NameMr Robert George Payne
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 March 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWindrush 57 Priests Lane
Shenfield
Brentwood
Essex
CM15 8BX
Director NameMr Andrew James Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 May 2002)
RoleFoodservice Consultant
Country of ResidenceEngland
Correspondence Address23 Blenheim Close
Bicknacre
Chelmsford
Essex
CM3 4NE
Director NameMr Anthony Brian Ward
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 July 1998)
RoleFoodservice Consultant
Correspondence Address107 Lower Richmond Road
Putney
London
SW14 7HX
Secretary NameBrian Thomas Buckley
NationalityBritish
StatusResigned
Appointed26 June 1991(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 April 1992)
RoleCompany Director
Correspondence Address9 The Hawthorns
Loughton
Essex
IG10 3QT
Director NameJohn Charles Downman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2006)
RoleManagement Consultant
Correspondence Address9 Bute Gardens
Wallington
Surrey
SM6 8ST
Secretary NameAndrew James Stewart
NationalityBritish
StatusResigned
Appointed27 April 1992(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1993)
RoleFoodservice Consultant
Correspondence Address55 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AE
Secretary NameAnthony St John Horton
NationalityBritish
StatusResigned
Appointed31 March 1993(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 1999)
RoleManagement Consultant
Correspondence Address6 Pennington Court 38 The Highway
London
E1 9SD
Secretary NameJack Snary
NationalityBritish
StatusResigned
Appointed10 December 1999(19 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence Address4 College Court
Cheshunt
Waltham Cross
Hertfordshire
EN8 9NJ
Director NameMiles Grafton Berkley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address56 Castle Road
St Albans
Hertfordshire
AL1 5DG
Secretary NameAnthony St John Horton
NationalityBritish
StatusResigned
Appointed30 September 2000(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2003)
RoleManagement Consultant
Correspondence Address6 Peenington Court
38 The Highway
London
E1 9SD
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed04 April 2003(22 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address1 Evening Court
Newmarket Road
Cambridge
CB5 8EA
Director NameMr Andrew James Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2009)
RoleCatering Consultant
Country of ResidenceEngland
Correspondence Address23 Blenheim Close
Bicknacre
Chelmsford
Essex
CM3 4NE
Director NameMr Peter Webber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Parade
London
W4 1JU
Director NameMr John Charles Downman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(33 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hilltop Rise Hilltop Rise
Bookham
Leatherhead
Surrey
KT23 4DB

Contact

Websitewww.triconfoodservice.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressSt James's House
Eastern Road
Romford
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1T2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,137,655
Gross Profit£1,523,298
Net Worth£639,429
Cash£408,064
Current Liabilities£624,582

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

20 June 1988Delivered on: 11 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6,7 & 8 town quay wharf, barking, essex and car parking spaces and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1988Delivered on: 25 May 1988
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.
Outstanding

Filing History

1 October 2020Termination of appointment of John Charles Downman as a director on 30 September 2020 (1 page)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
12 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 April 2018Notification of a person with significant control statement (2 pages)
14 February 2018Amended total exemption full accounts made up to 31 March 2017 (18 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (18 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (18 pages)
9 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 April 2017Auditor's resignation (1 page)
19 April 2017Auditor's resignation (1 page)
28 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 July 2016Register inspection address has been changed from Navigation House Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to 27-43 Eastern Road Eastern Road Romford RM1 3NH (1 page)
26 July 2016Register inspection address has been changed from Navigation House Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to 27-43 Eastern Road Eastern Road Romford RM1 3NH (1 page)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,000
(7 pages)
26 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,000
(7 pages)
14 July 2016Full accounts made up to 31 December 2015 (16 pages)
14 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 January 2016Termination of appointment of Andrew James Stewart as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Andrew James Stewart as a director on 31 December 2015 (1 page)
23 December 2015Registered office address changed from Naviagtion House Town Quay Wharf Barking Essex IG11 7BZ to St James's House Eastern Road Romford RM1 3NH on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Naviagtion House Town Quay Wharf Barking Essex IG11 7BZ to St James's House Eastern Road Romford RM1 3NH on 23 December 2015 (1 page)
31 July 2015Full accounts made up to 31 December 2014 (16 pages)
31 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(8 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(8 pages)
17 April 2014Appointment of Mr John Charles Downman as a director (2 pages)
17 April 2014Appointment of Mr John Charles Downman as a director (2 pages)
24 March 2014Appointment of Mrs Sarah Jane Baker as a director (2 pages)
24 March 2014Appointment of Mrs Sarah Jane Baker as a director (2 pages)
16 October 2013Termination of appointment of Anthony Horton as a director (1 page)
16 October 2013Termination of appointment of Anthony Horton as a director (1 page)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2013Memorandum and Articles of Association (11 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2013Memorandum and Articles of Association (11 pages)
20 December 2012Re-registration of Memorandum and Articles (10 pages)
20 December 2012Re-registration from a public company to a private limited company (1 page)
20 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2012Re-registration of Memorandum and Articles (10 pages)
20 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2012Re-registration from a public company to a private limited company (1 page)
27 November 2012Resignation of an auditor (3 pages)
27 November 2012Resignation of an auditor (3 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Full accounts made up to 31 December 2009 (19 pages)
5 July 2010Full accounts made up to 31 December 2009 (19 pages)
29 March 2010Appointment of Mr Andrew James Stewart as a director (2 pages)
29 March 2010Appointment of Mr Andrew James Stewart as a director (2 pages)
22 December 2009Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
6 October 2009Termination of appointment of Andrew Stewart as a director (1 page)
6 October 2009Termination of appointment of Andrew Stewart as a director (1 page)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
18 May 2009Full accounts made up to 31 December 2008 (22 pages)
18 May 2009Full accounts made up to 31 December 2008 (22 pages)
8 August 2008Full accounts made up to 31 December 2007 (21 pages)
8 August 2008Full accounts made up to 31 December 2007 (21 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
30 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 August 2007Full accounts made up to 31 December 2006 (25 pages)
2 August 2007Full accounts made up to 31 December 2006 (25 pages)
16 July 2007Return made up to 26/06/07; full list of members (3 pages)
16 July 2007Return made up to 26/06/07; full list of members (3 pages)
26 February 2007Section 394 (1 page)
26 February 2007Section 394 (1 page)
25 October 2006Registered office changed on 25/10/06 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
25 October 2006Location of register of members (1 page)
25 October 2006Registered office changed on 25/10/06 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
25 October 2006Location of register of members (1 page)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
3 August 2006Return made up to 26/06/06; full list of members (3 pages)
3 August 2006Return made up to 26/06/06; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
8 August 2005Full accounts made up to 31 December 2004 (20 pages)
8 August 2005Full accounts made up to 31 December 2004 (20 pages)
30 June 2005Return made up to 26/06/05; full list of members (3 pages)
30 June 2005Return made up to 26/06/05; full list of members (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
15 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Full accounts made up to 31 December 2002 (18 pages)
30 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Secretary resigned (1 page)
18 July 2003Return made up to 26/06/03; full list of members (7 pages)
18 July 2003Return made up to 26/06/03; full list of members (7 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
12 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 July 2001Return made up to 26/06/01; full list of members (8 pages)
17 July 2001Return made up to 26/06/01; full list of members (8 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
17 July 2000Return made up to 26/06/00; full list of members (8 pages)
17 July 2000Return made up to 26/06/00; full list of members (8 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
15 July 1999Return made up to 26/06/99; no change of members (6 pages)
15 July 1999Return made up to 26/06/99; no change of members (6 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
12 August 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1997Return made up to 26/06/97; full list of members (8 pages)
14 July 1997Return made up to 26/06/97; full list of members (8 pages)
15 May 1997Full accounts made up to 31 December 1996 (16 pages)
15 May 1997Full accounts made up to 31 December 1996 (16 pages)
2 August 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1996Full accounts made up to 31 December 1995 (17 pages)
25 May 1996Full accounts made up to 31 December 1995 (17 pages)
28 July 1995Full accounts made up to 31 December 1994 (17 pages)
28 July 1995Full accounts made up to 31 December 1994 (17 pages)
6 March 1995New director appointed (2 pages)
6 March 1995New director appointed (2 pages)
11 May 1993Secretary resigned (2 pages)
11 May 1993Secretary resigned (2 pages)
11 May 1993New secretary appointed (2 pages)
11 May 1993New secretary appointed (2 pages)
3 August 1992Notice of resolution removing auditor (1 page)
3 August 1992Notice of resolution removing auditor (1 page)
8 May 1992New secretary appointed (2 pages)
8 May 1992New secretary appointed (2 pages)
8 May 1992Secretary resigned (2 pages)
8 May 1992Secretary resigned (2 pages)
3 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 August 1990Re-registration of Memorandum and Articles (9 pages)
3 August 1990Application for reregistration from private to PLC (1 page)
3 August 1990Certificate of re-registration from Private to Public Limited Company (2 pages)
3 August 1990Re-registration of Memorandum and Articles (9 pages)
3 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 August 1990Application for reregistration from private to PLC (1 page)
3 August 1990Certificate of re-registration from Private to Public Limited Company (2 pages)
23 July 1990Secretary resigned;new secretary appointed (2 pages)
23 July 1990Secretary resigned;new secretary appointed (2 pages)
24 November 1989Ad 19/10/89--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages)
24 November 1989Ad 19/10/89--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1989New director appointed (1 page)
23 May 1989New director appointed (1 page)
11 July 1988Particulars of mortgage/charge (3 pages)
11 July 1988Particulars of mortgage/charge (3 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
27 February 1981Company name changed\certificate issued on 27/02/81 (2 pages)
27 February 1981Company name changed\certificate issued on 27/02/81 (2 pages)
5 December 1980Incorporation (14 pages)
5 December 1980Incorporation (14 pages)