Company NameTumble Tots (UK) Limited
Company StatusActive
Company Number01708375
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Richard Dau Foo Lim
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusCurrent
Appointed05 December 2000(17 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Director NameSaskia Chin Kim Lim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(17 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address15 The Metro Centre
Dwight Road
Watford
WD18 9SS
Director NameDavid Patrick Hunt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(19 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address49g Pipers Road
Park Farm
Redditch
Worcestershire
B98 0HU
Director NameMs Kristyn Sei Fung Lim
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(26 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleMerchandising Manager
Country of ResidenceEngland
Correspondence Address15 The Metro Centre
Dwight Road
Watford
WD18 9SS
Secretary NameMs Saskia Chin Kim Lim
StatusCurrent
Appointed02 July 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
Director NameCharlotte Ann Bedford
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(34 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49g Pipers Road
Park Farm
Redditch
Worcestershire
B98 0HU
Director NameChatri (Alias Clement) Chiarapurk (Alias Chia)
Date of BirthJune 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address105 Cairnhill Circle
15 111 Hilltops Apartment
Singapore 0922
Singapore
Director NameEdward Geoffrey Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 December 2000)
RoleManaging Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameJack Chiarapurk
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityThai
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 July 1996)
RoleCompany Director
Correspondence Address15 111 Hilltops Apartment
Singapore 0922
Foreign
Secretary NameEdward Geoffrey Hall
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address3 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameChoon Huat Tan
Date of BirthMay 1949 (Born 75 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed05 February 1997(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address3b Jalan Ismail
Singapore 419249
Foreign
Director NameDanai (Alias Donald) Chiarapurk (Alias Chia)
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityThai
StatusResigned
Appointed16 September 1998(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address350 Orchard Road,No.12-10 Shaw House
Singapore 238868
Singapore
Foreign
Secretary NameVeronica Pereira
NationalitySingaporean
StatusResigned
Appointed22 November 2000(17 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 December 2000)
RoleGeneral Manager
Correspondence Address9 Kenswick Mill Cottages
Lower Broadheath
Worcester
Worcestershire
WR2 6QX
Secretary NameFrank Pratt
NationalityBritish
StatusResigned
Appointed05 December 2000(17 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 July 2012)
RoleCompany Director
Correspondence Address57 Walton Way
Aylesbury
Buckinghamshire
HP21 7JJ
Director NameVeronica Pereira
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2001(18 years after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleManaging Director
Correspondence Address9 Kenswick Mill Cottages
Lower Broadheath
Worcester
Worcestershire
WR2 6QX
Director NameSamantha Ann Rooke
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(22 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Farm Close
Collingtree
Northampton
Northamptonshire
NN4 0NR
Director NameAnne Griffin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(22 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2019)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address49g Pipers Road
Park Farm
Redditch
Worcestershire
B98 0HU

Contact

Websitewww.tumbletots.com/
Email address[email protected]
Telephone0121 5857003
Telephone regionBirmingham

Location

Registered Address15 Metro Centre, Dwight Road
Tolpits Lane
Watford
Herts
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£340,974
Cash£98,914
Current Liabilities£494,907

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

6 September 2008Delivered on: 11 September 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 May 1999Delivered on: 23 November 1999
Persons entitled: Opalmech Limited

Classification: Rent security deposit deed
Secured details: £34,000 due or to become due from the company to the chargee.
Particulars: The deposit of £34,000.
Outstanding

Filing History

8 February 2023Cessation of Sina Limited as a person with significant control on 9 January 2023 (1 page)
8 February 2023Notification of Audio Visual Independent Distribution Limited as a person with significant control on 9 January 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 November 2020Termination of appointment of Anne Griffin as a director on 28 February 2019 (1 page)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 November 2018Director's details changed for Anne Griffin on 23 November 2018 (2 pages)
23 November 2018Director's details changed for David Patrick Hunt on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Charlotte Ann Bedford on 23 November 2018 (2 pages)
23 November 2018Director's details changed for David Patrick Hunt on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Richard Dau Foo Lim on 23 November 2018 (2 pages)
17 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
12 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Appointment of Charlotte Ann Bedford as a director on 1 May 2017 (2 pages)
20 July 2017Appointment of Charlotte Ann Bedford as a director on 1 May 2017 (2 pages)
22 June 2017Registered office address changed from 15 the Metro Centre Dwight Road Watford WD18 9SS England to 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 15 the Metro Centre Dwight Road Watford WD18 9SS England to 15 Metro Centre, Dwight Road Tolpits Lane Watford Herts WD18 9SS on 22 June 2017 (1 page)
15 February 2017Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre Dwight Road Watford WD18 9SS on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Blue Bird Park Bromsgrove Road, Hunnington Halesowen West Midlands B62 0TT to 15 the Metro Centre Dwight Road Watford WD18 9SS on 15 February 2017 (1 page)
11 January 2017Termination of appointment of Samantha Ann Rooke as a director on 30 April 2016 (1 page)
11 January 2017Termination of appointment of Samantha Ann Rooke as a director on 30 April 2016 (1 page)
31 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000,000
(8 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2,000,000
(8 pages)
29 September 2015Director's details changed for Ms Kristyn Sei Fung Lim on 13 September 2015 (2 pages)
29 September 2015Director's details changed for Saskia Chin Kim Lim on 13 September 2015 (2 pages)
29 September 2015Director's details changed for Saskia Chin Kim Lim on 13 September 2015 (2 pages)
29 September 2015Director's details changed for Ms Kristyn Sei Fung Lim on 13 September 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000,000
(8 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000,000
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000,000
(8 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000,000
(8 pages)
12 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2,000,000
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2,000,000
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2,000,000
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Director's details changed for Samantha Ann Rooke on 13 September 2012 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
19 September 2012Director's details changed for Samantha Ann Rooke on 13 September 2012 (2 pages)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Appointment of Ms Saskia Chin Kim Lim as a secretary (1 page)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
5 July 2012Termination of appointment of Frank Pratt as a secretary (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for David Patrick Hunt on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Samantha Ann Rooke on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Samantha Ann Rooke on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Anne Griffin on 1 October 2009 (2 pages)
19 July 2010Director's details changed for David Patrick Hunt on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Anne Griffin on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Anne Griffin on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Samantha Ann Rooke on 1 October 2009 (2 pages)
19 July 2010Director's details changed for David Patrick Hunt on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 December 2009Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages)
30 December 2009Appointment of Ms Kristyn Sei Fung Lim as a director (2 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 September 2008Return made up to 30/06/08; full list of members (4 pages)
19 September 2008Return made up to 30/06/08; full list of members (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2008Appointment terminated director veronica pereira (1 page)
30 May 2008Appointment terminated director veronica pereira (1 page)
7 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 August 2007Return made up to 30/06/07; no change of members (9 pages)
30 August 2007Return made up to 30/06/07; no change of members (9 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 30/06/06; full list of members (9 pages)
23 August 2006Return made up to 30/06/06; full list of members (9 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
6 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
15 August 2005Return made up to 30/06/05; full list of members (8 pages)
15 August 2005Return made up to 30/06/05; full list of members (8 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (9 pages)
8 April 2005Accounts for a small company made up to 31 March 2004 (9 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 30/06/01; full list of members (7 pages)
8 November 2001Return made up to 30/06/01; full list of members (7 pages)
5 October 2001Registered office changed on 05/10/01 from: 4/5 loveridge mews london greater london NW6 2DP (1 page)
5 October 2001Registered office changed on 05/10/01 from: 4/5 loveridge mews london greater london NW6 2DP (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: blue bird park bromsgrove road, hunnington halesowen west midlands, B62 0TT (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: blue bird park bromsgrove road, hunnington halesowen west midlands, B62 0TT (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 March 2000 (12 pages)
5 July 2000Full accounts made up to 31 March 2000 (12 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
5 August 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
5 August 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 March 1998 (13 pages)
17 July 1998Full accounts made up to 31 March 1998 (13 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (12 pages)
27 July 1997Full accounts made up to 31 March 1997 (12 pages)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
8 July 1996Full accounts made up to 31 March 1996 (13 pages)
8 July 1996Return made up to 30/06/96; change of members (6 pages)
8 July 1996Return made up to 30/06/96; change of members (6 pages)
8 July 1996Full accounts made up to 31 March 1996 (13 pages)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
31 July 1995Full accounts made up to 31 March 1995 (14 pages)
31 July 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
22 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 June 1984Company name changed\certificate issued on 25/06/84 (2 pages)
25 June 1984Company name changed\certificate issued on 25/06/84 (2 pages)