Company NamePriory Packaging Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number01720723
CategoryPrivate Limited Company
Incorporation Date5 May 1983(41 years ago)

Business Activity

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

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(32 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameDr Nigel Hugh Mosman Chancellor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Hall
Trinity Lane
Cambridge
Cambridgeshire
CB3 1TJ
Director NamePeter Glyn Lock
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 October 2003)
RoleCompany Director
Correspondence AddressCharnwood Vyse Road
Boughton
Northampton
NN2 8RR
Director NameDavid Francis Rings
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressThe Limes High Street
Croughton
Brackley
Northants
NN13 5LT
Secretary NameDavid Francis Rings
NationalityBritish
StatusResigned
Appointed19 July 1991(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressThe Limes High Street
Croughton
Brackley
Northants
NN13 5LT
Director NameSusan Mandy Capey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2003)
RoleManager
Correspondence AddressBrock Bank
Winnothdale Tean
Stoke On Trent
Staffordshire
ST10 4HB
Director NameMr Alexander Manisty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Standish Road
London
W6 9AL
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed08 September 2000(17 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(18 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(24 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(29 years, 10 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitewww.priory-packaging.co.uk

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

18 August 1997Delivered on: 20 August 1997
Satisfied on: 15 June 2005
Persons entitled:
Royscot Spa Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x isb strapper squarer machine, serial no. 97 27 65 and the proceeds and products thereof and the benefit of all policies of insurance, warranties, guarantees and other contracts in respect of the property.
Fully Satisfied
20 June 1997Delivered on: 21 June 1997
Satisfied on: 15 June 2005
Persons entitled:
Royscot Spa Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x klett curioni 2000 nt series casemaker machine no 1989 serial no 23 96 ch 080 and all related rights thereof.
Fully Satisfied
22 June 1983Delivered on: 28 June 1983
Satisfied on: 22 June 1996
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.
Fully Satisfied

Filing History

29 October 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
10 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,000
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,000
(4 pages)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,000
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,000
(4 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
12 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
12 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 July 2006Return made up to 13/07/06; full list of members (2 pages)
17 July 2006Return made up to 13/07/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 August 2005Return made up to 13/07/05; full list of members (7 pages)
12 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 February 2005Full accounts made up to 30 April 2004 (17 pages)
28 February 2005Full accounts made up to 30 April 2004 (17 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 February 2004Full accounts made up to 30 April 2003 (19 pages)
19 February 2004Full accounts made up to 30 April 2003 (19 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (8 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (8 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (6 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (8 pages)
6 August 2003Return made up to 13/07/03; full list of members (8 pages)
9 February 2003Full accounts made up to 30 April 2002 (18 pages)
9 February 2003Full accounts made up to 30 April 2002 (18 pages)
26 July 2002Return made up to 13/07/02; full list of members (7 pages)
26 July 2002Return made up to 13/07/02; full list of members (7 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
1 March 2002Full accounts made up to 28 April 2001 (18 pages)
1 March 2002Full accounts made up to 28 April 2001 (18 pages)
2 August 2001Return made up to 13/07/01; full list of members (8 pages)
2 August 2001Return made up to 13/07/01; full list of members (8 pages)
16 January 2001New director appointed (7 pages)
16 January 2001New director appointed (7 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Auditor's resignation (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: meadow close ise valley industrial estate wellingborough northamptonshire NN8 4BH (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: meadow close ise valley industrial estate wellingborough northamptonshire NN8 4BH (1 page)
13 October 2000Auditor's resignation (1 page)
20 July 2000Return made up to 13/07/00; full list of members (7 pages)
20 July 2000Return made up to 13/07/00; full list of members (7 pages)
12 July 2000Full accounts made up to 30 April 2000 (18 pages)
12 July 2000Full accounts made up to 30 April 2000 (18 pages)
2 August 1999Full accounts made up to 30 April 1999 (18 pages)
2 August 1999Return made up to 13/07/99; full list of members (6 pages)
2 August 1999Return made up to 13/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 April 1999 (18 pages)
20 July 1998Full accounts made up to 30 April 1998 (18 pages)
20 July 1998Full accounts made up to 30 April 1998 (18 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997Full accounts made up to 30 April 1997 (17 pages)
18 July 1997Full accounts made up to 30 April 1997 (17 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
28 July 1996Full accounts made up to 30 April 1996 (18 pages)
28 July 1996Full accounts made up to 30 April 1996 (18 pages)
11 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
6 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)