Company NameSouthampton Free Trade Zone Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number01744766
CategoryPrivate Limited Company
Incorporation Date9 August 1983(40 years, 9 months ago)
Previous NamesHackremco (No.127) Limited and Southampton Freeport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(35 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(31 years, 11 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Andrew Stewart Kent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 July 2001)
RolePort Director
Correspondence Address241 Winchester Road
Eastleigh
Hampshire
SO53 2DX
Director NameMr Graham John Miles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleAccountant
Correspondence AddressWillow Lodge
Sway Road
Brockenhurst
Hampshire
SO42 7SG
Director NameMr Martin William Pudden
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address13 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PN
Secretary NameMr Graham John Miles
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWillow Lodge
Sway Road
Brockenhurst
Hampshire
SO42 7SG
Director NamePeter Graham Pike
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 26 August 1992)
RoleCommercial Director
Correspondence Address15 Denning Close
Fleet
Hampshire
GU13 9SP
Director NamePatrick Lawrence Charles Bowyer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(17 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 July 2001)
RoleSales & Marketing Manager
Correspondence AddressMeadow Bank 3 Farm Lane South
New Milton
Hampshire
BH25 7BW
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed30 November 2000(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NamePaul James Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 July 2004)
RoleLogistics Director
Correspondence Address294b Queenstown Road
London
SW8 4LT
Director NameMr David William Twidle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Oaklands
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3XZ
Director NameMr Stephen William Burgess
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBorne House
Romsey Road
Kings Somborne
Hampshire
SO20 6PR
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameDouglas Downie Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2009)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Morley Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1JF
Director NameSteven Richard Lake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2009)
RoleChartered Accountant
Correspondence AddressCourt Lodge
Court Hill, Damerham
Fordingbridge
Hants
SP6 3HL
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(26 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(27 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(30 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websitedhl.com

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200k at £1Associated British Ports
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000
(4 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(4 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200,000
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200,000
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
12 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
12 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 April 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Registered office changed on 04/04/2009 from 15O holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 15O holborn london EC1N 2LR (1 page)
13 February 2009Appointment terminated director douglas morrison (1 page)
13 February 2009Director appointed mr hywel rees (2 pages)
13 February 2009Director appointed mr zafar iqbal khan (3 pages)
13 February 2009Director appointed mr hywel rees (2 pages)
13 February 2009Appointment terminated director steven lake (1 page)
13 February 2009Appointment terminated director douglas morrison (1 page)
13 February 2009Director appointed mr zafar iqbal khan (3 pages)
13 February 2009Appointment terminated director steven lake (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (18 pages)
5 April 2008Full accounts made up to 31 December 2007 (18 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (17 pages)
5 July 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
16 June 2005Return made up to 13/06/05; no change of members (2 pages)
16 June 2005Return made up to 13/06/05; no change of members (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
12 July 2004Return made up to 13/06/04; full list of members (7 pages)
12 July 2004Return made up to 13/06/04; full list of members (7 pages)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
2 July 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2003Full accounts made up to 31 December 2002 (14 pages)
17 March 2003Full accounts made up to 31 December 2002 (14 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
24 June 2002Return made up to 13/06/02; full list of members (7 pages)
24 June 2002Return made up to 13/06/02; full list of members (7 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 31 December 2001 (12 pages)
13 March 2002Full accounts made up to 31 December 2001 (12 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
9 July 2001Return made up to 13/06/01; full list of members (6 pages)
9 July 2001Return made up to 13/06/01; full list of members (6 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Return made up to 13/06/99; full list of members (8 pages)
24 June 1999Return made up to 13/06/99; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1998Return made up to 13/06/98; full list of members (8 pages)
30 June 1998Return made up to 13/06/98; full list of members (8 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 July 1997Return made up to 13/06/97; full list of members (8 pages)
9 July 1997Return made up to 13/06/97; full list of members (8 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Return made up to 13/06/96; no change of members (4 pages)
2 July 1996Return made up to 13/06/96; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (11 pages)
8 August 1995Full accounts made up to 31 December 1994 (11 pages)
11 July 1995Return made up to 13/06/95; no change of members (6 pages)
11 July 1995Return made up to 13/06/95; no change of members (6 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (2 pages)
11 March 1985Company name changed\certificate issued on 11/03/85 (2 pages)
17 October 1983Company name changed\certificate issued on 17/10/83 (2 pages)
17 October 1983Company name changed\certificate issued on 17/10/83 (2 pages)
9 August 1983Incorporation (17 pages)
9 August 1983Incorporation (17 pages)