Company NameFrischmann Partners Holdings Ltd
DirectorsWilem William Frischmann and John Kenneth Fowler
Company StatusActive
Company Number01772194
CategoryPrivate Limited Company
Incorporation Date23 November 1983(40 years, 5 months ago)
Previous NamesPf Consultants Holdings Ltd. and PELL Frischmann Civil & Structural Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMr John Kenneth Fowler
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameDavid Bayly
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleConsulting Engineer
Correspondence AddressCrandon Farm
North Marston
Buckinghamshire
MK18 3PQ
Director NameVenkatraman Koteeswaran
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 10 November 2003)
RoleConsulting Engineer
Correspondence Address24 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Director NameDr Richard Lamb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 2003)
RoleConsulting Engineer
Correspondence Address2 Calvert Road
Dorking
Surrey
RH4 1LS
Director NameMr Sydney Lenssen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1998)
RoleConsulting Engineer
Correspondence AddressFive Farthings 2 Burnett Park
Harlow
Essex
CM19 4SD
Director NameMalcolm Lawrence Anderson Moncrieff
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1997)
RoleConsulting Engineer
Correspondence AddressWhite Cottage
Denham Village
Bucks
UB9 5BH
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameAnthony Alfred Racher
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 2003)
RoleConsulting Engineer
Correspondence Address33 Stream Side
Tonbridge
Kent
TN10 3PU
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameProf Emeritus Peter Otto Wolf
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2003)
RoleConsultant Engineer
Correspondence Address69 Shepherds Hill
London
N6 5RE
Director NameDr Janeise Hellings
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1995)
RoleGeotechnical Engineer
Correspondence Address7 Thameside
Teddington
Middlesex
TW11 9PW
Director NameFrank Alexander Sims
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1997)
RoleConsultant Engineer
Correspondence AddressOaks Rock 54 Woodthorpe Lane
Sandal
Wakefield
W Yorks
WF2 6JG
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(19 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ

Contact

Websitepellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Frischmann Process Technology (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,990
Net Worth£6,432
Current Liabilities£2,558

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

12 April 2005Delivered on: 26 April 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 December 2000Delivered on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 1991Delivered on: 27 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 m 462C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 1986Delivered on: 8 August 1986
Satisfied on: 3 September 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

7 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
20 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2021Appointment of Mr John Kenneth Fowler as a director on 8 March 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Full accounts made up to 31 March 2016 (19 pages)
17 August 2017Full accounts made up to 31 March 2016 (19 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
1 April 2016Full accounts made up to 31 March 2015 (13 pages)
1 April 2016Full accounts made up to 31 March 2015 (13 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(3 pages)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Company name changed pell frischmann civil & structural LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
2 October 2015Company name changed pell frischmann civil & structural LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
16 June 2015Full accounts made up to 31 March 2014 (13 pages)
16 June 2015Full accounts made up to 31 March 2014 (13 pages)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 31 March 2010 (14 pages)
14 December 2010Full accounts made up to 31 March 2010 (14 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1M 5RE (1 page)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1M 5RE (1 page)
15 December 2008Full accounts made up to 31 March 2008 (12 pages)
15 December 2008Full accounts made up to 31 March 2008 (12 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Full accounts made up to 31 March 2007 (12 pages)
19 December 2007Full accounts made up to 31 March 2007 (12 pages)
10 February 2007Accounts made up to 31 March 2006 (12 pages)
10 February 2007Accounts made up to 31 March 2006 (12 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2006Accounts made up to 31 March 2005 (12 pages)
28 February 2006Accounts made up to 31 March 2005 (12 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
4 April 2005Return made up to 31/12/04; full list of members (5 pages)
4 April 2005Return made up to 31/12/04; full list of members (5 pages)
27 January 2005Accounts made up to 31 March 2004 (13 pages)
27 January 2005Accounts made up to 31 March 2004 (13 pages)
15 October 2004Company name changed pf consultants holdings LTD.\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed pf consultants holdings LTD.\certificate issued on 15/10/04 (2 pages)
6 May 2004Accounts made up to 31 March 2003 (15 pages)
6 May 2004Accounts made up to 31 March 2003 (15 pages)
5 February 2004Return made up to 31/12/03; full list of members (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (5 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
4 November 2003Accounts made up to 31 March 2002 (19 pages)
4 November 2003Accounts made up to 31 March 2002 (19 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Director resigned (1 page)
18 September 2003Company name changed pell frischmann consulting engin eers LIMITED\certificate issued on 18/09/03 (3 pages)
18 September 2003Company name changed pell frischmann consulting engin eers LIMITED\certificate issued on 18/09/03 (3 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 July 2002Accounts made up to 31 March 2001 (18 pages)
3 July 2002Accounts made up to 31 March 2001 (18 pages)
24 May 2002Return made up to 31/12/01; full list of members (7 pages)
24 May 2002Return made up to 31/12/01; full list of members (7 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
1 May 2001Accounts made up to 31 March 2000 (19 pages)
1 May 2001Accounts made up to 31 March 2000 (19 pages)
6 March 2001Return made up to 31/12/00; full list of members (7 pages)
6 March 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
18 July 2000Full group accounts made up to 31 March 1999 (21 pages)
18 July 2000Full group accounts made up to 31 March 1999 (21 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
3 August 1999Full group accounts made up to 31 March 1998 (22 pages)
3 August 1999Full group accounts made up to 31 March 1998 (22 pages)
16 March 1999Return made up to 31/12/98; full list of members (8 pages)
16 March 1999Return made up to 31/12/98; full list of members (8 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
6 May 1998Accounts made up to 31 March 1997 (21 pages)
6 May 1998Accounts made up to 31 March 1997 (21 pages)
25 March 1998Return made up to 31/12/97; full list of members (9 pages)
25 March 1998Return made up to 31/12/97; full list of members (9 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Accounts made up to 31 March 1996 (21 pages)
2 May 1997Accounts made up to 31 March 1996 (21 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
13 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
13 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
9 April 1996Accounts made up to 31 March 1995 (22 pages)
9 April 1996Accounts made up to 31 March 1995 (22 pages)
31 January 1996Return made up to 31/12/95; full list of members (10 pages)
31 January 1996Return made up to 31/12/95; full list of members (10 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
22 June 1995Accounts made up to 31 March 1994 (20 pages)
22 June 1995Accounts made up to 31 March 1994 (20 pages)
23 March 1995Return made up to 31/12/94; full list of members (22 pages)
23 March 1995Return made up to 31/12/94; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 February 1994Accounts made up to 31 March 1993 (18 pages)
13 February 1994Accounts made up to 31 March 1993 (18 pages)
19 March 1993Accounts made up to 31 March 1992 (19 pages)
19 March 1993Accounts made up to 31 March 1992 (19 pages)
14 April 1992Accounts made up to 31 March 1991 (18 pages)
14 April 1992Accounts made up to 31 March 1991 (18 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
25 August 1990Dir / sec appoint / resign (2 pages)
25 August 1990Dir / sec appoint / resign (2 pages)
18 May 1990New director appointed (2 pages)
18 May 1990New director appointed (2 pages)
7 February 1990Accounts for a small company made up to 31 March 1989 (6 pages)
7 February 1990 (6 pages)
11 May 1989 (6 pages)
11 May 1989Accounts for a small company made up to 31 March 1988 (6 pages)
24 June 1988Accounts for a small company made up to 31 March 1987 (5 pages)
24 June 1988 (5 pages)
12 May 1987Accounts for a small company made up to 31 March 1986 (5 pages)
12 May 1987 (5 pages)
2 December 1986Accounts made up to 31 March 1985 (4 pages)
2 December 1986Accounts made up to 31 March 1985 (4 pages)
20 May 1985Company name changed\certificate issued on 20/05/85 (2 pages)
20 May 1985Company name changed\certificate issued on 20/05/85 (2 pages)
24 January 1984Dir / sec appoint / resign (1 page)
24 January 1984Dir / sec appoint / resign (1 page)
23 November 1983Incorporation (18 pages)
23 November 1983Incorporation (18 pages)