Company NameTerraillon UK Limited
DirectorsDidier Bolle and Guy Marie, Louis Mairot
Company StatusActive
Company Number01784508
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Previous NamesYellowstar Limited and Hanson (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Didier Bolle
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed17 April 2015(31 years, 3 months after company formation)
Appointment Duration9 years
RoleGroup Ceo
Country of ResidenceFrance
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameGuy Marie, Louis Mairot
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameDavid Charles Orchard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 January 1992)
RoleCertified Accountant
Correspondence Address60 Henley Drive
Droitwich
Worcestershire
WR9 7RX
Director NameMr Yves Marie Joseph Poissonnier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1994)
RoleVice President Finance
Correspondence Address42 Rud De Lane Pepiniere
Le Chesnay 78150
Foreign
Secretary NameJohn Howard McFadden
NationalityAmerican
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Basinghall Street
London
EC2V 5DE
Director NameCorinne Philippe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleGeneral Commercial Director
Correspondence AddressResidence Du Parc Du Chateau
3 Allee De Longchamp
Surense 92150
France
Director NameChristopher Pious Duggan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1994(10 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Chemin Des Mignotteries
78620 L'Etang La Ville
France
Director NameOdile Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 July 1995(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 1999)
RoleCompany Director
Correspondence Address47 Avenue Daligne
Le Pecq
78230
Director NameFergal Mulchrone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1999(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2003)
RoleManaging Director
Correspondence Address86 Hampton Park
St Helens Wood
Boopenstown
Co Dublin
Irish
Director NameJohn Richard Barton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(16 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Waterhouse
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1ES
Secretary NameJohn Richard Barton
NationalityBritish
StatusResigned
Appointed19 September 2000(16 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 November 2016)
RoleCompany Director
Correspondence Address2 The Waterhouse
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1ES
Director NameMr Johnny Yat Chiu Chai
Date of BirthDecember 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed23 May 2012(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitehansonuk.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.7m at £1Terraillon Sas
73.65%
Ordinary
600k at £1Terraillon Sas
26.35%
Preference

Financials

Year2014
Net Worth-£1,833,601
Cash£276,222
Current Liabilities£761,660

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 October 2004Delivered on: 12 October 2004
Persons entitled: Roger John Hendey and John Alan Bartholomew

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the seperate designated interest earning deposit account in which the landlord's solicitor shall place or have placed £7,050.
Outstanding
6 November 2000Delivered on: 17 November 2000
Persons entitled: Hsbc 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.
Outstanding
19 October 2001Delivered on: 24 October 2001
Satisfied on: 24 March 2011
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
12 December 1997Delivered on: 17 December 1997
Satisfied on: 21 July 2001
Persons entitled: Tbi PLC

Classification: Rent deposit deed
Secured details: The company's obligations to the chargee under a lease dated 12TH december 1997.
Particulars: The sum of £9,250 now standing or to be placed on designated deposit account with messrs howard kennedy solicitors to tbi PLC.
Fully Satisfied
16 December 1994Delivered on: 21 December 1994
Satisfied on: 21 July 2001
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: All monies standing to the credit of an interest bearing account opened in the name of the chargee with a UK clearing bank under the terms of the rent deposit deed in which the deposit balance is held. See the mortgage charge document for full details.
Fully Satisfied
12 September 1991Delivered on: 14 September 1991
Satisfied on: 5 September 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill & uncalled capital (see 395 for full details).
Fully Satisfied
4 September 1990Delivered on: 7 September 1990
Satisfied on: 21 July 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being:- unit 20 arden forest industrial estate alcester warwickshire.
Fully Satisfied
31 January 1986Delivered on: 13 February 1986
Satisfied on: 5 September 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

9 June 2020Accounts for a small company made up to 31 December 2019 (16 pages)
19 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 July 2019Appointment of Guy Marie, Louis Mairot as a director on 30 June 2019 (2 pages)
12 July 2019Termination of appointment of Johnny Yat Chiu Chai as a director on 30 June 2019 (1 page)
10 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
5 February 2019Registered office address changed from 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 February 2019 (1 page)
20 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
1 February 2017Change of share class name or designation (2 pages)
1 February 2017Change of share class name or designation (2 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Director's details changed for Mr Didier Bolle on 16 December 2016 (2 pages)
30 January 2017Director's details changed for Mr Didier Bolle on 16 December 2016 (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 January 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 4,646,810
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 4,646,810
(3 pages)
19 December 2016Termination of appointment of John Richard Barton as a director on 2 November 2016 (1 page)
19 December 2016Termination of appointment of John Richard Barton as a director on 2 November 2016 (1 page)
19 December 2016Termination of appointment of John Richard Barton as a secretary on 2 November 2016 (1 page)
19 December 2016Termination of appointment of John Richard Barton as a secretary on 2 November 2016 (1 page)
18 December 2016Full accounts made up to 31 December 2015 (29 pages)
18 December 2016Full accounts made up to 31 December 2015 (29 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,277,000
(5 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 2,277,000
(5 pages)
4 November 2015Accounts for a small company made up to 31 December 2014 (12 pages)
4 November 2015Accounts for a small company made up to 31 December 2014 (12 pages)
17 April 2015Appointment of Mr Didier Bolle as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Didier Bolle as a director on 17 April 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,277,000
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,277,000
(5 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,277,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,277,000
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 November 2012Memorandum and Articles of Association (28 pages)
14 November 2012Memorandum and Articles of Association (28 pages)
14 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,277,000
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,277,000
(3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 September 2012Appointment of Mr Johnny Yat Chiu Chai as a director (2 pages)
3 September 2012Termination of appointment of Christopher Duggan as a director (1 page)
3 September 2012Termination of appointment of Christopher Duggan as a director (1 page)
3 September 2012Appointment of Mr Johnny Yat Chiu Chai as a director (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
13 January 2010Secretary's details changed for John Richard Barton on 31 December 2009 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Richard Barton on 31 December 2009 (2 pages)
13 January 2010Secretary's details changed for John Richard Barton on 31 December 2009 (1 page)
13 January 2010Director's details changed for John Richard Barton on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
14 August 2009Memorandum and Articles of Association (25 pages)
14 August 2009Memorandum and Articles of Association (25 pages)
12 August 2009Company name changed hanson (U.K.) LIMITED\certificate issued on 13/08/09 (2 pages)
12 August 2009Company name changed hanson (U.K.) LIMITED\certificate issued on 13/08/09 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
4 March 2008Location of debenture register (1 page)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Location of debenture register (1 page)
3 March 2008Registered office changed on 03/03/2008 from 81A marlowes hemel hempstead hertfordshire HP1 1LF (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Registered office changed on 03/03/2008 from 81A marlowes hemel hempstead hertfordshire HP1 1LF (1 page)
22 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (10 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2005Accounts for a small company made up to 31 December 2004 (10 pages)
20 December 2005Accounts for a small company made up to 31 December 2004 (10 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
31 December 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 December 2003Full accounts made up to 31 December 2002 (18 pages)
31 December 2003Registered office changed on 31/12/03 from: unit 1 langley wharf railway terrace kings langley hertfordshire WD4 8JE (1 page)
31 December 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 1 langley wharf railway terrace kings langley hertfordshire WD4 8JE (1 page)
31 December 2003Full accounts made up to 31 December 2002 (18 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Full accounts made up to 31 March 2002 (14 pages)
12 December 2002Full accounts made up to 31 March 2002 (14 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Memorandum and Articles of Association (23 pages)
2 August 2001Memorandum and Articles of Association (23 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Full group accounts made up to 31 December 2000 (21 pages)
10 April 2001Full group accounts made up to 31 December 2000 (21 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
10 April 2000Full group accounts made up to 31 December 1999 (21 pages)
10 April 2000Full group accounts made up to 31 December 1999 (21 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
19 May 1999Full group accounts made up to 31 December 1998 (20 pages)
19 May 1999Full group accounts made up to 31 December 1998 (20 pages)
29 April 1999Return made up to 31/12/98; full list of members (6 pages)
29 April 1999Return made up to 31/12/98; full list of members (6 pages)
19 November 1998Registered office changed on 19/11/98 from: city tower, level 4 40 basinghall street london, EC2V 5DE (1 page)
19 November 1998Registered office changed on 19/11/98 from: city tower, level 4 40 basinghall street london, EC2V 5DE (1 page)
1 October 1998Amended full group accounts made up to 31 December 1997 (22 pages)
1 October 1998Amended full group accounts made up to 31 December 1997 (22 pages)
17 March 1998Full group accounts made up to 31 December 1997 (22 pages)
17 March 1998Full group accounts made up to 31 December 1997 (22 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
23 October 1997Full group accounts made up to 31 December 1996 (22 pages)
23 October 1997Full group accounts made up to 31 December 1996 (22 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
18 June 1996Full group accounts made up to 31 December 1995 (22 pages)
18 June 1996Full group accounts made up to 31 December 1995 (22 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Full group accounts made up to 31 December 1994 (20 pages)
5 January 1996Full group accounts made up to 31 December 1994 (20 pages)
27 April 1984Company name changed\certificate issued on 27/04/84 (2 pages)
27 April 1984Company name changed\certificate issued on 27/04/84 (2 pages)
19 January 1984Certificate of incorporation (1 page)
19 January 1984Certificate of incorporation (1 page)