St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director Name | James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2001(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Marloes Road London W8 6LA |
Secretary Name | James Alexander Dudgeon |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2001(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 15 Young Street London W8 5EH |
Director Name | John Aiton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burstall Hall Burstall Ipswich Suffolk IP8 3DW |
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Roderick Vernon Gibbs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | Fielders Cottage Common Road Great Kingshill High Wycombe Buckinghamshire HP15 6EZ |
Director Name | Christopher Ian Knowles Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 September 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Church End Cottage Church End Bledlow Buckinghamshire HP27 9PE |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Director Name | John Albert Warman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 2001) |
Role | Engineer |
Correspondence Address | 32 Barns Dene Harpenden Hertfordshire AL5 2HQ |
Director Name | Mr Christopher Mark Stephen Evans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Criffel Avenue Streatham Hill London SW2 4AZ |
Director Name | Andrew Nicholas Hewson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2001) |
Role | Company Director |
Correspondence Address | Abesters Fernden Lane Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | John Aiton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burstall Hall Burstall Ipswich Suffolk IP8 3DW |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2001) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Website | www.londonmet.ac.uk/ |
---|---|
Telephone | 020 71334200 |
Telephone region | London |
Registered Address | 51 Marloes Road London W8 6LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40 at £0.05 | Hydewell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,100 |
Net Worth | £265,625 |
Cash | £29,970 |
Current Liabilities | £400,972 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
9 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
25 April 1989 | Delivered on: 15 May 1989 Satisfied on: 1 October 2001 Persons entitled: Den Norske Credit Bank PLC Classification: Deposit account security terms Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks as defined under the terms of the financing documents as defined and the charge. Particulars: The sums standing to the credit of the deposit account no S6102001. (See doc for full details ref M96). Fully Satisfied |
22 February 1991 | Delivered on: 1 March 1991 Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Banks Defined Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or all or any of the companies named therein under terms of master agreements of even date. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
11 December 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
28 June 2021 | Registered office address changed from 51 Marloes Road Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on 28 June 2021 (1 page) |
28 June 2021 | Director's details changed for James Alexander Dudgeon on 28 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from 58 Kensington Church Street London W8 4DB to 51 Marloes Road Marloes Road London W8 6LA on 17 February 2021 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 30 May 2019 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
9 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
17 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
27 May 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
28 April 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
28 April 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
8 November 2010 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
20 January 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
26 June 2008 | Return made up to 05/06/08; no change of members (7 pages) |
26 June 2008 | Return made up to 05/06/08; no change of members (7 pages) |
4 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
4 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
14 June 2007 | Return made up to 05/06/07; no change of members (5 pages) |
14 June 2007 | Return made up to 05/06/07; no change of members (5 pages) |
24 April 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
24 April 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
21 June 2005 | Return made up to 05/06/05; full list of members
|
21 June 2005 | Return made up to 05/06/05; full list of members
|
21 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
21 January 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members
|
12 June 2002 | Return made up to 05/06/02; full list of members
|
2 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
22 April 2002 | Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (3 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
25 September 2001 | Memorandum and Articles of Association (25 pages) |
25 September 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
25 September 2001 | Assent to re-registration (2 pages) |
25 September 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
25 September 2001 | Assent to re-registration (2 pages) |
25 September 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 September 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
25 September 2001 | Memorandum and Articles of Association (25 pages) |
25 September 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 September 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
21 September 2001 | Re-registration of Memorandum and Articles (15 pages) |
21 September 2001 | Application for reregistration from PLC to private (1 page) |
21 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2001 | Application for reregistration from PLC to private (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Re-registration of Memorandum and Articles (15 pages) |
21 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
22 June 2001 | Location of register of members (1 page) |
22 June 2001 | Location of register of members (1 page) |
3 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: buchanan house 3 st james's sqaure london SW1Y 4JU (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: buchanan house 3 st james's sqaure london SW1Y 4JU (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 05/06/00; full list of members (28 pages) |
26 July 2000 | Return made up to 05/06/00; full list of members (28 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
2 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 February 2000 | New director appointed (5 pages) |
21 February 2000 | New director appointed (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
20 July 1999 | Return made up to 05/06/99; bulk list available separately (19 pages) |
20 July 1999 | Return made up to 05/06/99; bulk list available separately (19 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (3 pages) |
24 March 1999 | New director appointed (3 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 05/06/98; bulk list available separately (10 pages) |
18 June 1998 | Return made up to 05/06/98; bulk list available separately (10 pages) |
4 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
28 May 1998 | Ad 21/05/98--------- £ si [email protected]=21600 £ ic 2387379/2408979 (2 pages) |
28 May 1998 | Ad 21/05/98--------- £ si [email protected]=21600 £ ic 2387379/2408979 (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
12 May 1998 | Auditor's resignation (2 pages) |
12 May 1998 | Auditor's resignation (2 pages) |
18 April 1998 | Particulars of mortgage/charge (5 pages) |
18 April 1998 | Particulars of mortgage/charge (5 pages) |
26 March 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
26 March 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
18 June 1997 | Return made up to 05/06/97; bulk list available separately (10 pages) |
18 June 1997 | Return made up to 05/06/97; bulk list available separately (10 pages) |
20 May 1997 | Ad 12/05/97--------- £ si [email protected] £ ic 2387382/2387382 (2 pages) |
20 May 1997 | Ad 12/05/97--------- £ si [email protected] £ ic 2387382/2387382 (2 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
22 April 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
22 April 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
13 August 1996 | Memorandum and Articles of Association (74 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (74 pages) |
13 August 1996 | Resolutions
|
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
4 July 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
4 July 1996 | Full group accounts made up to 31 December 1995 (41 pages) |
25 June 1996 | Return made up to 05/06/96; bulk list available separately (13 pages) |
25 June 1996 | Return made up to 05/06/96; bulk list available separately (13 pages) |
16 June 1996 | Memorandum and Articles of Association (74 pages) |
16 June 1996 | Memorandum and Articles of Association (74 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
14 September 1995 | Director's particulars changed (4 pages) |
14 September 1995 | Director's particulars changed (4 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
6 July 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (611 pages) |
14 June 1990 | Full group accounts made up to 31 December 1989 (59 pages) |
14 June 1990 | Full group accounts made up to 31 December 1989 (59 pages) |
8 November 1989 | Full group accounts made up to 31 December 1988 (52 pages) |
8 November 1989 | Full group accounts made up to 31 December 1988 (52 pages) |
20 July 1988 | Full group accounts made up to 31 December 1987 (44 pages) |
20 July 1988 | Full group accounts made up to 31 December 1987 (44 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (28 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (28 pages) |
4 November 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
4 November 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
31 July 1986 | Company type changed from pri to PLC (59 pages) |
31 July 1986 | Company type changed from pri to PLC (59 pages) |
10 August 1984 | Company name changed\certificate issued on 10/08/84 (2 pages) |
10 August 1984 | Company name changed\certificate issued on 10/08/84 (2 pages) |