Company NameGatwick Refuelling Services Limited
Company StatusDissolved
Company Number01843411
CategoryPrivate Limited Company
Incorporation Date24 August 1984(39 years, 7 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)
Previous NameGlobekale Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Amir Saadeddin Ibrahim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 July 2014)
RoleCommercial/Jv Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Anthony William James Mills
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 08 July 2014)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2012(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 08 July 2014)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Kenneth Richard Massey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 1994)
RoleCommercial Manager Air Bp
Correspondence AddressTweseldown Bennett Way
West Clandon
Guildford
Surrey
GU4 7TN
Director NameChristopher Richard Banks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1995)
RoleOil Company Executive
Correspondence Address9 Kingsmead
Edlesborough
Dunstable
Bedfordshire
LU6 2JN
Director NameDavid Rees Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1996)
RoleOil Company Executive
Correspondence AddressThe Cottage
Bar Lane
Barton-Under-Needwood
Staffordshire
DE13 8AL
Director NameIan Alexander Gray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleOil Company Executive
Correspondence Address12 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Secretary NameGraham James Low Gordon
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albany Towers
6 St Catherines Terrace
Hove
East Sussex
BN3 2RQ
Director NameHoward James Harris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleTechnical Manager Bp
Correspondence AddressThe Widerness Barn
Church Lane
Aylesbury
Buckinghamshire
HP18 0EP
Director NameJonathan Guy Hammond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(11 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1996)
RoleAviation Manager
Correspondence Address7 Ashville House
131-139 The Broadway
London
SW19 1QJ
Director NameRoger William Greene
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(11 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1996)
RoleGeneral Manager Specialities
Correspondence Address2 Barham House Molyneux Street
London
W1H 5HW
Director NameJonathan Guy Hammond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2003)
RoleAviation Manager
Correspondence Address190 Astonville Street
Southfields
London
SW18 5AG
Director NameBruno De La Lande De Calan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1999)
RoleGeneral Manager Specialities
Correspondence Address22 The Deerings
Harpenden
Hertfordshire
AL5 2PE
Director NamePaul Richard Knapp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(12 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 October 2001)
RoleOil Company Executive
Correspondence Address32 Birchen Lee
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2JX
Director NameMr Richard Wyndham Houghton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 18 May 1998)
RoleOil Company Executive
Correspondence Address22 Brackendale Grove
Harpenden
Hertfordshire
AL5 3EJ
Secretary NameRussell John Wilkinson
NationalityBritish
StatusResigned
Appointed06 May 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address18 St Anthony's Close
St Katherine's Dock
London
E1 9LT
Director NameJohn Hardy Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2001)
RoleCommercial Operations Manager
Correspondence Address5 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NameJohn Richard Digby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAritish
StatusResigned
Appointed01 August 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2002)
RoleGeneral Manager
Correspondence AddressBerry House High Street
Bletchingley
Surry
RH1 4PA
Director NameMr Paul Jerzy Dubenski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2004)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DA
Director NameJeffrey Neil Attwood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleDirector Retail Marketing
Correspondence Address13 Gustard Wood
Wheathampstead
St. Albans
Hertfordshire
AL4 8RP
Secretary NameJohn Nicholas Boydell
NationalityBritish
StatusResigned
Appointed29 October 1999(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 November 2001)
RoleCompany Director
Correspondence Address4 Hester Terrace
Chilton Road
Richmond
Surrey
TW9 4JT
Director NameStanley William Heslop
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2001)
RoleOil Company Executive
Correspondence Address8 Alresford Green
Wickford
Essex
SS12 9RB
Director NameMr Francis Christopher Hogan
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(16 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 May 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
London
E14 4HA
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed06 November 2001(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 April 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameTimothy Collins
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2007)
RoleManager
Correspondence Address1 Smallbridge Cottages
Smallbridge Road Horsmonden
Tonbridge
Kent
TN12 8EP
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed15 April 2002(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr David Coleman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2008)
RoleChief Financial
Country of ResidenceEngland
Correspondence AddressWoodlands Temple Way
Farnham Common
Slough
Bucks
SL2 3HE
Director NameRobert William Finch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2006)
RoleOperations Manager
Correspondence Address37 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameMr Andrew Steven Chubb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2007)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address16 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Director NameMr David Mark Hauff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2010)
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address14a Silverdale Road
Bushey
Hertfordshire
WD23 2LZ
Director NameDr Ian Courtenay Harrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2008)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressMill House
Cambridge Road, Fulbourn
Cambridge
Cambridgeshire
CB21 5EG
Director NameChristopher David Aston
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Corner
12a Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2012)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Paul Jerzy Dubenski
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(24 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Highfield Road
Berkhamsted
Hertfordshire
HP4 2DA
Director NameMr Richard Aled Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(25 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2012)
RoleTerminal Operations Co-Ordinator
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Bp International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Return of final meeting in a members' voluntary winding up (7 pages)
28 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Declaration of solvency (5 pages)
11 March 2013Full accounts made up to 31 December 2012 (14 pages)
5 February 2013Director's details changed for Mr Anthony William James Mills on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Anthony William James Mills on 5 February 2013 (2 pages)
21 December 2012Solvency statement dated 19/12/12 (2 pages)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2012Statement by directors (2 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 1
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 16 December 2012
  • GBP 750,300
(3 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 October 2012Termination of appointment of Anthony Mills as a director (1 page)
26 October 2012Appointment of Mr Anthony William James Mills as a director (2 pages)
15 August 2012Director's details changed for Mr Amir Saadeddin Ibrahim on 30 May 2012 (2 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Richard Jones as a director (1 page)
1 August 2012Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Francis Hogan as a director (1 page)
1 August 2012Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 August 2012Appointment of Anthony William James Mills as a director (2 pages)
1 August 2012Termination of appointment of Lee Young as a secretary (1 page)
18 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 September 2011Director's details changed for Mr Francis Christopher Hogan on 1 August 2011 (2 pages)
12 September 2011Director's details changed for Mr Francis Christopher Hogan on 1 August 2011 (2 pages)
12 September 2011Director's details changed for Mr Amir Ibrahim on 1 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Amir Ibrahim on 1 September 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Lee Ian Young on 1 January 2011 (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Secretary's details changed for Mr Lee Ian Young on 1 January 2011 (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 January 2010Termination of appointment of David Hauff as a director (1 page)
19 January 2010Appointment of Mr Richard Aled Jones as a director (2 pages)
19 January 2010Termination of appointment of Richard Wesley as a director (1 page)
18 December 2009Termination of appointment of Christopher Aston as a director (1 page)
13 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 31 December 2008 (12 pages)
21 July 2009Appointment terminated director paul dubenski (1 page)
21 July 2009Director appointed mr amir saadeddin ibrahim (1 page)
18 July 2009Appointment terminated director ian harrison (1 page)
18 July 2009Appointment terminated director david coleman (1 page)
18 July 2009Director appointed mr paul jerzy dubenski (1 page)
29 August 2008Secretary appointed mr lee ian young (1 page)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
29 August 2008Appointment terminated secretary russell poynter (1 page)
21 July 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2007Director's particulars changed (1 page)
30 August 2007Full accounts made up to 31 December 2006 (12 pages)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
15 November 2006New director appointed (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Return made up to 01/08/06; full list of members (3 pages)
18 April 2006Director resigned (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 November 2005New director appointed (3 pages)
5 October 2005Director resigned (1 page)
10 August 2005Return made up to 01/08/05; full list of members (9 pages)
23 May 2005Auditor's resignation (1 page)
23 May 2005Resolutions
  • RES13 ‐ Appoint auditors 03/05/05
(2 pages)
13 May 2005Auditor's resignation (1 page)
25 April 2005Director resigned (1 page)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 September 2004New director appointed (2 pages)
27 August 2004Return made up to 01/08/04; full list of members (9 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 August 2003Return made up to 01/08/03; full list of members (10 pages)
9 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 March 2002Director resigned (1 page)
18 February 2002New director appointed (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed (3 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
25 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: mobil court 3 clements inn london WC2A 2EB (1 page)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000Return made up to 01/08/00; full list of members (13 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1999Return made up to 01/08/99; no change of members (12 pages)
12 August 1999Director's particulars changed (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (3 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 September 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Return made up to 01/08/98; full list of members (12 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
12 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 01/08/97; no change of members (9 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (3 pages)
20 November 1996New director appointed (2 pages)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director resigned (1 page)
27 August 1996Director's particulars changed (1 page)
21 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1996Return made up to 01/08/96; full list of members (10 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (3 pages)
8 July 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
23 November 1995Director resigned;new director appointed (4 pages)
23 November 1995Director resigned;new director appointed (4 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 August 1995Return made up to 01/08/95; no change of members (8 pages)
13 June 1995Registered office changed on 13/06/95 from: mobil house 54/60 victoria st london SW1E 6QB (1 page)
2 September 1994Return made up to 01/08/94; full list of members (10 pages)
17 June 1994Full accounts made up to 31 December 1993 (10 pages)
17 November 1993Return made up to 01/08/93; no change of members (8 pages)
27 September 1993Full accounts made up to 31 December 1992 (10 pages)
9 September 1992Full accounts made up to 31 December 1991 (10 pages)
27 August 1992Return made up to 01/08/92; full list of members (10 pages)
27 August 1991Full accounts made up to 31 December 1990 (10 pages)
7 August 1991Return made up to 01/08/91; no change of members (7 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1990Full accounts made up to 31 December 1989 (9 pages)
23 August 1990Return made up to 01/08/90; full list of members (6 pages)
31 May 1989Full accounts made up to 31 December 1988 (8 pages)
31 May 1989Return made up to 17/05/89; full list of members (6 pages)
27 June 1988Full accounts made up to 31 December 1987 (8 pages)
27 June 1988Return made up to 26/05/88; full list of members (6 pages)
10 July 1987Return made up to 12/05/87; full list of members (6 pages)
10 July 1987Full accounts made up to 31 December 1986 (8 pages)
29 July 1986Return made up to 04/07/86; full list of members (5 pages)
23 June 1986Full accounts made up to 31 December 1985 (8 pages)
1 October 1984Company name changed\certificate issued on 01/10/84 (2 pages)
24 August 1984Certificate of incorporation (1 page)