Company NameTrael Electronic Components Limited
Company StatusDissolved
Company Number01868737
CategoryPrivate Limited Company
Incorporation Date5 December 1984(39 years, 5 months ago)
Dissolution Date31 August 2021 (2 years, 8 months ago)
Previous NameWardech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 2011(26 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 31 August 2021)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameLaurito Frigerio
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 1996)
RoleAccountant
Correspondence AddressCabbio
Ticino 6831
Foreign
Switzerland
Director NameBeatrice Hanni
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2004)
RoleSecretary
Correspondence AddressVia Sapell 21
Gentilino 6925
Foreign
Switzerland
Director NameNiki Andreou
Date of BirthOctober 1934 (Born 89 years ago)
NationalityCypriot
StatusResigned
Appointed02 February 2004(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 February 2008)
RoleCompany Director
Correspondence AddressKonstantinou Palaologou No 10
Suite 113
Limassol
Tt 3095
Foreign
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 March 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O. Box 75 635
Al Mamoraa Building Flat 4, Rak Al Nakheel
Dubai
United Arab Emirates
Director NameCurzio Toffoli
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 2009(24 years, 3 months after company formation)
Appointment Duration6 months (resigned 10 September 2009)
RoleLawyer
Correspondence AddressVia Capellino Sora, 5
Stabio
6855
Switzerland
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed16 September 2009(24 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameRuairi Laughlin McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2010(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 The Fairway
Ruislip
Middlesex
HA4 0SH
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed11 May 2011(26 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2002(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2004)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameDelaware Management Company Limited (Corporation)
StatusResigned
Appointed02 February 2004(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2009)
Correspondence Address10 Saville Court
Saville Place
Clifton
Bristol
BS8 4EJ
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed11 May 2011(26 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2021)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth-£18,581
Cash£8,792
Current Liabilities£3,725

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 September 2020Change of details for Ms Elsa Celestina Chiesa as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
27 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
19 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
5 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
4 July 2019Director's details changed for Lambda Directors Limited on 7 June 2019 (1 page)
4 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
10 October 2017Second filing for the notification of Elsa Celestina Chiesa as a person with significant control (7 pages)
10 October 2017Second filing for the notification of Elsa Celestina Chiesa as a person with significant control (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Elsa Celestina Chiesa as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Elsa Celestina Chiesa as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
(3 pages)
4 July 2017Notification of Elsa Celestina Chiesa as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
(3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
19 March 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Particulars of variation of rights attached to shares (3 pages)
3 April 2012Particulars of variation of rights attached to shares (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Particulars of variation of rights attached to shares (2 pages)
5 July 2011Particulars of variation of rights attached to shares (2 pages)
13 May 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
13 May 2011Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 May 2011 (1 page)
13 May 2011Appointment of Ms Nira Amar as a director (2 pages)
13 May 2011Appointment of Lambda Directors Limited as a director (2 pages)
13 May 2011Termination of appointment of Ruairi Laughlin Mccann as a director (1 page)
13 May 2011Appointment of Lambda Directors Limited as a director (2 pages)
13 May 2011Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 May 2011 (1 page)
13 May 2011Appointment of Ms Nira Amar as a director (2 pages)
13 May 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
13 May 2011Termination of appointment of Ruairi Laughlin Mccann as a director (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 May 2010Appointment of Ruairi Laughlin Mccann as a director (3 pages)
21 May 2010Termination of appointment of Roar Gangdal as a director (2 pages)
21 May 2010Appointment of Ruairi Laughlin Mccann as a director (3 pages)
21 May 2010Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 May 2010 (2 pages)
21 May 2010Termination of appointment of Roar Gangdal as a director (2 pages)
21 May 2010Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 May 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 September 2009Appointment terminated secretary delaware management company LIMITED (1 page)
22 September 2009Appointment terminated secretary delaware management company LIMITED (1 page)
18 September 2009Director appointed roar gangdal (2 pages)
18 September 2009Appointment terminated director curzio toffoli (1 page)
18 September 2009Appointment terminated director curzio toffoli (1 page)
18 September 2009Director appointed roar gangdal (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 10 saville court saville place clifton bristol BS8 4EJ (1 page)
15 September 2009Registered office changed on 15/09/2009 from 10 saville court saville place clifton bristol BS8 4EJ (1 page)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
18 March 2009Director appointed curzio toffoli (1 page)
18 March 2009Director appointed curzio toffoli (1 page)
17 March 2009Appointment terminated director andrew stuart (1 page)
17 March 2009Appointment terminated director andrew stuart (1 page)
11 March 2009Director's change of particulars / andrew stuart / 10/03/2009 (1 page)
11 March 2009Director's change of particulars / andrew stuart / 10/03/2009 (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Director appointed the hon andrew moray stuart (2 pages)
4 September 2008Director appointed the hon andrew moray stuart (2 pages)
3 September 2008Appointment terminated director niki andreou (1 page)
3 September 2008Appointment terminated director niki andreou (1 page)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from saville court, 11 saville place clifton bristol BS8 4EJ (1 page)
3 April 2008Registered office changed on 03/04/2008 from saville court, 11 saville place clifton bristol BS8 4EJ (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: suite 10A saville court saville place clifton bristol BS8 4EJ (1 page)
4 April 2007Registered office changed on 04/04/07 from: suite 10A saville court saville place clifton bristol BS8 4EJ (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Registered office changed on 24/10/05 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ (1 page)
24 October 2005Registered office changed on 24/10/05 from: trym lodge 1 henbury road westbury on trym bristol BS9 3HQ (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
21 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
22 July 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
29 April 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 April 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (4 pages)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
2 March 2004New director appointed (4 pages)
2 March 2004Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
23 May 2003Return made up to 31/03/03; full list of members (6 pages)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Return made up to 31/03/03; full list of members (6 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
17 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
17 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 38 wigmore street london W1U 2HA (1 page)
8 March 2003Registered office changed on 08/03/03 from: 38 wigmore street london W1U 2HA (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
27 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 April 2002Return made up to 31/03/02; full list of members (5 pages)
9 April 2002Return made up to 31/03/02; full list of members (5 pages)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
14 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
19 July 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
19 July 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
6 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 April 2001Return made up to 31/03/01; full list of members (5 pages)
12 April 2001Secretary's particulars changed (1 page)
12 April 2001Return made up to 31/03/01; full list of members (5 pages)
12 April 2001Secretary's particulars changed (1 page)
12 April 2001Registered office changed on 12/04/01 from: 38 wigmore street london W1H 0BX (1 page)
12 April 2001Registered office changed on 12/04/01 from: 38 wigmore street london W1H 0BX (1 page)
10 April 2000Return made up to 31/03/00; full list of members (5 pages)
10 April 2000Return made up to 31/03/00; full list of members (5 pages)
29 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 February 2000Full accounts made up to 31 December 1998 (11 pages)
17 February 2000Full accounts made up to 31 December 1998 (11 pages)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
29 November 1999Registered office changed on 29/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
21 April 1999Return made up to 31/03/99; full list of members (5 pages)
21 April 1999Return made up to 31/03/99; full list of members (5 pages)
31 January 1999Full accounts made up to 31 December 1997 (10 pages)
31 January 1999Full accounts made up to 31 December 1997 (10 pages)
28 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 January 1998Full accounts made up to 31 December 1996 (10 pages)
29 January 1998Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Return made up to 31/03/97; full list of members (4 pages)
25 June 1997Return made up to 31/03/97; full list of members (4 pages)
12 February 1997Full accounts made up to 31 December 1995 (11 pages)
12 February 1997Full accounts made up to 31 December 1995 (11 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
22 April 1996Return made up to 31/03/96; full list of members (4 pages)
22 April 1996Return made up to 31/03/96; full list of members (4 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
5 June 1995Secretary's particulars changed (2 pages)
5 June 1995Secretary's particulars changed (2 pages)
5 June 1995Return made up to 31/03/95; no change of members (8 pages)
5 June 1995Return made up to 31/03/95; no change of members (8 pages)
2 May 1995Full accounts made up to 31 December 1993 (12 pages)
2 May 1995Full accounts made up to 31 December 1993 (12 pages)
29 January 1985Company name changed\certificate issued on 29/01/85 (2 pages)
29 January 1985Company name changed\certificate issued on 29/01/85 (2 pages)
5 December 1984Incorporation (20 pages)
5 December 1984Incorporation (20 pages)