Company NameHasselblad (UK) Limited
DirectorXiaonan Zhang
Company StatusActive
Company Number01889609
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Previous NamePacecroft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameXiaonan Zhang
Date of BirthMarch 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed25 March 2021(36 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceHong Kong
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameBengt Ahlgren
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressFriggas Vaet 6
S-448 00 Flooa
Foreign
Director NameSimon James Barnard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2008)
RoleManaging Director
Correspondence AddressThe Squirrels 9 Hempstead Lane
Berkhamsted
HP4 2QJ
Director NameJerry Oster
Date of BirthDecember 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressBankas Gata 6
S-442 39 Kungalv
Foreign
Secretary NameRonald Michael McKelvey
NationalityBritish
StatusResigned
Appointed18 February 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address11 Derrybeg Lane
Newry
County Down
BT35 6JW
Northern Ireland
Director NameBengt Staffan Junel
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 1993(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 July 1997)
RoleManaging Director
Correspondence AddressPer Hans Vag 11b
Hovas
S436 50
Director NameGoran Rudolf Bernhoff
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 1997(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2004)
RoleManaging Director
Correspondence AddressPetter Anders Garden
Falsterbo
23940
Director NameEberhard Hardy Haase
Date of BirthJune 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed10 May 1999(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2005)
RoleSales Director
Correspondence Address47 Harper Lane
Shenley
Radlett
Hertfordshire
WD7 9HE
Director NameDavid Stuart Ballantine
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(15 years after company formation)
Appointment Duration8 years (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressThe Old Village Schoool
Church Lane, Hagworthingham
Spilsby
Lincolnshire
PE23 4LP
Director NameMats Gosta Willielm Nylen
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2003)
RoleChief Financial Officer
Correspondence AddressVastergardsvagen 11a
Hovas
43658
Sweden
Director NameLars Ludvig Ramel
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed16 September 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2005)
RoleChief Financial Officer
Correspondence AddressVasaplatson 11b
Gothenburg
Y11 26
Foreign
Director NameLars Frederik Olof Pappila
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2004(18 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 January 2005)
RoleMan Dir
Correspondence AddressFloravaegen 9
Lerum
443 31
Sweden
Director NameChristian Poulsen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2005(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2010)
RoleCEO
Country of ResidenceDenmark
Correspondence Address11 Emanuel Olsewsved
Frederiksberg
2000
DK
Director NameTom Olesen
Date of BirthJune 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2005(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressStrandveden 2y7b
Charlottenund
2920
Denmark
Secretary NameHelen Veronica Green
NationalityBritish
StatusResigned
Appointed01 October 2005(20 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address14 Chelsea Close
Edgware
Middlesex
HA8 5TG
Director NameMr Christopher Benjamin Russell-Fish
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Waltham Way
London
E4 8HE
Director NameDr Larry Douglas Hansen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2013)
RoleChief Executive Officer
Country of ResidenceChina
Correspondence Address385 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMrs Michele Caron Channer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address385 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Ian Robert Rawcliffe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(29 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2015)
RoleManager
Country of ResidenceGermany
Correspondence Address385 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameDr Bernd Otto Loeser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed12 December 2014(29 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2015)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address385 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Robert William Simon Coleman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address385 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMr Pieter Oosting
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed12 February 2016(30 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 January 2017)
RoleCeo Hasselblad Group
Country of ResidenceNetherlands
Correspondence AddressBox 220 Utvecklingsgatan 2
41756
Goteborg
Sweden
Director NameMr Paul William Bram
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 2017(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2017)
RoleCEO
Country of ResidenceSweden
Correspondence AddressUtvecklingsgatan 2 Victor Hasselblad Ab
Gothenburg
41756
Director NameDr Di Wu
Date of BirthApril 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed07 August 2018(33 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHasselblad Utvecklingsgatan 2
417 56 Goteborg
Sweden
Director NameJun Wu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed30 November 2018(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2021)
RoleDepartment Manager
Country of ResidenceChina
Correspondence AddressWest Wing,Skyworth Semiconductor Design Building N
Shenzhen
518057

Contact

Websitehasselblad.co.uk
Email address[email protected]
Telephone020 87313250
Telephone regionLondon

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

260k at £1Victor Hasselblad Ab
100.00%
Ordinary

Financials

Year2014
Turnover£2,790,278
Gross Profit£769,118
Net Worth£1,340,544
Cash£162,140
Current Liabilities£762,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
1 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Di Wu as a director on 30 November 2018 (1 page)
5 December 2018Appointment of Jun Wu as a director on 30 November 2018 (2 pages)
7 August 2018Appointment of Dr Di Wu as a director on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Robert William Simon Coleman as a director on 7 August 2018 (1 page)
15 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 May 2018Registered office address changed from Unit R3B Rapide Studios Penn Street De Havilland Court Amersham Buckinghamshire HP7 0PX England to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 30 May 2018 (1 page)
30 May 2018Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER England to Unit R3B Rapide Studios Penn Street De Havilland Court Amersham Buckinghamshire HP7 0PX on 30 May 2018 (1 page)
17 April 2018Registered office address changed from 385 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 17 April 2018 (1 page)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Paul William Bram as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Paul William Bram as a director on 15 November 2017 (1 page)
31 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 January 2017Termination of appointment of Pieter Oosting as a director on 24 January 2017 (1 page)
24 January 2017Appointment of Mr Paul William Bram as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mr Paul William Bram as a director on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Pieter Oosting as a director on 24 January 2017 (1 page)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 260,000
(4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 260,000
(4 pages)
12 February 2016Appointment of Mr Pieter Oosting as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Robert William Simon Coleman as a director on 1 January 2016 (2 pages)
12 February 2016Appointment of Mr Pieter Oosting as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Michele Caron Channer as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Mr Robert William Simon Coleman as a director on 1 January 2016 (2 pages)
12 February 2016Termination of appointment of Michele Caron Channer as a director on 12 February 2016 (1 page)
4 February 2016Termination of appointment of Helen Veronica Green as a secretary on 29 January 2016 (1 page)
4 February 2016Termination of appointment of Helen Veronica Green as a secretary on 29 January 2016 (1 page)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
17 November 2015Full accounts made up to 31 December 2014 (18 pages)
17 November 2015Full accounts made up to 31 December 2014 (18 pages)
2 June 2015Termination of appointment of Bernd Otto Loeser as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Bernd Otto Loeser as a director on 31 May 2015 (1 page)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 260,000
(4 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 260,000
(4 pages)
20 January 2015Director's details changed for Mrs Michele Caron Channer on 6 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Michele Caron Channer on 6 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Michele Caron Channer on 6 January 2015 (2 pages)
4 January 2015Termination of appointment of Ian Robert Rawcliffe as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Ian Robert Rawcliffe as a director on 1 January 2015 (1 page)
4 January 2015Termination of appointment of Ian Robert Rawcliffe as a director on 1 January 2015 (1 page)
12 December 2014Appointment of Dr Bernd Otto Loeser as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Dr Bernd Otto Loeser as a director on 12 December 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
19 March 2014Appointment of Mr Ian Robert Rawcliffe as a director (2 pages)
19 March 2014Appointment of Mr Ian Robert Rawcliffe as a director (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 260,000
(3 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 260,000
(3 pages)
16 October 2013Termination of appointment of Larry Hansen as a director (1 page)
16 October 2013Termination of appointment of Larry Hansen as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
12 November 2012Termination of appointment of Christopher Russell-Fish as a director (1 page)
12 November 2012Termination of appointment of Christopher Russell-Fish as a director (1 page)
12 November 2012Appointment of Mrs Michele Caron Channer as a director (2 pages)
12 November 2012Appointment of Mrs Michele Caron Channer as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Termination of appointment of Tom Olesen as a director (1 page)
25 March 2011Appointment of Dr Larry Douglas Hansen as a director (2 pages)
25 March 2011Appointment of Dr Larry Douglas Hansen as a director (2 pages)
25 March 2011Termination of appointment of Tom Olesen as a director (1 page)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
12 August 2010Termination of appointment of Christian Poulsen as a director (1 page)
12 August 2010Termination of appointment of Christian Poulsen as a director (1 page)
9 June 2010Full accounts made up to 31 December 2009 (17 pages)
9 June 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Christopher Benjamin Russell-Fish on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Christian Poulsen on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Tom Olesen on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Tom Olesen on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Christian Poulsen on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Mr Christopher Benjamin Russell-Fish on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Christian Poulsen on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Mr Christopher Benjamin Russell-Fish on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Tom Olesen on 1 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 February 2009Return made up to 18/02/09; full list of members (4 pages)
26 February 2009Return made up to 18/02/09; full list of members (4 pages)
6 January 2009Appointment terminated director simon barnard (1 page)
6 January 2009Appointment terminated director simon barnard (1 page)
15 September 2008Director appointed mr christopher benjamin russell-fish (1 page)
15 September 2008Director appointed mr christopher benjamin russell-fish (1 page)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
27 March 2008Appointment terminated director david ballantine (1 page)
27 March 2008Appointment terminated director david ballantine (1 page)
26 February 2008Return made up to 18/02/08; full list of members (4 pages)
26 February 2008Return made up to 18/02/08; full list of members (4 pages)
10 April 2007Full accounts made up to 31 December 2006 (17 pages)
10 April 2007Full accounts made up to 31 December 2006 (17 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 18/02/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 18/02/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
17 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
22 February 2005Return made up to 18/02/05; full list of members (7 pages)
22 February 2005Return made up to 18/02/05; full list of members (7 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 March 2004Full accounts made up to 31 December 2003 (16 pages)
12 March 2004Full accounts made up to 31 December 2003 (16 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
19 September 2003Full accounts made up to 31 December 2002 (17 pages)
19 September 2003Registered office changed on 19/09/03 from: york house empire way wembley middx HA9 0QQ (1 page)
19 September 2003Registered office changed on 19/09/03 from: york house empire way wembley middx HA9 0QQ (1 page)
19 September 2003Full accounts made up to 31 December 2002 (17 pages)
22 April 2003Return made up to 18/02/03; full list of members (8 pages)
22 April 2003Return made up to 18/02/03; full list of members (8 pages)
11 September 2002Full accounts made up to 31 December 2001 (16 pages)
11 September 2002Full accounts made up to 31 December 2001 (16 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
19 February 2002Return made up to 18/02/02; full list of members (7 pages)
19 February 2002Return made up to 18/02/02; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (17 pages)
17 July 2001Full accounts made up to 31 December 2000 (17 pages)
23 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 December 1999 (16 pages)
14 March 2000Full accounts made up to 31 December 1999 (16 pages)
18 February 2000Return made up to 18/02/00; full list of members (7 pages)
18 February 2000Return made up to 18/02/00; full list of members (7 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
22 February 1999Return made up to 18/02/99; no change of members (4 pages)
22 February 1999Return made up to 18/02/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 December 1997 (20 pages)
8 December 1998Full accounts made up to 31 December 1997 (20 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
19 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1997Full accounts made up to 31 December 1996 (20 pages)
17 September 1997Full accounts made up to 31 December 1996 (20 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 August 1996Auditor's resignation (1 page)
13 August 1996Auditor's resignation (1 page)
9 July 1996Auditor's resignation (1 page)
9 July 1996Auditor's resignation (1 page)
28 April 1996Full accounts made up to 31 December 1995 (17 pages)
28 April 1996Full accounts made up to 31 December 1995 (17 pages)
29 March 1996Conve 31/12/95 (1 page)
29 March 1996Conve 31/12/95 (1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
25 February 1985Incorporation (13 pages)
25 February 1985Incorporation (13 pages)