Company NameInoco Limited
Company StatusDissolved
Company Number01902327
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameInoco Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(15 years after company formation)
Appointment Duration22 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameDavid John Rowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 1996)
RoleInvestor
Correspondence Address49 Avenue De L Annonciade
Monte-Carlo
Mc98000
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(7 years after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Director NameMr Derek Joseph Moran
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 1992(7 years after company formation)
Appointment Duration1 month (resigned 29 May 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDorrien Lodge March Road
Weybridge
Surrey
KT13 8XA
Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed23 April 1992(7 years after company formation)
Appointment Duration5 years (resigned 19 May 1997)
RoleCompany Director
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Director NameMrs Venetia Monique Lean
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressWarboys House
Warboys Road
Kingston Upon Thames
Surrey
KT2 7LS
Director NameJonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(11 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address24 Lattimer Place
London
W4 2UB
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed19 May 1997(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Director NameDavid John Rowland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address3 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(17 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(28 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN

Contact

Websitewww.inocolab.com

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

206.5m at £0.1Newstead Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 November 1995Delivered on: 12 December 1995
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects comprising 65-71 (odd numbers) south bridge street airdrie t/n LAN48752.
Fully Satisfied
20 February 1995Delivered on: 24 February 1995
Satisfied on: 14 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 923 stockport road levenshulme manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 February 1995Delivered on: 21 February 1995
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 1 & 2 howdenshire way howden humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 the walk rochdale greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 oxford street, ripley derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 14 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 high street leominster hereford and worcester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of new road attelborough norfolk (now K.a units 1A and 1B haverscroft industrial estate attelborough norfolk). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 25 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south eas side of henry lane, bardney lincolnshire (now k/a units 1A, 1B and 2A-e alma martin way industrial estate bardney). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 25 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1A, and 1B and 2A to 2D ruskington small business centre fen road, ruskington, lincolnshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 310 coventry road, small heath birmingham west midlands. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 14 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 ye market selsdon road croydon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1995Delivered on: 10 February 1995
Satisfied on: 4 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1, 2A, 2B and 5 greenfield park industrial estate willowburn avenue, alnwick northumberland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 December 1994Delivered on: 20 December 1994
Satisfied on: 4 February 1998
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 winchley square preston.
Fully Satisfied
5 December 1994Delivered on: 20 December 1994
Satisfied on: 4 February 1998
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dale street liverpool.
Fully Satisfied
2 June 1994Delivered on: 7 June 1994
Satisfied on: 11 June 1998
Persons entitled: Leopold Joseph & Sons Limited

Classification: Deed of memorandum of terms of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any sums for the time being deposited by the company to the credit opf the account. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 14 March 1994
Satisfied on: 4 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/7 wellgate rotherham west yorkshire t/no.SYK291226.
Fully Satisfied
1 March 1994Delivered on: 14 March 1994
Satisfied on: 4 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 267 high street sutton l/b of sutton t/no.SGL538728.
Fully Satisfied
1 March 1994Delivered on: 14 March 1994
Satisfied on: 14 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14-18 carlton street castleford west yorkshire t/no.WYK468430.
Fully Satisfied
1 March 1994Delivered on: 14 March 1994
Satisfied on: 4 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1A-e, 2 & 3 faraday road business park littleport cambs t/no.CB133016.
Fully Satisfied
1 March 1994Delivered on: 14 March 1994
Satisfied on: 25 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 euston road morecambe lancs t/no. LA576994.
Fully Satisfied
1 March 1994Delivered on: 14 March 1994
Satisfied on: 25 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A-e and 6A-d heather road skegness lincs.
Fully Satisfied
1 March 1994Delivered on: 14 March 1994
Satisfied on: 25 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4A & b and 5A & b fleet road holbeach lincs.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 11 June 1998
Persons entitled: United Dominions Trust Limited

Classification: Assignation of rent
Secured details: All monies due or to become due from the company to the chargee in relation to a standard security and a floating charge both dated 24TH may 1988.
Particulars: All rents and other sums payable under the leases. See the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 3 December 1993
Satisfied on: 11 June 1998
Persons entitled: United Dominions Trust Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents, licences fees and other like sums payable under each and all of the leases underleases and licences. See the mortgage charge document for full details.
Fully Satisfied
3 November 1993Delivered on: 11 November 1993
Satisfied on: 14 May 1998
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land and buildings at rink road ryde isle of wight t/nos. IW11248 and IW20145.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
24 May 2022Application to strike the company off the register (3 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
29 November 2021Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
3 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 April 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 29 April 2020 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 20,651,520
(3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 20,651,520
(3 pages)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,651,520
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,651,520
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,651,520
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,651,520
(4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Secretary's details changed for Mr Andrew Yuill on 30 March 2012 (1 page)
1 May 2012Director's details changed for Mr Harley James Rowland on 30 March 2012 (2 pages)
1 May 2012Director's details changed for Mr Harley James Rowland on 30 March 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Andrew Yuill on 30 March 2012 (1 page)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from 5 saville row london W1S 3PD (1 page)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from 5 saville row london W1S 3PD (1 page)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Location of debenture register (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from 5 saville row london W15 3PD (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 5 saville row london W15 3PD (1 page)
30 April 2008Location of register of members (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 06/08/07
(7 pages)
6 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 06/08/07
(7 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2006Return made up to 23/04/06; full list of members (7 pages)
6 June 2006Return made up to 23/04/06; full list of members (7 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
20 April 2004Return made up to 23/04/04; full list of members (4 pages)
20 April 2004Return made up to 23/04/04; full list of members (4 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: c/o rowland capital LIMITED 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: c/o rowland capital LIMITED 7 the sanctuary london SW1P 3JS (1 page)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 October 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
17 October 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
30 April 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st.clements house 2/16 colegate norwich NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st.clements house 2/16 colegate norwich NR3 1BQ (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000New director appointed (4 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (4 pages)
27 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1998Full accounts made up to 30 June 1998 (13 pages)
20 December 1998Full accounts made up to 30 June 1998 (13 pages)
17 September 1998Auditor's resignation (2 pages)
17 September 1998Auditor's resignation (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Full accounts made up to 30 June 1997 (18 pages)
27 July 1998Full accounts made up to 30 June 1997 (18 pages)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
18 May 1998Return made up to 23/04/98; no change of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1998Return made up to 23/04/98; no change of members
  • 363(287) ‐ Registered office changed on 18/05/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
22 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1997Memorandum and Articles of Association (6 pages)
30 September 1997Memorandum and Articles of Association (6 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997Secretary resigned (1 page)
2 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
13 December 1996Re-registration of Memorandum and Articles (22 pages)
13 December 1996Re-registration of Memorandum and Articles (22 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
6 October 1996Particulars of contract relating to shares (4 pages)
6 October 1996Particulars of contract relating to shares (4 pages)
6 October 1996Ad 06/09/96--------- £ si [email protected] (2 pages)
6 October 1996Ad 06/09/96--------- £ si [email protected] (2 pages)
25 September 1996Ad 06/09/96--------- £ si [email protected]=5770250 £ ic 14881270/20651520 (2 pages)
25 September 1996Ad 06/09/96--------- £ si [email protected]=5770250 £ ic 14881270/20651520 (2 pages)
6 September 1996Reduce share cap/scheme of arran (7 pages)
6 September 1996Certificate of reduction of issued capital (1 page)
6 September 1996Reduce share cap/scheme of arran (7 pages)
6 September 1996Certificate of reduction of issued capital (1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Memorandum and Articles of Association (47 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Memorandum and Articles of Association (47 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1996Full group accounts made up to 31 December 1995 (23 pages)
24 May 1996Full group accounts made up to 31 December 1995 (23 pages)
23 May 1996Return made up to 23/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1996Return made up to 23/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 March 1996Memorandum and Articles of Association (47 pages)
14 March 1996Memorandum and Articles of Association (47 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of mortgage charge released/ceased (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (22 pages)
12 June 1995Return made up to 23/04/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 1995Full group accounts made up to 31 December 1994 (22 pages)
12 June 1995Return made up to 23/04/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)