Company NameAspinwall & Company Limited
DirectorsPatricia Murray and Christopher Wynterbee-Robey
Company StatusActive - Proposal to Strike off
Company Number01946101
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed10 July 2023(37 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Christopher Wynterbee-Robey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(38 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Richard John Marsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLittle Collfryn
Penrhos
Llanymynech
Powys
SY22 6QQ
Wales
Director NameMr John Ludolph Lucas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Port Hill Gardens
Shrewsbury
Salop
SY3 8SQ
Wales
Director NameMr Rodney Aspinwall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn Dauddwr
Llansantffraid
Powys
SY22 6TG
Wales
Director NameMr Robert Felix Erith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShrubs Farm
Lamarsh
Bures
Essex
CO8 5EA
Director NameDr David Rhys Davies
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressOakwell Hollins Lane
Tilstock
Whitchurch
Shropshire
SY13 3NU
Wales
Secretary NameCharles George Leventon
NationalityBritish
StatusResigned
Appointed10 April 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 April 1994)
RoleCompany Director
Correspondence Address2 Burnell Close
Bayston Hill
Shrewsbury
Shropshire
SY3 0PW
Wales
Director NameBarbara Ann Coombs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 1997)
RoleLandscape Architect
Correspondence AddressThe Hawthornes Queensway Wilcott
Nesscliffe
Shrewsbury
Shropshire
SY4 1BD
Wales
Director NameMark Edward Line
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressLye Barn
Longden
Shrewsbury
Salop
SY5 8EX
Wales
Director NameMr Glen Donald Armstrong
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressPoplars Farm
Longden
Shrewsbury
Shropshire
SY5 8EX
Wales
Director NameMiss Anna Jill Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address8 Merrington
Bomere Heath
Shrewsbury
Shropshire
SY4 3QE
Wales
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed21 April 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1997)
RoleSecretary
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Director NameAnthony Bonnar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence AddressWelbeck House
Manthorpe
Bourne
Lincolnshire
PE10 0JE
Director NameJeffrey Michael Iliffe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 January 1998)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Director NameJohn Aiken McKinley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressMount Cottage South Street
Great Chesterford
Saffron Walden
Essex
CB10 1NW
Secretary NameJeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed24 February 1997(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 March 2003)
RoleAccountant
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Secretary NameMr Richard Edward Bevan
NationalityBritish
StatusResigned
Appointed08 January 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleSolicitor
Correspondence Address9 Ellery House
19 Chase Road
London
N14 4ER
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Ibworth
Tadley
Hampshire
RG26 5TJ
Secretary NameKeith Andrew Webster
NationalityBritish
StatusResigned
Appointed12 March 2003(17 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 2003)
RoleManager
Correspondence AddressYeardsley Hall Barn
Yeardsley Lane Furness Vale
High Peak
SK23 7PS
Secretary NameMr Andrew Smith
NationalityBritish
StatusResigned
Appointed03 June 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirby Lane
Melton Mowbray
Leicestershire
LE13 0BY
Secretary NameClaudia Suzanne Goodman
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleSolicitor
Correspondence Address336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed28 February 2008(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(23 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 October 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBlackbarn House Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameMr Peter Robert Mackellar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2014)
RoleWater & Environment Manager Emea
Country of ResidenceEngland
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Secretary NameMr Graeme Ronald Dodd
StatusResigned
Appointed30 October 2009(24 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed17 March 2015(29 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(32 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(33 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameVictor Jibuike
StatusResigned
Appointed24 May 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2020(35 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2023)
RolePresident
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Contact

Websiteaspinwall.in

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

155.1k at £1Enviros LTD
51.98%
Ordinary
83.3k at £1Enviros LTD
27.92%
Preference B
60k at £1Enviros LTD
20.10%
Ordinary A

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 September 2001Delivered on: 14 September 2001
Satisfied on: 16 August 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 July 2001Delivered on: 5 July 2001
Satisfied on: 16 August 2006
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 26 February 1999
Satisfied on: 5 January 2002
Persons entitled: The Thames Fund Limited

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 1991Delivered on: 13 November 1991
Satisfied on: 13 February 1997
Persons entitled: 3I PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 17TH december 1986.
Particulars: Walford manor, baschurch, nr. Shrewsbury shropshire. See form 395 relevant to this charge.
Fully Satisfied
2 February 1990Delivered on: 15 February 1990
Satisfied on: 16 August 2006
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: Walford manor, baschurch near shrewsbury shropshire.
Fully Satisfied
24 January 1990Delivered on: 12 February 1990
Satisfied on: 16 August 2006
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: Walford manor baschurch near shrewsbury shropshire.
Fully Satisfied
16 December 1986Delivered on: 24 December 1986
Satisfied on: 4 February 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: 5 swan hill court shrewsbury shropshire.
Fully Satisfied
12 December 1986Delivered on: 24 December 1986
Satisfied on: 5 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1986Delivered on: 20 December 1986
Satisfied on: 4 February 1997
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade fixtures) fixed plant and machinery work-in-progress, pre-payments stock exchange investments & cash f/hold property at swarhill court near town walls st chads shrewsbury, shropshire together with a right of road.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
18 November 2020Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 30 June 2019 (13 pages)
24 September 2020Accounts for a dormant company made up to 30 June 2020 (14 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 January 2020Change of details for Sinclair Knight Merz (Europe) Limited as a person with significant control on 14 June 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (13 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
30 May 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page)
29 May 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
29 May 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
29 May 2019Termination of appointment of David Ellis as a director on 26 April 2019 (1 page)
7 May 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (12 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 September 2017Group of companies' accounts made up to 30 September 2016 (12 pages)
14 September 2017Group of companies' accounts made up to 30 September 2016 (12 pages)
9 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
9 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 298,477
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 298,477
(4 pages)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
18 March 2015Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr Leon Anthony Power as a director on 13 March 2015 (2 pages)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 298,477
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 298,477
(4 pages)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
15 January 2014Accounts for a dormant company made up to 23 June 2013 (9 pages)
15 January 2014Accounts for a dormant company made up to 23 June 2013 (9 pages)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 298,477
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 298,477
(5 pages)
18 March 2013Accounts for a dormant company made up to 24 June 2012 (8 pages)
18 March 2013Accounts for a dormant company made up to 24 June 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
3 January 2013Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
3 January 2013Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 26 June 2011 (8 pages)
24 February 2012Accounts for a dormant company made up to 26 June 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
12 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (3 pages)
12 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (3 pages)
12 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (3 pages)
12 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (3 pages)
12 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (3 pages)
12 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (3 pages)
15 August 2011Annual return made up to 31 December 2010 (19 pages)
15 August 2011Annual return made up to 31 December 2010 (19 pages)
28 March 2011Accounts for a dormant company made up to 27 June 2010 (9 pages)
28 March 2011Accounts for a dormant company made up to 27 June 2010 (9 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (19 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (19 pages)
3 March 2010Director's details changed for Mr John Powis Palmer on 22 February 2010 (3 pages)
3 March 2010Director's details changed for Mr John Powis Palmer on 22 February 2010 (3 pages)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Gregory William Shanahan as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Peter Mackellar as a director (2 pages)
5 November 2009Appointment of Gregory William Shanahan as a director (2 pages)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Appointment of Peter Mackellar as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
2 November 2009Termination of appointment of Timothy George as a director (1 page)
2 November 2009Termination of appointment of Timothy George as a director (1 page)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
2 November 2009Termination of appointment of Lee Mills as a director (1 page)
2 November 2009Termination of appointment of Lee Mills as a director (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 July 2009Director appointed timothy francis george (1 page)
16 July 2009Director appointed timothy francis george (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 August 2008Appointment terminated director valerie michie (1 page)
12 August 2008Appointment terminated director valerie michie (1 page)
1 April 2008Director appointed lee james mills (11 pages)
1 April 2008Director appointed lee james mills (11 pages)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
14 March 2008Appointment terminated secretary claudia goodman (1 page)
14 March 2008Appointment terminated secretary claudia goodman (1 page)
13 March 2008Appointment terminated director am nominees LIMITED (1 page)
13 March 2008Appointment terminated director am nominees LIMITED (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
25 April 2007Return made up to 31/12/06; full list of members (3 pages)
25 April 2007Return made up to 31/12/06; full list of members (3 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (30 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (30 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Full accounts made up to 31 December 2004 (15 pages)
14 March 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2004Full accounts made up to 31 December 2003 (21 pages)
13 May 2004Full accounts made up to 31 December 2003 (21 pages)
10 February 2004Return made up to 31/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2004Return made up to 31/12/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed;new director appointed (3 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed;new director appointed (3 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
10 April 2002Auditor's resignation (1 page)
10 April 2002Auditor's resignation (1 page)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2002Full accounts made up to 31 December 2000 (18 pages)
24 January 2002Full accounts made up to 31 December 2000 (18 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2001Particulars of mortgage/charge (23 pages)
14 September 2001Particulars of mortgage/charge (23 pages)
5 July 2001Particulars of mortgage/charge (23 pages)
5 July 2001Particulars of mortgage/charge (23 pages)
24 January 2001Registered office changed on 24/01/01 from: enviros LIMITED marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
24 January 2001Registered office changed on 24/01/01 from: enviros LIMITED marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Full accounts made up to 31 December 1999 (18 pages)
5 January 2001Full accounts made up to 31 December 1999 (18 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 February 2000Location of register of members (1 page)
25 February 2000Location of register of members (1 page)
1 February 2000Full accounts made up to 31 December 1998 (21 pages)
1 February 2000Full accounts made up to 31 December 1998 (21 pages)
29 December 1999Return made up to 31/10/99; full list of members (7 pages)
29 December 1999New director appointed (7 pages)
29 December 1999Return made up to 31/10/99; full list of members (7 pages)
29 December 1999New director appointed (7 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 1999Full accounts made up to 31 December 1997 (23 pages)
17 March 1999Full accounts made up to 31 December 1997 (23 pages)
26 February 1999Particulars of mortgage/charge (13 pages)
26 February 1999Particulars of mortgage/charge (13 pages)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
8 February 1999Return made up to 31/12/98; full list of members (8 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
12 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
4 February 1998Full group accounts made up to 31 December 1996 (31 pages)
4 February 1998Full group accounts made up to 31 December 1996 (31 pages)
16 January 1998Return made up to 31/12/97; full list of members (15 pages)
16 January 1998Return made up to 31/12/97; full list of members (15 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/11/97
(1 page)
11 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/11/97
(1 page)
11 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/11/97
(1 page)
11 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/11/97
(1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 16 crucifix lane london bridge london SE1 3JW (1 page)
11 August 1997Registered office changed on 11/08/97 from: 16 crucifix lane london bridge london SE1 3JW (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Location of register of members (1 page)
16 April 1997Location of register of members (1 page)
16 April 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Ad 24/02/97--------- £ si 5055@1=5055 £ ic 478588/483643 (2 pages)
28 February 1997Ad 24/02/97--------- £ si 5055@1=5055 £ ic 478588/483643 (2 pages)
28 February 1997Ad 24/02/97--------- £ si 21500@1=21500 £ ic 457088/478588 (2 pages)
28 February 1997Ad 24/02/97--------- £ si 21500@1=21500 £ ic 457088/478588 (2 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1997Ad 12/12/96--------- £ si 400@1 (2 pages)
26 January 1997Ad 12/12/96--------- £ si 400@1 (2 pages)
26 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
26 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
11 October 1996Full group accounts made up to 31 December 1995 (25 pages)
11 October 1996Full group accounts made up to 31 December 1995 (25 pages)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1996Ad 21/08/96--------- £ si 158@1=158 £ ic 456930/457088 (2 pages)
11 September 1996Ad 21/08/96--------- £ si 158@1=158 £ ic 456930/457088 (2 pages)
9 August 1996Ad 01/08/96--------- £ si 33@1=33 £ ic 456897/456930 (2 pages)
9 August 1996Ad 01/08/96--------- £ si 33@1=33 £ ic 456897/456930 (2 pages)
29 July 1996Ad 24/06/96--------- £ si 350@1=350 £ ic 456547/456897 (2 pages)
29 July 1996Ad 24/06/96--------- £ si 350@1=350 £ ic 456547/456897 (2 pages)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (3 pages)
8 May 1996£ ic 456797/456547 30/04/96 £ sr 250@1=250 (1 page)
8 May 1996£ ic 456797/456547 30/04/96 £ sr 250@1=250 (1 page)
7 May 1996Director's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
19 April 1996£ ic 457297/456797 04/04/96 £ sr 500@1=500 (1 page)
19 April 1996£ ic 457297/456797 04/04/96 £ sr 500@1=500 (1 page)
2 April 1996£ ic 457727/457297 15/02/96 £ sr 430@1=430 (1 page)
2 April 1996£ ic 457727/457297 15/02/96 £ sr 430@1=430 (1 page)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 1995Director's particulars changed (2 pages)
30 October 1995Director's particulars changed (2 pages)
12 October 1995Full group accounts made up to 31 December 1994 (24 pages)
12 October 1995Full group accounts made up to 31 December 1994 (24 pages)
19 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 January 1995Return made up to 31/12/94; full list of members (10 pages)
31 January 1995Return made up to 31/12/94; full list of members (10 pages)
6 January 1995£ ic 457977/457727 21/11/94 £ sr 250@1=250 (1 page)
6 January 1995£ ic 457977/457727 21/11/94 £ sr 250@1=250 (1 page)
17 August 1994£ ic 459227/457977 15/07/94 £ sr 1250@1=1250 (1 page)
17 August 1994£ ic 459227/457977 15/07/94 £ sr 1250@1=1250 (1 page)
17 August 1994Ad 22/04/92--------- £ si 2@1 (2 pages)
17 August 1994Ad 22/04/92--------- £ si 2@1 (2 pages)
28 July 1994Ad 14/07/94--------- £ si 1150@1=1150 £ ic 458077/459227 (2 pages)
28 July 1994Ad 14/07/94--------- £ si 1150@1=1150 £ ic 458077/459227 (2 pages)
10 May 1994Return made up to 10/04/94; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1994Return made up to 10/04/94; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1993Ad 15/10/93--------- £ si 45000@1=45000 £ ic 514475/559475 (2 pages)
6 December 1993Ad 15/10/93--------- £ si 45000@1=45000 £ ic 514475/559475 (2 pages)
2 December 1993Return made up to 10/04/93; change of members (9 pages)
2 December 1993Return made up to 10/04/93; change of members (9 pages)
18 June 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 June 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 January 1993£ ic 522500/514475 08/12/92 £ sr 8025@1=8025 (1 page)
11 January 1993£ ic 522500/514475 08/12/92 £ sr 8025@1=8025 (1 page)
2 November 1992Ad 16/07/92--------- £ si 8000@1 (2 pages)
2 November 1992Ad 16/07/92--------- £ si 8000@1 (2 pages)
20 October 1992Ad 16/07/92--------- £ si 8000@1=8000 £ ic 514500/522500 (2 pages)
20 October 1992Ad 16/07/92--------- £ si 8000@1=8000 £ ic 514500/522500 (2 pages)
7 May 1992Return made up to 10/04/92; full list of members (7 pages)
7 May 1992Return made up to 10/04/92; full list of members (7 pages)
23 May 1991Return made up to 10/04/91; full list of members (8 pages)
23 May 1991Return made up to 10/04/91; full list of members (8 pages)
22 May 1991Nc inc already adjusted 28/02/91 (2 pages)
22 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1991Nc inc already adjusted 28/02/91 (2 pages)
14 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
14 March 1991Memorandum and Articles of Association (21 pages)
14 March 1991Memorandum and Articles of Association (21 pages)
14 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
28 January 1991Ad 30/04/90--------- £ si 100@1=100 £ ic 421400/421500 (2 pages)
28 January 1991Ad 30/04/90--------- £ si 100@1=100 £ ic 421400/421500 (2 pages)
19 October 1990Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
19 October 1990Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
19 October 1990Ad 28/09/90--------- £ si 280000@1=280000 £ ic 138900/418900 (2 pages)
19 October 1990Ad 28/09/90--------- £ si 280000@1=280000 £ ic 138900/418900 (2 pages)
19 October 1990£ nc 276750/535750 28/09/90 (1 page)
19 October 1990£ nc 276750/535750 28/09/90 (1 page)
21 September 1990Return made up to 10/04/90; full list of members (7 pages)
21 September 1990Return made up to 10/04/90; full list of members (7 pages)
12 April 1990Full group accounts made up to 30 September 1989 (18 pages)
12 April 1990Full group accounts made up to 30 September 1989 (18 pages)
18 September 1989Wd 08/09/89 ad 07/08/89--------- £ si 21750@1=21750 £ ic 117150/138900 (2 pages)
18 September 1989Wd 08/09/89 ad 07/08/89--------- £ si 21750@1=21750 £ ic 117150/138900 (2 pages)
17 August 1989Nc inc already adjusted (1 page)
17 August 1989Nc inc already adjusted (1 page)
17 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(24 pages)
17 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(24 pages)
2 May 1989Return made up to 13/04/89; full list of members (8 pages)
2 May 1989Return made up to 13/04/89; full list of members (8 pages)
25 May 1988Return made up to 11/04/88; full list of members (7 pages)
25 May 1988Return made up to 11/04/88; full list of members (7 pages)
16 February 1988Return made up to 14/04/86; full list of members (4 pages)
16 February 1988Return made up to 14/04/86; full list of members (4 pages)
27 May 1987Memorandum and Articles of Association (24 pages)
27 May 1987Memorandum and Articles of Association (24 pages)
10 September 1985Certificate of incorporation (1 page)
10 September 1985Certificate of incorporation (1 page)