Company NameDensitron Technologies Limited
Company StatusDissolved
Company Number01962726
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date5 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Francis Jayal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(30 years after company formation)
Appointment Duration7 years, 2 months (closed 05 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameWilliam Thomas Moonie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 1993)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Director NameMr Shigemi Degawa
Date of BirthApril 1934 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address59 Yaguchidal Nakuku
Yokohama 231
Foreign
Director NameMr Richard Michael Driscoll
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 1996)
RoleEngineer
Correspondence Address785 Broken Bit Road
Rembit
South Carolina 29128
Foreign
Director NameMargaret Elizabeth Martin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2001)
RoleSecretary P/A
Correspondence Address3 Georgian Close
Hayes
Kent
BR2 7RA
Director NameAndrew David Greenaway
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address107 Berry Lane
Langdon Hills
Basildon
Essex
SS16 6AN
Director NameMr Clifford Hardcastle
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 November 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Director NameMr David Robert Ling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36a Chaldon Common Road
Chaldon
Surrey
CR3 5DB
Secretary NameIan Daniel Sibson
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address96 Glebe Lane
Barming
Maidstone
Kent
ME16 9BA
Director NameDr Peter John Harrop
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1994)
RoleDirector And Consultant
Correspondence AddressIsis Wingate Road
Long Sutton
Basingstoke
Hampshire
RG25 1SZ
Director NameTakashi Kashiwagi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 1997)
RoleEngineer
Correspondence Address2368-5 Kamitsuruma
Sagamihara
228
Director NameThomas Crawford Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSullivans
Gilberts Drive
East Dean
East Sussex
BN20 0DL
Director NameGerald Whieldon Leahy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2003)
RoleFinance
Correspondence Address126 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NS
Director NameNicholas Charles Leopold Jarmany
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2005)
RoleEngineer
Correspondence Address72 St James's Avenue
Beckenham
Kent
BR3 4HQ
Director NameDavid Kevin McQuiggan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2004)
RoleManager
Correspondence Address213 42nd Street
Manhattan Beach
California
90266
Secretary NameMr Timothy Stewart Pearson
NationalityBritish
StatusResigned
Appointed05 September 2002(16 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NamePhilip James Lawler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2005)
RoleCompany Director
Correspondence Address27 Chestnut Avenue
Wokingham
Berkshire
RG41 3HW
Director NameRupert James Philip Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(17 years, 4 months after company formation)
Appointment Duration10 months (resigned 24 January 2004)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address42 Eaton Terrace
London
SW1W 8TY
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2005)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMr Grahame Ritchie Falconer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2016)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMark Paul Benjamin Merrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(19 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 May 2005)
RoleChairman
Correspondence AddressChurch Farm House
Church Street Podimore
Yeovil
BA22 8JE
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Richard Ernest Lane
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
72 Cannon Street
London
EC4N 6AE
Director NameMr Gregory Mark Hayes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2007(21 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2012)
RoleManaging Director Of Densitron Us
Country of ResidenceUnited States
Correspondence Address4th Floor
72 Cannon Street
London
EC4N 6AE
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 2007(21 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4th Floor
72 Cannon Street
London
EC4N 6AE
Director NameMr John Kevin Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
72 Cannon Street
London
EC4N 6AE
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Gary Paul Mullins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Nicholas Charles Leopold Jarmany
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2019)
RoleChief Executive Director
Country of ResidenceItaly
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMrs Heather Jane Hall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Duncan Edward Johns
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(31 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Woon Hing Allen Chong
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Martyn Andrew Gates
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Simon Elliot Jones
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2019(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(34 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAisle Barn 100 High Street
Balsham
Cambridge
CB21 4EP

Contact

Websitewww.densitron.com/
Email address[email protected]
Telephone020 76484200
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.4m at £0.01Barclays Share Nominees
7.81%
Ordinary
-OTHER
39.17%
-
25.3m at £0.01Chase Nominees LTD
36.32%
Ordinary
11.6m at £0.01Forest Nominees LTD
16.70%
Ordinary

Financials

Year2014
Turnover£20,678,000
Gross Profit£5,556,000
Net Worth£1,744,000
Cash£948,000
Current Liabilities£6,796,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 2010Delivered on: 13 August 2010
Persons entitled: Milton (Bvi) Limited

Classification: Rent deposit deed
Secured details: £14,490.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its interest in the account and deposit balance see image for full details.
Outstanding
4 June 2007Delivered on: 5 June 2007
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: F/H land on the south east side of blackheath park london.
Outstanding
30 August 1990Delivered on: 20 September 1990
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: Land/buildings K.A. anz sports ground cator estate blackheath park. Greenwich, london.
Outstanding
28 September 1987Delivered on: 12 October 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
20 June 2006Delivered on: 3 July 2006
Satisfied on: 8 October 2011
Persons entitled: Forvaltnings Ab Bronstaddet

Classification: Debenture
Secured details: £1,500,000 and all other monies due or to become due.
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
1 June 1988Delivered on: 13 June 1988
Satisfied on: 14 June 1991
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: 13 farriers way, the ridings uckfield east sussex. T/no. Esx 117224.
Fully Satisfied

Filing History

21 August 2020Termination of appointment of Guy Leighton Millward as a director on 21 August 2020 (1 page)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
30 May 2020Termination of appointment of Simon Elliot Jones as a director on 30 May 2020 (1 page)
27 May 2020Satisfaction of charge 019627260008 in full (1 page)
27 May 2020Satisfaction of charge 5 in full (1 page)
27 May 2020Satisfaction of charge 019627260007 in full (1 page)
27 May 2020Satisfaction of charge 1 in full (1 page)
27 May 2020Satisfaction of charge 3 in full (1 page)
26 May 2020Appointment of Mr Guy Leighton Millward as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Martyn Andrew Gates as a director on 22 May 2020 (1 page)
14 January 2020Termination of appointment of Heather Jane Hall as a director on 31 December 2019 (1 page)
25 June 2019Full accounts made up to 31 December 2018 (28 pages)
11 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
17 April 2019Termination of appointment of Gary Paul Mullins as a director on 12 April 2019 (1 page)
17 April 2019Appointment of Martyn Andrew Gates as a director on 12 April 2019 (2 pages)
17 April 2019Appointment of Simon Jones as a director on 12 April 2019 (2 pages)
17 April 2019Termination of appointment of Nicholas Charles Leopold Jarmany as a director on 12 April 2019 (1 page)
17 April 2019Termination of appointment of Woon Hing Allen Chong as a director on 12 April 2019 (1 page)
7 January 2019Termination of appointment of Timothy Stewart Pearson as a secretary on 31 December 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Woon Hing Allen Chong as a director on 19 March 2018 (2 pages)
13 March 2018Termination of appointment of Duncan Edward Johns as a director on 13 March 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
11 April 2017Appointment of Mr Duncan Edward Johns as a director on 3 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael John Peagram as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Michael John Peagram as a director on 3 April 2017 (1 page)
11 April 2017Appointment of Mr Duncan Edward Johns as a director on 3 April 2017 (2 pages)
8 December 2016Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page)
8 December 2016Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page)
12 October 2016Appointment of Mrs Heather Jane Hall as a director on 1 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Termination of appointment of Timothy Stewart Pearson as a director on 1 October 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Termination of appointment of Timothy Stewart Pearson as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Mrs Heather Jane Hall as a director on 1 October 2016 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 696,691.06
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 696,691.06
(6 pages)
20 January 2016Appointment of Mr Nicholas Charles Leopold Jarmany as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Nicholas Charles Leopold Jarmany as a director on 20 January 2016 (2 pages)
19 January 2016Appointment of Mr Gary Paul Mullins as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Gary Paul Mullins as a director on 19 January 2016 (2 pages)
12 January 2016Memorandum and Articles of Association (13 pages)
12 January 2016Memorandum and Articles of Association (13 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2015Registration of charge 019627260008, created on 10 December 2015 (16 pages)
16 December 2015Registration of charge 019627260007, created on 10 December 2015 (19 pages)
16 December 2015Registration of charge 019627260007, created on 10 December 2015 (19 pages)
16 December 2015Registration of charge 019627260008, created on 10 December 2015 (16 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Appointment of Mr Jonathan Jayal as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Jonathan Jayal as a director on 9 December 2015 (2 pages)
7 December 2015Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE United Kingdom to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE United Kingdom to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page)
23 November 2015Appointment of Mr Michael John Peagram as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Michael John Peagram as a director on 20 November 2015 (2 pages)
18 November 2015Resolutions
  • RES13 ‐ Scheme of arrangement 03/11/2015
  • RES13 ‐ Scheme of arrangement 03/11/2015
(2 pages)
18 November 2015Resolutions
  • RES13 ‐ Scheme of arrangement 03/11/2015
(1 page)
18 November 2015Resolutions
  • RES13 ‐ Scheme of arrangement 03/11/2015
  • RES13 ‐ Scheme of arrangement 03/11/2015
(1 page)
18 November 2015Resolutions
  • RES13 ‐ Scheme of arrangement 03/11/2015
(2 pages)
18 November 2015Memorandum and Articles of Association (65 pages)
18 November 2015Memorandum and Articles of Association (65 pages)
16 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2015Re-registration from a public company to a private limited company (2 pages)
16 November 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
16 November 2015Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2015Re-registration of Memorandum and Articles (13 pages)
11 November 2015Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of John Kevin Farrell as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of John Kevin Farrell as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 10 November 2015 (1 page)
11 November 2015Scheme of arrangement (6 pages)
11 November 2015Scheme of arrangement (6 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
12 June 2015Annual return made up to 31 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 696,691.06
(16 pages)
12 June 2015Annual return made up to 31 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 696,691.06
(16 pages)
6 August 2014Annual return made up to 31 May 2014 with bulk list of shareholders
Statement of capital on 2014-08-06
  • GBP 696,691.06
(17 pages)
6 August 2014Annual return made up to 31 May 2014 with bulk list of shareholders
Statement of capital on 2014-08-06
  • GBP 696,691.06
(17 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
8 April 2014Termination of appointment of Richard Lane as a director (1 page)
8 April 2014Termination of appointment of Richard Lane as a director (1 page)
21 June 2013Group of companies' accounts made up to 31 December 2012 (65 pages)
21 June 2013Annual return made up to 31 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(17 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (65 pages)
21 June 2013Annual return made up to 31 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(17 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
19 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
19 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
13 March 2012Termination of appointment of Gregory Hayes as a director (1 page)
13 March 2012Termination of appointment of Gregory Hayes as a director (1 page)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
12 May 2011Statement of capital on 12 May 2011
  • GBP 696,691.06
(4 pages)
12 May 2011Reduction of iss capital and minute (oc) (6 pages)
12 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2011Reduction of iss capital and minute (oc) (6 pages)
12 May 2011Certificate of reduction of issued capital (1 page)
12 May 2011Certificate of reduction of issued capital (1 page)
12 May 2011Statement of capital on 12 May 2011
  • GBP 696,691.06
(4 pages)
7 September 2010Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010 (1 page)
13 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 June 2010Annual return made up to 31 May 2010 with bulk list of shareholders (19 pages)
17 June 2010Annual return made up to 31 May 2010 with bulk list of shareholders (19 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (59 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (59 pages)
11 June 2010Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Gregory Mark Hayes on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Ernest Lane on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Gregory Mark Hayes on 30 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Timothy Stewart Pearson on 30 May 2010 (1 page)
11 June 2010Director's details changed for Grahame Ritchie Falconer on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Timothy Stewart Pearson on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Ernest Lane on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Timothy Stewart Pearson on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 30 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Timothy Stewart Pearson on 30 May 2010 (1 page)
11 June 2010Director's details changed for Grahame Ritchie Falconer on 30 May 2010 (2 pages)
19 February 2010Appointment of Mr John Kevin Farrell as a director (2 pages)
19 February 2010Appointment of Mr John Kevin Farrell as a director (2 pages)
21 August 2009Appointment terminated director simon wharmby (1 page)
21 August 2009Appointment terminated director simon wharmby (1 page)
3 July 2009Return made up to 31/05/09; bulk list available separately (11 pages)
3 July 2009Return made up to 31/05/09; bulk list available separately (11 pages)
30 June 2009Director's change of particulars / gregory hayes / 18/06/2009 (1 page)
30 June 2009Director's change of particulars / gregory hayes / 18/06/2009 (1 page)
19 June 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
18 August 2008Appointment terminated director ralph baber (1 page)
18 August 2008Appointment terminated director ralph baber (1 page)
25 July 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
1 July 2008Return made up to 31/05/08; bulk list available separately (10 pages)
1 July 2008Return made up to 31/05/08; bulk list available separately (10 pages)
30 April 2008Director appointed jan gustaf lennart holmstrom (2 pages)
30 April 2008Director appointed simon alexander robin wharmby (2 pages)
30 April 2008Director appointed jan gustaf lennart holmstrom (2 pages)
30 April 2008Director appointed simon alexander robin wharmby (2 pages)
8 January 2008Particulars of contract relating to shares (2 pages)
8 January 2008Particulars of contract relating to shares (2 pages)
8 January 2008Ad 21/12/07--------- £ si [email protected]=250000 £ ic 3233455/3483455 (2 pages)
8 January 2008Ad 21/12/07--------- £ si [email protected]=250000 £ ic 3233455/3483455 (2 pages)
25 October 2007Amended group of companies' accounts made up to 31 December 2006 (42 pages)
25 October 2007Amended group of companies' accounts made up to 31 December 2006 (42 pages)
19 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 September 2007Certificate of cancellation of share premium account (1 page)
19 September 2007Certificate of cancellation of share premium account (1 page)
19 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 September 2007Cancel share prem account (3 pages)
13 September 2007Cancel share prem account (3 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
2 July 2007Return made up to 31/05/07; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 July 2007Return made up to 31/05/07; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
14 February 2007Declaration of mortgage charge released/ceased (1 page)
14 February 2007Declaration of mortgage charge released/ceased (1 page)
13 February 2007Declaration of mortgage charge released/ceased (1 page)
13 February 2007Declaration of mortgage charge released/ceased (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
16 August 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
3 July 2006Particulars of mortgage/charge (3 pages)
3 July 2006Particulars of mortgage/charge (3 pages)
23 June 2006Return made up to 31/05/06; bulk list available separately (9 pages)
23 June 2006Return made up to 31/05/06; bulk list available separately (9 pages)
11 October 2005Registered office changed on 11/10/05 from: unit 4 airport trading estate biggin hill westerham kent TN16 3BW (1 page)
11 October 2005Registered office changed on 11/10/05 from: unit 4 airport trading estate, biggin hill, westerham, kent TN16 3BW (1 page)
2 September 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 September 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 July 2005New director appointed (4 pages)
13 July 2005New director appointed (4 pages)
14 June 2005Return made up to 31/05/05; bulk list available separately (8 pages)
14 June 2005Return made up to 31/05/05; bulk list available separately (8 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
19 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
19 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
18 June 2004Return made up to 31/05/04; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 June 2004Return made up to 31/05/04; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 June 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
14 June 2004Group of companies' accounts made up to 31 December 2003 (40 pages)
8 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
15 December 2003Prospectus (2 pages)
15 December 2003Prospectus (2 pages)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
12 December 2003Nc inc already adjusted 08/12/03 (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
12 December 2003Nc inc already adjusted 08/12/03 (1 page)
1 December 2003Prospectus (131 pages)
1 December 2003Prospectus (131 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
24 June 2003Return made up to 31/05/03; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
24 June 2003Return made up to 31/05/03; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
19 June 2003Resolutions
  • RES13 ‐ Market purchases 02/06/03
(1 page)
19 June 2003Resolutions
  • RES13 ‐ Market purchases 02/06/03
(1 page)
14 April 2003Ad 12/03/03--------- £ si [email protected]=8225 £ ic 1608501/1616726 (2 pages)
14 April 2003Ad 12/03/03--------- £ si [email protected]=8225 £ ic 1608501/1616726 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
2 July 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
21 May 2002New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
21 June 2001Return made up to 31/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 2001Return made up to 31/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
23 May 2001Full group accounts made up to 31 December 2000 (44 pages)
23 May 2001Full group accounts made up to 31 December 2000 (44 pages)
21 May 2001Articles of association (69 pages)
21 May 2001Articles of association (69 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
11 January 2001Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2001Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2000Listing of particulars (49 pages)
29 December 2000Listing of particulars (49 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
17 July 2000Memorandum and Articles of Association (53 pages)
17 July 2000Memorandum and Articles of Association (53 pages)
23 June 2000Return made up to 31/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2000Return made up to 31/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Full group accounts made up to 31 December 1999 (41 pages)
19 May 2000Full group accounts made up to 31 December 1999 (41 pages)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 February 2000Company name changed densitron international PLC\certificate issued on 16/02/00 (3 pages)
15 February 2000Company name changed densitron international PLC\certificate issued on 16/02/00 (3 pages)
18 January 2000Ad 22/12/99--------- £ si [email protected]=12000 £ ic 907143/919143 (2 pages)
18 January 2000Ad 22/12/99--------- £ si [email protected]=12000 £ ic 907143/919143 (2 pages)
11 October 1999Interim accounts made up to 30 June 1999 (7 pages)
11 October 1999Interim accounts made up to 30 June 1999 (7 pages)
22 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 June 1999Return made up to 31/05/99; bulk list available separately (7 pages)
14 June 1999Return made up to 31/05/99; bulk list available separately (7 pages)
1 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 June 1999Full group accounts made up to 31 December 1998 (40 pages)
1 June 1999Full group accounts made up to 31 December 1998 (40 pages)
4 August 1998Ad 05/06/98--------- £ si [email protected]=6265 £ ic 900878/907143 (3 pages)
4 August 1998Ad 05/06/98--------- £ si [email protected]=6265 £ ic 900878/907143 (3 pages)
15 June 1998Return made up to 31/05/98; bulk list available separately (7 pages)
15 June 1998Return made up to 31/05/98; bulk list available separately (7 pages)
19 May 1998Full group accounts made up to 31 December 1997 (36 pages)
19 May 1998Full group accounts made up to 31 December 1997 (36 pages)
18 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
18 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
19 December 1997Ad 28/11/97--------- £ si [email protected]=3730 £ ic 897147/900877 (4 pages)
19 December 1997Ad 28/11/97--------- £ si [email protected]=3730 £ ic 897147/900877 (4 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
26 June 1997Ad 06/06/97--------- £ si [email protected]=12133 £ ic 885014/897147 (3 pages)
26 June 1997Ad 06/06/97--------- £ si [email protected]=12133 £ ic 885014/897147 (3 pages)
13 June 1997Return made up to 31/05/97; bulk list available separately (7 pages)
13 June 1997Return made up to 31/05/97; bulk list available separately (7 pages)
27 May 1997Full group accounts made up to 31 December 1996 (36 pages)
27 May 1997Full group accounts made up to 31 December 1996 (36 pages)
20 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
3 July 1996Memorandum and Articles of Association (45 pages)
3 July 1996Memorandum and Articles of Association (45 pages)
27 June 1996Ad 07/06/96--------- £ si [email protected]=10486 £ ic 873551/884037 (3 pages)
27 June 1996Ad 07/06/96--------- £ si [email protected]=10486 £ ic 873551/884037 (3 pages)
14 June 1996Return made up to 31/05/96; bulk list available separately (7 pages)
14 June 1996Return made up to 31/05/96; bulk list available separately (7 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 May 1996Full group accounts made up to 31 December 1995 (36 pages)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 May 1996Full group accounts made up to 31 December 1995 (36 pages)
17 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
5 January 1996Ad 08/12/95--------- £ si [email protected]=734 £ ic 872817/873551 (3 pages)
5 January 1996Ad 08/12/95--------- £ si [email protected]=734 £ ic 872817/873551 (3 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
4 July 1995Ad 16/06/95--------- £ si [email protected]=11898 £ ic 860919/872817 (4 pages)
4 July 1995Ad 16/06/95--------- £ si [email protected]=11898 £ ic 860919/872817 (4 pages)
15 June 1995Return made up to 31/05/95; bulk list available separately (8 pages)
15 June 1995Return made up to 31/05/95; bulk list available separately (8 pages)
22 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1995Full group accounts made up to 31 December 1994 (36 pages)
22 May 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 May 1995Full group accounts made up to 31 December 1994 (36 pages)
22 May 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
6 July 1990Return made up to 31/05/90; bulk list available separately (7 pages)
6 July 1990Return made up to 31/05/90; bulk list available separately (7 pages)
30 May 1989Memorandum and Articles of Association (82 pages)
30 May 1989Memorandum and Articles of Association (82 pages)
18 June 1986Registered office changed on 18/06/86 from: 16 st martins-le-grand, london, EC1A 4EJ (1 page)
18 June 1986Registered office changed on 18/06/86 from: 16 st martins-le-grand london EC1A 4EJ (1 page)
2 June 1986Company type changed from pri to PLC (2 pages)
2 June 1986Company type changed from pri to PLC (2 pages)
2 June 1986Company type changed from pri to PLC (2 pages)
21 November 1985Incorporation (14 pages)
21 November 1985Incorporation (14 pages)