Company NameSafetell Security Screens Limited
DirectorsMarie-Claire Dwek and Paul Alexander Campbell-White
Company StatusActive
Company Number02000652
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Previous NameCraftmodel Limited

Business Activity

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

Directors

Director NameMs Marie-Claire Dwek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(27 years, 1 month after company formation)
Appointment Duration11 years
RoleCEO
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ
Director NameMr Michael John Cardinal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 1992)
RoleEngineer
Correspondence Address7 Zara Court
St Albans Victoria 3021
Foreign
Director NameRichard Stanislaus Coyne
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleEngineer
Correspondence AddressEdgehill Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HW
Director NameTimothy Flanagan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 June 1992)
RoleChartered Accountant
Correspondence Address46 Leppoc Road
London
SW4 9LT
Secretary NameTimothy Flanagan
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 June 1992)
RoleCompany Director
Correspondence Address46 Leppoc Road
London
SW4 9LT
Secretary NameMr Michael Charles Garland
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 1993)
RoleChartered Accountant
Correspondence Address35 Suffolk Road
Barnes
London
SW13 9NA
Director NamePaul Lovell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(7 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoundsrough Lodge
Dundle Road Bells Yew Green
Tunbridge Wells
Kent
TN3 9AG
Director NameJohn William Nicholas Medlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(7 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 15 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Wing Vines Lane
Hildenborough
Tonbridge
Kent
TN11 9LT
Secretary NamePaul Lovell
NationalityBritish
StatusResigned
Appointed11 May 1993(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoundsrough Lodge
Dundle Road Bells Yew Green
Tunbridge Wells
Kent
TN3 9AG
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(13 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed25 February 2000(13 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ
Director NameSasson Rajwan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2000(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address36a Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMichel Rapoport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5089 Kestral Parkway South
Sarasota
Florida 34231
34234
Director NameMr Anton Johannes Pieterse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed29 May 2010(24 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ
Director NameMr Graham Mark Thomas Feltham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ
Secretary NameMr Graham Mark Thomas Feltham
StatusResigned
Appointed30 October 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleCompany Director
Correspondence AddressUnit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ

Contact

Websitesafetell.co.uk
Email address[email protected]
Telephone01322 223233
Telephone regionDartford

Location

Registered AddressUnit 46
Fawkes Avenue
Dartford
Kent
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Newmark Security PLC
100.00%
Ordinary

Financials

Year2014
Turnover£38,610
Net Worth£734,412
Cash£5,600
Current Liabilities£152,680

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

25 November 2011Delivered on: 10 December 2011
Persons entitled: Bahia Assets Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets property and undertaking for the time being.
Outstanding
1 February 2006Delivered on: 3 February 2006
Persons entitled: Hsbc 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.
Outstanding
5 March 2004Delivered on: 11 March 2004
Satisfied on: 23 January 2007
Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the parent to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 February 2000Delivered on: 3 March 2000
Satisfied on: 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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
12 October 1990Delivered on: 25 October 1990
Satisfied on: 14 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Anton Johannes Pieterse as a director on 30 November 2019 (1 page)
7 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
1 November 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
1 November 2019Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages)
1 November 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
1 November 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 30 April 2018 (13 pages)
19 November 2018Director's details changed for Anton Johannes Pieierse on 19 November 2018 (2 pages)
23 January 2018Full accounts made up to 30 April 2017 (13 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 March 2017Satisfaction of charge 5 in full (4 pages)
8 March 2017Satisfaction of charge 5 in full (4 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 December 2016Full accounts made up to 30 April 2016 (13 pages)
16 December 2016Full accounts made up to 30 April 2016 (13 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
14 November 2015Full accounts made up to 30 April 2015 (13 pages)
14 November 2015Full accounts made up to 30 April 2015 (13 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
14 November 2014Full accounts made up to 30 April 2014 (13 pages)
14 November 2014Full accounts made up to 30 April 2014 (13 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
27 September 2013Full accounts made up to 30 April 2013 (13 pages)
27 September 2013Full accounts made up to 30 April 2013 (13 pages)
22 July 2013Termination of appointment of John Medlam as a director (1 page)
22 July 2013Termination of appointment of John Medlam as a director (1 page)
22 July 2013Termination of appointment of John Medlam as a director (1 page)
22 July 2013Termination of appointment of John Medlam as a director (1 page)
23 April 2013Appointment of Ms Marie-Claire Dwek as a director (2 pages)
23 April 2013Appointment of Ms Marie-Claire Dwek as a director (2 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
30 August 2012Full accounts made up to 30 April 2012 (13 pages)
30 August 2012Full accounts made up to 30 April 2012 (13 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 September 2011Full accounts made up to 30 April 2011 (13 pages)
7 September 2011Full accounts made up to 30 April 2011 (13 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
5 January 2011Statement of capital on 5 January 2011
  • GBP 100
(4 pages)
5 January 2011Statement of capital on 5 January 2011
  • GBP 100
(4 pages)
5 January 2011Statement of capital on 5 January 2011
  • GBP 100
(4 pages)
16 December 2010Resolutions
  • RES13 ‐ Share premium reduced 09/12/2010
(2 pages)
16 December 2010Statement by directors (2 pages)
16 December 2010Statement by directors (2 pages)
16 December 2010Solvency statement dated 09/12/10 (2 pages)
16 December 2010Solvency statement dated 09/12/10 (2 pages)
16 December 2010Resolutions
  • RES13 ‐ Share premium reduced 09/12/2010
(2 pages)
13 December 2010Termination of appointment of Michel Rapoport as a director (2 pages)
13 December 2010Termination of appointment of Michel Rapoport as a director (2 pages)
2 September 2010Full accounts made up to 30 April 2010 (13 pages)
2 September 2010Full accounts made up to 30 April 2010 (13 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 June 2010Appointment of Anton Johannes Pieierse as a director (3 pages)
4 June 2010Appointment of Anton Johannes Pieierse as a director (3 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
22 September 2009Full accounts made up to 30 April 2009 (13 pages)
22 September 2009Full accounts made up to 30 April 2009 (13 pages)
21 January 2009Return made up to 04/01/09; full list of members (4 pages)
21 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 August 2008Full accounts made up to 30 April 2008 (13 pages)
11 August 2008Full accounts made up to 30 April 2008 (13 pages)
30 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 January 2008Return made up to 04/01/08; full list of members (3 pages)
25 September 2007Full accounts made up to 30 April 2007 (13 pages)
25 September 2007Full accounts made up to 30 April 2007 (13 pages)
24 January 2007Return made up to 04/01/07; full list of members (3 pages)
24 January 2007Return made up to 04/01/07; full list of members (3 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006Full accounts made up to 30 April 2006 (13 pages)
27 November 2006Full accounts made up to 30 April 2006 (13 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 04/01/06; full list of members (3 pages)
11 January 2006Return made up to 04/01/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 April 2005 (13 pages)
30 November 2005Full accounts made up to 30 April 2005 (13 pages)
7 January 2005Return made up to 04/01/05; full list of members (8 pages)
7 January 2005Return made up to 04/01/05; full list of members (8 pages)
17 November 2004Full accounts made up to 30 April 2004 (13 pages)
17 November 2004Full accounts made up to 30 April 2004 (13 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
4 February 2004Return made up to 04/01/04; full list of members (8 pages)
4 February 2004Return made up to 04/01/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
15 December 2003Full accounts made up to 30 April 2003 (13 pages)
15 December 2003Full accounts made up to 30 April 2003 (13 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
15 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2002Full accounts made up to 30 April 2002 (13 pages)
15 August 2002Full accounts made up to 30 April 2002 (13 pages)
18 July 2002Registered office changed on 18/07/02 from: 21-23 ormside way redhill surrey RH1 2NT (1 page)
18 July 2002Registered office changed on 18/07/02 from: 21-23 ormside way redhill surrey RH1 2NT (1 page)
7 January 2002Return made up to 04/01/02; full list of members (7 pages)
7 January 2002Return made up to 04/01/02; full list of members (7 pages)
10 December 2001Full accounts made up to 30 April 2001 (13 pages)
10 December 2001Full accounts made up to 30 April 2001 (13 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
1 February 2001Amended full accounts made up to 30 April 2000 (13 pages)
1 February 2001Amended full accounts made up to 30 April 2000 (13 pages)
31 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
31 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
31 January 2001Full accounts made up to 30 April 2000 (13 pages)
31 January 2001Full accounts made up to 30 April 2000 (13 pages)
15 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
13 March 2000Declaration of assistance for shares acquisition (10 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 March 2000Declaration of assistance for shares acquisition (10 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 March 2000Ad 23/02/00-23/02/00 £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2000Ad 23/02/00-23/02/00 £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2000Particulars of mortgage/charge (8 pages)
3 March 2000Particulars of mortgage/charge (8 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: unit 46 fawkes avenue dartford trade park dartford kent DA1 1JQ (1 page)
2 March 2000Registered office changed on 02/03/00 from: unit 46 fawkes avenue dartford trade park dartford kent DA1 1JQ (1 page)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000Return made up to 04/01/00; full list of members (6 pages)
11 January 2000Return made up to 04/01/00; full list of members (6 pages)
20 January 1999Return made up to 16/01/99; full list of members (6 pages)
20 January 1999Return made up to 16/01/99; full list of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (14 pages)
20 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1997Return made up to 16/01/97; no change of members (26 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Return made up to 16/01/97; no change of members (26 pages)
25 May 1996Registered office changed on 25/05/96 from: unit 46,dartford trade park powder mill lane dartford kent DA1 1NX (1 page)
25 May 1996Registered office changed on 25/05/96 from: unit 46,dartford trade park powder mill lane dartford kent DA1 1NX (1 page)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)
26 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)
26 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1995Secretary's particulars changed (2 pages)
26 July 1995Secretary's particulars changed (2 pages)