Company NameFranklin & Andrews International Limited
DirectorsIan Martin Richard Galbraith and Catherine Helen Travers
Company StatusActive
Company Number02030531
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Previous NamesEchominute Limited and Franklin & Andrews Management Limited

Business Activity

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

Directors

Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Colin Montagu Rice
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 04 May 2000)
RoleChartered Quantity Surveyor
Correspondence AddressThe Barn
High Tilt Tenterden Road
Cranbrook
Kent
TN17 3PB
Secretary NameStephen Bolton
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address19 Cassiobury Drive
Watford
Herts
WD1 3AA
Director NameAndrew Colin Finlayson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2002)
RoleChartered Quantity Surveyor
Correspondence Address10 Gleneagles Drive
Tytherington
Macclesfield
Cheshire
SK10 2TG
Secretary NameMichael Nugent
NationalityBritish
StatusResigned
Appointed10 June 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address1 Yew Tree Drive
Sale
Cheshire
M33 2EX
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed16 August 1999(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameJonathan William Jackson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 May 2002)
RoleChartered Builder
Correspondence AddressBacktilt Stepney Ford Lane
Benenden
Kent
TN17 4BN
Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameMichael Orlando Blackburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2007)
RoleCharterted Engineer
Correspondence Address7 More Close
Purley
Surrey
CR8 2JN
Director NamePeter Michael Chesworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCivil Engineer
Correspondence AddressThe Barn Shepreth Road
Barrington
Cambridge
CB2 5SB
Director NameGuy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(15 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2020)
RoleChief Executive Director
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed28 May 2002(15 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(33 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitefranklinandrews.com
Telephone020 87742000
Telephone regionLondon

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mott Macdonald LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 August 2022Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
31 December 2020Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
10 July 2019Appointment of Mr Michael David Haigh as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 July 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
18 July 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
19 August 2014Register inspection address has been changed from C/O Mott Macdonald Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 August 2014Register inspection address has been changed from C/O Mott Macdonald Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
22 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Keith Howells on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Keith Howells on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Keith Howells on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Director's details changed for Guy William Ingledew Leonard on 1 August 2010 (2 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Director's details changed for Guy William Ingledew Leonard on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Peter John Wickens on 1 August 2010 (2 pages)
21 September 2010Secretary's details changed for Miss Marjorie Eva Lynn on 1 August 2010 (1 page)
21 September 2010Secretary's details changed for Miss Marjorie Eva Lynn on 1 August 2010 (1 page)
21 September 2010Director's details changed for Mr Peter John Wickens on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Guy William Ingledew Leonard on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Peter John Wickens on 1 August 2010 (2 pages)
21 September 2010Secretary's details changed for Miss Marjorie Eva Lynn on 1 August 2010 (1 page)
21 September 2010Director's details changed for Mr Kevin John Stovell on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Kevin John Stovell on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Kevin John Stovell on 1 August 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
3 July 2009Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
3 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
24 August 2006Return made up to 01/08/06; full list of members (3 pages)
24 August 2006Return made up to 01/08/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 August 2004Return made up to 01/08/04; full list of members (6 pages)
5 August 2004Return made up to 01/08/04; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 September 2003Return made up to 01/08/03; full list of members (6 pages)
16 September 2003Return made up to 01/08/03; full list of members (6 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Accounting reference date extended from 05/10/02 to 31/12/02 (1 page)
27 September 2002Accounting reference date extended from 05/10/02 to 31/12/02 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
27 August 2002Return made up to 01/08/02; full list of members (6 pages)
27 August 2002Return made up to 01/08/02; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
27 June 2002Registered office changed on 27/06/02 from: sea containers house 20 upper ground london SE1 9LZ (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (2 pages)
15 May 2002Total exemption full accounts made up to 5 October 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 5 October 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 5 October 2001 (9 pages)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
23 August 2001Total exemption full accounts made up to 5 October 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 5 October 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 5 October 2000 (9 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
1 September 2000Return made up to 01/08/00; full list of members (6 pages)
1 September 2000Return made up to 01/08/00; full list of members (6 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
23 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
17 March 2000Accounts for a dormant company made up to 5 October 1999 (7 pages)
17 March 2000Accounts for a dormant company made up to 5 October 1999 (7 pages)
17 March 2000Accounts for a dormant company made up to 5 October 1999 (7 pages)
1 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 August 1999Accounts for a dormant company made up to 5 October 1998 (7 pages)
9 August 1999Accounts for a dormant company made up to 5 October 1998 (7 pages)
9 August 1999Accounts for a dormant company made up to 5 October 1998 (7 pages)
24 August 1998Return made up to 01/08/98; no change of members (4 pages)
24 August 1998Return made up to 01/08/98; no change of members (4 pages)
6 August 1998Accounts for a dormant company made up to 5 October 1997 (3 pages)
6 August 1998Accounts for a dormant company made up to 5 October 1997 (3 pages)
6 August 1998Accounts for a dormant company made up to 5 October 1997 (3 pages)
14 August 1997Accounts for a dormant company made up to 5 October 1996 (3 pages)
14 August 1997Accounts for a dormant company made up to 5 October 1996 (3 pages)
14 August 1997Accounts for a dormant company made up to 5 October 1996 (3 pages)
6 August 1997Return made up to 01/08/97; full list of members (6 pages)
6 August 1997Return made up to 01/08/97; full list of members (6 pages)
2 September 1996Return made up to 01/08/96; no change of members (4 pages)
2 September 1996Return made up to 01/08/96; no change of members (4 pages)
4 August 1996Accounts for a dormant company made up to 5 October 1995 (3 pages)
4 August 1996Accounts for a dormant company made up to 5 October 1995 (3 pages)
4 August 1996Accounts for a dormant company made up to 5 October 1995 (3 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
9 August 1995Return made up to 01/08/95; no change of members (4 pages)
25 July 1995Accounts for a dormant company made up to 5 October 1994 (3 pages)
25 July 1995Accounts for a dormant company made up to 5 October 1994 (3 pages)
25 July 1995Accounts for a dormant company made up to 5 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)