Company NameR.D.& L. International Holdings Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number02154654
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleInternational Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NamePeter Arthur Gregg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleChartered Loss Adjusters
Correspondence AddressBalgownie
Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Secretary NameRuth Judi Frances Saunders
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2004)
RoleChartered Secretary
Correspondence Address2 Bokes Farm Cottages
Horns Hill, Hawkhurst
Cranbrook
Kent
TN18 4XE
Director NameMr Philippe Bes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(12 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 February 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Argyll Road
London
W8 7DA
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2002)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters House
Main Road, Appleford
Abingdon
Oxfordshire
OX14 4PD
Director NamePeter Nicholas Hardy
Date of BirthJune 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2002(14 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2003)
RoleGroup Finance Director
Correspondence Address32 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameJohn Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2003(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Prospect Road
New Barnet
Hertfordshire
EN5 5AD
Secretary NameMr Colin Andrew Mason
NationalityBritish
StatusResigned
Appointed14 May 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lacebark Close
Sidcup
Kent
DA15 8WD
Director NameMr Kieran Rigby
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2005(18 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 December 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameElizabeth Janet Mary Tubb
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2009)
RoleBarrister
Correspondence AddressThe Chestnuts
91b Aylesbury Road
Aston Clinton
Buckinghamshire
HP22 5AJ
Director NameMr Michael David Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMr Paul James Brown
StatusResigned
Appointed30 November 2009(22 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(30 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£502,601
Current Liabilities£29,762

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

28 March 2013Delivered on: 6 April 2013
Satisfied on: 5 December 2014
Persons entitled: Ross Trustees Limited (In Its Capacity Solely as the Independent Trustee of the Robins Davies Little Group Pension and Life Assurance Scheme) and Paul Brown, Susan Willmott and Gail Watson

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all its assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Fully Satisfied
27 March 2013Delivered on: 6 April 2013
Satisfied on: 5 December 2014
Persons entitled: National Westminster Bank PLC (Acting Through Its Agent the Royal Bank of Scotland PLC)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
7 August 2023Full accounts made up to 31 October 2022 (19 pages)
22 December 2022Director's details changed for Mr Stephen David Pearsall on 1 November 2018 (2 pages)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 October 2021 (19 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 31 October 2020 (18 pages)
5 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 August 2020Full accounts made up to 31 October 2019 (19 pages)
29 May 2020Change of details for Rbag Holdings Uk Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
20 February 2020Termination of appointment of Kieran Rigby as a director on 18 December 2019 (1 page)
30 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 October 2018 (18 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
5 September 2018Second filing of Confirmation Statement dated 18/12/2016 (9 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 August 2018Statement of company's objects (2 pages)
1 August 2018Full accounts made up to 31 October 2017 (18 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 October 2016 (21 pages)
11 September 2017Accounts for a small company made up to 31 October 2016 (21 pages)
28 April 2017Termination of appointment of Michael David Jones as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Michael David Jones as a director on 28 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
23 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
23 January 201718/12/16 Statement of Capital gbp 12
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and notice of relevant legal entity (rle) with significant control change was registered on 05/09/2018
(7 pages)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
27 July 2016Full accounts made up to 31 October 2015 (16 pages)
27 July 2016Full accounts made up to 31 October 2015 (16 pages)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
19 January 2016Register(s) moved to registered office address New London House 6 London Street London EC3R 7LP (1 page)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12
(5 pages)
19 January 2016Register(s) moved to registered office address New London House 6 London Street London EC3R 7LP (1 page)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12
(5 pages)
17 November 2015Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
17 November 2015Termination of appointment of Paul James Brown as a secretary on 1 December 2014 (1 page)
21 October 2015Auditor's resignation (2 pages)
21 October 2015Auditor's resignation (2 pages)
14 October 2015Full accounts made up to 30 December 2014 (16 pages)
14 October 2015Full accounts made up to 30 December 2014 (16 pages)
12 February 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 12 February 2015 (1 page)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12
(6 pages)
16 January 2015Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12
(6 pages)
16 January 2015Register inspection address has been changed to 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Register inspection address has been changed to 34 the Mall Bromley BR1 1TD (1 page)
16 January 2015Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD (1 page)
2 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
2 January 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Ian Victor Muress as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr Stephen David Pearsall as a director on 1 December 2014 (2 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12
(4 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 April 2013Resolutions
  • RES13 ‐ Facilities agreement 27/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 April 2013Memorandum and Articles of Association (14 pages)
22 April 2013Memorandum and Articles of Association (14 pages)
22 April 2013Resolutions
  • RES13 ‐ Facilities agreement 27/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 January 2010Appointment of Mr Paul James Brown as a secretary (1 page)
18 January 2010Appointment of Mr Paul James Brown as a secretary (1 page)
15 January 2010Director's details changed for Michael David Jones on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Kieran Rigby on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Elizabeth Tubb as a secretary (1 page)
15 January 2010Director's details changed for Michael David Jones on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Kieran Rigby on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Elizabeth Tubb as a secretary (1 page)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Director's change of particulars / kieran rigby / 01/05/2009 (1 page)
15 June 2009Director's change of particulars / kieran rigby / 01/05/2009 (1 page)
31 March 2009Ad 03/03/09\gbp si 10@1=10\gbp ic 2/12\ (2 pages)
31 March 2009Ad 03/03/09\gbp si 10@1=10\gbp ic 2/12\ (2 pages)
31 March 2009Statement of affairs (8 pages)
31 March 2009Statement of affairs (8 pages)
6 March 2009Appointment terminated director philippe bes (1 page)
6 March 2009Appointment terminated director philippe bes (1 page)
24 February 2009Director appointed michael david jones (3 pages)
24 February 2009Director appointed michael david jones (3 pages)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
16 February 2007Return made up to 18/12/06; full list of members (2 pages)
16 February 2007Return made up to 18/12/06; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 35 great st helens london EC3A 4HB (1 page)
16 February 2007Registered office changed on 16/02/07 from: 35 great st helens london EC3A 4HB (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 January 2006Return made up to 18/12/05; full list of members (6 pages)
24 January 2006Return made up to 18/12/05; full list of members (6 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
12 December 2003Return made up to 18/12/03; no change of members (5 pages)
12 December 2003Return made up to 18/12/03; no change of members (5 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
12 December 2002Return made up to 18/12/02; no change of members (4 pages)
12 December 2002Return made up to 18/12/02; no change of members (4 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
12 December 2001Return made up to 18/12/01; full list of members (5 pages)
12 December 2001Return made up to 18/12/01; full list of members (5 pages)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
13 December 2000Return made up to 18/12/00; full list of members (5 pages)
13 December 2000Return made up to 18/12/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
15 February 2000Auditor's resignation (1 page)
15 February 2000Auditor's resignation (1 page)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
14 January 2000Location of register of members (1 page)
14 January 2000Location of register of members (1 page)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
19 August 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
1 October 1998Auditor's resignation (3 pages)
1 October 1998Auditor's resignation (3 pages)
25 June 1998Registered office changed on 25/06/98 from: davies house, 1/3 sun street london EC2A 2BJ (1 page)
25 June 1998Registered office changed on 25/06/98 from: davies house, 1/3 sun street london EC2A 2BJ (1 page)
21 May 1998Full accounts made up to 31 December 1997 (7 pages)
21 May 1998Full accounts made up to 31 December 1997 (7 pages)
15 December 1997Return made up to 08/12/97; full list of members (6 pages)
15 December 1997Return made up to 08/12/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Return made up to 08/12/96; full list of members (6 pages)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Return made up to 08/12/96; full list of members (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (7 pages)
9 May 1996Full accounts made up to 31 December 1995 (7 pages)
21 December 1995Return made up to 08/12/95; full list of members (8 pages)
21 December 1995Return made up to 08/12/95; full list of members (8 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)
17 May 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 September 1989Full accounts made up to 31 December 1988 (9 pages)
12 September 1989Full accounts made up to 31 December 1988 (9 pages)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1987Incorporation (15 pages)
13 August 1987Incorporation (15 pages)