London
SE1 1XN
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Yann Gerard Dominique Leray |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 May 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(30 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Anthony Cooper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(36 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Tony John Beswick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(36 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Lynn Sarah Winsey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(4 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Ripplesmore Close Sandhurst Berkshire GU47 8PE |
Director Name | Dr Nigel John Peter Winsey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(4 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 March 2017) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 5 Ripplesmore Close Sandhurst Berkshire GU47 8PE |
Director Name | Dr Stephen Paul Bucknell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(4 years after company formation) |
Appointment Duration | 32 years (resigned 31 December 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Lynn Sarah Winsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(4 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ripplesmore Close Sandhurst Berkshire GU47 8PE |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Timothy Collins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | diastron.com |
---|---|
Telephone | 01264 334700 |
Telephone region | Andover |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.5k at £1 | Dr N.j.p. Winsey 60.00% Ordinary |
---|---|
2.5k at £1 | Mrs L.s. Winsey 20.00% Ordinary |
2.3k at £1 | S.p. Bucknell 18.40% Ordinary |
200 at £1 | T. Bucknell 1.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806,903 |
Cash | £551,046 |
Current Liabilities | £218,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 26 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 1991 | Delivered on: 20 November 1991 Satisfied on: 4 November 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details). Fully Satisfied |
26 January 1990 | Delivered on: 29 January 1990 Satisfied on: 4 November 2010 Persons entitled: Midland 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: Unit 9, focus 303 business centre, walworth ind est, andover, hampshire. Fully Satisfied |
16 June 1989 | Delivered on: 26 June 1989 Satisfied on: 4 November 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Flo ating charge over all undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
16 November 1988 | Delivered on: 25 November 1988 Satisfied on: 1 March 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (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 |
5 January 2021 | Appointment of Dr Timothy Collins as a director on 1 January 2021 (2 pages) |
---|---|
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
9 December 2019 | Registration of charge 021975400006, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 April 2017 | Termination of appointment of Nigel John Peter Winsey as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nigel John Peter Winsey as a director on 31 March 2017 (1 page) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
27 September 2016 | Appointment of Mr Geoffrey Spink as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Geoffrey Spink as a director on 26 September 2016 (2 pages) |
13 June 2016 | Appointment of Mr Yann Gerard Dominique Leray as a director on 26 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Yann Gerard Dominique Leray as a director on 26 May 2016 (2 pages) |
26 May 2016 | Registration of charge 021975400005, created on 24 May 2016 (24 pages) |
26 May 2016 | Registration of charge 021975400005, created on 24 May 2016 (24 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
6 April 2016 | Termination of appointment of Lynn Sarah Winsey as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Nigel John Peter Winsey as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Christopher Talbot as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Lynn Sarah Winsey as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr David Barnbrook as a director on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr David Elie Cicurel as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Lynn Sarah Winsey as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr David Elie Cicurel as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Lynn Sarah Winsey as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Registered office address changed from Unit 9 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY to 52C Borough High Street London SE1 1XN on 6 April 2016 (1 page) |
6 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 April 2016 | Appointment of Mr Christopher Talbot as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Bradley Leonard Ormsby as a director on 31 March 2016 (2 pages) |
6 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 April 2016 | Registered office address changed from Unit 9 Focus 303 Business Centre Focus Way Andover Hampshire SP10 5NY to 52C Borough High Street London SE1 1XN on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Bradley Leonard Ormsby as a director on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr David Barnbrook as a director on 31 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (11 pages) |
17 December 2009 | Director's details changed for Dr Stephen Paul Bucknell on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Lynn Sarah Winsey on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Nigel John Peter Winsey on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Lynn Sarah Winsey on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Nigel John Peter Winsey on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr Stephen Paul Bucknell on 17 December 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2005 | Return made up to 13/12/04; full list of members
|
19 January 2005 | Return made up to 13/12/04; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 13/12/00; full list of members
|
3 January 2001 | Return made up to 13/12/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members
|
17 December 1999 | Return made up to 13/12/99; full list of members
|
7 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
11 December 1998 | Return made up to 20/12/98; full list of members
|
11 December 1998 | Return made up to 20/12/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members
|
24 December 1996 | Return made up to 20/12/96; no change of members
|
20 December 1995 | Return made up to 20/12/95; full list of members
|
20 December 1995 | Return made up to 20/12/95; full list of members
|
20 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 December 1994 | Return made up to 20/12/94; no change of members (4 pages) |
15 December 1994 | Return made up to 20/12/94; no change of members (4 pages) |
15 December 1994 | Return made up to 20/12/94; no change of members (4 pages) |
12 January 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
12 January 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
22 December 1993 | Return made up to 20/12/93; no change of members (4 pages) |
22 December 1993 | Return made up to 20/12/93; no change of members (4 pages) |
19 January 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
19 January 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
17 January 1993 | Return made up to 20/12/92; full list of members (7 pages) |
17 January 1993 | Return made up to 20/12/92; full list of members (7 pages) |
17 January 1993 | Return made up to 20/12/92; full list of members (7 pages) |
26 March 1992 | Accounts for a small company made up to 5 April 1991 (8 pages) |
26 March 1992 | Accounts for a small company made up to 5 April 1991 (8 pages) |
8 January 1992 | Return made up to 20/12/91; no change of members
|
8 January 1992 | Return made up to 20/12/91; no change of members
|
8 January 1992 | Return made up to 20/12/91; no change of members (4 pages) |
20 November 1991 | Particulars of mortgage/charge (3 pages) |
20 November 1991 | Particulars of mortgage/charge (3 pages) |
9 October 1991 | Accounting reference date shortened from 05/04 to 31/03 (2 pages) |
9 October 1991 | Accounting reference date shortened from 05/04 to 31/03 (2 pages) |
4 February 1991 | Accounts for a small company made up to 5 April 1990 (8 pages) |
4 February 1991 | Accounts for a small company made up to 5 April 1990 (8 pages) |
10 January 1991 | Return made up to 20/12/90; no change of members (6 pages) |
10 January 1991 | Return made up to 20/12/90; no change of members (6 pages) |
1 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
1 August 1989 | Full accounts made up to 5 April 1989 (12 pages) |
1 August 1989 | Full accounts made up to 5 April 1989 (12 pages) |
1 August 1989 | Return made up to 11/07/89; full list of members (4 pages) |
1 August 1989 | Return made up to 11/07/89; full list of members (4 pages) |
1 August 1989 | Return made up to 11/07/89; full list of members (4 pages) |
26 June 1989 | Particulars of mortgage/charge (3 pages) |
26 June 1989 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Wd 27/09/88 ad 20/08/88--------- £ si 12498@1=12498 £ ic 2/12500 (1 page) |
5 October 1988 | Wd 27/09/88 ad 20/08/88--------- £ si 12498@1=12498 £ ic 2/12500 (1 page) |
17 February 1988 | Resolutions
|
17 February 1988 | Wd 18/01/88 pd 04/01/88--------- £ si 2@1 (2 pages) |
17 February 1988 | Wd 18/01/88 pd 04/01/88--------- £ si 2@1 (2 pages) |
17 February 1988 | Resolutions
|
17 February 1988 | Wd 18/01/88 pd 04/01/88--------- £ si 2@1 (2 pages) |
25 January 1988 | Accounting reference date notified as 05/04 (1 page) |
25 January 1988 | Accounting reference date notified as 05/04 (1 page) |
26 November 1987 | Secretary resigned (1 page) |
26 November 1987 | Secretary resigned (1 page) |
23 November 1987 | Incorporation (15 pages) |
23 November 1987 | Incorporation (15 pages) |