Company NameHahntech International Limited
Company StatusActive
Company Number02233648
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJan George Du Preez
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed03 September 2012(24 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Michael Christopher Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(28 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleFood Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed03 August 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameGeorg Hinrich Hahn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1991(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 04 May 2002)
RoleCompany Director
Correspondence AddressMusterbahn 17
D23552 Luebeck
Germany
Director NameMr Kevin Prendergast
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressHawarden House
12b Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Secretary NameMr Kevin Prendergast
NationalityBritish
StatusResigned
Appointed26 March 1991(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressHawarden House
12b Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameGeorg Friedrich Hahn
Date of BirthOctober 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed06 April 1994(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressAegidienstrasse 22
Luebeck
D23503
Director NamePeter Hartmut Schmidt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Greenfield Crescent
Waverton
Chester
CH3 7NQ
Wales
Director NameMary Sylvia Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2001)
RoleCompany Director
Correspondence Address144 Lache Lane
Chester
Cheshire
CH4 7LX
Wales
Director NameMary Sylvia Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2001)
RoleCompany Director
Correspondence Address144 Lache Lane
Chester
Cheshire
CH4 7LX
Wales
Secretary NameMary Sylvia Smith
NationalityBritish
StatusResigned
Appointed25 October 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressAvalon
Old Road
Elham
Canterbury
CT4 6UH
Director NameMr Paul Francis Prendergast
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFernlea
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Secretary NameCaroline Julia Pender
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 26 April 2012)
RolePersonal Assistant
Correspondence AddressMold Business Park
Maes Gwern
Mold
Flintshire
CH7 1XW
Wales
Director NameMr Scott Matthew Vuchetich
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2011(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(23 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Bethan Anne Elizabeth Melges
StatusResigned
Appointed26 April 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2014)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameRobert Jan Rouwenhorst
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed23 October 2014(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websitetateandlyle.co.uk

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Tate & Lyle Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
27 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
25 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
25 January 2023Director's details changed for Jan George Du Preez on 3 October 2022 (2 pages)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
25 January 2022Director's details changed for Ms Lindsay Claire Beardsell on 10 January 2022 (2 pages)
25 January 2022Secretary's details changed for Mrs Phoebe Stamford-Moroz on 10 January 2022 (1 page)
13 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
10 January 2022Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 10 January 2022 (1 page)
10 January 2022Change of details for Tate & Lyle Investments Limited as a person with significant control on 10 January 2022 (2 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
4 August 2021Termination of appointment of Jaime Tham as a secretary on 3 August 2021 (1 page)
4 August 2021Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021 (2 pages)
12 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
12 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 March 2017Appointment of Mr Michael Christopher Davies as a director on 27 February 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Appointment of Mr Michael Christopher Davies as a director on 27 February 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 January 2017Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
20 January 2017Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
28 November 2014Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 23 October 2014 (2 pages)
28 November 2014Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 23 October 2014 (2 pages)
28 November 2014Appointment of Lucie Sarah Gilbert as a secretary on 23 October 2014 (3 pages)
28 November 2014Appointment of Lucie Sarah Gilbert as a secretary on 23 October 2014 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Termination of appointment of Robert Rouwenhorst as a director (1 page)
27 February 2014Termination of appointment of Robert Rouwenhorst as a director (1 page)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Termination of appointment of Robert Rouwenhorst as a director (1 page)
27 February 2014Termination of appointment of Robert Rouwenhorst as a director (1 page)
4 January 2014Accounts made up to 31 March 2013 (15 pages)
4 January 2014Accounts made up to 31 March 2013 (15 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Statement of company's objects (2 pages)
13 March 2013Accounts made up to 31 March 2012 (17 pages)
13 March 2013Accounts made up to 31 March 2012 (17 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 December 2012Solvency statement dated 12/12/12 (1 page)
12 December 2012Statement of capital on 12 December 2012
  • GBP 1
(4 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 1
(4 pages)
12 December 2012Solvency statement dated 12/12/12 (1 page)
12 December 2012Resolutions
  • RES13 ‐ 12/12/2012
(1 page)
12 December 2012Statement by directors (1 page)
12 December 2012Statement by directors (1 page)
12 December 2012Resolutions
  • RES13 ‐ 12/12/2012
(1 page)
12 September 2012Appointment of Jan George Du Preez as a director (3 pages)
12 September 2012Appointment of Jan George Du Preez as a director (3 pages)
4 July 2012Appointment of Robert Jan Rouwenhorst as a director (3 pages)
4 July 2012Appointment of Robert Jan Rouwenhorst as a director (3 pages)
18 June 2012Termination of appointment of Scott Vuchetich as a director (1 page)
18 June 2012Termination of appointment of Scott Vuchetich as a director (1 page)
30 April 2012Registered office address changed from Mold Business Park Maes Gwern Mold Flintshire CH7 1XW on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Mold Business Park Maes Gwern Mold Flintshire CH7 1XW on 30 April 2012 (1 page)
26 April 2012Appointment of Mrs Bethan Anne Elizabeth Melges as a secretary (1 page)
26 April 2012Termination of appointment of Caroline Pender as a secretary (1 page)
26 April 2012Termination of appointment of Caroline Pender as a secretary (1 page)
26 April 2012Appointment of Mrs Bethan Anne Elizabeth Melges as a secretary (1 page)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr. Scott Matthew Vuchetich on 26 March 2012 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr. Scott Matthew Vuchetich on 26 March 2012 (2 pages)
22 March 2012Solvency statement dated 22/03/12 (1 page)
22 March 2012Statement of capital on 22 March 2012
  • GBP 1
(4 pages)
22 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2012Statement by directors (1 page)
22 March 2012Solvency statement dated 22/03/12 (1 page)
22 March 2012Statement by directors (1 page)
22 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2012Statement of capital on 22 March 2012
  • GBP 1
(4 pages)
21 December 2011Accounts made up to 31 March 2011 (18 pages)
21 December 2011Accounts made up to 31 March 2011 (18 pages)
14 June 2011Annual return made up to 26 March 2011. List of shareholders has changed (14 pages)
14 June 2011Annual return made up to 26 March 2011. List of shareholders has changed (14 pages)
6 May 2011Appointment of Mr. Scott Matthew Vuchetich as a director (2 pages)
6 May 2011Appointment of Mr. Scott Matthew Vuchetich as a director (2 pages)
5 May 2011Termination of appointment of Paul Prendergast as a director (1 page)
5 May 2011Appointment of Mr. Robert Avery Gibber as a director (2 pages)
5 May 2011Termination of appointment of Paul Prendergast as a director (1 page)
5 May 2011Appointment of Mr. Robert Avery Gibber as a director (2 pages)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 41,000
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 41,000
(4 pages)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
18 August 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
18 August 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Caroline Julia Pender on 26 March 2010 (1 page)
16 April 2010Secretary's details changed for Caroline Julia Pender on 26 March 2010 (1 page)
21 April 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
21 April 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
28 November 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
28 November 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
9 January 2008Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 January 2008Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
15 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
15 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
17 April 2004Return made up to 26/03/04; full list of members (6 pages)
17 April 2004Return made up to 26/03/04; full list of members (6 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
29 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
4 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
4 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
13 April 2001Return made up to 26/03/01; full list of members (7 pages)
13 April 2001Return made up to 26/03/01; full list of members (7 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
29 September 2000Full group accounts made up to 31 December 1999 (23 pages)
29 September 2000Full group accounts made up to 31 December 1999 (23 pages)
17 April 2000Full group accounts made up to 31 December 1998 (23 pages)
17 April 2000Full group accounts made up to 31 December 1998 (23 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
26 March 1999Return made up to 26/03/99; full list of members (6 pages)
12 March 1998Full group accounts made up to 31 December 1997 (24 pages)
12 March 1998Full group accounts made up to 31 December 1997 (24 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
14 April 1997Accounts made up to 31 December 1996 (16 pages)
14 April 1997Accounts made up to 31 December 1996 (16 pages)
3 April 1997Return made up to 26/03/97; no change of members (4 pages)
3 April 1997Return made up to 26/03/97; no change of members (4 pages)
27 November 1996Registered office changed on 27/11/96 from: broncoed industrial estate wrexham road mold clwyd,wales CH7 1HT (1 page)
27 November 1996Registered office changed on 27/11/96 from: broncoed industrial estate wrexham road mold clwyd,wales CH7 1HT (1 page)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
4 March 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
30 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
30 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
25 April 1995Return made up to 26/03/95; no change of members (4 pages)
25 April 1995Return made up to 26/03/95; no change of members (4 pages)
18 January 1989Wd 20/12/88 ad 06/07/88--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
18 January 1989Wd 20/12/88 ad 06/07/88--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
8 September 1988Wd 16/08/88 ad 29/06/88--------- £ si 98@1=98 £ ic 2/100 (1 page)
8 September 1988Wd 16/08/88 ad 29/06/88--------- £ si 98@1=98 £ ic 2/100 (1 page)
11 August 1988Nc inc already adjusted (1 page)
11 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1988Nc inc already adjusted (1 page)
19 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
19 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
28 June 1988Company name changed grayfern LIMITED\certificate issued on 29/06/88 (2 pages)
28 June 1988Company name changed grayfern LIMITED\certificate issued on 29/06/88 (2 pages)
22 March 1988Incorporation (27 pages)
22 March 1988Incorporation (27 pages)