Company NameFp1988Uk Limited
DirectorsTom Sand-Kristensen and Nicholas Stuart Holmes
Company StatusActive
Company Number02307443
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)
Previous NamesR Faerch Packaging Limited and Harrison Europac Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tom Sand-Kristensen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed12 January 2018(29 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleGroup Cfo
Country of ResidenceDenmark
Correspondence AddressFaerch Plast A/S Rasmus Faerchs Vej 1
7500 Holstebro
Denmark
Director NameMr Nicholas Stuart Holmes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address78 Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Secretary NameHS Secretarial Limited (Corporation)
StatusCurrent
Appointed17 August 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address50/60 Station Road
Cambridge
CB1 2JH
Director NameJorgen Faerch
Date of BirthJuly 1925 (Born 98 years ago)
NationalityDanish
StatusResigned
Appointed20 October 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressBreinholtvej 2
Dk-7400 Struer
Denmark
Director NameJoseph Iannidinardo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed20 October 1991(3 years after company formation)
Appointment Duration23 years, 3 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 141 St Leonards Street
West Malling
Kent
ME19 6PE
Secretary NameJoseph Iannidinardo
NationalityItalian
StatusResigned
Appointed20 October 1991(3 years after company formation)
Appointment Duration23 years, 3 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 141 St Leonards Street
West Malling
Kent
ME19 6PE
Director NameHeinrich Legaard Kusch
Date of BirthAugust 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed20 April 1993(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2001)
RoleManaging Director
Correspondence AddressLilleavej 31
Rasted
Holstebro
7500
Director NamePalle Moldrup Andersen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 2004)
RoleCompany Director
Correspondence AddressRoennebaervej 4
Mesdal
7500 Holstebro
Denmark
Director NameJens Bornstein
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2001(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2009)
RoleChairman
Correspondence AddressLaerkesporen 4
Holstebro
7500
Denmark
Director NameMichael Grundt Gotfredsen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed20 March 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2012)
RoleSales And Marketing Director
Country of ResidenceDenmark
Correspondence AddressDaadyrvej 20
Dk-6000 Kolding
Denmark
Director NameLars Gade Hansen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2012(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2018)
RoleCEO
Country of ResidenceDenmark
Correspondence Address1 R. Faerchs Vej
Holstebro
7500
Director NameJason Gale
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2021)
RoleSales Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressWaymark House 19a Cedar Road
Sutton
SM2 5DA
Secretary NameThomas Peter VikkelsØ Tranders
StatusResigned
Appointed01 February 2015(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressRasmus Faerchs Vej 1
Holstebro
7500
Director NameSimon James Alexander Downward
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(26 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaymark House 19a Cedar Road
Sutton
SM2 5DA
Director NameMr Jakob Wulff Moeskjaer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed22 March 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2018)
RoleChief Sales Officer
Country of ResidenceDenmark
Correspondence AddressRasmus Faerchs Vej 1
Holstebro
7500

Contact

Websitefaerchplast.co.uk
Telephone020 82542300
Telephone regionLondon

Location

Registered AddressWaymark House
19a Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Faerch Plast LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
21 August 2023Accounts for a small company made up to 31 December 2022 (19 pages)
16 December 2022Change of details for Faerch Plast Limited as a person with significant control on 5 March 2019 (2 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (19 pages)
20 January 2022Secretary's details changed for Hs Secretarial Limited on 1 December 2021 (1 page)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
11 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
18 August 2021Termination of appointment of Thomas Peter Vikkelsø Tranders as a secretary on 17 August 2021 (1 page)
18 August 2021Termination of appointment of Jason Gale as a director on 17 August 2021 (1 page)
18 August 2021Appointment of Hs Secretarial Limited as a secretary on 17 August 2021 (2 pages)
18 August 2021Appointment of Mr Nicholas Stuart Holmes as a director on 17 August 2021 (2 pages)
11 January 2021Resolutions
  • RES13 ‐ Accounts approved 17/12/2020
(2 pages)
11 January 2021Resolutions
  • RES13 ‐ Accounts approved 17/12/2020
(2 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 9 October 2019 with updates (3 pages)
13 November 2019Accounts for a small company made up to 31 December 2018 (18 pages)
28 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
12 January 2018Appointment of Mr Tom Sand-Kristensen as a director on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Jakob Wulff Moeskjaer as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Lars Gade Hansen as a director on 12 January 2018 (1 page)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (24 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (24 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 April 2016Appointment of Jakob Wulff Moeskjaer as a director on 22 March 2016 (2 pages)
26 April 2016Appointment of Jakob Wulff Moeskjaer as a director on 22 March 2016 (2 pages)
18 April 2016Termination of appointment of Simon James Alexander Downward as a director on 22 March 2016 (1 page)
18 April 2016Termination of appointment of Simon James Alexander Downward as a director on 22 March 2016 (1 page)
28 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000
(5 pages)
21 July 2015Appointment of Simon James Alexander Downward as a director on 1 June 2015 (2 pages)
21 July 2015Appointment of Simon James Alexander Downward as a director on 1 June 2015 (2 pages)
21 July 2015Appointment of Simon James Alexander Downward as a director on 1 June 2015 (2 pages)
23 February 2015Termination of appointment of Joseph Iannidinardo as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Joseph Iannidinardo as a secretary on 1 February 2015 (1 page)
23 February 2015Appointment of Thomas Peter Vikkelsø Tranders as a secretary on 1 February 2015 (2 pages)
23 February 2015Appointment of Thomas Peter Vikkelsø Tranders as a secretary on 1 February 2015 (2 pages)
23 February 2015Appointment of Thomas Peter Vikkelsø Tranders as a secretary on 1 February 2015 (2 pages)
23 February 2015Appointment of Jason Gale as a director on 1 February 2015 (2 pages)
23 February 2015Termination of appointment of Joseph Iannidinardo as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Joseph Iannidinardo as a secretary on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Joseph Iannidinardo as a director on 1 February 2015 (1 page)
23 February 2015Appointment of Jason Gale as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Jason Gale as a director on 1 February 2015 (2 pages)
23 February 2015Termination of appointment of Joseph Iannidinardo as a secretary on 1 February 2015 (1 page)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(5 pages)
26 September 2013Change of name notice (2 pages)
26 September 2013Change of name notice (2 pages)
26 September 2013Company name changed harrison europac LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(3 pages)
26 September 2013Company name changed harrison europac LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 February 2013Registered office address changed from Stayton House 93 Stayton Road Sutton Surrey SM1 2PS on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Stayton House 93 Stayton Road Sutton Surrey SM1 2PS on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Stayton House 93 Stayton Road Sutton Surrey SM1 2PS on 1 February 2013 (1 page)
17 December 2012Termination of appointment of Michael Gotfredsen as a director (1 page)
17 December 2012Appointment of Lars Gade Hansen as a director (2 pages)
17 December 2012Termination of appointment of Michael Gotfredsen as a director (1 page)
17 December 2012Appointment of Lars Gade Hansen as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 December 2010 (10 pages)
12 October 2011Full accounts made up to 31 December 2010 (10 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 31 December 2009 (10 pages)
11 May 2010Full accounts made up to 31 December 2009 (10 pages)
18 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Jens Bornstein as a director (1 page)
10 February 2010Termination of appointment of Jens Bornstein as a director (1 page)
30 December 2009Appointment of Michael Grundt Gotfredsen as a director (2 pages)
30 December 2009Appointment of Michael Grundt Gotfredsen as a director (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (7 pages)
13 August 2009Full accounts made up to 31 December 2008 (7 pages)
15 June 2009Company name changed r faerch packaging LIMITED\certificate issued on 15/06/09 (2 pages)
15 June 2009Company name changed r faerch packaging LIMITED\certificate issued on 15/06/09 (2 pages)
25 November 2008Return made up to 09/10/08; full list of members (5 pages)
25 November 2008Return made up to 09/10/08; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 09/10/07; full list of members (5 pages)
23 October 2007Location of register of members (non legible) (1 page)
23 October 2007Location of register of members (non legible) (1 page)
23 October 2007Return made up to 09/10/07; full list of members (5 pages)
18 April 2007Full accounts made up to 31 December 2006 (7 pages)
18 April 2007Full accounts made up to 31 December 2006 (7 pages)
23 October 2006Return made up to 09/10/06; full list of members (5 pages)
23 October 2006Return made up to 09/10/06; full list of members (5 pages)
5 September 2006Full accounts made up to 31 December 2005 (7 pages)
5 September 2006Full accounts made up to 31 December 2005 (7 pages)
30 November 2005Full accounts made up to 31 December 2004 (9 pages)
30 November 2005Full accounts made up to 31 December 2004 (9 pages)
24 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
11 November 2003Return made up to 09/10/03; full list of members (6 pages)
11 November 2003Return made up to 09/10/03; full list of members (6 pages)
12 March 2003Full accounts made up to 31 December 2002 (9 pages)
12 March 2003Full accounts made up to 31 December 2002 (9 pages)
11 October 2002Return made up to 09/10/02; full list of members (6 pages)
11 October 2002Return made up to 09/10/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 December 2001 (6 pages)
21 March 2002Full accounts made up to 31 December 2001 (6 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Return made up to 09/10/01; full list of members (6 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Return made up to 09/10/01; full list of members (6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (8 pages)
23 May 2001Full accounts made up to 31 December 2000 (8 pages)
11 October 2000Return made up to 09/10/00; full list of members (7 pages)
11 October 2000Return made up to 09/10/00; full list of members (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 3 butter hill carshalton surrey SM5 2TW (1 page)
13 July 2000Registered office changed on 13/07/00 from: 3 butter hill carshalton surrey SM5 2TW (1 page)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 2000Full accounts made up to 31 December 1999 (8 pages)
11 May 2000Full accounts made up to 31 December 1999 (8 pages)
14 March 2000Location of register of members (1 page)
14 March 2000Location of register of members (1 page)
6 January 2000Full accounts made up to 31 December 1998 (8 pages)
6 January 2000Full accounts made up to 31 December 1998 (8 pages)
5 November 1999Return made up to 20/10/99; full list of members (7 pages)
5 November 1999Return made up to 20/10/99; full list of members (7 pages)
13 October 1998Return made up to 20/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1998Return made up to 20/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Full accounts made up to 31 December 1997 (7 pages)
2 September 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 December 1996 (7 pages)
15 April 1997Full accounts made up to 31 December 1996 (7 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Return made up to 20/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1996Return made up to 20/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
26 October 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
27 October 1994Return made up to 20/10/94; no change of members (3 pages)
27 October 1994Return made up to 20/10/94; no change of members (3 pages)
9 March 1994Full accounts made up to 31 December 1993 (13 pages)
9 March 1994Full accounts made up to 31 December 1993 (13 pages)
11 February 1994Company name changed\certificate issued on 11/02/94 (2 pages)
11 February 1994Company name changed\certificate issued on 11/02/94 (2 pages)
26 October 1993Return made up to 20/10/93; full list of members (5 pages)
26 October 1993Return made up to 20/10/93; full list of members (5 pages)
15 June 1993New director appointed (2 pages)
15 June 1993New director appointed (2 pages)
27 May 1993Full accounts made up to 31 December 1992 (12 pages)
27 May 1993Full accounts made up to 31 December 1992 (12 pages)
11 November 1992Return made up to 20/10/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1992Return made up to 20/10/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1992Full accounts made up to 31 December 1991 (13 pages)
13 May 1992Full accounts made up to 31 December 1991 (13 pages)
27 January 1992Full accounts made up to 31 December 1990 (13 pages)
27 January 1992Full accounts made up to 31 December 1990 (13 pages)
18 November 1991Return made up to 20/10/91; full list of members (6 pages)
18 November 1991Return made up to 20/10/91; full list of members (6 pages)
27 June 1991New secretary appointed (6 pages)
27 June 1991New secretary appointed (6 pages)
17 May 1991Return made up to 11/03/91; no change of members (7 pages)
17 May 1991Return made up to 11/03/91; no change of members (7 pages)
9 May 1991Return made up to 12/03/90; full list of members (4 pages)
9 May 1991Return made up to 12/03/90; full list of members (4 pages)
2 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
2 May 1991Nc inc already adjusted 29/04/89 (2 pages)
2 May 1991Ad 08/12/88--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
2 May 1991Nc inc already adjusted 29/04/89 (2 pages)
2 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
2 May 1991Ad 08/12/88--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 March 1991Full accounts made up to 31 December 1989 (12 pages)
19 March 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 March 1991Full accounts made up to 31 December 1989 (12 pages)
19 March 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 July 1989Secretary resigned;new secretary appointed (2 pages)
19 July 1989Secretary resigned;new secretary appointed (2 pages)
26 January 1989Memorandum and Articles of Association (11 pages)
26 January 1989Memorandum and Articles of Association (11 pages)
23 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
23 January 1989Registered office changed on 23/01/89 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
23 January 1989Registered office changed on 23/01/89 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
23 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
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)
20 October 1988Incorporation (15 pages)
20 October 1988Incorporation (15 pages)