Company NameFirst Engineering Limited
Company StatusDissolved
Company Number02449617
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Trevor John Weare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 1996)
RoleManaging Director
Correspondence AddressRose Cottage
Dunsomer Hill North Moreton
Wallingford
Oxfordshire
Ox9
Director NameMr Thomas Chadwick
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleFinance Director Company Secretary
Correspondence AddressThe Mount Cat Lane
Ewelme
Wallingford
Oxfordshire
OX10 6HX
Secretary NameMr Thomas Chadwick
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Mount Cat Lane
Ewelme
Wallingford
Oxfordshire
OX10 6HX
Director NameMr Michael Frederick Cirtees Thorn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleChartered Civil Engineer
Correspondence Address18 Thames Mead
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8EX
Director NameMr Gareth John Catterson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleChartered Civil Engineer
Correspondence Address25 Abercorn Road
Bolton
Lancashire
BL1 6LF
Director NameNeil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1995)
RoleHydrologist
Correspondence Address5 Grange Avenue
Ilkley
West Yorkshire
LS29 8NU
Director NameNeil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1995)
RoleHydrologist
Correspondence Address5 Grange Avenue
Ilkley
West Yorkshire
LS29 8NU
Director NameRichard Brian Bannerman Kellagher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleChartered Civil Engineer
Correspondence Address63 St Helens Avenue
Benson
Wallingford
Oxfordshire
OX10 6RU
Director NameMr John Robert Ormston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years after company formation)
Appointment Duration11 months (resigned 28 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
49a St Cross Road
Winchester
Hampshire
SO23 9PS
Secretary NameMr John Robert Ormston
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years after company formation)
Appointment Duration11 months (resigned 28 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
49a St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(6 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(6 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed28 November 1996(6 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameSteven John Dunn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressDunolme 31 Poppyfields Way
Branton
Doncaster
South Yorkshire
DN3 3UA
Director NameMr Antony Michael Peter Janicki
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Deanhead Drive
Owlthorpe
Sheffield
South Yorkshire
S20 6SF
Director NameMr Russell Neil Marsden
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2006)
RoleManager
Correspondence Address160 Newlaithes Road
Horsforth
Leeds
West Yorkshire
LS18 4SY
Director NameMr Philip Anthony Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Prospect Terrace
Bradley
Keighley
West Yorkshire
BD20 9EU
Director NameMr Jeffrey Steven Wood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Evelyn Road
Sheffield
South Yorkshire
S10 5FE
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 July 2004)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 16 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(14 years, 7 months after company formation)
Appointment Duration10 months (resigned 14 May 2005)
RoleChief Executive
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed16 July 2004(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(15 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(22 years, 7 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websiteidexcorp.com
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Peterhouse6 (Ietg) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 September 1997Delivered on: 20 September 1997
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
18 August 1997Delivered on: 20 August 1997
Satisfied on: 13 July 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £8,580 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: A first fixed charge over 2 x montec is portable water sampler 24203, 24289.
Fully Satisfied
18 August 1997Delivered on: 20 August 1997
Satisfied on: 19 January 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £51,907.64 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: A first fixed charge over the goods listed in the schedule attached to form 395 briefley comprising:- 2 x montec is portable sampler, 2 x flow monitors type 3600 and 17 x flow monitors type 1600 with 19 x ads waste water flow meter sensors, level, 19 x ads waste water flow meter sensors, velocity and 19 x ads waste water flow meter sensors, pressure. See the mortgage charge document for full details.
Fully Satisfied
17 April 1997Delivered on: 26 April 1997
Satisfied on: 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
16 December 1996Delivered on: 17 December 1996
Satisfied on: 13 July 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge on 6 flow monitors type 3600 serial numbers 1001,1174,1186,1187,1405 & 1601 and 34 flow monitors type 1600 serial no's;- 1177 1360 1426 1427 1429 1430 1431 1432 1438 1439 1443 1446 1448 1451 1452 1453 1455 1458 1459 1461 1463 1464 1465 1467 1477 1482 1484 1485 1490 1492 1505 1510 1532 1534. see the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 150,000
(5 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 150,000
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 150,000
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london (1 page)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
21 July 2008Memorandum and Articles of Association (6 pages)
12 July 2008Company name changed babcock rail LIMITED\certificate issued on 14/07/08 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 March 2008Company name changed PETERHOUSE9 LIMITED\certificate issued on 25/03/08 (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Company name changed integrated hydro systems LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
3 November 2005Return made up to 30/09/05; full list of members (3 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 June 2005Director's particulars changed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(9 pages)
22 September 2004Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
20 September 2004Auditor's resignation (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
14 February 2004Director's particulars changed (1 page)
10 December 2003New director appointed (2 pages)
25 October 2003Return made up to 30/09/03; full list of members (9 pages)
10 August 2003Accounts for a dormant company made up to 4 January 2003 (6 pages)
10 August 2003Accounts for a dormant company made up to 4 January 2003 (6 pages)
13 May 2003Director resigned (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 October 2002Return made up to 30/09/02; full list of members (9 pages)
4 August 2002Auditors' res (1 page)
24 April 2002Director resigned (1 page)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 June 2000Registered office changed on 19/06/00 from: unit A4, lowfields business park old power way elland west yorkshire, HX5 9DE (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Return made up to 30/09/99; full list of members (8 pages)
14 May 1999Full accounts made up to 4 January 1999 (15 pages)
14 May 1999Full accounts made up to 4 January 1999 (15 pages)
27 January 1999Memorandum and Articles of Association (3 pages)
8 January 1999£ nc 100/150000 30/12/98 (1 page)
8 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Ad 30/12/98--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
21 October 1998Return made up to 30/09/98; no change of members (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (15 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
29 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (4 pages)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 February 1997New director appointed (2 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996New secretary appointed (4 pages)
9 December 1996Registered office changed on 09/12/96 from: howberry park wallingford oxon OX10 8BA (1 page)
9 December 1996Auditor's resignation (1 page)
9 December 1996New director appointed (1 page)
3 December 1996Full accounts made up to 31 March 1996 (15 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 January 1996Secretary resigned;director resigned (2 pages)
3 January 1996New secretary appointed;new director appointed (1 page)
23 November 1995Full accounts made up to 31 March 1995 (16 pages)
31 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1989Incorporation (7 pages)