Company NameInternational Trimmings And Labels Limited
Company StatusActive
Company Number02455003
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Peter Kennedy Gain
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NameMr Christopher Stefan Seabrooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NameNeil Henderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NameMr Eben Andries Van Heerden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NameMrs Wendy Draper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NameChristopher Currie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NameMr Matthew Ross Hamilton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 King Street
St James'
London
SW1Y 6QU
Director NameMenashe Zaroozny
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration10 years (resigned 11 January 2002)
RoleCompany Director
Correspondence Address35 Ninth Avenue
Maitland
Capetown
Foreign
Director NameSteven Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address6 Berkshire Drive
Congleton
Cheshire
CW12 1SB
Director NameChristopher Stefan Seabrooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address25 Wellington Road
Parktown
Johannesburg
Foreign
South Africa
Director NameIan Battersby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration11 years (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mardale Close
Buglawton
Congleton
Cheshire
CW12 2DQ
Director NamePhilip Coutts-Trotter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 September 2012)
RoleCompany Director
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB
Director NameBrian Gitlin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence Address26 Brocas Close
London
NW3 3LD
Director NameMichael Neil Newman
Date of BirthApril 1935 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address15 Carlton Hill
London
NW8 0JX
Secretary NameAlan Michael Rosin
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1993)
RoleCompany Director
Correspondence Address76 Lawn Road
London
NW3 2XB
Director NameGraeme David Sands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2002)
RoleCompany Director
Correspondence Address8 Frognal Lane
Hampstead
London
NW3 7DU
Secretary NameMr Larry Graeme Nathan
NationalityBritish
StatusResigned
Appointed21 October 1993(3 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 West Hill Road
London
SW18 1LE
Director NameFrederick George Barfoot
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2003)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressGrainey Lodge Six Road Ends
Bangor
County Down
BT19 7QB
Northern Ireland
Director NameJohn Dew
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 September 2012)
RoleManaging Director
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB
Director NameJeremy Howard Andrew Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address2 Annette Close
Constantia
7800
South Africa
Director NameJulian Eduardo Lacson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityPhillippines
StatusResigned
Appointed28 November 2003(13 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 September 2012)
RoleAccountant
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB
Director NameAlbert Johan Walraven
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed28 November 2003(13 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB
Director NameChristopher Stefan Seabrooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2005(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address35 Oxford Avenue
Sandhurst
Johannesburg
Gauteng
2196
Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(15 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB
Secretary NameChristopher Currie
NationalitySouth African
StatusResigned
Appointed31 July 2009(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address15 King Street
St James'
London
SW1Y 6QU
Director NameMr Christopher Stefan Seabrooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed23 December 2009(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pm+M Greenbank Technology Park
Challenge Way
Blackburn
Lancashire
BB1 5QB
Director NameMr Carl Philip Coutts Trotter
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2012(22 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2nd Floor Psg House Alphen Park
Constantia Main Road
Constantia
Western Cape
7806
Director NameKarel Francois Beyers
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2019)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NamePeter Walsh
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU
Director NameAlan Fred Christopher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed04 September 2018(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2022)
RoleGroup Ceo
Country of ResidenceSouth Africa
Correspondence Address15 King Street
St James'S
London
SW1Y 6QU

Contact

Websiteitl-group.com

Location

Registered Address15 King Street
St James'
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

851k at £1Sa Bias International LTD
97.15%
Ordinary
25k at £1Mr John Dew
2.85%
Ordinary

Financials

Year2014
Turnover£600,000
Net Worth£3,549,000
Cash£874,000
Current Liabilities£385,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Charges

25 September 1997Delivered on: 26 September 1997
Satisfied on: 4 December 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.
Fully Satisfied
19 March 1996Delivered on: 21 March 1996
Satisfied on: 14 June 2001
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
28 June 1995Delivered on: 29 June 1995
Satisfied on: 9 June 2001
Persons entitled: Forward Trust Business Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee acting as principal in it's own right and as agent of the other companies (all as named in the schedule to the charge) 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 January 1995Delivered on: 20 January 1995
Satisfied on: 6 May 2015
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £193,000 and all other monies due or to become due from the company to the chargee under the terms of the chattel mortgage.
Particulars: Ten bonas V3W1, no. LC11194, LC11195, LC11212, LC11213, LC11214, LC11215, LC11234, LC11235,LC11236, LC11237. Three bonas jacquard no. 1186, 1187, 1185.
Fully Satisfied
26 May 1994Delivered on: 7 June 1994
Satisfied on: 14 June 2001
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: F/H-land an buildings lying to the east of back lane, congleton t/n-CH306258 together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties and the goodwill of the company in relation to the business from time to time.
Fully Satisfied
3 February 1992Delivered on: 8 February 1992
Satisfied on: 9 June 2001
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: Goodwill uncalled capital patents patent applications trade marks trade names copyrights.
Fully Satisfied
27 January 1992Delivered on: 31 January 1992
Satisfied on: 26 February 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £500,000 and all monies due or to become due from the company to the chargee.
Particulars: See schedule attached to form 395 for details.
Fully Satisfied
5 November 1990Delivered on: 7 November 1990
Satisfied on: 9 June 2001
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 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
29 September 2000Delivered on: 10 October 2000
Satisfied on: 19 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of standard chartered bank for $480,000.
Particulars: The sum of £150,000 together with interest accrued now or to be held by natiotional westminster bank PLC on an account numbered 40601455 and earmarked or designignated by reference to the company.
Fully Satisfied
15 August 2000Delivered on: 18 August 2000
Satisfied on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the east of back lane and the north east side of greenfield road back lane congleton cheshire - CH306258 & CH328044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 August 2000Delivered on: 16 August 2000
Satisfied on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 October 1999Delivered on: 20 October 1999
Satisfied on: 13 February 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a factoring agreement or otherwise.
Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason all other debts of the company the benefit of all guarantees indemnities instruments and securities fixed equitable charge all purchased debts and other debts floating charge monies received in relation thereto.
Fully Satisfied
23 May 1990Delivered on: 5 June 1990
Satisfied on: 9 June 2001
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: Land and factory at back lane congleton cheshire.
Fully Satisfied
12 August 2020Delivered on: 12 August 2020
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 24 July 2020
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 24 July 2020
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 24 July 2020
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 24 January 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 22 January 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 22 January 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 22 January 2018
Persons entitled: Firstrand Bank Limited (Acting Through Its Rmb London Branch) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

29 January 2024Change of details for Mr Peter Kennedy Gain as a person with significant control on 5 June 2023 (2 pages)
26 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
25 January 2024Director's details changed for Mr Peter Kennedy Gain on 5 June 2023 (2 pages)
27 September 2023Full accounts made up to 31 December 2022 (44 pages)
14 July 2023Director's details changed for Mr Matthew Ross Hamilton on 1 June 2023 (2 pages)
3 March 2023Director's details changed for Mr Matthew Ross Hamilton on 17 May 2022 (2 pages)
2 February 2023Director's details changed for Mr Matthew Ross Hamilton on 1 April 2022 (2 pages)
18 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
20 July 2022Termination of appointment of Christopher Currie as a secretary on 30 June 2022 (1 page)
20 July 2022Termination of appointment of Alan Fred Christopher as a director on 30 June 2022 (1 page)
8 June 2022Full accounts made up to 31 December 2021 (45 pages)
17 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (46 pages)
27 May 2021Change of details for Mr Peter Kennedy Gain as a person with significant control on 18 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Peter Kennedy Gain on 18 May 2021 (2 pages)
11 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 March 2021Notification of Peter Kennedy Gain as a person with significant control on 18 March 2019 (2 pages)
11 March 2021Withdrawal of a person with significant control statement on 11 March 2021 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (44 pages)
12 August 2020Registration of charge 024550030025, created on 12 August 2020 (13 pages)
24 July 2020Registration of charge 024550030022, created on 24 July 2020 (26 pages)
24 July 2020Registration of charge 024550030023, created on 24 July 2020 (34 pages)
24 July 2020Registration of charge 024550030024, created on 24 July 2020 (37 pages)
23 June 2020Termination of appointment of Peter Walsh as a director on 31 March 2020 (1 page)
23 June 2020Appointment of Mr Matthew Ross Hamilton as a director on 1 April 2020 (2 pages)
23 June 2020Termination of appointment of Karel Francois Beyers as a director on 30 September 2019 (1 page)
23 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (45 pages)
18 March 2019Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
18 March 2019Re-registration from a public company to a private limited company (2 pages)
18 March 2019Re-registration of Memorandum and Articles (24 pages)
18 January 2019Director's details changed for Karel Francois Beyers on 4 September 2018 (2 pages)
15 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
10 January 2019Cessation of Stephen Lewis as a person with significant control on 14 June 2018 (1 page)
10 January 2019Cessation of Christopher Stefan Seabrooke as a person with significant control on 14 June 2018 (1 page)
10 January 2019Notification of a person with significant control statement (2 pages)
10 January 2019Cessation of Nigel Stuart Hamilton Hughes as a person with significant control on 14 June 2018 (1 page)
10 January 2019Cessation of Peter Kennedy Gain as a person with significant control on 14 June 2018 (1 page)
10 January 2019Cessation of Philip Coutts-Trotter as a person with significant control on 14 June 2018 (1 page)
21 December 2018Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 15 King Street St James' London SW1Y 6QU on 21 December 2018 (1 page)
5 November 2018Registration of charge 024550030019, created on 31 October 2018 (26 pages)
5 November 2018Registration of charge 024550030021, created on 31 October 2018 (19 pages)
5 November 2018Registration of charge 024550030020, created on 31 October 2018 (35 pages)
5 November 2018Registration of charge 024550030018, created on 31 October 2018 (20 pages)
12 October 2018Appointment of Mr Christopher Stefan Seabrooke as a director on 4 September 2018 (2 pages)
12 October 2018Appointment of Karel Francois Beyers as a director on 4 September 2018 (2 pages)
12 October 2018Appointment of Alan Fred Christopher as a director on 4 September 2018 (2 pages)
12 October 2018Termination of appointment of Carl Philip Coutts Trotter as a director on 4 September 2018 (1 page)
12 October 2018Appointment of Mr Eben Andries Van Heerden as a director on 4 September 2018 (2 pages)
12 October 2018Appointment of Mr Peter Kennedy Gain as a director on 4 September 2018 (2 pages)
12 October 2018Appointment of Mrs Wendy Draper as a director on 4 September 2018 (2 pages)
12 October 2018Termination of appointment of Albert Johan Walraven as a director on 4 September 2018 (1 page)
12 October 2018Appointment of Christopher Currie as a director on 4 September 2018 (2 pages)
12 October 2018Termination of appointment of Graeme David Sands as a director on 4 September 2018 (1 page)
12 October 2018Appointment of Peter Walsh as a director on 4 September 2018 (2 pages)
12 October 2018Appointment of Neil Henderson as a director on 4 September 2018 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (40 pages)
24 January 2018Registration of charge 024550030017, created on 16 January 2018 (34 pages)
22 January 2018Registration of charge 024550030016, created on 16 January 2018 (27 pages)
22 January 2018Registration of charge 024550030014, created on 16 January 2018 (27 pages)
22 January 2018Registration of charge 024550030015, created on 16 January 2018 (34 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Notification of Nigel Stuart Hamilton Hughes as a person with significant control on 17 January 2018 (2 pages)
19 January 2018Notification of Christopher Stefan Seabrooke as a person with significant control on 17 January 2018 (2 pages)
19 January 2018Notification of Peter Kennedy Gain as a person with significant control on 31 December 2017 (2 pages)
19 January 2018Notification of Stephen Lewis as a person with significant control on 17 January 2018 (2 pages)
19 January 2018Notification of Philip Coutts-Trotter as a person with significant control on 17 January 2018 (2 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (38 pages)
30 June 2017Full accounts made up to 31 December 2016 (38 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (40 pages)
4 July 2016Full accounts made up to 31 December 2015 (40 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 876,000
(4 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 876,000
(4 pages)
4 July 2015Full accounts made up to 31 December 2014 (40 pages)
4 July 2015Full accounts made up to 31 December 2014 (40 pages)
6 May 2015Satisfaction of charge 11 in full (2 pages)
6 May 2015Satisfaction of charge 6 in full (1 page)
6 May 2015Satisfaction of charge 12 in full (2 pages)
6 May 2015Satisfaction of charge 6 in full (1 page)
6 May 2015Satisfaction of charge 12 in full (2 pages)
6 May 2015Satisfaction of charge 11 in full (2 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 876,000
(4 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 876,000
(4 pages)
8 July 2014Full accounts made up to 31 December 2013 (38 pages)
8 July 2014Full accounts made up to 31 December 2013 (38 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 876,000
(4 pages)
15 January 2014Director's details changed for Albert Johan Walraven on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 876,000
(4 pages)
15 January 2014Director's details changed for Albert Johan Walraven on 15 January 2014 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (42 pages)
4 July 2013Full accounts made up to 31 December 2012 (42 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of Mr Carl Philip Coutts Trotter as a director (2 pages)
12 September 2012Appointment of Mr Carl Philip Coutts Trotter as a director (2 pages)
11 September 2012Termination of appointment of Philip Coutts-Trotter as a director (1 page)
11 September 2012Termination of appointment of Philip Coutts-Trotter as a director (1 page)
11 September 2012Termination of appointment of Christopher Seabrooke as a director (1 page)
11 September 2012Termination of appointment of John Dew as a director (1 page)
11 September 2012Termination of appointment of Christopher Seabrooke as a director (1 page)
11 September 2012Termination of appointment of Julian Lacson as a director (1 page)
11 September 2012Termination of appointment of Julian Lacson as a director (1 page)
11 September 2012Termination of appointment of John Dew as a director (1 page)
7 June 2012Full accounts made up to 31 December 2011 (107 pages)
7 June 2012Full accounts made up to 31 December 2011 (107 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (103 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (103 pages)
18 January 2011Appointment of Mr Christopher Stefan Seabrooke as a director (2 pages)
18 January 2011Appointment of Mr Christopher Stefan Seabrooke as a director (2 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
18 October 2010Secretary's details changed for Christopher Currie on 16 October 2010 (1 page)
18 October 2010Director's details changed for Julian Eduardo Lacson on 16 October 2010 (2 pages)
18 October 2010Director's details changed for Graeme David Sands on 16 October 2010 (2 pages)
18 October 2010Director's details changed for Julian Eduardo Lacson on 16 October 2010 (2 pages)
18 October 2010Secretary's details changed for Christopher Currie on 16 October 2010 (1 page)
18 October 2010Director's details changed for Graeme David Sands on 16 October 2010 (2 pages)
13 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page)
13 October 2010Director's details changed for Albert Johan Walraven on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Albert Johan Walraven on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010 (1 page)
13 October 2010Director's details changed for Philip Coutts-Trotter on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Philip Coutts-Trotter on 13 October 2010 (2 pages)
13 October 2010Director's details changed for John Dew on 13 October 2010 (2 pages)
13 October 2010Director's details changed for John Dew on 13 October 2010 (2 pages)
28 June 2010Director's details changed for Julian Eduardo Lacson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Julian Eduardo Lacson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Albert Johan Walraven on 28 June 2010 (2 pages)
28 June 2010Secretary's details changed for Christopher Currie on 28 June 2010 (1 page)
28 June 2010Director's details changed for Philip Coutts-Trotter on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Philip Coutts-Trotter on 28 June 2010 (2 pages)
28 June 2010Director's details changed for John Dew on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Graeme David Sands on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Albert Johan Walraven on 28 June 2010 (2 pages)
28 June 2010Secretary's details changed for Christopher Currie on 28 June 2010 (1 page)
28 June 2010Director's details changed for Graeme David Sands on 28 June 2010 (2 pages)
28 June 2010Director's details changed for John Dew on 28 June 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (42 pages)
23 June 2010Full accounts made up to 31 December 2009 (42 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
12 August 2009Registered office changed on 12/08/2009 from 12 red lion square london WC1R 4QD (1 page)
12 August 2009Registered office changed on 12/08/2009 from 12 red lion square london WC1R 4QD (1 page)
12 August 2009Appointment terminated secretary larry nathan (1 page)
12 August 2009Secretary appointed christopher currie (2 pages)
12 August 2009Secretary appointed christopher currie (2 pages)
12 August 2009Appointment terminated secretary larry nathan (1 page)
9 July 2009Full accounts made up to 31 December 2008 (33 pages)
9 July 2009Full accounts made up to 31 December 2008 (33 pages)
8 January 2009Return made up to 22/12/08; full list of members (7 pages)
8 January 2009Return made up to 22/12/08; full list of members (7 pages)
14 October 2008Gbp sr 6000@1 (1 page)
14 October 2008Gbp sr 36000@1 (1 page)
14 October 2008Gbp sr 6000@1 (1 page)
14 October 2008Gbp sr 36000@1 (1 page)
9 October 2008Return made up to 22/12/07; full list of members; amend (10 pages)
9 October 2008Return made up to 22/12/07; full list of members; amend (10 pages)
29 September 2008Gbp ic 939000/936000\31/07/08\gbp sr 3000@1=3000\ (2 pages)
29 September 2008Gbp ic 939000/936000\31/07/08\gbp sr 3000@1=3000\ (2 pages)
29 September 2008Return made up to 22/12/07; full list of members (10 pages)
29 September 2008Resolutions
  • RES13 ‐ Approve redemptions 29/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 September 2008Gbp ic 948000/939000\31/01/08\gbp sr 9000@1=9000\ (2 pages)
29 September 2008Return made up to 22/12/07; full list of members (10 pages)
29 September 2008Gbp ic 948000/939000\31/01/08\gbp sr 9000@1=9000\ (2 pages)
29 September 2008Resolutions
  • RES13 ‐ Approve redemptions 29/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2008Appointment terminated director christopher seabrooke (1 page)
7 August 2008Appointment terminated director christopher seabrooke (1 page)
21 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
15 May 2008Appointment terminated director michael newman (1 page)
15 May 2008Appointment terminated director jeremy park (1 page)
15 May 2008Appointment terminated director jeremy park (1 page)
15 May 2008Appointment terminated director michael newman (1 page)
14 February 2008Group of companies' accounts made up to 31 December 2006 (39 pages)
14 February 2008Group of companies' accounts made up to 31 December 2006 (39 pages)
7 February 2007Return made up to 22/12/06; full list of members (12 pages)
7 February 2007Return made up to 22/12/06; full list of members (12 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
13 June 2006£ ic 960000/954000 22/02/06 £ sr 6000@1=6000 (1 page)
13 June 2006£ ic 960000/954000 22/02/06 £ sr 6000@1=6000 (1 page)
26 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 September 2005£ ic 966000/960000 31/07/05 £ sr 6000@1=6000 (2 pages)
27 September 2005£ ic 966000/960000 31/07/05 £ sr 6000@1=6000 (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
10 May 2005£ ic 972000/966000 12/04/05 £ sr 6000@1=6000 (2 pages)
10 May 2005£ ic 972000/966000 12/04/05 £ sr 6000@1=6000 (2 pages)
14 January 2005Return made up to 22/12/04; full list of members (10 pages)
14 January 2005Return made up to 22/12/04; full list of members (10 pages)
14 June 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
14 June 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 February 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 January 2004Nc inc already adjusted 24/09/03 (1 page)
21 January 2004Ad 24/09/03--------- £ si 127000@1=127000 £ ic 972000/1099000 (2 pages)
21 January 2004Ad 24/09/03--------- £ si 127000@1=127000 £ ic 972000/1099000 (2 pages)
21 January 2004Nc inc already adjusted 24/09/03 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 October 2003Nc inc already adjusted 24/09/03 (1 page)
8 October 2003Nc inc already adjusted 24/09/03 (1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 October 2003Ad 24/09/03--------- £ si 127000@1=127000 £ ic 845000/972000 (2 pages)
8 October 2003Conve 24/09/03 (1 page)
8 October 2003Conve 24/09/03 (1 page)
8 October 2003Ad 24/09/03--------- £ si 127000@1=127000 £ ic 845000/972000 (2 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
22 January 2003Return made up to 22/12/02; full list of members (10 pages)
22 January 2003Return made up to 22/12/02; full list of members (10 pages)
21 November 2002Amending 882 orig iss 24/09/02 (2 pages)
21 November 2002Amending 882 orig iss 24/09/02 (2 pages)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2002Ad 24/09/02--------- £ si 25000@1=25000 £ ic 820000/845000 (2 pages)
1 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 October 2002Ad 24/09/02--------- £ si 25000@1=25000 £ ic 820000/845000 (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
28 May 2002Registered office changed on 28/05/02 from: 21 southampton row london WC1B 5HS (1 page)
28 May 2002Registered office changed on 28/05/02 from: 21 southampton row london WC1B 5HS (1 page)
19 March 2002Company name changed international trimmings PLC\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed international trimmings PLC\certificate issued on 19/03/02 (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Return made up to 22/12/01; full list of members (9 pages)
29 January 2002Return made up to 22/12/01; full list of members (9 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Return made up to 22/12/00; full list of members (9 pages)
28 February 2001Return made up to 22/12/00; full list of members (9 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
22 June 2000Return made up to 22/12/99; full list of members (9 pages)
22 June 2000Return made up to 22/12/99; full list of members (9 pages)
19 May 2000Full group accounts made up to 31 December 1999 (25 pages)
19 May 2000Full group accounts made up to 31 December 1999 (25 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
18 June 1999Full group accounts made up to 31 December 1998 (20 pages)
18 June 1999Full group accounts made up to 31 December 1998 (20 pages)
6 February 1999Return made up to 22/12/98; no change of members (6 pages)
6 February 1999Return made up to 22/12/98; no change of members (6 pages)
4 February 1999Amended full group accounts made up to 31 December 1997 (3 pages)
4 February 1999Amended full group accounts made up to 31 December 1997 (3 pages)
8 May 1998Full group accounts made up to 31 December 1997 (21 pages)
8 May 1998Full group accounts made up to 31 December 1997 (21 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
20 January 1998Return made up to 22/12/97; full list of members (8 pages)
20 January 1998Return made up to 22/12/97; full list of members (8 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
28 May 1997Full group accounts made up to 31 December 1996 (22 pages)
28 May 1997Full group accounts made up to 31 December 1996 (22 pages)
12 February 1997Return made up to 22/12/96; no change of members (6 pages)
12 February 1997Return made up to 22/12/96; no change of members (6 pages)
8 July 1996£ sr 80000@1 05/10/95 (1 page)
8 July 1996£ sr 80000@1 05/10/95 (1 page)
31 May 1996Full group accounts made up to 31 December 1995 (23 pages)
31 May 1996Full group accounts made up to 31 December 1995 (23 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
25 February 1996Return made up to 22/12/95; full list of members (8 pages)
25 February 1996Return made up to 22/12/95; full list of members (8 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 14, theobalds road london WC1X 8PF. (1 page)
12 September 1995Registered office changed on 12/09/95 from: 14, theobalds road london WC1X 8PF. (1 page)
29 June 1995Particulars of mortgage/charge (8 pages)
29 June 1995Particulars of mortgage/charge (8 pages)
6 April 1995Full accounts made up to 31 December 1994 (19 pages)
6 April 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 February 1992Director resigned;new director appointed (3 pages)
12 February 1992Registered office changed on 12/02/92 from: 110 whitchurch road cardiff CF4 3LY (1 page)
12 February 1992Return made up to 21/12/90; full list of members (10 pages)
31 October 1991Secretary resigned;new secretary appointed (2 pages)
14 October 1991Ad 01/10/91--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages)
2 September 1991Ad 15/08/91--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages)
2 September 1991£ nc 400000/900000 15/08/91 (1 page)
5 June 1990Particulars of mortgage/charge (3 pages)
11 May 1990Accounting reference date notified as 31/12 (1 page)
24 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1990£ nc 50000/400000 09/04/90 (1 page)
15 March 1990Company name changed\certificate issued on 15/03/90 (2 pages)
15 March 1990Company name changed\certificate issued on 15/03/90 (2 pages)
7 March 1990Certificate of authorisation to commence business and borrow (1 page)
7 March 1990Application to commence business (3 pages)
6 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 December 1989Incorporation (15 pages)
22 December 1989Incorporation (15 pages)