Company NameSpecialty Minerals UK Limited
Company StatusDissolved
Company Number02581196
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous NamesPfizer Specialty Minerals UK Limited and Speciality Minerals UK Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDouglas William Mayger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2011(20 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 10 October 2023)
RoleSr. Vp Global Operations
Country of ResidenceUnited States
Correspondence Address35 Highland Avenue
Bethlehem
Pennsylvania
18017
Director NameMr David Andrew Browne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2011(20 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 10 October 2023)
RoleManager Fp&A
Country of ResidenceUnited States
Correspondence Address35 Highland Avenue
Bethlehem
Pennsylvania
18017
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed25 July 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 10 October 2023)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameAnthony Alister Dunning
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(1 year after company formation)
Appointment Duration11 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressCheese Court Lodge Hackington Road
Tyler Hill
Canterbury
Kent
CT2 9NG
Director NameJohn Lissaman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(1 year after company formation)
Appointment Duration11 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressOld Way House
Fordwich
Canterbury
Kent
CT2 0DP
Director NameWilliam Hugh O'Connor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(1 year after company formation)
Appointment Duration11 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressThe Sycamores The Street
Staple
Canterbury
Kent
CT3 1LN
Secretary NameDavid Jeremy Horton
NationalityBritish
StatusResigned
Appointed08 February 1992(1 year after company formation)
Appointment Duration11 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address5 Epple Bay Road
Birchington
Kent
CT7 9EN
Director NameLawrence Forrester Watson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressMeadow View
Warehorne Road Ham Street
Ashford
Kent
TN26 2JT
Director NameLori Kany Feinberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 1996)
RoleAssistant Secretary/General Co
Correspondence Address1365 York Avenue
Apt 14g
New York 10021
United States
Director NameJohn Arthur Sorel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1993(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 August 2002)
RoleCompany Executive
Correspondence Address143 Rolling Hills Drive
Fairfield
Connecticut 06430
Secretary NameMr Eamon Cotter
NationalityIrish
StatusResigned
Appointed07 January 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address44 Dunniwood Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7JT
Director NameChristopher Dee
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1996(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2004)
RoleLawyer
Correspondence Address14 Birch Lane
Chappaqua
New York 10514
Director NameIorwerth F Pickford
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2002(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2008)
RoleBusiness Executive
Correspondence Address4212 Eisenhower Drive
Bethlehem
Pennsylvania 18020
United States
Director NameKenneth L Massimine
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2002(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2008)
RoleBusiness Executive
Correspondence Address14 Thompson Way
Morris Plains
New Jersey 07950
United States
Director NameMr John Boyd Dobson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGullivers
Restronguet Point
Truro
Cornwall
TR3 6RB
Director NameRiitta Helena Mynttinen
Date of BirthApril 1960 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2005(14 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2011)
RoleVp Europe, Smi
Country of ResidenceBelgium
Correspondence Address---- Avenue Edmond Parmentier 2a
1150 Brussels
Belgium
Director NameDaniel Joseph Monagle Iii
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2009(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2011)
RoleSenior V P
Country of ResidenceUnited States
Correspondence Address502 Port Royal Court
Landenberg
Pennysylvania 19350
United States
Director NameKurtis Avery Rank
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2009(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2011)
RoleV P Finance
Country of ResidenceUnited States
Correspondence Address4970 Drummond Circle
Center Valley
Pennsylvania 18034
United States
Director NameJeffrey Gerald Redoutey
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2011(20 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 July 2012)
RoleGeneral Manager, Performance Minerals East
Country of ResidenceUnited States
Correspondence Address820 Texas Road
Easton
Pennsylvania
18042
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 1994(3 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 July 2011)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 January 2020Director's details changed for Douglas William Mayger on 14 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (11 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
8 February 2019Director's details changed for Mr David Andrew Browne on 14 January 2019 (2 pages)
15 January 2019Director's details changed for Douglas William Mayger on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr David Andrew Browne on 15 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (10 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
29 August 2017Full accounts made up to 31 December 2016 (10 pages)
29 August 2017Full accounts made up to 31 December 2016 (10 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (10 pages)
9 August 2016Full accounts made up to 31 December 2015 (10 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 250,100
(5 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 250,100
(5 pages)
4 February 2016Director's details changed for Douglas William Mayger on 17 November 2015 (2 pages)
4 February 2016Director's details changed for Douglas William Mayger on 17 November 2015 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (9 pages)
1 October 2015Full accounts made up to 31 December 2014 (9 pages)
1 June 2015Director's details changed for David Andrew Browne on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Andrew Browne on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Andrew Browne on 1 June 2015 (2 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 250,100
(5 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 250,100
(5 pages)
24 February 2015Director's details changed for David Andrew Browne on 16 January 2015 (2 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 250,100
(5 pages)
24 February 2015Director's details changed for David Andrew Browne on 16 January 2015 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (9 pages)
17 September 2014Full accounts made up to 31 December 2013 (9 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 250,100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 250,100
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 250,100
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (9 pages)
8 August 2013Full accounts made up to 31 December 2012 (9 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 December 2011 (9 pages)
22 August 2012Full accounts made up to 31 December 2011 (9 pages)
26 July 2012Termination of appointment of Jeffrey Redoutey as a director (1 page)
26 July 2012Termination of appointment of Jeffrey Redoutey as a director (1 page)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
28 October 2011Termination of appointment of Riitta Mynttinen as a director (1 page)
28 October 2011Termination of appointment of Kurtis Rank as a director (1 page)
28 October 2011Appointment of Douglas William Mayger as a director (2 pages)
28 October 2011Appointment of Jeffrey Gerald Redoutey as a director (2 pages)
28 October 2011Appointment of David Andrew Browne as a director (2 pages)
28 October 2011Termination of appointment of Daniel Monagle Iii as a director (1 page)
28 October 2011Appointment of Jeffrey Gerald Redoutey as a director (2 pages)
28 October 2011Termination of appointment of Daniel Monagle Iii as a director (1 page)
28 October 2011Termination of appointment of Riitta Mynttinen as a director (1 page)
28 October 2011Appointment of Douglas William Mayger as a director (2 pages)
28 October 2011Termination of appointment of Kurtis Rank as a director (1 page)
28 October 2011Appointment of David Andrew Browne as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
23 August 2011Statement of company's objects (2 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
23 August 2011Statement of company's objects (2 pages)
17 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
17 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
17 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
17 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 31 December 2009 (9 pages)
6 December 2010Full accounts made up to 31 December 2009 (9 pages)
25 February 2010Director's details changed for Riitta Helena Mynttinen on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Kurtis Avery Rank on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Rb Secretariat Limited on 8 February 2010 (2 pages)
25 February 2010Secretary's details changed for Rb Secretariat Limited on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Riitta Helena Mynttinen on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kurtis Avery Rank on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Daniel Joseph Monagle Iii on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Riitta Helena Mynttinen on 8 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Daniel Joseph Monagle Iii on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Daniel Joseph Monagle Iii on 8 February 2010 (2 pages)
25 February 2010Secretary's details changed for Rb Secretariat Limited on 8 February 2010 (2 pages)
25 February 2010Director's details changed for Kurtis Avery Rank on 8 February 2010 (2 pages)
19 January 2010Full accounts made up to 31 December 2008 (9 pages)
19 January 2010Full accounts made up to 31 December 2008 (9 pages)
1 September 2009Director appointed kurtis avery rank (2 pages)
1 September 2009Director appointed kurtis avery rank (2 pages)
1 September 2009Director appointed daniel joseph monagle iii (2 pages)
1 September 2009Director appointed daniel joseph monagle iii (2 pages)
28 August 2009Registered office changed on 28/08/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
28 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
28 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
16 April 2009Return made up to 08/02/09; full list of members (3 pages)
16 April 2009Return made up to 08/02/09; full list of members (3 pages)
16 April 2009Director's change of particulars / riitta mynttinen / 08/02/2009 (2 pages)
16 April 2009Director's change of particulars / riitta mynttinen / 08/02/2009 (2 pages)
5 February 2009Appointment terminated director iorwerth pickford (1 page)
5 February 2009Appointment terminated director kenneth massimine (1 page)
5 February 2009Appointment terminated director kenneth massimine (1 page)
5 February 2009Appointment terminated director iorwerth pickford (1 page)
11 November 2008Full accounts made up to 31 December 2007 (9 pages)
11 November 2008Full accounts made up to 31 December 2007 (9 pages)
20 March 2008Return made up to 08/02/08; full list of members (4 pages)
20 March 2008Return made up to 08/02/08; full list of members (4 pages)
19 March 2008Director's change of particulars / riitta mynttinen / 08/02/2008 (1 page)
19 March 2008Director's change of particulars / riitta mynttinen / 08/02/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
27 June 2007Return made up to 08/02/07; full list of members (2 pages)
27 June 2007Return made up to 08/02/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 December 2004 (9 pages)
2 February 2006Full accounts made up to 31 December 2004 (9 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
8 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 February 2005Full accounts made up to 31 December 2003 (9 pages)
2 February 2005Full accounts made up to 31 December 2003 (9 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
26 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2004Full accounts made up to 31 December 2002 (9 pages)
16 February 2004Full accounts made up to 31 December 2002 (9 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 March 2003Return made up to 08/02/03; full list of members (8 pages)
21 March 2003Return made up to 08/02/03; full list of members (8 pages)
26 January 2003Full accounts made up to 31 December 2001 (9 pages)
26 January 2003Full accounts made up to 31 December 2001 (9 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
25 February 2002Return made up to 08/02/02; full list of members (7 pages)
25 February 2002Return made up to 08/02/02; full list of members (7 pages)
19 December 2001Full accounts made up to 31 December 2000 (9 pages)
19 December 2001Full accounts made up to 31 December 2000 (9 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 February 2001Return made up to 08/02/01; full list of members (7 pages)
15 February 2001Return made up to 08/02/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 December 1999 (11 pages)
1 December 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 April 2000Return made up to 08/02/00; full list of members (7 pages)
11 April 2000Return made up to 08/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 March 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 October 1998Full accounts made up to 31 December 1997 (11 pages)
18 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Registered office changed on 22/09/97 from: aldwark road rawmarsh rotherham south yorkshire SL5 3SR (1 page)
22 September 1997Registered office changed on 22/09/97 from: aldwark road rawmarsh rotherham south yorkshire SL5 3SR (1 page)
8 June 1997Return made up to 08/02/97; no change of members (4 pages)
8 June 1997Return made up to 08/02/97; no change of members (4 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
12 August 1996Return made up to 08/02/96; full list of members (6 pages)
12 August 1996Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
14 March 1995Full accounts made up to 30 November 1993 (11 pages)
14 March 1995Full accounts made up to 30 November 1993 (11 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (3 pages)
2 April 1993Company name changed\certificate issued on 02/04/93 (3 pages)
22 March 1993Company name changed\certificate issued on 22/03/93 (2 pages)
22 March 1993Company name changed\certificate issued on 22/03/93 (2 pages)
8 February 1991Incorporation (13 pages)
8 February 1991Incorporation (13 pages)