Company NameBausch & Lomb Scotland Limited
Company StatusDissolved
Company Number02593160
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date28 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLinda Ann Lagorga
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2013(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2016)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address700 Route 202/206 North
Bridgewater
New Jersey
08807
Director NameLing Zeng
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2013(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address700 Route 202/206 North
Bridgewater
New Jersey
08807
Director NameMarcin Edward Jedrzejuk
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPolish
StatusClosed
Appointed30 August 2013(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 September 2016)
RoleEconomist
Country of ResidencePoland
Correspondence AddressUl. Marynarska 15
Warsaw
02 674
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2013(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2016)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr William Edward Seden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleTechnical Consultant
Correspondence Address9 Newmills Grove
Balerno
Midlothian
EH14 5SY
Scotland
Director NameRonald Shade Hamilton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 1997)
RoleTechnical Consultant
Correspondence Address1/7 Greenhill Court
Greenhill Terrace
Edinburgh
EH9 1BF
Scotland
Secretary NameMr William Edward Seden
NationalityBritish
StatusResigned
Appointed11 April 1991(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1994)
RoleTechnical Consultant
Correspondence Address103 Fareham Park Road
Fareham
Hampshire
PO15 6LN
Director NameMr Bryan John Buchan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 February 1996)
RoleProduction Management
Country of ResidenceScotland
Correspondence Address28 Riccarton Crescent
Currie
Edinburgh
Midlothian
EH14 5PA
Scotland
Director NameDr John Speake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 February 1996)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressChartershall House
Stirling
FK7 8HF
Scotland
Director NameDavid James Phillips
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 February 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address91 Main Street
Uddingston
S Lanarkshire
G71 7EW
Scotland
Secretary NameDavid James Phillips
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Main Street
Uddingston
S Lanarkshire
G71 7EW
Scotland
Director NameCarl Sassano
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2000)
RoleSenior Vice President
Correspondence Address42 Sunrise Park
Pittsford
New York
14534
Director NameDwain Hahs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1996(4 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 March 2007)
RolePresident
Correspondence Address18 Inverness Circle
Fairport
New York
14450
Director NameLeslie Allen Maurer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address250 Pelham Road
Rochester
New York
United States
Director NameStephen Craig McCluksi
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2007)
RoleSenior Vice President And Cfo
Correspondence Address35 Wexford Glen
Pittsford
New York 14534
United States
Director NameEfrain Rivera
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2007(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2009)
RoleExecutive
Correspondence Address699 Corwin Road
Rochester
New York 14610
United States
Director NameDavid James Phillips
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address91 Main Street
Uddingston
S Lanarkshire
G71 7EW
Scotland
Director NameAmbrose Robert Douglas Bailey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address12 Furman Heights
Fairport
New York 14450
United States
Director NameMr David John Exall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(22 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 August 2013)
RoleVice President Customer Services And It, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBausch & Lomb House 106 London Road
Kingston Upon Thames
Surrey
KT2 6TN
Director NamePierre Savy Paul Marie Detours
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2013(22 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 2013)
RoleGeneral Manager, Vc N.Europe
Country of ResidenceFrance
Correspondence AddressBausch & Lomb 416 Rue Samuel Morse
34967 Montpellier Cedex 2
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a members' voluntary winding up (14 pages)
28 June 2016Return of final meeting in a members' voluntary winding up (14 pages)
23 October 2015Liquidators' statement of receipts and payments to 18 September 2015 (16 pages)
23 October 2015Liquidators statement of receipts and payments to 18 September 2015 (16 pages)
23 October 2015Liquidators' statement of receipts and payments to 18 September 2015 (16 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Declaration of solvency (4 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Declaration of solvency (4 pages)
1 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-19
(1 page)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (7 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (7 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2014Solvency statement dated 02/04/14 (3 pages)
7 April 2014Statement of capital on 7 April 2014
  • GBP 1
(4 pages)
7 April 2014Statement by directors (3 pages)
7 April 2014Statement of capital on 7 April 2014
  • GBP 1
(4 pages)
7 April 2014Statement of capital on 7 April 2014
  • GBP 1
(4 pages)
7 April 2014Statement by directors (3 pages)
7 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2014Solvency statement dated 02/04/14 (3 pages)
17 January 2014Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page)
17 January 2014Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page)
23 September 2013Appointment of Linda Ann Lagorga as a director (2 pages)
23 September 2013Appointment of Marcin Edward Jedrzejuk as a director (2 pages)
23 September 2013Appointment of Linda Ann Lagorga as a director (2 pages)
23 September 2013Appointment of Ling Zeng as a director (2 pages)
23 September 2013Termination of appointment of David Exall as a director (1 page)
23 September 2013Termination of appointment of Pierre Detours as a director (1 page)
23 September 2013Appointment of Marcin Edward Jedrzejuk as a director (2 pages)
23 September 2013Termination of appointment of David Exall as a director (1 page)
23 September 2013Appointment of Ling Zeng as a director (2 pages)
23 September 2013Termination of appointment of Pierre Detours as a director (1 page)
29 August 2013Termination of appointment of Ambrose Bailey as a director (1 page)
29 August 2013Termination of appointment of Ambrose Bailey as a director (1 page)
29 August 2013Appointment of Pierre Savy Paul Marie Detours as a director (2 pages)
29 August 2013Appointment of Pierre Savy Paul Marie Detours as a director (2 pages)
9 May 2013Termination of appointment of David Phillips as a director (1 page)
9 May 2013Appointment of Dentons Secretaries Limited as a secretary (2 pages)
9 May 2013Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 9 May 2013 (1 page)
9 May 2013Termination of appointment of David Phillips as a secretary (1 page)
9 May 2013Appointment of Dentons Secretaries Limited as a secretary (2 pages)
9 May 2013Appointment of Mr David John Exall as a director (2 pages)
9 May 2013Appointment of Mr David John Exall as a director (2 pages)
9 May 2013Termination of appointment of David Phillips as a director (1 page)
9 May 2013Termination of appointment of David Phillips as a secretary (1 page)
9 May 2013Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 9 May 2013 (1 page)
12 April 2013Full accounts made up to 29 December 2012 (17 pages)
12 April 2013Full accounts made up to 29 December 2012 (17 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
15 December 2011Amended full accounts made up to 25 December 2010 (23 pages)
15 December 2011Amended full accounts made up to 25 December 2010 (23 pages)
16 September 2011Full accounts made up to 25 December 2010 (22 pages)
16 September 2011Full accounts made up to 25 December 2010 (22 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 26 December 2009 (22 pages)
21 September 2010Full accounts made up to 26 December 2009 (22 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David James Phillips on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David James Phillips on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David James Phillips on 9 April 2010 (2 pages)
23 September 2009Full accounts made up to 27 December 2008 (20 pages)
23 September 2009Full accounts made up to 27 December 2008 (20 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 February 2009Director appointed ambrose robert douglas bailey (2 pages)
24 February 2009Director appointed ambrose robert douglas bailey (2 pages)
24 February 2009Appointment terminated director efrain rivera (1 page)
24 February 2009Appointment terminated director efrain rivera (1 page)
23 October 2008Full accounts made up to 29 December 2007 (20 pages)
23 October 2008Full accounts made up to 29 December 2007 (20 pages)
18 April 2008Return made up to 20/03/08; full list of members (4 pages)
18 April 2008Return made up to 20/03/08; full list of members (4 pages)
30 November 2007Full accounts made up to 30 December 2006 (18 pages)
30 November 2007Full accounts made up to 30 December 2006 (18 pages)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
11 May 2007Return made up to 20/03/07; no change of members (7 pages)
11 May 2007Return made up to 20/03/07; no change of members (7 pages)
27 March 2007Full accounts made up to 31 December 2005 (19 pages)
27 March 2007Full accounts made up to 31 December 2005 (19 pages)
20 April 2006Return made up to 20/03/06; full list of members (7 pages)
20 April 2006Return made up to 20/03/06; full list of members (7 pages)
24 March 2006Full accounts made up to 25 December 2004 (19 pages)
24 March 2006Full accounts made up to 25 December 2004 (19 pages)
19 October 2005Delivery ext'd 3 mth 25/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 25/12/04 (1 page)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
1 April 2005Registered office changed on 01/04/05 from: rolls house 7 rolls buildings fetter lane,london EC4A 1NH (1 page)
1 April 2005Registered office changed on 01/04/05 from: rolls house 7 rolls buildings fetter lane,london EC4A 1NH (1 page)
1 March 2005Full accounts made up to 27 December 2003 (18 pages)
1 March 2005Full accounts made up to 27 December 2003 (18 pages)
25 October 2004Delivery ext'd 3 mth 27/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 27/12/03 (1 page)
19 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Full accounts made up to 28 December 2002 (19 pages)
1 October 2003Full accounts made up to 28 December 2002 (19 pages)
26 April 2003Return made up to 20/03/03; full list of members (7 pages)
26 April 2003Return made up to 20/03/03; full list of members (7 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
21 May 2002Full accounts made up to 29 December 2001 (18 pages)
21 May 2002Full accounts made up to 29 December 2001 (18 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Return made up to 20/03/02; full list of members (6 pages)
26 April 2002Return made up to 20/03/02; full list of members (6 pages)
8 November 2001Full accounts made up to 30 December 2000 (17 pages)
8 November 2001Full accounts made up to 30 December 2000 (17 pages)
31 July 2001Delivery ext'd 3 mth 30/12/00 (1 page)
31 July 2001Delivery ext'd 3 mth 30/12/00 (1 page)
27 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 February 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 February 2001Re-registration of Memorandum and Articles (13 pages)
9 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
9 February 2001Application for reregistration from PLC to private (1 page)
9 February 2001Re-registration of Memorandum and Articles (13 pages)
9 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 February 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 February 2001Application for reregistration from PLC to private (1 page)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
8 November 2000Full accounts made up to 25 December 1999 (20 pages)
8 November 2000Full accounts made up to 25 December 1999 (20 pages)
27 July 2000Delivery ext'd 3 mth 28/12/99 (1 page)
27 July 2000Delivery ext'd 3 mth 28/12/99 (1 page)
12 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Full accounts made up to 26 December 1998 (23 pages)
6 October 1999Full accounts made up to 26 December 1998 (23 pages)
27 July 1999Delivery ext'd 3 mth 26/12/98 (1 page)
27 July 1999Delivery ext'd 3 mth 26/12/98 (1 page)
21 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Full accounts made up to 27 December 1997 (22 pages)
28 October 1998Full accounts made up to 27 December 1997 (22 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Delivery ext'd 3 mth 27/12/97 (1 page)
28 July 1998Delivery ext'd 3 mth 27/12/97 (1 page)
21 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Full accounts made up to 28 December 1996 (24 pages)
30 October 1997Full accounts made up to 28 December 1996 (24 pages)
27 July 1997Delivery ext'd 3 mth 28/12/96 (2 pages)
27 July 1997Delivery ext'd 3 mth 28/12/96 (2 pages)
22 April 1997Return made up to 20/03/97; no change of members (6 pages)
22 April 1997Return made up to 20/03/97; no change of members (6 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
23 May 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 May 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
14 March 1996Full accounts made up to 31 August 1995 (24 pages)
14 March 1996Full accounts made up to 31 August 1995 (24 pages)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Ad 13/02/96--------- £ si 29657@1=29657 £ ic 917843/947500 (2 pages)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 February 1996Ad 13/02/96--------- £ si 29657@1=29657 £ ic 917843/947500 (2 pages)
28 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
8 June 1995Director's particulars changed (2 pages)
8 June 1995Return made up to 20/03/95; full list of members (8 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 20/03/95; full list of members (8 pages)
8 June 1995Director's particulars changed (2 pages)
28 March 1995Full accounts made up to 31 August 1994 (23 pages)
28 March 1995Ad 09/02/95--------- £ si 275000@1=275000 £ ic 642843/917843 (2 pages)
28 March 1995£ nc 672500/947500 09/02/95 (1 page)
28 March 1995£ nc 672500/947500 09/02/95 (1 page)
28 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(110 pages)
28 March 1995Full accounts made up to 31 August 1994 (23 pages)
28 March 1995Ad 09/02/95--------- £ si 275000@1=275000 £ ic 642843/917843 (2 pages)
28 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(110 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
26 October 1994Particulars of mortgage/charge (5 pages)
26 October 1994Particulars of mortgage/charge (5 pages)
12 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
6 August 1993Memorandum and Articles of Association (53 pages)
6 August 1993Memorandum and Articles of Association (53 pages)
30 July 1993Memorandum and Articles of Association (53 pages)
30 July 1993Memorandum and Articles of Association (53 pages)
29 April 1991Company name changed highthrift LIMITED\certificate issued on 30/04/91 (2 pages)
29 April 1991Company name changed highthrift LIMITED\certificate issued on 30/04/91 (2 pages)
20 March 1991Incorporation (9 pages)
20 March 1991Incorporation (9 pages)