Company NameSimon Management Limited
DirectorBorja Del Riego De Guzman
Company StatusActive
Company Number02599129
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years, 1 month ago)
Previous NamesCashweight Limited and Northern Waste Management Limited

Business Activity

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

Directors

Director NameMr Borja Del Riego De Guzman
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameEdwin Freeman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressWhite Cottage Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XH
Secretary NameMr Richard Douglas Sammons
NationalityBritish
StatusResigned
Appointed29 April 1991(3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Hengist Way
Bromley
Kent
BR2 0NS
Director NameNigel Parris Biggs
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressBerrylands Farm Pookbourne Lane
Sayers Common
Hassocks
West Sussex
BN6 9HD
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 13 January 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 13 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NamePhilip Roger Betts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2007)
RoleDirecto Of Engineering
Correspondence AddressProspect House
156 Celeborn Street
South Woodham Ferrers Chelmsford
Essex
CM3 7AW
Director NameRoger Evelyn Hartless
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBramblewood
Sussex Gardens Lewes Road
Haywoods Heath
West Sussex
RH17 7SU
Director NameMr Richard Douglas Sammons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(8 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameNicholas Charles Coldrey
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Martyn Joseph Augustine Lyons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(15 years after company formation)
Appointment Duration14 years, 7 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Gary Lacy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(16 years after company formation)
Appointment Duration13 years, 10 months (resigned 26 February 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House
60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Peter Brian Channing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(23 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesimonstorage.com
Telephone01737 778108
Telephone regionRedhill

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Simon Storage LTD
99.00%
Ordinary
1 at £1Seal Sands Storage LTD
1.00%
Ordinary

Financials

Year2014
Turnover£979,000
Gross Profit-£39,000
Net Worth-£1,000
Cash£154,000
Current Liabilities£218,000

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

4 November 2003Delivered on: 12 November 2003
Satisfied on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties

Classification: Guarantee & debenture
Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 3 February 2003
Satisfied on: 8 November 2003
Persons entitled: The Bank of New York,London Branch

Classification: Guarantee and debenture
Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 December 1999Delivered on: 12 January 2000
Satisfied on: 2 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999))
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from any existing company (as defined), the company or any relevant borrower (as defined) to the chargee on any account whatsoever (except for any money or liabilities due owing or incurred by any existing company or the charging company as guarantor for the charging company).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 December 1999Delivered on: 12 January 2000
Satisfied on: 2 July 2003
Persons entitled: Simon Group PLC

Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999))
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (10 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (16 pages)
20 May 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
29 May 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
7 June 2012Full accounts made up to 31 December 2011 (20 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 June 2011Full accounts made up to 31 December 2010 (20 pages)
8 June 2011Full accounts made up to 31 December 2010 (20 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 May 2010Full accounts made up to 31 December 2009 (18 pages)
28 May 2010Full accounts made up to 31 December 2009 (18 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Gary Lacy on 14 March 2010 (2 pages)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Gary Lacy on 14 March 2010 (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (17 pages)
6 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
24 April 2008Return made up to 08/04/08; full list of members (4 pages)
24 April 2008Return made up to 08/04/08; full list of members (4 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
2 May 2007Return made up to 08/04/07; no change of members (7 pages)
2 May 2007Return made up to 08/04/07; no change of members (7 pages)
21 August 2006Full accounts made up to 31 December 2005 (16 pages)
21 August 2006Full accounts made up to 31 December 2005 (16 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
24 April 2006Secretary resigned (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
19 April 2005Return made up to 08/04/05; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (15 pages)
8 June 2004Full accounts made up to 31 December 2003 (15 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
12 November 2003Particulars of mortgage/charge (12 pages)
12 November 2003Particulars of mortgage/charge (12 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (14 pages)
9 June 2003Full accounts made up to 31 December 2002 (14 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Director resigned (1 page)
28 January 2003Re section 394 (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Re section 394 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
16 August 2002Full accounts made up to 31 December 2001 (15 pages)
16 August 2002Full accounts made up to 31 December 2001 (15 pages)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
25 April 2001Return made up to 08/04/01; full list of members (7 pages)
25 April 2001Return made up to 08/04/01; full list of members (7 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 September 2000Full accounts made up to 31 December 1999 (12 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
5 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(8 pages)
5 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(8 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
12 January 2000Particulars of mortgage/charge (6 pages)
12 January 2000Particulars of mortgage/charge (11 pages)
12 January 2000Particulars of mortgage/charge (6 pages)
12 January 2000Particulars of mortgage/charge (11 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
9 December 1999Company name changed northern waste management limite d\certificate issued on 09/12/99 (2 pages)
9 December 1999Company name changed northern waste management limite d\certificate issued on 09/12/99 (2 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 May 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 April 1998Return made up to 08/04/98; no change of members (10 pages)
28 April 1998Return made up to 08/04/98; no change of members (10 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
6 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
29 April 1996Return made up to 08/04/96; no change of members (19 pages)
29 April 1996Return made up to 08/04/96; no change of members (19 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
11 April 1995Return made up to 08/04/95; no change of members (18 pages)
11 April 1995Return made up to 08/04/95; no change of members (18 pages)
3 October 1994Memorandum and Articles of Association (15 pages)
3 October 1994Memorandum and Articles of Association (15 pages)
14 June 1991Company name changed\certificate issued on 14/06/91 (2 pages)
8 April 1991Incorporation (9 pages)
8 April 1991Incorporation (9 pages)