Company NameBAIN 2 Limited
DirectorLeon Barry Abbitt
Company StatusLiquidation
Company Number02646525
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 6 months ago)
Previous NameKey Country Foods Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(21 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(19 years, 1 month after company formation)
Appointment Duration13 years, 5 months
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Adrian John Dowling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressWalton Lodge
Walton Lane
Husbands Bosworth
Leicestershire
LE15 6NW
Director NameVictor Burles
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1997)
RoleChartered Accountant
Correspondence Address1 Chapel Close
Great Addington
Kettering
Northamptonshire
NN14 4RA
Secretary NameDavid William Munns
NationalityBritish
StatusResigned
Appointed31 August 1992(11 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 February 1993)
RoleCompany Director
Correspondence Address12 Whytewell Road
Wellingborough
Northamptonshire
NN8 5BE
Director NameMr Derek Robert Brittain
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 1998)
RoleWholesaler
Correspondence AddressWentview Old Great North Road
Wentbridge
Pontefract
West Yorkshire
WF8 3JP
Secretary NameVictor Burles
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 1997)
RoleCompany Director
Correspondence Address1 Chapel Close
Great Addington
Kettering
Northamptonshire
NN14 4RA
Director NameDavid Roy Newcomb
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1996(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 June 1997)
RoleMeat Processing
Correspondence Address17 Cross Street
Cleethorpes
Lincolnshire
DN35 8JZ
Director NameAdrian John Dowling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressBosworth Grange Farm Leicester Road
Husbands Bosworth
Lutterworth
Leicestershire
LE17 6NW
Director NameJacobus Maria Van Beek
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed07 June 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2003)
RoleFinance Director
Correspondence AddressMeijgraaf 22
Schijndel
5481 Gb
Netherlands
Director NameHermann Josef Schwaerzler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2000)
RoleVice President
Correspondence Address77 Cause End Road
Wootton
Bedford
Bedfordshire
MK43 9DE
Director NameMannis Jan Meijening
Date of BirthMay 1953 (Born 70 years ago)
NationalityNetherlands
StatusResigned
Appointed09 June 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressPlatteellaan 5
Ede
6711 Jn
Netherlands
Director NameDouglas Gullang
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2000)
RoleVice President
Correspondence Address16 Willets Rise
Shenley Church End
Milton Keynes
Bedfordshire
MK5 6JW
Secretary NameMr Derek Robert Brittain
NationalityBritish
StatusResigned
Appointed23 October 1997(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressWentview Old Great North Road
Wentbridge
Pontefract
West Yorkshire
WF8 3JP
Secretary NameRobert George Sargent
NationalityBritish
StatusResigned
Appointed07 April 1998(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address10 Millers Close
Heighington
Lincoln
Lincolnshire
LN4 1TZ
Secretary NameMr Martin Howard Back
NationalityBritish
StatusResigned
Appointed28 August 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Church Road
Wickham Bishops
Witham
Essex
CM8 3LA
Secretary NameRichard Milbank
NationalityBritish
StatusResigned
Appointed17 May 2000(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address2 Lucknow Court
Lucknow Drive
Nottingham
Nottinghamshire
NG3 5EG
Director NameMr Richard Patrick Crean
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House Covenham
St Bartholomew
Louth
Lincolnshire
LN11 0PB
Director NameNicolaus Reinerus Maria Hendriksen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2001(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2003)
RoleManaging Director
Correspondence AddressSweelincklaan 86
Ede 6711 Ex
Gelderland
Netherlands
Director NameGerardus Antonius Janssen
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressFischerstrasse 38
Bachern Am Worthsee
82266
Germany
Secretary NameJanet Dixon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressMiddle Bungalow 7 Thealby Lane
Thealby
North Lincolnshire
DN15 9AG
Secretary NamePaul Lee Clarke
NationalityBritish
StatusResigned
Appointed21 July 2004(12 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2004)
RoleCompany Director
Correspondence Address71 Lyndale Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2LB
Secretary NameJanet Dixon
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2007)
RoleCompany Director
Correspondence AddressMiddle Bungalow 7 Thealby Lane
Thealby
North Lincolnshire
DN15 9AG
Director NameHans Roelofs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed09 June 2006(14 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressMgr V/D Weteringstraat 40
Hoogland
3828 Ph
The Netherlands
Director NameJohannes Franciscus Henricus Maria Kersten
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2006(15 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 2007)
RoleCompany Director
Correspondence AddressDen Ong 45
5371 Dh
Ravenstein
The Netherlands
Secretary NameAlan Michael Kavanagh
NationalityBritish
StatusResigned
Appointed22 January 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address25 Wilkinson Way
Bottesford
Scunthorpe
South Humberside
DN16 3NS
Director NameRonald Sudoviais Johannes Corinelis Snepvangers
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressB Manderslaan 56a
Zundent
4861 Ek
Netherlands
Director NameChief Executive Officer William Thurston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVion Food Uk Hugden Way
Norton Grove Industrial Estate
Malton
York
YO17 9HG
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
The Netherlands
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameDumeco B V (Corporation)
StatusResigned
Appointed15 January 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2003)
Correspondence AddressBoseind 10
5281 Rm Boxtel
Holland
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2008(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitekcf.co.uk
Email address[email protected]

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600k at £1Bain 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 September 2016 (overdue)

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 June 2014Liquidators statement of receipts and payments to 2 June 2014 (6 pages)
20 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (6 pages)
20 June 2014Liquidators statement of receipts and payments to 2 June 2014 (6 pages)
18 December 2013Registered office address changed from Unit 10 Billet Lane Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9YH on 18 December 2013 (2 pages)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 December 2013Declaration of solvency (3 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 600,000
(5 pages)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
14 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
14 March 2012Appointment of Maarten Kusters as a director (2 pages)
5 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
4 May 2011Company name changed key country foods LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
21 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
15 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
15 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
13 October 2009Register inspection address has been changed (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (23 pages)
26 March 2009Location of register of members (1 page)
6 March 2009Director appointed stephen ronald william francis (1 page)
2 March 2009Resolutions
  • RES13 ‐ Section 175 19/02/2009
(1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
2 January 2009Director appointed antonius matheus maria lammers (1 page)
2 January 2009Appointment terminated director ronald snepvangers (1 page)
2 January 2009Appointment terminated director gerardus janssen (1 page)
2 January 2009Director appointed anthony martin christiaanse (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Return made up to 31/08/08; full list of members; amend (5 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 October 2008Return made up to 31/08/08; full list of members (3 pages)
16 October 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
16 October 2008Appointment terminated secretary alan kavanagh (1 page)
16 October 2008Registered office changed on 16/10/2008 from unit 10 billet lane scunthorpe north lincolnshire DN15 9YH (1 page)
5 September 2008Director appointed william thurston (2 pages)
21 July 2008Appointment terminated director johannes kersten (1 page)
10 March 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
14 March 2007Full accounts made up to 31 December 2006 (21 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
29 November 2006New director appointed (1 page)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
1 June 2006Particulars of mortgage/charge (7 pages)
10 February 2006Full accounts made up to 31 December 2005 (19 pages)
10 November 2005Return made up to 31/08/05; full list of members (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Full accounts made up to 31 December 2004 (19 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
14 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
14 July 2004Full accounts made up to 27 December 2003 (20 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 January 2004Auditor's resignation (1 page)
10 October 2003Return made up to 31/08/03; full list of members (8 pages)
3 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
28 August 2003New director appointed (1 page)
27 August 2003Director resigned (1 page)
9 April 2003Full accounts made up to 28 December 2002 (19 pages)
6 September 2002Return made up to 31/08/02; full list of members (8 pages)
6 September 2002Full accounts made up to 29 December 2001 (22 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
23 October 2001Full accounts made up to 30 December 2000 (23 pages)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
22 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
27 November 2000New director appointed (2 pages)
2 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2000Full group accounts made up to 1 January 2000 (26 pages)
19 September 2000Full group accounts made up to 1 January 2000 (26 pages)
27 June 2000Registered office changed on 27/06/00 from: northfield drive northfield milton keynes MK15 0DF (1 page)
8 June 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
23 September 1999Return made up to 31/08/99; no change of members (7 pages)
7 September 1999Full group accounts made up to 2 January 1999 (26 pages)
7 September 1999Full group accounts made up to 2 January 1999 (26 pages)
9 October 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Secretary resigned (1 page)
19 May 1998Full group accounts made up to 3 January 1998 (27 pages)
19 May 1998Full group accounts made up to 3 January 1998 (27 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary's particulars changed;director's particulars changed (1 page)
17 November 1997Secretary resigned (1 page)
6 November 1997Declaration of assistance for shares acquisition (8 pages)
6 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
22 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 1997Full group accounts made up to 28 December 1996 (23 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
11 September 1996Full group accounts made up to 31 December 1995 (22 pages)
8 September 1996Return made up to 31/08/96; no change of members (6 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996New director appointed (2 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
18 September 1995Return made up to 31/08/95; full list of members (18 pages)
21 August 1995Particulars of mortgage/charge (3 pages)
28 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
18 September 1991Incorporation (14 pages)