Company NameTRS Staffing Solutions Limited
DirectorsMartin Jon Foulser and Mike Innes
Company StatusActive
Company Number02663933
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 6 months ago)
Previous NameTRS Management Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMaurice Johannes Kuitems
NationalityDutch
StatusCurrent
Appointed18 June 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressMidden Duin En Daalseweg 27a
2061 Ap Bloemendaal
Netherlands
Director NameMr Martin Jon Foulser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(10 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleUk Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
23 Kingsway
London
WC2B 6UJ
Director NameMike Innes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(18 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
23 Kingsway
London
WC2B 6UJ
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NamePeter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuidecopestraat 21/23
Apt 18
Amsterdam
101722
Director NameMr Gary Laurence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winnington Road
London
N2 0UB
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed16 December 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameNicola Theresa Adams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 19 October 1995)
RoleAdministrator
Correspondence AddressChestnut Farmhouse
4 Dag Lane Orchard Way
Newport Pagnell
Buckinghamshire
MK16 8PE
Secretary NameNicola Theresa Adams
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 19 October 1995)
RoleAdministrator
Correspondence AddressChestnut Farmhouse
4 Dag Lane Orchard Way
Newport Pagnell
Buckinghamshire
MK16 8PE
Director NameNoel Stanley Wheeler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 1999)
RoleBusiness Executive
Correspondence Address1450 Bay Oaks Drive
McHenry
Illinois
60050
Director NameMr Frank Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1997)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address91 Meadvale Road
Ealing
London
W5 1LU
Secretary NameMark Strukelj
NationalityAmerican
StatusResigned
Appointed19 October 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressGlasnor Charters Road
Sunningdale
Ascot
Berkshire
SL5 9QF
Director NameSimon Malloni
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2000)
RoleBusiness Executive
Correspondence Address29 Christchurch Avenue
London
NW6 7QP
Director NameAvtar Singh Kang
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 100 Wrotham Road
Gravesend
Kent
DA11 0QH
Director NameGary Mark Ingram
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2002)
RoleManaging Director
Correspondence Address77 Southlands Drive
Wimbledon
Parkside
London
SW19 5QN
Secretary NameMin Ying Tseng
NationalityAmerican
StatusResigned
Appointed01 October 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2002)
RoleVice President Tax
Correspondence Address27236 Westridge Lane
Laguna Hills Ca
Orange 92653
United States
Director NameBoudewijn Gerner
Date of BirthApril 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed21 March 2002(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 18 September 2002)
RolePresident
Correspondence Address26542 Broken Bit
Laguna Hills
Ca 92653
United States
Director NameKenneth Howard Lockwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RolePresident Trs
Correspondence Address6804 Terraza Escondida
San Clemente
92673
United States
Director NameMr Alan Alfred White
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Eunan House
St Eunan's Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameTaco De Haan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2016)
RoleVp O & M
Country of ResidenceThe Netherlands
Correspondence AddressMaria Cherubin Astraat 11
4817 Kz Breda
Netherlands

Contact

Websitewww.trsstaffing.com/locations/uk
Telephone020 74195800
Telephone regionLondon

Location

Registered AddressYork House
23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£53,457,000
Gross Profit£3,470,000
Net Worth£8,472,000
Cash£5,304,000
Current Liabilities£1,034,000

Accounts

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

Returns

Latest Return26 September 2023 (7 months, 3 weeks ago)
Next Return Due10 October 2024 (4 months, 3 weeks from now)

Charges

20 September 1994Delivered on: 7 October 1994
Satisfied on: 25 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 February 1992Delivered on: 7 February 1992
Satisfied on: 27 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 26 September 2023 with no updates (2 pages)
6 October 2023Full accounts made up to 31 December 2022 (22 pages)
7 January 2023Full accounts made up to 31 December 2021 (24 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (2 pages)
23 December 2021Full accounts made up to 31 December 2020 (24 pages)
2 October 2021Confirmation statement made on 26 September 2021 with no updates (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (23 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (2 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (2 pages)
12 August 2019Full accounts made up to 31 December 2018 (23 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (23 pages)
7 November 2017Director's details changed for Martin Jon Foulser on 31 October 2017 (4 pages)
7 November 2017Director's details changed for Martin Jon Foulser on 31 October 2017 (4 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (2 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (2 pages)
24 April 2017Full accounts made up to 31 December 2016 (22 pages)
24 April 2017Full accounts made up to 31 December 2016 (22 pages)
15 November 2016Termination of appointment of Taco De Haan as a director on 28 October 2016 (2 pages)
15 November 2016Termination of appointment of Taco De Haan as a director on 28 October 2016 (2 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (58 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (58 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
16 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 350,000
  • CHF 225,000
(18 pages)
16 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 350,000
  • CHF 225,000
(18 pages)
17 July 2015Director's details changed for Martin Jon Foulser on 13 July 2015 (3 pages)
17 July 2015Director's details changed for Martin Jon Foulser on 13 July 2015 (3 pages)
8 May 2015Full accounts made up to 31 December 2014 (17 pages)
8 May 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2014Annual return made up to 26 September 2014
Statement of capital on 2014-10-03
  • GBP 350,000
  • CHF 225,000.0665
(15 pages)
3 October 2014Annual return made up to 26 September 2014
Statement of capital on 2014-10-03
  • GBP 350,000
  • CHF 225,000.0665
(15 pages)
9 June 2014Full accounts made up to 31 December 2013 (17 pages)
9 June 2014Full accounts made up to 31 December 2013 (17 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 350,000
  • CHF 225,000.0665
(15 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 350,000
  • CHF 225,000.0665
(15 pages)
5 September 2013Director's details changed for Martin Jon Foulser on 23 July 2013 (3 pages)
5 September 2013Director's details changed for Martin Jon Foulser on 23 July 2013 (3 pages)
28 May 2013Full accounts made up to 31 December 2012 (18 pages)
28 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (15 pages)
31 May 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2012Full accounts made up to 31 December 2011 (18 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (15 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (15 pages)
23 May 2011Full accounts made up to 31 December 2010 (18 pages)
23 May 2011Full accounts made up to 31 December 2010 (18 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
23 July 2010Appointment of Mike Innes as a director (3 pages)
23 July 2010Appointment of Mike Innes as a director (3 pages)
14 April 2010Full accounts made up to 31 December 2009 (18 pages)
14 April 2010Full accounts made up to 31 December 2009 (18 pages)
10 February 2010Appointment of Taco De Haan as a director (3 pages)
10 February 2010Appointment of Taco De Haan as a director (3 pages)
10 February 2010Termination of appointment of Alan White as a director (2 pages)
10 February 2010Termination of appointment of Alan White as a director (2 pages)
26 November 2009Annual return made up to 19 November 2008 with a full list of shareholders (10 pages)
26 November 2009Annual return made up to 19 November 2008 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 19 November 2007 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 19 November 2007 with a full list of shareholders (10 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
22 June 2009Full accounts made up to 31 December 2008 (18 pages)
22 June 2009Full accounts made up to 31 December 2008 (18 pages)
6 January 2009Director's change of particulars / martin foulser / 28/12/2008 (1 page)
6 January 2009Director's change of particulars / martin foulser / 28/12/2008 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
4 November 2008Full accounts made up to 31 December 2007 (18 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
18 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 February 2007Return made up to 19/11/06; no change of members (8 pages)
26 February 2007Return made up to 19/11/06; no change of members (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
20 June 2006Return made up to 19/11/05; no change of members (8 pages)
20 June 2006Return made up to 19/11/05; no change of members (8 pages)
31 May 2006Company name changed trs management resources LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed trs management resources LIMITED\certificate issued on 31/05/06 (2 pages)
16 March 2006Registered office changed on 16/03/06 from: hanover house 73-74 high holborn london WC1V 6LR (1 page)
16 March 2006Registered office changed on 16/03/06 from: hanover house 73-74 high holborn london WC1V 6LR (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 March 2005Return made up to 19/11/04; full list of members (8 pages)
4 March 2005Return made up to 19/11/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
17 February 2004Return made up to 19/11/03; full list of members (12 pages)
17 February 2004Return made up to 19/11/03; full list of members (12 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
30 November 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 November 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
8 September 2002Full accounts made up to 31 December 2001 (9 pages)
8 September 2002Full accounts made up to 31 December 2001 (9 pages)
20 August 2002Registered office changed on 20/08/02 from: fluor centre watchmoor park riverside way camberley surrey GU15 3YL (1 page)
20 August 2002Registered office changed on 20/08/02 from: fluor centre watchmoor park riverside way camberley surrey GU15 3YL (1 page)
2 July 2002Secretary's particulars changed (1 page)
2 July 2002Secretary's particulars changed (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Return made up to 19/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Return made up to 19/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
18 March 2002Application for reregistration from PLC to private (2 pages)
18 March 2002Re-registration of Memorandum and Articles (15 pages)
18 March 2002Application for reregistration from PLC to private (2 pages)
18 March 2002Registered office changed on 18/03/02 from: hanover house 73/74 high holborn london WC1V 6LS (1 page)
18 March 2002Re-registration of Memorandum and Articles (15 pages)
18 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 2002Registered office changed on 18/03/02 from: hanover house 73/74 high holborn london WC1V 6LS (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2002Secretary's particulars changed (1 page)
2 January 2002Secretary's particulars changed (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
31 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
19 January 2000Return made up to 19/11/99; no change of members (8 pages)
19 January 2000Return made up to 19/11/99; no change of members (8 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
20 August 1999Full accounts made up to 31 October 1998 (10 pages)
20 August 1999Full accounts made up to 31 October 1998 (10 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
3 December 1998Return made up to 19/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1998Return made up to 19/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1998Full accounts made up to 31 October 1997 (8 pages)
31 May 1998Full accounts made up to 31 October 1997 (8 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Return made up to 19/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 December 1997Return made up to 19/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
11 July 1997Full accounts made up to 31 October 1996 (10 pages)
11 July 1997Full accounts made up to 31 October 1996 (10 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: c/o fluor daniel international l 3 shortlands seventh floor london W6 8DD (1 page)
27 March 1997Registered office changed on 27/03/97 from: c/o fluor daniel international l 3 shortlands seventh floor london W6 8DD (1 page)
19 January 1997Return made up to 19/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
19 January 1997Return made up to 19/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
5 December 1996Company name changed the management resource group pl c\certificate issued on 06/12/96 (2 pages)
5 December 1996Company name changed the management resource group pl c\certificate issued on 06/12/96 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: hanover house 73/74 high holborn london WC1V 6LS (1 page)
2 October 1996Registered office changed on 02/10/96 from: hanover house 73/74 high holborn london WC1V 6LS (1 page)
16 September 1996Full accounts made up to 31 October 1995 (11 pages)
16 September 1996Accounting reference date shortened from 31/12/95 to 31/10/95 (1 page)
16 September 1996Accounting reference date shortened from 31/12/95 to 31/10/95 (1 page)
16 September 1996Full accounts made up to 31 October 1995 (11 pages)
27 June 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 June 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 February 1996Auditor's resignation (1 page)
20 February 1996Auditor's resignation (1 page)
24 January 1996Return made up to 19/11/95; full list of members (8 pages)
24 January 1996Return made up to 19/11/95; full list of members (8 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996New director appointed (2 pages)
27 September 1995Memorandum and Articles of Association (54 pages)
27 September 1995Memorandum and Articles of Association (54 pages)
2 May 1995£ nc 575000/350000 31/03/95 (1 page)
2 May 1995Sf nc 0/225000 31/03/95 (1 page)
2 May 1995Ad 31/03/95--------- sf si 225000@1=225000 sf ic 0/225000 (4 pages)
2 May 1995Ad 31/03/95--------- sf si 225000@1=225000 sf ic 0/225000 (4 pages)
2 May 1995Sf nc 0/225000 31/03/95 (1 page)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 May 1995£ nc 575000/350000 31/03/95 (1 page)
2 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1995Full accounts made up to 31 December 1994 (19 pages)
18 April 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
4 March 1993Return made up to 19/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 1993Return made up to 19/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 June 1992Re-registration of Memorandum and Articles (39 pages)
4 June 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 November 1991Incorporation (9 pages)
19 November 1991Incorporation (9 pages)