Company NameComatec U.K. Limited
Company StatusDissolved
Company Number02696691
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 17 May 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed12 August 2014(22 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 17 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameGasquet Denis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 13 February 2003)
RoleManager
Correspondence Address16 Rue Du Lieutenant Chause
Paris 75020
Foreign
Director NameRomestain Michel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 1996)
RoleManaging Director
Correspondence Address229 Rue Du Faubourg
St Honore
Paris 75008
France
Director NameLarpin Didier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 1998)
RoleManager
Correspondence Address118 Rue De Courcelles
75017 Paris
France
Director NameSir Austin Ernest Bide
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Chairman
Correspondence Address26 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameMr Nicolas Bardis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed26 May 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleInternational Development
Correspondence Address34 Boulevard De
Lhopital
Paris 75005
Foreign
Secretary NameJohn Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(7 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 25 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMichael Vigouroux
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1997)
RoleDevelopment Manager
Correspondence Address5 Chemin De Bie
St Germain Les Corbeil
91250
Secretary NameDidier Larpin
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address118 Rue De Courcelles
Paris
75017
Director NameOlivier Brousse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address30 Boulevard D Argenson
Neuilly 92200
France
Foreign
Director NameKenneth Mathew Jennings
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address25 Lambton Road
London
N19 3QJ
Director NameJean Luc Petithuguenin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleGeneral Manager
Correspondence AddressSaint Leu La Foret
95320
France
Foreign
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed22 September 1997(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NamePatrick Spilliaert
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2000)
RoleManager
Correspondence Address22 Av Emile Deschanel
Paris
75007
Foreign
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address77 Wheel House
Burrells Wharf Westferry Road
London
E14 3TB
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed25 April 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleFinance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteveoliaenvironmentalservices.co.u

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

565k at £1Veolia Environmental Services PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 October 1993Delivered on: 10 November 1993
Persons entitled: Whitemead Limited

Classification: Rent deposit deed
Secured details: All the covenants,conditions,obligations and stipulations expressed in the said lease or this deed to be performed or observed on the part of the tenant to the landlord.
Particulars: The sum of £5,000.00 and all interest and other monies paid or credited to the deposit account.. See the mortgage charge document for full details.
Outstanding

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Return of final meeting in a members' voluntary winding up (10 pages)
20 January 2022Liquidators' statement of receipts and payments to 2 December 2021 (10 pages)
12 January 2021Declaration of solvency (5 pages)
22 December 2020Appointment of a voluntary liquidator (3 pages)
22 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-03
(1 page)
3 December 2020Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 3 December 2020 (1 page)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
30 April 2018Satisfaction of charge 1 in full (1 page)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 565,000
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 565,000
(4 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 565,000
(4 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 565,000
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 565,000
(4 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 565,000
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 22 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
4 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
4 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
4 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
4 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
4 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
17 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
25 March 2008Return made up to 12/03/08; full list of members (3 pages)
11 December 2007New director appointed (4 pages)
11 December 2007New director appointed (4 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
5 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 May 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (9 pages)
6 November 2006Full accounts made up to 31 December 2005 (9 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
24 March 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(7 pages)
24 March 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(7 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
12 April 2005Return made up to 12/03/05; full list of members (7 pages)
12 April 2005Return made up to 12/03/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Return made up to 12/03/04; full list of members (7 pages)
28 April 2004Return made up to 12/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
8 August 2003Return made up to 12/03/03; full list of members (7 pages)
8 August 2003Return made up to 12/03/03; full list of members (7 pages)
11 April 2003Director resigned (1 page)
11 April 2003Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401,mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401,mile end road london E3 4PB (1 page)
8 November 2001Full accounts made up to 31 December 2000 (14 pages)
8 November 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 September 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Return made up to 12/03/99; full list of members (8 pages)
4 May 1999Return made up to 12/03/99; full list of members (8 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
16 April 1998Return made up to 12/03/98; no change of members (6 pages)
16 April 1998Return made up to 12/03/98; no change of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (18 pages)
24 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
6 April 1997Return made up to 12/03/97; no change of members (6 pages)
6 April 1997Return made up to 12/03/97; no change of members (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
17 May 1996Full accounts made up to 31 December 1995 (18 pages)
17 May 1996Full accounts made up to 31 December 1995 (18 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
11 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1995Full accounts made up to 31 December 1994 (16 pages)
20 April 1995Full accounts made up to 31 December 1994 (16 pages)
12 April 1995Return made up to 12/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1995Return made up to 12/03/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1995Ad 22/03/95--------- £ si 265000@1=265000 £ ic 300000/565000 (2 pages)
6 April 1995Ad 22/03/95--------- £ si 265000@1=265000 £ ic 300000/565000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 January 1994Ad 21/12/93--------- £ si 200000@1=200000 £ ic 100000/300000 (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
14 October 1993Full accounts made up to 31 December 1992 (14 pages)
4 January 1993Ad 07/12/92--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
12 March 1992Incorporation (18 pages)
12 March 1992Incorporation (18 pages)