Company NameNP Co Realisations Limited
Company StatusDissolved
Company Number02788727
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameJohn Alan Dickinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressMoor Old Lodge 6 Moor Hall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 6LP
Director NameCharles Jonathan Britton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 1995)
RoleEngineer
Correspondence Address19 High Street
Avening
Tetbury
Gloucestershire
GL8 8NF
Wales
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed27 April 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameChristopher Douglas Robertson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address18 Tudor Way
Deva Park
Chemor
CH3 5XQ
Wales
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed11 October 2000(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameCraig Anthony Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 March 2001(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address30 Corncrake Way
Bicester
Oxfordshire
OX26 6UE
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence Address103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleTax And Financial Controller
Country of ResidenceEngland
Correspondence Address103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(22 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence Address103 Baker Street
London
W1U 6LN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.nupac.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 July 2010Delivered on: 6 August 2010
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 January 2002Delivered on: 14 February 2002
Satisfied on: 19 May 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) fixed equitable charge any debt(as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement including its related rights (purchased debts) both present and future which fail to vest absolutely and effectively in the chargee for any reason and (ii) fixed equitable charge all amounts of indebtedness now or at any time owing or becoming due to the company on any account whatsoever incuding the related rights, other than any purchased debt (other debts) and (iii) floating charge such monies the company may receive in respect of the other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
29 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
29 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
29 December 2015Company name changed nupac LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
29 December 2015Company name changed nupac LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Change of name notice (2 pages)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
21 October 2014Termination of appointment of David Patrick Dancaster as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of David Patrick Dancaster as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of David Patrick Dancaster as a director on 1 October 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(6 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
26 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
26 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
3 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 July 2011Full accounts made up to 31 December 2010 (11 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of John Wood as a director (1 page)
13 January 2011Termination of appointment of John Wood as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 August 2010Appointment of Mr David Patrick Dancaster as a director (3 pages)
19 August 2010Appointment of Mr David Patrick Dancaster as a director (3 pages)
10 August 2010Appointment of Mr David Patrick Dancaster as a director (3 pages)
10 August 2010Appointment of Mr David Patrick Dancaster as a director (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
2 August 2010Resolutions
  • RES13 ‐ Company business 13/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Resolutions
  • RES13 ‐ Company business 13/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2010Statement of company's objects (2 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 November 2009Full accounts made up to 31 December 2008 (14 pages)
23 November 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Return made up to 24/06/09; full list of members (4 pages)
20 July 2009Return made up to 24/06/09; full list of members (4 pages)
14 July 2008Return made up to 24/06/08; no change of members (7 pages)
14 July 2008Return made up to 24/06/08; no change of members (7 pages)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Return made up to 24/06/07; no change of members (7 pages)
20 July 2007Return made up to 24/06/07; no change of members (7 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
11 January 2005Director resigned (2 pages)
11 January 2005Director resigned (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
15 July 2004Return made up to 24/06/04; full list of members (8 pages)
15 July 2004Return made up to 24/06/04; full list of members (8 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 December 2002 (18 pages)
27 August 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003Return made up to 24/06/03; full list of members (8 pages)
24 July 2003Return made up to 24/06/03; full list of members (8 pages)
9 August 2002Full accounts made up to 31 December 2001 (16 pages)
9 August 2002Full accounts made up to 31 December 2001 (16 pages)
10 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
7 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(7 pages)
7 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(7 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Return made up to 24/06/99; full list of members (6 pages)
13 July 1999Return made up to 24/06/99; full list of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
7 July 1998Return made up to 24/06/98; no change of members (5 pages)
7 July 1998Return made up to 24/06/98; no change of members (5 pages)
15 July 1997Full accounts made up to 31 December 1996 (16 pages)
15 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 June 1997Return made up to 24/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(5 pages)
30 June 1997Return made up to 24/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(5 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 July 1996Full accounts made up to 31 December 1995 (17 pages)
28 July 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Return made up to 24/06/96; full list of members (11 pages)
9 July 1996Return made up to 24/06/96; full list of members (11 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 September 1995Full accounts made up to 31 December 1994 (15 pages)
5 July 1995Return made up to 24/06/95; no change of members (12 pages)
5 July 1995Return made up to 24/06/95; no change of members (12 pages)
20 March 1995Return made up to 24/01/95; no change of members (6 pages)
20 March 1995Return made up to 24/01/95; no change of members (6 pages)
8 August 1994New director appointed (2 pages)
8 August 1994New director appointed (2 pages)
24 June 1993Ad 18/05/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 June 1993Ad 18/05/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 June 1993Company name changed\certificate issued on 09/06/93 (2 pages)
9 June 1993Company name changed\certificate issued on 09/06/93 (2 pages)