Company NameRobert West Limited
DirectorsTimothy Michael Williams and Richard Thomas Lawrence
Company StatusActive
Company Number02901543
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Timothy Michael Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address24 Lower Wood Road
Claygate
Esher
Surrey
KT10 0EU
Secretary NameMr Timothy Williams
StatusCurrent
Appointed21 April 2016(22 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Richard Thomas Lawrence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wyndham Road
London
W13 9TE
Secretary NameMr Richard Lawrence
StatusCurrent
Appointed26 March 2024(30 years, 1 month after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence Address25 Wyndham Road
West Ealing
London
W13 9TE
Director NameMrs Sally Fiona Keen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleAccountant-Finance Director
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Secretary NameMrs Sally Fiona Keen
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleAccountant-Finance Director
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NameHaydn Gareth Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1999)
RoleChartered Consultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Barn
Woodhall Drive
Sutton Woodbridge
Suffolk
IP12 3EG
Director NameRobert Ernest West
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1996)
RoleChartered Consulting Engineer
Correspondence AddressTidewater
Windmill Field Old Bosham
Chichester
PO18 8LH
Director NameDavid Wallace Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 1999)
RoleChartered Consulting Engineer
Correspondence AddressDown View The Ridgewaye
Southborough
Tunbridge Wells
Kent
TN4 0AB
Director NameJohn Richard Roome
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 1999)
RoleChartered Consulting Engineer
Correspondence Address14 Gawsworth Drive
Sandbach
Cheshire
CW11 0DY
Director NameRobert Francis Ryan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1996)
RoleChartered Consultant Engineer
Correspondence Address4 Cardinal Drive
Kidderminster
Worcestershire
DY10 4RY
Director NameMr Keith Anderson Price
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cressy Road
Hampstead
London
NW3 2LY
Director NameMr Peter Edward Pawsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2016)
RoleCd Chartered Engineer
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameMr Timothy Michael Williams
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lower Wood Road
Claygate
Esher
Surrey
KT10 0EU
Secretary NameJonathan Mark Iveson
NationalityBritish
StatusResigned
Appointed30 October 2001(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2006)
RoleChartered Accountant
Correspondence Address13 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP
Secretary NameMr Keith Anderson Price
NationalityBritish
StatusResigned
Appointed08 July 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175 - 177 Borough High Street
London
SE1 1HR
Secretary NameMr Jonathan Howard
StatusResigned
Appointed24 January 2011(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2016)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMiss Ann-Marie Shivnen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Joseph Peter Illes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.robertwest.co.uk
Telephone020 79399916
Telephone regionLondon

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,417
Cash£28
Current Liabilities£71,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

23 June 2000Delivered on: 13 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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.
Outstanding
1 July 1994Delivered on: 19 July 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 east street, weymouth, dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 July 1994Delivered on: 19 July 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 east street, weymouth, dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 July 1994Delivered on: 15 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
5 August 1994Delivered on: 11 August 1994
Satisfied on: 10 August 1996
Persons entitled: Frizzell Banking Services Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Other than 9/10 east street weymouth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Cessation of Richard Thomas Lawrence as a person with significant control on 10 January 2020 (1 page)
25 January 2021Notification of Robert West (Holdings) Limited as a person with significant control on 10 January 2020 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
25 January 2021Cessation of Timothy Michael Williams as a person with significant control on 10 January 2020 (1 page)
23 June 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 June 2018Notification of Richard Lawrence as a person with significant control on 30 June 2017 (2 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
28 June 2018Notification of Timothy Michael Williams as a person with significant control on 30 June 2017 (2 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Richard Thomas Lawrence as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Miss Ann-Marie Shivnen as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Joseph Illes as a director on 1 August 2016 (2 pages)
21 April 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Jonathan Howard as a secretary on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Timothy Williams as a secretary on 21 April 2016 (2 pages)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
(4 pages)
25 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
(4 pages)
25 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 500
(4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 500
(4 pages)
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR on 13 February 2014 (1 page)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500
(4 pages)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Termination of appointment of Keith Price as a secretary (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Mr Jonathan Howard as a secretary (1 page)
28 January 2011Appointment of Mr Jonathan Howard as a secretary (1 page)
28 January 2011Termination of appointment of Keith Price as a secretary (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
8 April 2010Director's details changed for Peter Edward Pawsey on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Timothy Michael Williams on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Edward Pawsey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy Michael Williams on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Timothy Michael Williams on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Edward Pawsey on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mr Keith Anderson Price on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Keith Anderson Price on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Keith Anderson Price on 7 April 2010 (1 page)
25 January 2010Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Peter Edward Pawsey on 31 October 2009 (2 pages)
30 November 2009Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages)
30 November 2009Director's details changed for Timothy Michael Williams on 31 October 2009 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page)
4 August 2009Registered office changed on 04/08/2009 from west house 46 high street orpington kent BR6 0JQ (1 page)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
16 March 2008Return made up to 23/02/08; full list of members (3 pages)
16 March 2008Return made up to 23/02/08; full list of members (3 pages)
14 March 2008Full accounts made up to 30 June 2007 (13 pages)
14 March 2008Full accounts made up to 30 June 2007 (13 pages)
26 April 2007Full accounts made up to 30 June 2006 (15 pages)
26 April 2007Full accounts made up to 30 June 2006 (15 pages)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
28 April 2006Full accounts made up to 30 June 2005 (11 pages)
28 April 2006Full accounts made up to 30 June 2005 (11 pages)
31 March 2006Return made up to 23/02/06; full list of members (7 pages)
31 March 2006Return made up to 23/02/06; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
10 February 2004Full accounts made up to 30 June 2003 (10 pages)
10 February 2004Full accounts made up to 30 June 2003 (10 pages)
1 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(7 pages)
1 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(7 pages)
6 January 2003Full accounts made up to 30 June 2002 (10 pages)
6 January 2003Full accounts made up to 30 June 2002 (10 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
7 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Full accounts made up to 30 June 2001 (10 pages)
4 February 2002Full accounts made up to 30 June 2001 (10 pages)
30 October 2001New secretary appointed (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (1 page)
30 October 2001Secretary resigned (1 page)
22 February 2001Return made up to 23/02/01; full list of members (7 pages)
22 February 2001Return made up to 23/02/01; full list of members (7 pages)
31 January 2001Full accounts made up to 30 June 2000 (11 pages)
31 January 2001Full accounts made up to 30 June 2000 (11 pages)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
14 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
25 November 1999Full group accounts made up to 31 March 1999 (19 pages)
25 November 1999Full group accounts made up to 31 March 1999 (19 pages)
3 March 1999Return made up to 23/02/99; no change of members (6 pages)
3 March 1999Return made up to 23/02/99; no change of members (6 pages)
29 September 1998Full group accounts made up to 31 March 1998 (17 pages)
29 September 1998Full group accounts made up to 31 March 1998 (17 pages)
5 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1997Full group accounts made up to 31 March 1997 (15 pages)
21 October 1997Full group accounts made up to 31 March 1997 (15 pages)
12 March 1997Return made up to 23/02/97; change of members (8 pages)
12 March 1997Return made up to 23/02/97; change of members (8 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
21 October 1996Full group accounts made up to 31 March 1996 (15 pages)
21 October 1996Full group accounts made up to 31 March 1996 (15 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
3 July 1996£ ic 600/500 30/05/96 £ sr 100@1=100 (1 page)
3 July 1996£ ic 600/500 30/05/96 £ sr 100@1=100 (1 page)
3 July 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
11 March 1996Return made up to 23/02/96; no change of members (6 pages)
11 March 1996Return made up to 23/02/96; no change of members (6 pages)
17 August 1995Full accounts made up to 31 March 1995 (14 pages)
17 August 1995Full accounts made up to 31 March 1995 (14 pages)