Company NameEuropean Asbestos Services Limited
Company StatusActive
Company Number02933074
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Francis Spillane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Darrell John Spillane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameDaniel Patrick Spillane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(11 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Ralph Waghorn
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameSarah Ann Spillane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameClifford John Keen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleAdministrator
Correspondence Address5 Colne Avenue
West Drayton
Middlesex
UB7 7AJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameClifford John Keen
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleAdministrator
Correspondence Address5 Colne Avenue
West Drayton
Middlesex
UB7 7AJ
Director NameGeorge Frank Phillips
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address22 Leigh Park
Datchet
Slough
SL3 9JP
Secretary NameGeorge Frank Phillips
NationalityBritish
StatusResigned
Appointed10 December 1998(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address22 Leigh Park
Datchet
Slough
SL3 9JP
Secretary NameSharron Moya Derrane
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 January 2011)
RoleAccountants Manager
Correspondence Address17 Meadow Walk
Wallington
Surrey
SM6 7EJ
Director NameMr Mark Vernon Stottor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 February 2012)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameMr John Brumwell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Bois Hall Road
Addlestone
Surrey
KT15 2JL
Director NameMr Barclay Haxell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Contact

Websitewww.european-asbestos.co.uk

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Darrell John Spillane
50.00%
Ordinary
500 at £1Gary Francis Spillane
50.00%
Ordinary

Financials

Year2014
Net Worth£2,884,035
Cash£1,429,931
Current Liabilities£855,497

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

11 July 2013Delivered on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2010Delivered on: 31 March 2010
Persons entitled: National Westminster 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: 111 windmill road sunbury-on-thames middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 March 2005Delivered on: 1 April 2005
Persons entitled: National Westminster 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: Unit 10, venture 11, venture way, taunton, somerset TA2 8DG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 February 2005Delivered on: 15 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 20059744 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 May 1997Delivered on: 10 June 1997
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.
Outstanding

Filing History

17 July 2023Accounts for a small company made up to 31 December 2022 (18 pages)
27 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (19 pages)
13 July 2022Appointment of Sarah Ann Spillane as a director on 1 July 2022 (2 pages)
6 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
23 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Barclay Haxell as a director on 18 May 2021 (1 page)
26 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
15 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 June 2020Director's details changed for Daniel Patrick Spillane on 4 June 2020 (2 pages)
5 June 2020Change of details for Mr Gary Francis Spillane as a person with significant control on 6 April 2016 (2 pages)
5 June 2020Director's details changed for Mr Darrell John Spillane on 4 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Gary Francis Spillane on 4 June 2020 (2 pages)
5 June 2020Change of details for Mr Darrell John Spillane as a person with significant control on 6 April 2016 (2 pages)
13 February 2020Appointment of Mr Ralph Waghorn as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Barclay Haxell as a director on 13 February 2020 (2 pages)
19 November 2019Director's details changed for Daniel Patrick Spillane on 15 November 2019 (2 pages)
20 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
12 January 2019Change of details for Mr Darrell John Spillane as a person with significant control on 11 January 2019 (2 pages)
12 January 2019Director's details changed for Mr Darrell John Spillane on 11 January 2019 (2 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
21 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (32 pages)
8 August 2017Full accounts made up to 31 December 2016 (32 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
13 June 2017Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages)
26 October 2016Termination of appointment of John Brumwell as a director on 31 August 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (33 pages)
12 July 2016Full accounts made up to 31 December 2015 (33 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(6 pages)
8 June 2015Director's details changed for Daniel Patrick Spillane on 8 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Gary Francis Spillane on 8 April 2015 (2 pages)
8 June 2015Director's details changed for Mr Darrell John Spillane on 8 April 2015 (2 pages)
8 June 2015Director's details changed for Daniel Patrick Spillane on 8 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Darrell John Spillane on 8 April 2015 (2 pages)
8 June 2015Director's details changed for Mr Gary Francis Spillane on 8 April 2015 (2 pages)
8 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr John Brumwell on 8 April 2015 (2 pages)
8 June 2015Director's details changed for Mr Gary Francis Spillane on 8 April 2015 (2 pages)
8 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr John Brumwell on 8 April 2015 (2 pages)
8 June 2015Director's details changed for Daniel Patrick Spillane on 8 April 2015 (3 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Director's details changed for Mr John Brumwell on 8 April 2015 (2 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Director's details changed for Mr Darrell John Spillane on 8 April 2015 (2 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
18 February 2015Appointment of Mr John Brumwell as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr John Brumwell as a director on 18 February 2015 (2 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
12 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
12 July 2013Registration of charge 029330740005 (4 pages)
12 July 2013Registration of charge 029330740005 (4 pages)
11 June 2013Director's details changed for Mr Darrell John Spillane on 4 June 2013 (2 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr Gary Francis Spillane on 4 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Darrell John Spillane on 4 June 2013 (2 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr Gary Francis Spillane on 4 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Gary Francis Spillane on 4 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Darrell John Spillane on 4 June 2013 (2 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Mark Stottor as a director (1 page)
5 March 2012Termination of appointment of Mark Stottor as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Director's details changed for Mr Darrell John Spillane on 25 May 2011 (2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Daniel Patrick Spillane on 25 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Darrell John Spillane on 25 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Vernon Stottor on 25 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary Francis Spillane on 25 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary Francis Spillane on 25 May 2011 (2 pages)
6 June 2011Director's details changed for Daniel Patrick Spillane on 25 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Mark Vernon Stottor on 25 May 2011 (2 pages)
11 February 2011Termination of appointment of Sharron Derrane as a secretary (2 pages)
11 February 2011Termination of appointment of Sharron Derrane as a secretary (2 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
6 August 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2009Full accounts made up to 31 December 2008 (15 pages)
13 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 25/05/07; full list of members (3 pages)
18 June 2007Return made up to 25/05/07; full list of members (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (16 pages)
28 September 2006Full accounts made up to 31 December 2005 (16 pages)
24 May 2006Return made up to 25/05/06; full list of members (8 pages)
24 May 2006Return made up to 25/05/06; full list of members (8 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
7 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
23 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Full accounts made up to 31 December 2003 (14 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
29 December 2003Registered office changed on 29/12/03 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
29 December 2003Registered office changed on 29/12/03 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Return made up to 25/05/03; full list of members (7 pages)
7 August 2003Return made up to 25/05/03; full list of members (7 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003Nc inc already adjusted 03/07/03 (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003Nc inc already adjusted 03/07/03 (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Return made up to 25/05/02; full list of members (7 pages)
31 May 2002Return made up to 25/05/02; full list of members (7 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
7 June 2001Return made up to 25/05/01; full list of members (7 pages)
7 June 2001Return made up to 25/05/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 1999Ad 01/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 August 1999Return made up to 25/05/99; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 August 1999Return made up to 25/05/99; full list of members (6 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 August 1999Ad 01/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 January 1999New director appointed (2 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
1 July 1998Return made up to 25/05/98; full list of members
  • 363(287) ‐ Registered office changed on 01/07/98
(6 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
1 July 1998Return made up to 25/05/98; full list of members
  • 363(287) ‐ Registered office changed on 01/07/98
(6 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Return made up to 25/05/97; no change of members (4 pages)
9 June 1997Return made up to 25/05/97; no change of members (4 pages)
3 November 1996Accounts for a dormant company made up to 31 August 1996 (5 pages)
3 November 1996Accounts for a dormant company made up to 31 August 1996 (5 pages)
24 May 1996Return made up to 25/05/96; no change of members (4 pages)
24 May 1996Return made up to 25/05/96; no change of members (4 pages)
2 March 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
6 July 1995Return made up to 25/05/95; full list of members (6 pages)
6 July 1995Return made up to 25/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 May 1994Incorporation (15 pages)