Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary Name | Mr Alan McNicol |
---|---|
Status | Closed |
Appointed | 08 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 November 2022) |
Role | Company Director |
Correspondence Address | Maritime House Clickett Hill Road Felixstowe Suffolk IP11 4AX |
Director Name | Mr James Hendry Paton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1996) |
Role | Transport Executive |
Correspondence Address | Brook House 9 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | John McNeil |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1994) |
Role | Road Haulier |
Correspondence Address | 4 Holmes Court Locking Stumps Warrington Cheshire WA3 7MH |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Peter Joseph Revoir |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1996) |
Role | Transport Executive |
Correspondence Address | 26 Brodie Road Chingford London E4 7HF |
Secretary Name | Colin Greenough Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 2 The Cove Hale Altrincham Cheshire WA15 8RZ |
Director Name | Mr Andrew Mark Packer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 1996) |
Role | Transport Executive |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Bishopscourt Gardens Springfield Chelmsford Essex CM2 6AZ |
Director Name | Paul David Curtis |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1997) |
Role | General Manager |
Correspondence Address | Hawarden 80 Main Road Danbury Chelmsford Essex CM3 4DH |
Director Name | Allan Collins |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 47 Tabors Avenue Great Baddow Chelmsford Essex CM2 7EJ |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | John Terence Blackmore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1998) |
Role | Manager |
Correspondence Address | 22 Ashley Meadows Romsey Hampshire SO51 7LT |
Director Name | David Richard Alan Chenery |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hangmans Lane Welwyn Hertfordshire AL6 0TJ |
Director Name | Robert Macgregor Guthrie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 12 Tor Bryan Ingatestone Essex CM4 9HJ |
Director Name | Clare Kingsbury |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | Cartref Croydon Road Westerham Kent TN16 1TX |
Director Name | John Kenneth Hooper |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2006) |
Role | Sales Manager |
Correspondence Address | Stone Cottage Old Haverhill Road Little Wratting Suffolk CB9 7UG |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Roslyns Water Lane Helions Bumpstead Suffolk CB9 7AL |
Director Name | Michael John Kingston |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hoppers Way Ashford Kent TN23 4GP |
Director Name | Graeme Ingram Clarke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(102 years after company formation) |
Appointment Duration | 3 years (resigned 08 December 2006) |
Role | Shipping Executive |
Correspondence Address | 103 Barnstaple Road Thorpe Bay Essex SS1 3PN |
Secretary Name | Kaarina Ann Zimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Riowstraat 43 2585 Gs The Hague Netherlands |
Director Name | Thomas William Falcon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2006) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Plumpton Farm Hinxhill Ashford Kent TN25 5NT |
Director Name | Mr Jesper Kjaedegaard |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 New Road Esher Surrey KT10 9NU |
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Jens Holger Nielsen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 2006) |
Role | Managing Director |
Correspondence Address | 12 Ashchurch Park Villas London W12 9SP |
Director Name | Mr Ian James Carmichael |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2008) |
Role | General Manager |
Correspondence Address | 36 Balmoral Close Lichfield Staffordshire WS14 9SP |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Raynham Way Luton Bedfordshire LU2 9SH |
Director Name | Christopher Lawrenson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(105 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Faulkeners Way Trimley St Mary Felixstowe Suffolk IP11 0FF |
Director Name | Mr David John Fowle |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Gate 320 New North Road Ilford Essex IG6 3ES |
Director Name | Mr Robert Benedict Gregory |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Gate 320 New North Road Ilford Essex IG6 3ES |
Director Name | Mr Nicholas Matthews |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Capital Gate 320 New North Road Ilford Essex IG6 3ES |
Director Name | Christopher John Parker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Gate 320 New North Road Ilford Essex IG6 3ES |
Secretary Name | Mr David John Fowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Gate 320 New North Road Ilford Essex IG6 3ES |
Director Name | Mr Andrew Frost |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 November 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Capital Gate 320 New North Road Ilford Essex IG6 3ES |
Director Name | Mr Alan McNicol |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 September 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Capital Gate New North Road Ilford Essex IG6 3ES |
Website | roadways.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01827 726500 |
Telephone region | Tamworth |
Registered Address | Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2012 |
---|---|
Turnover | £46,178,000 |
Gross Profit | £6,982,000 |
Net Worth | £16,392,000 |
Cash | £395,000 |
Current Liabilities | £8,882,000 |
Latest Accounts | 27 June 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 June |
6 July 2020 | Delivered on: 9 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as birmingham intermodal freight terminal 27 acres at birch coppice business park watling street dordon tamworth registered at hm land registry with title number WK420996. Outstanding |
---|---|
29 May 2019 | Delivered on: 30 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 October 2014 | Delivered on: 7 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 11 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The company with full title guarantee hereby charges with the payment of all money and liabilities and other sums hereby agreed to be paid by the company to the bank and all other money and liabilities expressed to be secured hereby (including without limitation, any expenses and charges arising out of or in connection with the acts or matters referred to in clauses 10,13, 14,18 and 23) and all other obligations and liabilities of the company under this debenture and so that the charges hereby created shall be a continuing security:. 1. the freehold and leasehold property of the company both present and future in the schedule and all buildings, fixtures of the company in or over land of whatever description both present and future;. 2. the intellectual property rights; and. 3. the undertaking and all property and assets of the company both present and future including heritable property and all other property and assets in scotland. Outstanding |
8 August 2014 | Delivered on: 11 August 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Particulars: As continuing security for the payment and/or discharge of all monies, obligations and liabilities which are from time to time due, owing or incurred by the chargor to lbcf, whether actually or contingently, solely or jointly and whether as principal or surety, including discount charges and interest (as well after as before judgement) commission and other fees and charges at the rates and on the terms agreed between the chargor and lbcf from time to time, together with all fees, costs, charges and expenses covenanted to be paid by the chargor, and all amounts owing in respect of indemnified events plus, in each case, interest at the rate agreed with the chargor, from that date the same are incurred to the date of payment in full compounded monthly or otherwise in accordance with lbcf, the chargor with full title guarantee charges to lbcf:. 1. by way of legal mortgage, the property (if any) described in schedule 1;. 2. by way of fixed charge any freehold or leasehold property now and in the future owned by the chargor or in which the chargor may have an interest; and. 3. by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business. Outstanding |
6 July 2020 | Delivered on: 10 July 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 December 2008 | Delivered on: 6 January 2009 Satisfied on: 27 August 2014 Persons entitled: Investec Bank (UK) Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each of the obligors to the chargee 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 |
18 December 2008 | Delivered on: 24 December 2008 Satisfied on: 27 August 2014 Persons entitled: Richard Douglas Michael John Summers as Security Trustee on Behalf of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ansley hall drive birch coppice business park dordon tamworth t/no WK420996,valley farm way wakefield road stourton leeds t/no's WYK86702,WYK226146 and WYK674299,test lane nursling industrial estate southampton t/no HP597120 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 |
12 October 2001 | Delivered on: 19 October 2001 Satisfied on: 14 June 2008 Persons entitled: The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within Thetown and University of Cambridge of King Henry Viii's Foundation (Otherwise Trinity College Cambridge) Classification: Works deposit deed Secured details: £250,000 due or to become due from the company to the chargee. Particulars: The sum of £250,000 deposited by the chargor with the chargees' solicitors messrs mills & reeve. Fully Satisfied |
3 April 1975 | Delivered on: 10 April 1975 Satisfied on: 18 October 2001 Persons entitled: Manufacturers Hanover Trust Company Classification: Assignment and charge Secured details: All monies due or to become due from town & city properties LTD to the chargee on any account whatsoever. Particulars: Leasehold warehouse at:- st. Brendan's way, avonmouth, avon. Fully Satisfied |
27 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Registration of charge 000469130010, created on 6 July 2020 (24 pages) |
9 July 2020 | Registration of charge 000469130009, created on 6 July 2020 (16 pages) |
24 March 2020 | Accounts for a dormant company made up to 27 June 2019 (5 pages) |
8 January 2020 | Satisfaction of charge 000469130005 in full (1 page) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge 000469130007 in full (1 page) |
4 June 2019 | Satisfaction of charge 000469130006 in full (1 page) |
30 May 2019 | Registration of charge 000469130008, created on 29 May 2019 (23 pages) |
19 March 2019 | Total exemption full accounts made up to 27 June 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 27 June 2017 (4 pages) |
16 January 2018 | Statement of capital on 16 January 2018
|
16 January 2018 | Solvency Statement dated 22/12/17 (1 page) |
16 January 2018 | Solvency Statement dated 22/12/17 (1 page) |
16 January 2018 | Resolutions
|
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 April 2017 | Full accounts made up to 27 June 2016 (20 pages) |
3 April 2017 | Full accounts made up to 27 June 2016 (20 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 27 June 2015 (23 pages) |
22 June 2016 | Full accounts made up to 27 June 2015 (23 pages) |
27 July 2015 | Registered office address changed from Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE England to Maritime House Clickett Hill Road Felixstowe Suffolk IP11 4AX on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Secretary's details changed for Mr Alan Mcnicol on 10 October 2014 (1 page) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Secretary's details changed for Mr Alan Mcnicol on 10 October 2014 (1 page) |
27 July 2015 | Registered office address changed from Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE England to Maritime House Clickett Hill Road Felixstowe Suffolk IP11 4AX on 27 July 2015 (1 page) |
24 July 2015 | Previous accounting period extended from 27 December 2014 to 27 June 2015 (1 page) |
24 July 2015 | Previous accounting period extended from 27 December 2014 to 27 June 2015 (1 page) |
11 December 2014 | Termination of appointment of Alan Mcnicol as a director on 24 September 2014 (1 page) |
11 December 2014 | Termination of appointment of Alan Mcnicol as a director on 24 September 2014 (1 page) |
7 October 2014 | Registration of charge 000469130007, created on 6 October 2014 (26 pages) |
7 October 2014 | Registration of charge 000469130007, created on 6 October 2014 (26 pages) |
7 October 2014 | Registration of charge 000469130007, created on 6 October 2014 (26 pages) |
24 September 2014 | Full accounts made up to 28 December 2013 (29 pages) |
24 September 2014 | Full accounts made up to 28 December 2013 (29 pages) |
19 September 2014 | Appointment of Mr John Howard Williams as a director on 8 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr John Howard Williams as a director on 8 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr John Howard Williams as a director on 8 August 2014 (2 pages) |
6 September 2014 | Section 519 (1 page) |
6 September 2014 | Section 519 (1 page) |
28 August 2014 | Appointment of Mr Alan Mcnicol as a secretary on 8 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alan Mcnicol as a secretary on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Nicholas Matthews as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Robert Benedict Gregory as a director on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Alan Mcnicol as a secretary on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of David John Fowle as a director on 8 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Capital Gate 320 New North Road Ilford Essex IG6 3ES to Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Alan Mcnicol as a director on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Richard Douglas Michael John Summers as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Nicholas Matthews as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Christopher John Parker as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of David John Fowle as a secretary on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Richard Anton Summers as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Richard Douglas Michael John Summers as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Robert Benedict Gregory as a director on 8 August 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 December 2014 to 27 December 2014 (1 page) |
28 August 2014 | Termination of appointment of Christopher John Parker as a director on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Alan Mcnicol as a director on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Robert Benedict Gregory as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Richard Douglas Michael John Summers as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Richard Anton Summers as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of David John Fowle as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of David John Fowle as a secretary on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Nicholas Matthews as a director on 8 August 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 December 2014 to 27 December 2014 (1 page) |
28 August 2014 | Termination of appointment of David John Fowle as a secretary on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Alan Mcnicol as a director on 8 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Christopher John Parker as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of David John Fowle as a director on 8 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Richard Anton Summers as a director on 8 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Capital Gate 320 New North Road Ilford Essex IG6 3ES to Maritime House Haven Exchange South Felixstowe Suffolk IP11 2QE on 28 August 2014 (1 page) |
27 August 2014 | Satisfaction of charge 4 in full (4 pages) |
27 August 2014 | Satisfaction of charge 3 in full (4 pages) |
27 August 2014 | Satisfaction of charge 3 in full (4 pages) |
27 August 2014 | Satisfaction of charge 4 in full (4 pages) |
11 August 2014 | Registration of charge 000469130006, created on 8 August 2014 (34 pages) |
11 August 2014 | Registration of charge 000469130006, created on 8 August 2014 (34 pages) |
11 August 2014 | Registration of charge 000469130006, created on 8 August 2014 (34 pages) |
11 August 2014 | Registration of charge 000469130005, created on 8 August 2014 (25 pages) |
11 August 2014 | Registration of charge 000469130005, created on 8 August 2014 (25 pages) |
11 August 2014 | Registration of charge 000469130005, created on 8 August 2014 (25 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 September 2013 | Full accounts made up to 29 December 2012 (27 pages) |
24 September 2013 | Full accounts made up to 29 December 2012 (27 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Dr Richard Douglas Michael John Summers on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr David John Fowle on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Christopher John Parker on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr David John Fowle on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mr Richard Anton Summers on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Mr David John Fowle on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mr Robert Benedict Gregory on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Christopher John Parker on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr David John Fowle on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Christopher John Parker on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Robert Benedict Gregory on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Richard Anton Summers on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Richard Anton Summers on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Robert Benedict Gregory on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Nicholas Matthews on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Dr Richard Douglas Michael John Summers on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Nicholas Matthews on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr David John Fowle on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Dr Richard Douglas Michael John Summers on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Nicholas Matthews on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr David John Fowle on 4 July 2013 (2 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Appointment of Mr Richard Anton Summers as a director (2 pages) |
29 March 2012 | Appointment of Mr Richard Anton Summers as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Termination of appointment of Andrew Frost as a director (1 page) |
26 November 2010 | Termination of appointment of Andrew Frost as a director (1 page) |
21 July 2010 | Director's details changed for Nicholas Matthews on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David John Fowle on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Director's details changed for Nicholas Matthews on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Secretary's details changed for David John Fowle on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for David John Fowle on 17 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for David John Fowle on 17 July 2010 (2 pages) |
9 June 2010 | Full accounts made up to 26 December 2009 (27 pages) |
9 June 2010 | Full accounts made up to 26 December 2009 (27 pages) |
4 January 2010 | Appointment of Mr Andrew Frost as a director (2 pages) |
4 January 2010 | Appointment of Mr Andrew Frost as a director (2 pages) |
1 December 2009 | Full accounts made up to 27 December 2008 (27 pages) |
1 December 2009 | Full accounts made up to 27 December 2008 (27 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from capital gate 320 new north road ilford essex IG6 3ES (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from capital gate 320 new north road ilford essex IG6 3ES (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / nicholas matthews / 03/07/2009 (1 page) |
20 July 2009 | Ad 18/12/08\gbp si 1@1=1\gbp ic 664783/664784\ (1 page) |
20 July 2009 | Ad 18/12/08\gbp si 1@1=1\gbp ic 664783/664784\ (1 page) |
20 July 2009 | Director's change of particulars / nicholas matthews / 03/07/2009 (1 page) |
8 July 2009 | Auditor's resignation (2 pages) |
8 July 2009 | Auditor's resignation (2 pages) |
7 February 2009 | Director appointed robert benedict gregory (2 pages) |
7 February 2009 | Director appointed robert benedict gregory (2 pages) |
7 February 2009 | Director appointed dr richard douglas michael john summers (2 pages) |
7 February 2009 | Director appointed dr richard douglas michael john summers (2 pages) |
7 February 2009 | Director appointed christopher john parker (2 pages) |
7 February 2009 | Director appointed christopher john parker (2 pages) |
29 January 2009 | Appointment terminated director michael van hemert (1 page) |
29 January 2009 | Appointment terminated director bernadette o'brien (1 page) |
29 January 2009 | Appointment terminated director bernadette o'brien (1 page) |
29 January 2009 | Appointment terminated secretary john kilby (1 page) |
29 January 2009 | Appointment terminated secretary john kilby (1 page) |
29 January 2009 | Appointment terminated director michael van hemert (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
31 December 2008 | Registered office changed on 31/12/2008 from maersk house braham street london E1 8EP (1 page) |
31 December 2008 | Director and secretary appointed david john fowle (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from maersk house braham street london E1 8EP (1 page) |
31 December 2008 | Ad 18/12/08\gbp si 1@1=1\gbp ic 664782/664783\ (2 pages) |
31 December 2008 | Director appointed nicholas matthews (1 page) |
31 December 2008 | Ad 18/12/08\gbp si 1@1=1\gbp ic 664782/664783\ (2 pages) |
31 December 2008 | Director and secretary appointed david john fowle (3 pages) |
31 December 2008 | Director appointed nicholas matthews (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 December 2008 | Appointment terminated director jesper kjaedegaard (1 page) |
4 December 2008 | Appointment terminated director jesper kjaedegaard (1 page) |
4 December 2008 | Appointment terminated director christopher lawrenson (1 page) |
4 December 2008 | Appointment terminated director christopher lawrenson (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (8 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (8 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director brian tattersall (1 page) |
4 July 2008 | Appointment terminated director ian carmichael (1 page) |
4 July 2008 | Appointment terminated director brian tattersall (1 page) |
4 July 2008 | Appointment terminated director ian carmichael (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (27 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (27 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
25 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
25 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 August 2005 | Return made up to 17/07/05; full list of members
|
25 August 2005 | Return made up to 17/07/05; full list of members
|
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members
|
28 July 2003 | Return made up to 17/07/03; full list of members
|
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
12 August 2002 | Return made up to 17/07/02; full list of members
|
12 August 2002 | Return made up to 17/07/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (3 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members
|
10 August 2001 | Return made up to 17/07/01; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
1 December 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 December 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (11 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (11 pages) |
13 March 1999 | New director appointed (1 page) |
13 March 1999 | New director appointed (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
25 January 1999 | Auditor's resignation (2 pages) |
25 January 1999 | Auditor's resignation (2 pages) |
11 January 1999 | Full accounts made up to 31 December 1997 (21 pages) |
11 January 1999 | Full accounts made up to 31 December 1997 (21 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: renwick road box lane barking essex IG11 0SG (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: renwick road box lane barking essex IG11 0SG (1 page) |
18 August 1998 | Return made up to 17/07/98; no change of members (11 pages) |
18 August 1998 | Return made up to 17/07/98; no change of members (11 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
10 February 1998 | Company name changed p&o roadways LIMITED\certificate issued on 11/02/98 (2 pages) |
10 February 1998 | Company name changed p&o roadways LIMITED\certificate issued on 11/02/98 (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 August 1997 | Return made up to 17/07/97; no change of members (8 pages) |
14 August 1997 | Return made up to 17/07/97; no change of members (8 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New director appointed (3 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
13 September 1996 | Return made up to 17/07/96; full list of members; amend (10 pages) |
13 September 1996 | Return made up to 17/07/96; full list of members; amend (10 pages) |
6 September 1996 | Location of register of members (1 page) |
6 September 1996 | Location of register of directors' interests (1 page) |
6 September 1996 | Location of register of directors' interests (1 page) |
6 September 1996 | Location of register of members (1 page) |
21 August 1996 | Return made up to 17/07/96; full list of members
|
21 August 1996 | Return made up to 17/07/96; full list of members
|
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members (22 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members (22 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
24 August 1992 | Return made up to 17/07/92; full list of members (14 pages) |
24 August 1992 | Return made up to 17/07/92; full list of members (14 pages) |
22 April 1992 | Company name changed p & o distribution LIMITED\certificate issued on 18/04/92 (2 pages) |
22 April 1992 | Company name changed p & o distribution LIMITED\certificate issued on 18/04/92 (2 pages) |
15 August 1991 | Return made up to 17/07/91; no change of members (12 pages) |
15 August 1991 | Return made up to 17/07/91; no change of members (12 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
28 September 1990 | Return made up to 31/08/90; full list of members (9 pages) |
28 September 1990 | Return made up to 31/08/90; full list of members (9 pages) |
9 January 1990 | Resolutions
|
9 January 1990 | Resolutions
|
2 January 1990 | Company name changed butler's warehousing & distribut ion LIMITED\certificate issued on 01/01/90 (2 pages) |
2 January 1990 | Company name changed butler's warehousing & distribut ion LIMITED\certificate issued on 01/01/90 (2 pages) |
14 September 1989 | Return made up to 14/07/89; full list of members (6 pages) |
14 September 1989 | Return made up to 14/07/89; full list of members (6 pages) |
13 October 1988 | Return made up to 14/07/88; full list of members (6 pages) |
13 October 1988 | Return made up to 14/07/88; full list of members (6 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (44 pages) |