Company NameEDME Limited
Company StatusActive
Company Number00167031
CategoryPrivate Limited Company
Incorporation Date3 May 1920(104 years ago)

Business Activity

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

Directors

Director NameMr George Alexander Thompson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2021(101 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMistley
Manningtree
Essex
CO11 1HG
Secretary NameMr George Alexander Thompson
StatusCurrent
Appointed01 July 2021(101 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressMistley
Manningtree
Essex
CO11 1HG
Director NameMr Steven James Le Poidevin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(101 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMistley
Manningtree
Essex
CO11 1HG
Director NameMr Mark Anthony Hodson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(101 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistley
Manningtree
Essex
CO11 1HG
Director NameMr Stuart Sands
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2022(101 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressMistley
Manningtree
Essex
CO11 1HG
Director NameGeorge Miall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead Cottage
School Road
Erpingham
Norfolk
NR11 7QY
Director NameIan David Ponton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1997)
RoleProduction Director
Correspondence Address35 Sculthorpe Road
Fakenham
Norfolk
NR21 9HA
Director NameFrank Charles Page
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 1993)
RoleEngineering Director
Correspondence AddressClearways
Road Tattingstone
Ipswich
Suffolk
Director NameJohn Dennis Merriweather
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChartered Engineer
Correspondence Address16 The Avenue
Colchester
Essex
CO3 3PA
Director NameAnthony Richard Lansdown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2000)
RoleProduction Director
Correspondence Address18 Grange Road
Lawford
Manningtree
Essex
CO11 2JB
Director NameRichard Ernest Alan Holt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1996)
RoleSales Director
Correspondence Address1 Surrey Road
Felixstowe
Suffolk
IP11 7SB
Director NameDavid Charles Bevan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 March 1998)
RoleMarketing Director
Correspondence AddressThe Old School House Hedingham Road
Halstead
Essex
CO9 2DP
Director NameJohn William Maxwell Crisp
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleMaltster
Correspondence AddressWinterlake
Kirtlington
Oxford
OX5 3HG
Secretary NameRichard Thomas Mitchell
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address16 Blakestone Drive
Thorpe St Andrew
Norwich
Norfolk
NR7 0LF
Director NameDavid William King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(72 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 1997)
RoleAccountant
Correspondence AddressRose Cottage The Street
Raydon
Ipswich
Suffolk
IP7 5LQ
Director NameMark Richmund Inigo-Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(74 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1999)
RoleOperations Manager
Correspondence AddressLakeside House Fakenham Road
Hoe
Dereham
Norfolk
NR20 4HA
Director NameRichard Thomas Mitchell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(74 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address16 Blakestone Drive
Thorpe St Andrew
Norwich
Norfolk
NR7 0LF
Director NameAnthony Edward Smith
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(74 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2000)
RoleEngineer
Correspondence AddressPenimore Mill Lane
Bradfield
Manningtree
Essex
CO11 2QP
Director NameNigel Geoffrey McNeill-Moss
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(74 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address20 Sutton Place
Hackney
London
E9 6EH
Director NameJess Edward Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(75 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 1998)
RoleSales And Marketing
Correspondence Address10 Kingfisher Way
Cedars Park
Stowmarket
Suffolk
IP14 5BB
Director NameDavid Egar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(79 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2003)
RoleProduction Director
Correspondence Address48 Mount Pleasant
Norwich
Norfolk
NR2 2DH
Secretary NameIan Roger Barnes
NationalityBritish
StatusResigned
Appointed15 February 2000(79 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Kingfisher Close
Thetford
Norfolk
IP24 3HU
Director NameMr David Robert Amos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(81 years after company formation)
Appointment Duration11 years, 4 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Duck End
Finchingfield
Essex
CM7 4NE
Director NameJohn Christopher Robert Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(82 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressGrange Farm North Green Road
Pulham St Mary
Diss
Norfolk
IP21 4YF
Director NameIan Roger Barnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(82 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Kingfisher Close
Thetford
Norfolk
IP24 3HU
Director NameAlan William Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(85 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Isiah Avenue
Dawley Bank
Telford
Shropshire
TF4 2GU
Director NameDavid George Fossett Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(85 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 July 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrisp Malting Group Limited Fakenham Road
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Secretary NameAlan William Clark
NationalityBritish
StatusResigned
Appointed31 August 2005(85 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Isiah Avenue
Dawley Bank
Telford
Shropshire
TF4 2GU

Contact

Websitewww.edme.com/
Email address[email protected]
Telephone01206 393725
Telephone regionColchester

Location

Registered AddressMistley
Manningtree
Essex
CO11 1HG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley

Shareholders

327.6k at £1Anglia Maltings (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

29 July 2022Delivered on: 1 August 2022
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Trade mark registered under number 002437069. for more details of all intellectual property rights charged please refer to the instrument.
Outstanding
12 November 2021Delivered on: 17 November 2021
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2016Delivered on: 19 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 March 1981Delivered on: 1 April 1981
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or and of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking & assets charged by the principal deed & further deed.
Fully Satisfied

Filing History

17 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 April 2023Satisfaction of charge 001670310003 in full (1 page)
11 April 2023Satisfaction of charge 001670310002 in full (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 August 2022Registration of charge 001670310004, created on 29 July 2022 (71 pages)
9 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Stuart Sands as a director on 27 January 2022 (2 pages)
17 November 2021Registration of charge 001670310003, created on 12 November 2021 (72 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 August 2021Appointment of Mr Steven James Le Poidevin as a director on 16 July 2021 (2 pages)
5 August 2021Appointment of Mr Mark Anthony Hodson as a director on 16 July 2021 (2 pages)
27 July 2021Termination of appointment of David George Fossett Thompson as a director on 4 July 2021 (1 page)
27 July 2021Notification of Edward Richard Iliffe as a person with significant control on 4 July 2021 (2 pages)
27 July 2021Cessation of David George Fossett Thompson as a person with significant control on 4 July 2021 (1 page)
1 July 2021Appointment of Mr George Alexander Thompson as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Alan William Clark as a secretary on 30 June 2021 (1 page)
1 July 2021Appointment of Mr George Alexander Thompson as a secretary on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of Alan William Clark as a director on 30 June 2021 (1 page)
20 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 327,571
(5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 327,571
(5 pages)
19 February 2016Registration of charge 001670310002, created on 17 February 2016 (74 pages)
19 February 2016Registration of charge 001670310002, created on 17 February 2016 (74 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 327,571
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 327,571
(5 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 327,571
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 May 2014Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 327,571
(5 pages)
13 May 2014Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages)
13 May 2014Director's details changed for David George Fossett Thompson on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 327,571
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 327,571
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 September 2012Termination of appointment of David Amos as a director (1 page)
5 September 2012Termination of appointment of David Amos as a director (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 May 2010Director's details changed for Mr David Robert Amos on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr David Robert Amos on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr David Robert Amos on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 30/09/2008
(13 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 30/09/2008
(13 pages)
2 June 2008Return made up to 01/05/08; full list of members (4 pages)
2 June 2008Return made up to 01/05/08; full list of members (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 01/05/06; full list of members (2 pages)
1 June 2006Location of debenture register (1 page)
1 June 2006Registered office changed on 01/06/06 from: mistley manningtree essex CO11 1HG (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Registered office changed on 01/06/06 from: mistley manningtree essex CO11 1HG (1 page)
1 June 2006Location of debenture register (1 page)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
10 May 2004Return made up to 01/05/04; no change of members (5 pages)
10 May 2004Return made up to 01/05/04; no change of members (5 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
20 May 2003Full accounts made up to 31 December 2002 (9 pages)
20 May 2003Full accounts made up to 31 December 2002 (9 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
17 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2002Secretary's particulars changed;director's particulars changed (1 page)
27 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
7 May 2002Return made up to 01/05/02; no change of members (5 pages)
7 May 2002Return made up to 01/05/02; no change of members (5 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
28 August 2001Full accounts made up to 31 December 2000 (8 pages)
28 August 2001Full accounts made up to 31 December 2000 (8 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
4 May 2001Return made up to 01/05/01; no change of members (4 pages)
4 May 2001Return made up to 01/05/01; no change of members (4 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
4 May 2000Return made up to 01/05/00; full list of members (5 pages)
4 May 2000Return made up to 01/05/00; full list of members (5 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (9 pages)
28 July 1999Full accounts made up to 31 December 1998 (9 pages)
9 May 1999Return made up to 01/05/99; no change of members (6 pages)
9 May 1999Return made up to 01/05/99; no change of members (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 May 1998Return made up to 01/05/98; no change of members (6 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Return made up to 01/05/98; no change of members (6 pages)
21 May 1998Director's particulars changed (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director's particulars changed (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1997Full accounts made up to 31 December 1996 (15 pages)
7 May 1997Return made up to 01/05/97; full list of members (10 pages)
7 May 1997Return made up to 01/05/97; full list of members (10 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
26 September 1996Full accounts made up to 31 December 1995 (16 pages)
26 September 1996Full accounts made up to 31 December 1995 (16 pages)
9 May 1996Return made up to 01/05/96; no change of members (9 pages)
9 May 1996Return made up to 01/05/96; no change of members (9 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 October 1995Full accounts made up to 31 December 1994 (16 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (4 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
14 April 1970Memorandum of association (7 pages)
14 April 1970Memorandum of association (7 pages)
3 May 1920Certificate of incorporation (1 page)
3 May 1920Certificate of incorporation (1 page)