Company NameR B Emerson Limited
Company StatusActive
Company Number00591433
CategoryPrivate Limited Company
Incorporation Date3 October 1957(66 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Herbert Maddocks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(34 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameMr Michael Frederick Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(41 years after company formation)
Appointment Duration25 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameMr Andrew Casey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(41 years after company formation)
Appointment Duration25 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Secretary NameMr Andrew Casey
NationalityBritish
StatusCurrent
Appointed19 July 2002(44 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Director NameKenneth Frederick James Ballard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(34 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2000)
RoleContracts Manager/Estimator
Correspondence Address23 Bradley Avenue
Thundersley
Benfleet
Essex
SS7 3AG
Director NameMr Kenneth Francis Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(34 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 July 2002)
RoleAccountant
Correspondence Address9 Cheldon Barton
Thorpe Bay
Essex
SS1 3TX
Director NameGraham John Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(34 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 July 2002)
RoleGeneral Manager
Correspondence Address35 Arlington Road
Southend On Sea
Essex
SS2 4UN
Secretary NameGraham John Ward
NationalityBritish
StatusResigned
Appointed04 January 1992(34 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address35 Arlington Road
Southend On Sea
Essex
SS2 4UN
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed28 July 1995(37 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NameNicholas John Loney
NationalityBritish
StatusResigned
Appointed29 March 1996(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Secretary NameTimothy Score
NationalityBritish
StatusResigned
Appointed26 August 1999(41 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(42 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(42 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameRoger Denis Summers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(42 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorins
Birchwood Road Cock Clarks
Chelmsford
Essex
CM3 6PR
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed18 December 2001(44 years, 2 months after company formation)
Appointment Duration7 months (resigned 18 July 2002)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address16 Av Emile Deschanel
Paris
75007
Foreign
Secretary NameMr Kenneth Francis Campbell
NationalityBritish
StatusResigned
Appointed28 February 2002(44 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2002)
RoleCompany Director
Correspondence Address9 Cheldon Barton
Thorpe Bay
Essex
SS1 3TX
Director NameMr Peter Clarence Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(45 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2009)
RoleConsultant
Correspondence Address47 White Hart Lane
Hockley
Essex
SS5 4DW

Contact

Websiteemersons.uk.com
Email address[email protected]
Telephone01702 461999
Telephone regionSouthend-on-Sea

Location

Registered Address8a Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Rb Emerson Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,707,353
Gross Profit£1,789,162
Net Worth£3,706,712
Cash£1,103,739
Current Liabilities£3,082,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

15 August 2008Delivered on: 19 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2002Delivered on: 29 July 2002
Satisfied on: 29 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or r b emerson (holdings) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1999Delivered on: 28 July 1999
Satisfied on: 6 September 2002
Persons entitled: Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture)

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein).
Particulars: All freehold and leasehold property and all assets and undertakings.
Fully Satisfied
18 March 1999Delivered on: 30 March 1999
Satisfied on: 6 September 2002
Persons entitled: Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the finance documents as defined therein.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 1996Delivered on: 27 March 1996
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Director's details changed for Mr. Michael Herbert Maddocks on 25 January 2021 (2 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 January 2021Amended full accounts made up to 31 March 2020 (21 pages)
8 December 2020Full accounts made up to 31 March 2020 (19 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 31 March 2019 (19 pages)
7 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
4 December 2018Director's details changed for Mr. Andrew Casey on 4 December 2018 (2 pages)
26 October 2018Full accounts made up to 31 March 2018 (19 pages)
5 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (19 pages)
18 December 2017Full accounts made up to 31 March 2017 (19 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 December 2016Full accounts made up to 31 March 2016 (17 pages)
29 December 2016Full accounts made up to 31 March 2016 (17 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
2 January 2015Full accounts made up to 31 March 2014 (16 pages)
2 January 2015Full accounts made up to 31 March 2014 (16 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
21 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
28 May 2012Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Andrew Casey on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages)
28 May 2012Secretary's details changed for Andrew Casey on 25 April 2012 (1 page)
28 May 2012Secretary's details changed for Andrew Casey on 25 April 2012 (1 page)
28 May 2012Director's details changed for Michael Frederick Adams on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Andrew Casey on 25 April 2012 (2 pages)
28 May 2012Director's details changed for Michael Herbert Maddocks on 25 April 2012 (2 pages)
16 May 2012Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages)
16 May 2012Director's details changed for Michael Herbert Maddocks on 1 May 2012 (2 pages)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
14 December 2010Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Michael Frederick Adams on 14 December 2010 (2 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
20 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 June 2009Appointment terminated director peter johnson (1 page)
3 June 2009Appointment terminated director peter johnson (1 page)
19 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
19 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 March 2008Return made up to 04/01/08; full list of members (4 pages)
17 March 2008Return made up to 04/01/08; full list of members (4 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
11 January 2007Return made up to 04/01/07; full list of members (6 pages)
11 January 2007Return made up to 04/01/07; full list of members (6 pages)
5 January 2006Return made up to 04/01/06; no change of members (5 pages)
5 January 2006Return made up to 04/01/06; no change of members (5 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2005Return made up to 04/01/05; full list of members (5 pages)
6 January 2005Return made up to 04/01/05; full list of members (5 pages)
24 November 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
24 November 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
30 December 2003Return made up to 04/01/04; full list of members (8 pages)
30 December 2003Return made up to 04/01/04; full list of members (8 pages)
9 December 2003Full accounts made up to 31 March 2003 (15 pages)
9 December 2003Full accounts made up to 31 March 2003 (15 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
31 July 2002Declaration of assistance for shares acquisition (7 pages)
31 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 120 leman street london E1 8EU (1 page)
31 July 2002Registered office changed on 31/07/02 from: 120 leman street london E1 8EU (1 page)
31 July 2002Declaration of assistance for shares acquisition (7 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
29 July 2002Particulars of mortgage/charge (4 pages)
29 July 2002Particulars of mortgage/charge (4 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
30 January 2002Return made up to 04/01/02; full list of members (8 pages)
30 January 2002Return made up to 04/01/02; full list of members (8 pages)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
3 May 2001Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
14 September 2000Full accounts made up to 31 March 2000 (11 pages)
14 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (5 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (5 pages)
14 January 2000Return made up to 04/01/00; full list of members (8 pages)
14 January 2000Return made up to 04/01/00; full list of members (8 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
1 August 1999Declaration of assistance for shares acquisition (22 pages)
1 August 1999Declaration of assistance for shares acquisition (22 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
18 June 1999Declaration of assistance for shares acquisition (21 pages)
18 June 1999Declaration of assistance for shares acquisition (21 pages)
30 April 1999Registered office changed on 30/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
30 April 1999Registered office changed on 30/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
6 January 1999Return made up to 04/01/99; full list of members (8 pages)
6 January 1999Return made up to 04/01/99; full list of members (8 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 January 1998Return made up to 04/01/98; full list of members (6 pages)
9 January 1998Return made up to 04/01/98; full list of members (6 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
13 January 1997Return made up to 04/01/97; full list of members (8 pages)
13 January 1997Return made up to 04/01/97; full list of members (8 pages)
16 October 1996Full accounts made up to 31 March 1996 (16 pages)
16 October 1996Full accounts made up to 31 March 1996 (16 pages)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996New secretary appointed (1 page)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996Secretary resigned (1 page)
2 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
27 March 1996Particulars of mortgage/charge (9 pages)
27 March 1996Particulars of mortgage/charge (9 pages)
21 March 1996Registered office changed on 21/03/96 from: 133 houndsditch london EC3A 7AH (1 page)
21 March 1996Registered office changed on 21/03/96 from: 133 houndsditch london EC3A 7AH (1 page)
23 January 1996Return made up to 04/01/96; no change of members (6 pages)
23 January 1996Return made up to 04/01/96; no change of members (6 pages)
10 November 1995Registered office changed on 10/11/95 from: 7 church road shoeburyness southend-on-sea essex SS3 9ET (1 page)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 7 church road shoeburyness southend-on-sea essex SS3 9ET (1 page)
10 November 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (16 pages)
10 August 1995Full accounts made up to 31 March 1995 (16 pages)
12 February 1990Articles of association (11 pages)
12 February 1990Articles of association (11 pages)