Company NameHarlow Chemical Company Limited
Company StatusActive
Company Number00778831
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Secretary NameRonald Arenz
NationalityDutch
StatusCurrent
Appointed10 June 2004(40 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressDorpsstraat 113a
3342 Bc Hendrik- Ido-Ambacht
Hendrik- Ido-Ambacht
Netherlands
Director NameRonald Arenz
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed11 June 2004(40 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Correspondence AddressDorpsstraat 113a
3342 Bc Hendrik- Ido-Ambacht
Hendrik- Ido-Ambacht
Netherlands
Director NameJoseph Victor Hubert Marie Coenegracht
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed11 June 2004(40 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleOperations Manager
Correspondence AddressHaagweg 219
4812 Xd Breda
Netherlands
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(53 years, 5 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameDavid Duffill Green
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address5 Campden Grove
London
W8 4JG
Director NameMr Ian Aldcroft
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Sycamores 49 St Michaels
Longstanton
Cambridge
Cambridgeshire
CB4 5BZ
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Gerhard Heinrich Storch
Date of BirthJune 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed15 May 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressShalimar
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Director NameHerr Fritz Ernst Wilhelm Sorg
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed15 May 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressD-6093 Floersheim/M3
Weingartenstrasse 12
Germany
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed15 May 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameKlaus Joachim Goertz
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1993(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1995)
RoleHead Of Business Unit Polymeri
Correspondence AddressIm Lindenstrauch 22
D-35781 Weilburg
Federal Republic Of Germany
Director NameAlan John Maddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(30 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address26 Conduit Head Road
Cambridge
Cambridgeshire
CB3 0EY
Director NameDr Jurgen Troesken
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1994(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 1996)
RoleManager Production And Technic
Correspondence AddressRothkehlchenweg 19
D 63225 Langen
Germany
Director NameDr Ulrich Cuntze
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1995(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 1999)
RoleCompany Director
Correspondence AddressKronthaler Weg 10
65719 Hofheim
Germany
Foreign
Director NameJoachim Mahler
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed20 August 1996(32 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1997)
RoleManager
Correspondence AddressFliednerstrasse 22
Wiesbaden
D-65191
Germany
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(33 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(34 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 2001)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(34 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address5 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameErnst Dietrich Joachim Mahler
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(35 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleManager
Correspondence AddressLeimgrubenweg 9
41o2 Binningen
Switzerland
Director NameHerve Melanie Marie Bellego
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed09 November 1999(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address60 Avenue Robert Schuman
Les Rives Du Bassin Bat. A
Mulhouse
68100
France
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlan John Maddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 June 2004)
RoleCompany Director
Correspondence Address26 Conduit Head Road
Cambridge
Cambridgeshire
CB3 0EY
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(39 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(39 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(40 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP

Contact

Websitebeefeater.co.uk

Location

Registered AddressTemple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.3m at £0.1Synthomer Holdings LTD
100.00%
Cumulative Voting Preference
1 at £1Synthomer Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,484,439
Cash£56,184
Current Liabilities£2,218

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (17 pages)
8 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 May 2017Appointment of Mr Richard Atkinson as a director on 30 March 2017 (3 pages)
30 May 2017Appointment of Mr Richard Atkinson as a director on 30 March 2017 (3 pages)
30 May 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (2 pages)
30 May 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 130,001
(19 pages)
16 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 130,001
(19 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 130,001
(16 pages)
24 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 130,001
(16 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 130,001
(16 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 130,001
(16 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (16 pages)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (16 pages)
24 December 2012Statement by directors (1 page)
24 December 2012Statement by directors (1 page)
24 December 2012Statement of capital on 24 December 2012
  • GBP 130,001
(4 pages)
24 December 2012Statement of capital on 24 December 2012
  • GBP 130,001
(4 pages)
24 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 December 2012Solvency statement dated 07/12/12 (1 page)
24 December 2012Solvency statement dated 07/12/12 (1 page)
24 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
20 June 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (17 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (17 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (17 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (17 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Return made up to 15/05/09; full list of members (8 pages)
11 June 2009Return made up to 15/05/09; full list of members (8 pages)
16 April 2009Full accounts made up to 31 December 2007 (14 pages)
16 April 2009Full accounts made up to 31 December 2007 (14 pages)
27 December 2008Full accounts made up to 31 December 2006 (18 pages)
27 December 2008Full accounts made up to 31 December 2006 (18 pages)
10 June 2008Return made up to 15/05/08; full list of members (8 pages)
10 June 2008Return made up to 15/05/08; full list of members (8 pages)
14 June 2007Return made up to 15/05/07; full list of members (8 pages)
14 June 2007Return made up to 15/05/07; full list of members (8 pages)
31 January 2007Full accounts made up to 31 December 2005 (11 pages)
31 January 2007Full accounts made up to 31 December 2005 (11 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Return made up to 15/05/06; full list of members (8 pages)
26 June 2006Return made up to 15/05/06; full list of members (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
18 June 2005Return made up to 15/05/05; full list of members (9 pages)
18 June 2005Return made up to 15/05/05; full list of members (9 pages)
2 December 2004Nc inc already adjusted 10/05/04 (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Nc inc already adjusted 10/05/04 (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2004Return made up to 15/05/04; full list of members; amend (8 pages)
17 November 2004Return made up to 15/05/04; full list of members; amend (8 pages)
17 November 2004Ad 09/06/04--------- £ si 23250000@1=23250000 £ ic 7203168/30453168 (2 pages)
17 November 2004Ad 09/06/04--------- £ si 23250000@1=23250000 £ ic 7203168/30453168 (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (4 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
21 May 2004Return made up to 15/05/04; full list of members (4 pages)
21 May 2004Return made up to 15/05/04; full list of members (4 pages)
14 May 2004Return made up to 15/05/03; full list of members; amend (6 pages)
14 May 2004Return made up to 15/05/03; full list of members; amend (6 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
18 November 2003Full accounts made up to 31 December 2002 (14 pages)
18 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 June 2003Return made up to 15/05/03; full list of members (6 pages)
3 June 2003Return made up to 15/05/03; full list of members (6 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
26 March 2003Nc inc already adjusted 17/12/02 (2 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Nc inc already adjusted 17/12/02 (2 pages)
26 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Ad 17/12/02--------- £ si [email protected]=13000 £ ic 7073168/7086168 (2 pages)
17 March 2003Ad 17/12/02--------- £ si [email protected]=13000 £ ic 7073168/7086168 (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 June 2002Return made up to 15/05/02; change of members (6 pages)
18 June 2002Return made up to 15/05/02; change of members (6 pages)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
14 November 2001Declaration of assistance for shares acquisition (8 pages)
14 November 2001Resolutions
  • RES13 ‐ Bank credit 08/11/01
(2 pages)
14 November 2001Resolutions
  • RES13 ‐ Bank credit 08/11/01
(2 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
21 June 2001Return made up to 15/05/01; full list of members (6 pages)
21 June 2001Return made up to 15/05/01; full list of members (6 pages)
10 January 2001Memorandum and Articles of Association (78 pages)
10 January 2001Memorandum and Articles of Association (78 pages)
22 November 2000Full group accounts made up to 31 December 1999 (18 pages)
22 November 2000Full group accounts made up to 31 December 1999 (18 pages)
7 June 2000Return made up to 15/05/00; no change of members (8 pages)
7 June 2000Return made up to 15/05/00; no change of members (8 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
27 October 1999Full group accounts made up to 31 December 1998 (18 pages)
27 October 1999Full group accounts made up to 31 December 1998 (18 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Return made up to 15/05/99; no change of members (8 pages)
3 June 1999Return made up to 15/05/99; no change of members (8 pages)
22 February 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Full group accounts made up to 31 December 1997 (18 pages)
29 October 1998Full group accounts made up to 31 December 1997 (18 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
29 October 1997Full group accounts made up to 31 December 1996 (18 pages)
29 October 1997Full group accounts made up to 31 December 1996 (18 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
4 June 1997Return made up to 15/05/97; full list of members (10 pages)
4 June 1997Return made up to 15/05/97; full list of members (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (16 pages)
15 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
23 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (16 pages)
10 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Return made up to 15/05/95; full list of members (12 pages)
19 May 1995Return made up to 15/05/95; full list of members (12 pages)
28 October 1963Certificate of incorporation (1 page)
28 October 1963Certificate of incorporation (1 page)