Warley
Brentwood
CM14 5EG
Director Name | Miss Lisa Waterman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(53 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Gary Quinn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(54 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fox International Group Ltd Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Brenda Audrey Fox |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2003) |
Role | Secretary |
Correspondence Address | Oakland House South Hanningfield Roa Road Rettendon Common Chelmsford Essex CM3 8HQ |
Director Name | Mr Clifford Royston Fox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 25 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Great Tomkyns Tomkyns Lane Upminster Essex RM14 1TP |
Secretary Name | Brenda Audrey Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Oakland House South Hanningfield Roa Road Rettendon Common Chelmsford Essex CM3 8HQ |
Secretary Name | Mrs Joyce Valerie Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2016) |
Role | Accounts Supervisor |
Correspondence Address | 8 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5SX |
Director Name | Mr Dean Mackenzie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 56/58 Fowler Road, Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Mr David Stanley Algar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56/58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT |
Director Name | Mr Ian Peter Astley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Mr Paul Reeves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
Director Name | Next Wave Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2014(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Website | fox-international.co.uk |
---|---|
Telephone | 020 85596500 |
Telephone region | London |
Registered Address | 1 Myrtle Road Warley Brentwood CM14 5EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 7 other UK companies use this postal address |
30k at £1 | Fox International Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business. And trade names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required. To be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
---|---|
14 May 2021 | Delivered on: 18 May 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required to be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered). Outstanding |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing). Outstanding |
26 September 2017 | Delivered on: 2 October 2017 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
30 October 2015 | Delivered on: 4 November 2015 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties ) Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 6 August 2014 Satisfied on: 1 October 2015 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Fully Satisfied |
21 May 1990 | Delivered on: 29 May 1990 Satisfied on: 21 July 2014 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: (Including trade fixtures). 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 |
11 February 2021 | Satisfaction of charge 009566630005 in full (1 page) |
---|---|
27 January 2021 | Satisfaction of charge 009566630003 in full (1 page) |
27 January 2021 | Satisfaction of charge 009566630004 in full (1 page) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
21 May 2020 | Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page) |
21 May 2020 | Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Paul Reeves as a director on 3 December 2019 (2 pages) |
21 November 2019 | Resolutions
|
6 November 2019 | Registration of charge 009566630005, created on 31 October 2019 (54 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Registration of charge 009566630004, created on 26 September 2017 (63 pages) |
2 October 2017 | Registration of charge 009566630004, created on 26 September 2017 (63 pages) |
17 May 2017 | Registered office address changed from 56/58 Fowler Road, Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
17 May 2017 | Registered office address changed from 56/58 Fowler Road, Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Termination of appointment of Joyce Valerie Bliss as a secretary on 31 January 2016 (1 page) |
5 August 2016 | Termination of appointment of Joyce Valerie Bliss as a secretary on 31 January 2016 (1 page) |
11 November 2015 | Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (2 pages) |
11 November 2015 | Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (2 pages) |
4 November 2015 | Registration of charge 009566630003, created on 30 October 2015 (29 pages) |
4 November 2015 | Registration of charge 009566630003, created on 30 October 2015 (29 pages) |
3 November 2015 | Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (2 pages) |
3 November 2015 | Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (2 pages) |
3 November 2015 | Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages) |
3 November 2015 | Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (2 pages) |
3 November 2015 | Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (2 pages) |
3 November 2015 | Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 October 2015 | Satisfaction of charge 009566630002 in full (1 page) |
1 October 2015 | Satisfaction of charge 009566630002 in full (1 page) |
24 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 August 2014 | Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (2 pages) |
29 August 2014 | Appointment of Next Wave Partners Llp as a director on 25 July 2014 (3 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (3 pages) |
29 August 2014 | Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (3 pages) |
29 August 2014 | Appointment of Next Wave Partners Llp as a director on 25 July 2014 (3 pages) |
29 August 2014 | Resolutions
|
6 August 2014 | Registration of charge 009566630002 (18 pages) |
6 August 2014 | Registration of charge 009566630002 (18 pages) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from 56 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UT on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from 56 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UT on 12 April 2011 (1 page) |
25 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 April 2009 | Secretary's change of particulars / joyce shankster / 31/05/2008 (1 page) |
1 April 2009 | Secretary's change of particulars / joyce shankster / 31/05/2008 (1 page) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 September 2008 | Return made up to 28/02/08; no change of members (6 pages) |
4 September 2008 | Return made up to 28/02/08; no change of members (6 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 April 2006 | Return made up to 28/02/06; full list of members
|
28 April 2006 | Return made up to 28/02/06; full list of members
|
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 28/02/03; full list of members
|
3 March 2003 | Return made up to 28/02/03; full list of members
|
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
18 March 2002 | Return made up to 28/02/02; full list of members
|
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
22 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1998 (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1998 (7 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 January 1999 | Company name changed C.B.M. display group LIMITED\certificate issued on 26/01/99 (2 pages) |
25 January 1999 | Company name changed C.B.M. display group LIMITED\certificate issued on 26/01/99 (2 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
1 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
16 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 June 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
27 February 1995 | Return made up to 28/02/95; full list of members (6 pages) |
27 February 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
20 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
20 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
1 April 1993 | Return made up to 13/03/93; no change of members (4 pages) |
1 April 1993 | Return made up to 13/03/93; no change of members (4 pages) |
26 May 1992 | Return made up to 13/03/92; full list of members (5 pages) |
26 May 1992 | Return made up to 13/03/92; full list of members (5 pages) |
23 April 1991 | Return made up to 13/03/91; no change of members (6 pages) |
23 April 1991 | Return made up to 13/03/91; no change of members (6 pages) |
23 April 1990 | Return made up to 13/03/90; no change of members (4 pages) |
23 April 1990 | Return made up to 13/03/90; no change of members (4 pages) |
8 June 1989 | Return made up to 03/05/89; full list of members (4 pages) |
8 June 1989 | Return made up to 03/05/89; full list of members (4 pages) |
18 August 1988 | Return made up to 07/06/88; full list of members (4 pages) |
18 August 1988 | Return made up to 07/06/88; full list of members (4 pages) |
3 April 1987 | Return made up to 24/02/87; full list of members (4 pages) |
3 April 1987 | Return made up to 24/02/87; full list of members (4 pages) |
6 August 1986 | Return made up to 10/07/86; full list of members (6 pages) |
6 August 1986 | Return made up to 10/07/86; full list of members (6 pages) |
15 November 1985 | Annual return made up to 29/04/85 (5 pages) |
15 November 1985 | Annual return made up to 29/04/85 (5 pages) |
6 July 1984 | Annual return made up to 14/05/84 (3 pages) |
6 July 1984 | Accounts made up to 30 September 1983 (5 pages) |
6 July 1984 | Accounts made up to 30 September 1983 (5 pages) |
6 July 1984 | Annual return made up to 14/05/84 (3 pages) |
10 March 1983 | Memorandum and Articles of Association (15 pages) |
10 March 1983 | Memorandum and Articles of Association (15 pages) |
24 June 1982 | Accounts made up to 30 September 1981 (10 pages) |
24 June 1982 | Accounts made up to 30 September 1981 (10 pages) |
24 June 1982 | Annual return made up to 04/02/82 (4 pages) |
24 June 1982 | Annual return made up to 04/02/82 (4 pages) |
22 October 1981 | Annual return made up to 20/03/81 (4 pages) |
22 October 1981 | Annual return made up to 20/03/81 (4 pages) |
23 April 1981 | Company name changed\certificate issued on 23/04/81 (2 pages) |
23 April 1981 | Company name changed\certificate issued on 23/04/81 (2 pages) |
23 May 1980 | Annual return made up to 02/04/80 (6 pages) |
23 May 1980 | Annual return made up to 02/04/80 (6 pages) |
17 May 1979 | Annual return made up to 28/02/79 (4 pages) |
17 May 1979 | Annual return made up to 28/02/79 (4 pages) |
22 June 1978 | Annual return made up to 06/06/78 (5 pages) |
22 June 1978 | Annual return made up to 06/06/78 (5 pages) |
27 June 1977 | Annual return made up to 01/04/77 (4 pages) |
27 June 1977 | Annual return made up to 01/04/77 (4 pages) |
26 April 1976 | Annual return made up to 26/02/76 (5 pages) |
26 April 1976 | Annual return made up to 26/02/76 (5 pages) |
10 May 1975 | Annual return made up to 27/03/75 (4 pages) |
10 May 1975 | Annual return made up to 27/03/75 (4 pages) |
20 June 1969 | Incorporation (10 pages) |
20 June 1969 | Incorporation (10 pages) |