Company NameFox International Limited
Company StatusActive
Company Number00956663
CategoryPrivate Limited Company
Incorporation Date20 June 1969(54 years, 10 months ago)
Previous NamesOLRO Engineering Limited and C.B.M. Display Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shaun Michael McSpadden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMiss Lisa Waterman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(53 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Gary Quinn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(54 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFox International Group Ltd Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameBrenda Audrey Fox
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(21 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2003)
RoleSecretary
Correspondence AddressOakland House South Hanningfield Roa
Road Rettendon Common
Chelmsford
Essex
CM3 8HQ
Director NameMr Clifford Royston Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(21 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 25 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreat Tomkyns
Tomkyns Lane
Upminster
Essex
RM14 1TP
Secretary NameBrenda Audrey Fox
NationalityBritish
StatusResigned
Appointed13 March 1991(21 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressOakland House South Hanningfield Roa
Road Rettendon Common
Chelmsford
Essex
CM3 8HQ
Secretary NameMrs Joyce Valerie Bliss
NationalityBritish
StatusResigned
Appointed01 October 2002(33 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2016)
RoleAccounts Supervisor
Correspondence Address8 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SX
Director NameMr Dean Mackenzie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address56/58 Fowler Road, Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr David Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56/58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(46 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(50 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameNext Wave Partners Llp (Corporation)
StatusResigned
Appointed25 July 2014(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
Correspondence Address42 Wigmore Street
London
W1U 2RY

Contact

Websitefox-international.co.uk
Telephone020 85596500
Telephone regionLondon

Location

Registered Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

30k at £1Fox International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

25 January 2022Delivered 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 2021Delivered 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 2019Delivered 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 2017Delivered 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 2015Delivered on: 4 November 2015
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties )

Classification: A registered charge
Outstanding
25 July 2014Delivered 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 1990Delivered 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

Filing History

11 February 2021Satisfaction of charge 009566630005 in full (1 page)
27 January 2021Satisfaction of charge 009566630003 in full (1 page)
27 January 2021Satisfaction of charge 009566630004 in full (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
21 May 2020Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page)
21 May 2020Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages)
20 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 December 2019Appointment of Paul Reeves as a director on 3 December 2019 (2 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 November 2019Registration of charge 009566630005, created on 31 October 2019 (54 pages)
25 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Registration of charge 009566630004, created on 26 September 2017 (63 pages)
2 October 2017Registration of charge 009566630004, created on 26 September 2017 (63 pages)
17 May 2017Registered 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 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 May 2017Registered 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 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 30,000
(6 pages)
5 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 30,000
(6 pages)
5 August 2016Termination of appointment of Joyce Valerie Bliss as a secretary on 31 January 2016 (1 page)
5 August 2016Termination of appointment of Joyce Valerie Bliss as a secretary on 31 January 2016 (1 page)
11 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (2 pages)
11 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (2 pages)
4 November 2015Registration of charge 009566630003, created on 30 October 2015 (29 pages)
4 November 2015Registration of charge 009566630003, created on 30 October 2015 (29 pages)
3 November 2015Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (2 pages)
3 November 2015Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (2 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
3 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (2 pages)
3 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (2 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 October 2015Satisfaction of charge 009566630002 in full (1 page)
1 October 2015Satisfaction of charge 009566630002 in full (1 page)
24 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 30,000
(4 pages)
24 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 30,000
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 August 2014Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (2 pages)
29 August 2014Appointment of Next Wave Partners Llp as a director on 25 July 2014 (3 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 August 2014Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (3 pages)
29 August 2014Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (2 pages)
29 August 2014Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (3 pages)
29 August 2014Appointment of Next Wave Partners Llp as a director on 25 July 2014 (3 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 August 2014Registration of charge 009566630002 (18 pages)
6 August 2014Registration of charge 009566630002 (18 pages)
21 July 2014Satisfaction of charge 1 in full (1 page)
21 July 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30,000
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 30,000
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 56 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UT on 12 April 2011 (1 page)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 56 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UT on 12 April 2011 (1 page)
25 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2009Secretary's change of particulars / joyce shankster / 31/05/2008 (1 page)
1 April 2009Secretary's change of particulars / joyce shankster / 31/05/2008 (1 page)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
4 September 2008Return made up to 28/02/08; no change of members (6 pages)
4 September 2008Return made up to 28/02/08; no change of members (6 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 28/02/07; full list of members (6 pages)
13 March 2007Return made up to 28/02/07; full list of members (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 28/02/05; full list of members (6 pages)
1 April 2005Return made up to 28/02/05; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 February 2001Return made up to 28/02/01; full list of members (6 pages)
22 February 2001Return made up to 28/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
20 June 2000Full accounts made up to 31 December 1998 (7 pages)
20 June 2000Full accounts made up to 31 December 1998 (7 pages)
29 February 2000Return made up to 28/02/00; full list of members (6 pages)
29 February 2000Return made up to 28/02/00; full list of members (6 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
25 January 1999Company name changed C.B.M. display group LIMITED\certificate issued on 26/01/99 (2 pages)
25 January 1999Company name changed C.B.M. display group LIMITED\certificate issued on 26/01/99 (2 pages)
12 October 1998Full accounts made up to 31 December 1997 (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 February 1997Return made up to 28/02/97; no change of members (4 pages)
28 February 1997Return made up to 28/02/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (7 pages)
4 September 1996Full accounts made up to 31 December 1995 (7 pages)
1 March 1996Return made up to 28/02/96; no change of members (6 pages)
1 March 1996Return made up to 28/02/96; no change of members (6 pages)
30 June 1995Full accounts made up to 30 September 1994 (8 pages)
30 June 1995Full accounts made up to 30 September 1994 (8 pages)
16 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
16 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
27 February 1995Return made up to 28/02/95; full list of members (6 pages)
27 February 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
20 March 1994Return made up to 28/02/94; no change of members (4 pages)
20 March 1994Return made up to 28/02/94; no change of members (4 pages)
1 April 1993Return made up to 13/03/93; no change of members (4 pages)
1 April 1993Return made up to 13/03/93; no change of members (4 pages)
26 May 1992Return made up to 13/03/92; full list of members (5 pages)
26 May 1992Return made up to 13/03/92; full list of members (5 pages)
23 April 1991Return made up to 13/03/91; no change of members (6 pages)
23 April 1991Return made up to 13/03/91; no change of members (6 pages)
23 April 1990Return made up to 13/03/90; no change of members (4 pages)
23 April 1990Return made up to 13/03/90; no change of members (4 pages)
8 June 1989Return made up to 03/05/89; full list of members (4 pages)
8 June 1989Return made up to 03/05/89; full list of members (4 pages)
18 August 1988Return made up to 07/06/88; full list of members (4 pages)
18 August 1988Return made up to 07/06/88; full list of members (4 pages)
3 April 1987Return made up to 24/02/87; full list of members (4 pages)
3 April 1987Return made up to 24/02/87; full list of members (4 pages)
6 August 1986Return made up to 10/07/86; full list of members (6 pages)
6 August 1986Return made up to 10/07/86; full list of members (6 pages)
15 November 1985Annual return made up to 29/04/85 (5 pages)
15 November 1985Annual return made up to 29/04/85 (5 pages)
6 July 1984Annual return made up to 14/05/84 (3 pages)
6 July 1984Accounts made up to 30 September 1983 (5 pages)
6 July 1984Accounts made up to 30 September 1983 (5 pages)
6 July 1984Annual return made up to 14/05/84 (3 pages)
10 March 1983Memorandum and Articles of Association (15 pages)
10 March 1983Memorandum and Articles of Association (15 pages)
24 June 1982Accounts made up to 30 September 1981 (10 pages)
24 June 1982Accounts made up to 30 September 1981 (10 pages)
24 June 1982Annual return made up to 04/02/82 (4 pages)
24 June 1982Annual return made up to 04/02/82 (4 pages)
22 October 1981Annual return made up to 20/03/81 (4 pages)
22 October 1981Annual return made up to 20/03/81 (4 pages)
23 April 1981Company name changed\certificate issued on 23/04/81 (2 pages)
23 April 1981Company name changed\certificate issued on 23/04/81 (2 pages)
23 May 1980Annual return made up to 02/04/80 (6 pages)
23 May 1980Annual return made up to 02/04/80 (6 pages)
17 May 1979Annual return made up to 28/02/79 (4 pages)
17 May 1979Annual return made up to 28/02/79 (4 pages)
22 June 1978Annual return made up to 06/06/78 (5 pages)
22 June 1978Annual return made up to 06/06/78 (5 pages)
27 June 1977Annual return made up to 01/04/77 (4 pages)
27 June 1977Annual return made up to 01/04/77 (4 pages)
26 April 1976Annual return made up to 26/02/76 (5 pages)
26 April 1976Annual return made up to 26/02/76 (5 pages)
10 May 1975Annual return made up to 27/03/75 (4 pages)
10 May 1975Annual return made up to 27/03/75 (4 pages)
20 June 1969Incorporation (10 pages)
20 June 1969Incorporation (10 pages)