Company NameMarshell Group Limited
Company StatusDissolved
Company Number01011142
CategoryPrivate Limited Company
Incorporation Date14 May 1971(53 years ago)
Dissolution Date23 January 2024 (3 months, 2 weeks ago)
Previous NameTobacco Kiosks Limited

Business Activity

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

Directors

Director NameMr Stuart Clive Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2020(49 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Director NameMs Karen Anita McEwan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2022(51 years after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 March 2022(50 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address123 Tolmers Road
Cuffley Potters Bar
Hertfordshire
EN6 4JW
Director NameMr George Frederick Alfred Carpenter
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address8 Yarrowside
Little Chalfont
Amersham
Bucks
HP7 9QL
Director NameMr Ian Michael Panto
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressEversley Park Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DU
Director NameMr David William Fairbairn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1995)
RoleChartered Accountant
Correspondence Address15 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HA
Director NameMr William Trafford Griffiths
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address26 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Secretary NameMr David William Fairbairn
NationalityBritish
StatusResigned
Appointed19 April 1992(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HA
Director NamePeter Nicholson Thomson
Date of BirthJune 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed17 July 1992(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 12 February 1993)
RoleRetail Trading Director
Correspondence AddressCranwell Lodge 29 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Director NameAdrian Nickolas Butler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 1993)
RoleRetail Director
Correspondence AddressThe Retreat
Wellmans Meadow
Kingsclere
Berkshire
RG20 5HJ
Director NameMr Duncan Crichton Terras
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address5 Old Manor Close
Drayton Bassett
Tamworth
Staffordshire
B78 3UQ
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(22 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameIan Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1995)
RoleManaging Director
Correspondence Address5 Coldicott Gardens
Orchard Manor
Evesham
Worcestershire
WR11 6JW
Director NameMr Alan Cullens
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alexandra House
Queens Hill Lodge
Ascot
Berkshire
SL5 7EQ
Director NameNigel John Waters
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(23 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressThe Retreat
Stanford Road Swinford
Lutterworth
Leicestershire
LE17 6BJ
Secretary NameMichael James Gosnell
NationalityBritish
StatusResigned
Appointed01 February 1995(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Birches
1 Lowfield Close
Lightwater
Surrey
GU18 5QT
Director NameMr Philip Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 White House Drive
Merrow
Guildford
Surrey
GU1 2SU
Director NameMr David John Keen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Boynton Drive
Mapperley
Nottingham
NG3 3EP
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2004)
RoleFinancial Dir
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 March 2003)
RoleCompany Director
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(31 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed14 March 2003(31 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(33 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Pilgrims Hatch, Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(33 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(40 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(44 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(46 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(46 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Robbie Ian Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(47 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMrs Rachel Peat
StatusResigned
Appointed31 January 2019(47 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressGround Floor West One London Road
Brentwood
Essex
CM14 4QW

Contact

Websitetmgroup.co.uk
Telephone07 977256780
Telephone regionMobile

Location

Registered AddressGround Floor West
One London Road
Brentwood
Essex
CM14 4QW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

3.3m at £1Tm Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts29 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End28 May

Charges

17 July 2002Delivered on: 24 July 2002
Satisfied on: 28 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 November 1998Delivered on: 8 December 1998
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined).
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
24 July 1995Delivered on: 31 July 1995
Satisfied on: 3 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to the financing documents (as defined) including this guarantee and debenture.
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
26 September 1994Delivered on: 29 September 1994
Satisfied on: 21 August 2002
Persons entitled: Dansk Supermarkets

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: The rent deposit account in respect of the l/h premises k/a concession unit 3 netto foodstore oldfirld lane wortley leeds. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 29 November 2015 (4 pages)
23 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,255,424
(4 pages)
23 June 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
23 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
9 October 2015Full accounts made up to 30 November 2014 (11 pages)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,255,424
(4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,255,424
(5 pages)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
17 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
6 August 2009Capitals not rolled up (2 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
9 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
5 March 2008Secretary's change of particulars simon jonathan miller logged form (1 page)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
22 May 2007Return made up to 19/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(9 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
11 May 2006Return made up to 19/04/06; full list of members (8 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
23 May 2005Return made up to 19/04/05; full list of members (8 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
30 September 2003Full accounts made up to 30 November 2002 (10 pages)
9 May 2003Return made up to 19/04/03; full list of members (7 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
25 September 2002Full accounts made up to 24 November 2001 (9 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Particulars of mortgage/charge (9 pages)
24 July 2002New director appointed (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
26 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Full accounts made up to 27 November 1999 (8 pages)
9 May 2000Director resigned (1 page)
9 May 2000Return made up to 19/04/00; full list of members (5 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Director resigned (1 page)
21 October 1999Director's particulars changed (1 page)
29 September 1999Full accounts made up to 28 November 1998 (8 pages)
8 September 1999Registered office changed on 08/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page)
19 May 1999Return made up to 19/04/99; full list of members (6 pages)
8 December 1998Particulars of mortgage/charge (11 pages)
29 September 1998Full accounts made up to 29 November 1997 (9 pages)
22 May 1998Return made up to 19/04/98; no change of members (4 pages)
30 September 1997Full accounts made up to 30 November 1996 (11 pages)
25 April 1997Return made up to 19/04/97; no change of members (4 pages)
14 March 1997Director's particulars changed (1 page)
24 September 1996Full accounts made up to 25 November 1995 (15 pages)
26 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 1996New secretary appointed (2 pages)
19 September 1995Full accounts made up to 26 November 1994 (18 pages)
29 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1995Declaration of assistance for shares acquisition (16 pages)
31 July 1995Particulars of mortgage/charge (12 pages)
10 May 1995Return made up to 19/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 1995Director's particulars changed (2 pages)
29 September 1994Particulars of mortgage/charge (3 pages)
2 October 1992Full accounts made up to 30 November 1991 (18 pages)
4 May 1990Full accounts made up to 4 November 1989 (16 pages)
4 May 1990Full accounts made up to 4 November 1989 (16 pages)
8 March 1988Full accounts made up to 31 October 1987 (13 pages)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
24 June 1983Accounts made up to 30 October 1982 (10 pages)
14 May 1971Incorporation (12 pages)
14 May 1971Certificate of incorporation (1 page)