Company NameNorman Knights Limited
Company StatusActive
Company Number01176860
CategoryPrivate Limited Company
Incorporation Date10 July 1974(49 years, 10 months ago)
Previous NameB. Norman (Essex) Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMrs Liesa Jane Hares
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Russell Court Russell Gardens
Wickford
SS11 8QU
Director NameMr Stephen George Blowers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Russell Court Russell Gardens
Wickford
SS11 8QU
Director NameMrs Tania Martha Jacoba Eulitz
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Russell Court Russell Gardens
Wickford
SS11 8QU
Director NameMr Nicholas David Sloman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Russell Court Russell Gardens
Wickford
Essex
SS11 8QU
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1993)
RoleManaging Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameMr Daniel Hamilton Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1993)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence AddressMillheath
267 Wollaton Vale
Wollaton
Nottinghamshire
NG8 2PX
Director NamePeter Casemore Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 1992)
RoleFinance Director
Correspondence Address98 Smithurst Road
Giltbrook
Nottingham
Nottinghamshire
NG16 2UP
Director NameMr Michael Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleSales Director
Correspondence Address6 Hunt Drive
Thorpe Park
Melton Mowbray
Leicestershire
LE13 1PB
Director NameJohn Francis Robertson Kirk
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressHomestead
Borwick Lane
Wickford
Essex
SS12 0QA
Secretary NameColin Miller Nichol
NationalityBritish
StatusResigned
Appointed26 March 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressEast Mains House
Auchterhouse
Dundee
DD3 0QN
Scotland
Director NameIan Ross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(19 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 1994)
RoleChartered Accountant
Correspondence Address215 Bramcote Lane
Wollaton
Nottingham
Nottinghamshire
NG8 2QL
Director NameMukund Juthalal Shah
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(19 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 12 November 2020)
RoleManaging Director
Correspondence AddressUnit 1 Russell Court
Russell Gardens
Wickford
Essex
SS11 8QU
Director NameDhirendra Juthalal Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(19 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 12 November 2020)
RoleCompany Director
Correspondence AddressUnit 1 Russell Court
Russell Gardens
Wickford
Essex
SS11 8QU
Secretary NameDhirendra Juthalal Shah
NationalityBritish
StatusResigned
Appointed10 December 1993(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1996)
RoleManaging Director
Correspondence AddressFour Seasons
4 White Orchards Totteridge
London
N20 8AQ
Director NameNihal Shah
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2001)
RoleCompany Director
Correspondence Address12 Northcliffe Drive
Totteridge
London
N20 8JS
Secretary NameNihal Shah
NationalityBritish
StatusResigned
Appointed06 August 1996(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address12 Northcliffe Drive
Totteridge
London
N20 8JS
Director NameNikunj Narendra Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address138 Britten Close
London
NW11 7HW
Secretary NameNikunj Narendra Shah
NationalityBritish
StatusResigned
Appointed15 January 2001(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address138 Britten Close
London
NW11 7HW
Director NamePhilip Stephen Hammond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2007)
RoleManager
Correspondence Address6 Fir Tree Walk
Heybridge
Maldon
Essex
CM9 4NS
Director NameSangeet Yashwant Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(31 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 November 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Russell Court
Russell Gardens
Wickford
Essex
SS11 8QU
Secretary NameSangeet Yashwant Shah
NationalityBritish
StatusResigned
Appointed01 June 2006(31 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 November 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Russell Court
Russell Gardens
Wickford
Essex
SS11 8QU

Contact

Websitenormanknights.com
Email address[email protected]
Telephone01268 733722
Telephone regionBasildon

Location

Registered AddressUnit 1 Russell Court
Russell Gardens
Wickford
SS11 8QU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Heatglide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£307,588
Cash£143,476
Current Liabilities£274,047

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

12 November 2020Delivered on: 18 November 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
10 December 1993Delivered on: 21 December 1993
Satisfied on: 18 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or heatglide limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 1989Delivered on: 29 November 1989
Satisfied on: 25 January 2006
Persons entitled: Lloyds Bowmaker LTD

Classification: Charge
Secured details: £54,000.
Particulars: Fixed charge over 2X used helweg heat sealing bag making machines serial nos 4758K & he 364.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
11 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 December 2020Memorandum and Articles of Association (13 pages)
19 November 2020Termination of appointment of Sangeet Yashwant Shah as a secretary on 12 November 2020 (1 page)
19 November 2020Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Unit 1 Russell Court Russell Gardens Wickford SS11 8QU on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Dhirendra Juthalal Shah as a director on 12 November 2020 (1 page)
19 November 2020Appointment of Mrs Liesa Jane Hares as a director on 12 November 2020 (2 pages)
19 November 2020Appointment of Mr Stephen George Blowers as a director on 12 November 2020 (2 pages)
19 November 2020Termination of appointment of Sangeet Yashwant Shah as a director on 12 November 2020 (1 page)
19 November 2020Termination of appointment of Mukund Juthalal Shah as a director on 12 November 2020 (1 page)
19 November 2020Cessation of Quill Impex Limited as a person with significant control on 12 November 2020 (1 page)
19 November 2020Appointment of Mrs Tania Martha Jacoba Eulitz as a director on 12 November 2020 (2 pages)
19 November 2020Notification of Norman Knights Group Limited as a person with significant control on 12 November 2020 (2 pages)
18 November 2020Registration of charge 011768600003, created on 12 November 2020 (39 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 April 2020Director's details changed for Mukund Juthalal Shah on 25 February 2020 (2 pages)
24 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 April 2020Director's details changed for Sangeet Yashwant Shah on 23 November 2019 (2 pages)
2 September 2019Change of details for Quill Impex Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 April 2019Register(s) moved to registered office address C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
10 July 2018Group of companies' accounts made up to 31 December 2017 (9 pages)
27 June 2018Resolutions
  • RES13 ‐ Requirement to appoint auditors and have an auditors report is disapplied for financial year ending 31/12/2017 04/08/2017
(1 page)
29 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(7 pages)
10 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(7 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 April 2015Satisfaction of charge 2 in full (4 pages)
18 April 2015Satisfaction of charge 2 in full (4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000
(7 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000
(7 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Secretary's details changed for Sangeet Yashwant Shah on 18 November 2013 (1 page)
6 January 2014Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages)
6 January 2014Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages)
6 January 2014Secretary's details changed for Sangeet Yashwant Shah on 18 November 2013 (1 page)
6 January 2014Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages)
6 January 2014Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages)
6 January 2014Registered office address changed from Northway House 6Th Floor 1379 High Road London N20 9LP on 6 January 2014 (1 page)
6 January 2014Director's details changed for Mukund Juthalal Shah on 18 November 2013 (2 pages)
6 January 2014Registered office address changed from Northway House 6Th Floor 1379 High Road London N20 9LP on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Northway House 6Th Floor 1379 High Road London N20 9LP on 6 January 2014 (1 page)
6 January 2014Director's details changed for Mukund Juthalal Shah on 18 November 2013 (2 pages)
25 September 2013Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
25 September 2013Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of debenture register (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
17 April 2008Return made up to 26/03/08; full list of members (4 pages)
17 April 2008Return made up to 26/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / mukund shah / 04/09/2007 (1 page)
9 April 2008Director's change of particulars / mukund shah / 04/09/2007 (1 page)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 26/03/07; full list of members (6 pages)
23 May 2007Return made up to 26/03/07; full list of members (6 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Return made up to 26/03/06; full list of members (6 pages)
19 April 2006Return made up to 26/03/06; full list of members (6 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Return made up to 26/03/05; full list of members (6 pages)
13 April 2005Return made up to 26/03/05; full list of members (6 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 26/03/03; full list of members (6 pages)
3 April 2003Return made up to 26/03/03; full list of members (6 pages)
16 October 2002Registered office changed on 16/10/02 from: 3 mountview court 310 friern barnet lane whetstone london N20 0LD (1 page)
16 October 2002Registered office changed on 16/10/02 from: 3 mountview court 310 friern barnet lane whetstone london N20 0LD (1 page)
16 April 2002Return made up to 26/03/02; full list of members (6 pages)
16 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
17 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 April 2001Return made up to 26/03/01; full list of members (6 pages)
17 April 2001Return made up to 26/03/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
29 March 2000Return made up to 26/03/00; full list of members (7 pages)
29 March 2000Return made up to 26/03/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 April 1999Return made up to 26/03/99; full list of members (7 pages)
8 April 1999Return made up to 26/03/99; full list of members (7 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 March 1998Return made up to 26/03/98; no change of members (5 pages)
24 March 1998Return made up to 26/03/98; no change of members (5 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Return made up to 26/03/97; no change of members (5 pages)
9 April 1997Return made up to 26/03/97; no change of members (5 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
25 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 May 1996Return made up to 26/03/96; full list of members (7 pages)
5 May 1996Return made up to 26/03/96; full list of members (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (16 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (16 pages)
22 May 1995Return made up to 26/03/95; full list of members (14 pages)
22 May 1995Return made up to 26/03/95; full list of members (14 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 December 1993New director appointed (2 pages)
21 December 1993New director appointed (2 pages)
14 February 1992Memorandum and Articles of Association (8 pages)
14 February 1992Memorandum and Articles of Association (8 pages)
29 November 1989Particulars of mortgage/charge (3 pages)
29 November 1989Particulars of mortgage/charge (3 pages)
2 November 1981Accounts made up to 30 September 1981 (7 pages)
2 November 1981Accounts made up to 30 September 1981 (7 pages)
17 November 1980Accounts made up to 30 September 1980 (7 pages)
17 November 1980Accounts made up to 30 September 1980 (7 pages)