Company NameShutdown Maintenance Services Limited
Company StatusActive
Company Number01348516
CategoryPrivate Limited Company
Incorporation Date17 January 1978(46 years, 3 months ago)
Previous NameTaskwell Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew David Clapp
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(36 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House 75 Church Road
Tiptree
Essex
CO5 0HB
Director NameMr Mark Robert Carrington
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(39 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFree Trade Exchange Level 5 37 Peter Street
Manchester
M2 5GB
Director NameMr Glenn Weller
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(45 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address251 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QH
Director NameMr Mark Julian Hallas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(45 years, 10 months after company formation)
Appointment Duration5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLime House 75 Church Road
Tiptree
Essex
CO5 0HB
Director NameMr George Edgar Birchall
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address29 South Avenue
Gillingham
Kent
ME8 6EG
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 9 months after company formation)
Appointment Duration30 years, 4 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime House 75 Church Road
Tiptree
Essex
CO5 0HB
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsnorth Industrial Estate
Hoo
Rochester
Kent
ME3 9ND
Director NamePeter Lowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(15 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth Industrial Estate
Hoo
Rochester
Kent
ME3 9ND
Director NameMr Ian George Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(39 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFree Trade Exchange Level 5 37 Peter Street
Manchester
M2 5GB
Director NameMr Robert James Faux
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(42 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime House 75 Church Road
Tiptree
Essex
CO5 0HB
Director NameANNE Street Investments Limited (Corporation)
StatusResigned
Appointed31 May 2017(39 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2017)
Correspondence AddressArcadia House Maritime Walk
Southampton
SO14 3TL
Director NameANNE Street Partners Limited (Corporation)
StatusResigned
Appointed31 May 2017(39 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2017)
Correspondence AddressArcadia House Maritime Walk
Southampton
SO14 3TL

Contact

Websiteshutdownmaintenanceservices.co.uk
Telephone01634 256969
Telephone regionMedway

Location

Registered AddressLime House
75 Church Road
Tiptree
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Peter Lowe
9.09%
Ordinary
20k at £1Falcon Holdings LTD
72.73%
Ordinary
5k at £1Terence William Godfray
18.18%
Ordinary

Financials

Year2014
Turnover£1,776,629
Gross Profit£327,104
Net Worth£1,779,900
Cash£934,628
Current Liabilities£280,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

16 March 2022Delivered on: 25 March 2022
Persons entitled: The Kent County Council

Classification: A registered charge
Particulars: The freehold property known as plot f, kingsworth industrial estate, hoo, rochester and which is registered at hm land registry with title number K790642 as shown edged red on the plan annexed to the instrument.
Outstanding
20 May 2020Delivered on: 27 May 2020
Persons entitled: The Kent County Council

Classification: A registered charge
Particulars: The property known as land on the south east of knight road, rochester, ME2 2AH and registered at the land registry within title number K621250.
Outstanding
29 September 1998Delivered on: 13 October 1998
Satisfied on: 17 April 2014
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Knight road, strood rochester kent t/no: K621250 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 9 October 1998
Satisfied on: 17 April 2014
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot f, kingsnorth industrial estate hoo kent t/no: K540239 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 9 October 1998
Satisfied on: 17 April 2014
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Knight road strood rochester kent t/no: K621250. 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
27 October 1980Delivered on: 6 November 1980
Satisfied on: 3 August 1998
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at peters works, wouldham, kent.
Fully Satisfied
5 August 1980Delivered on: 12 August 1980
Satisfied on: 19 October 1991
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with fixtures whatsoever including fixed p & m from time to time thereon.
Fully Satisfied

Filing History

29 November 2023Director's details changed for Mr Matthew David Clapp on 27 November 2023 (2 pages)
29 November 2023Appointment of Mr Mark Julian Hallas as a director on 27 November 2023 (2 pages)
29 November 2023Termination of appointment of Ian George Robinson as a director on 27 November 2023 (1 page)
18 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
18 September 2023Appointment of Mr Glenn Weller as a director on 11 September 2023 (2 pages)
23 May 2023Memorandum and Articles of Association (15 pages)
20 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 225,000
(3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
16 August 2022Satisfaction of charge 013485160006 in full (1 page)
24 June 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
17 June 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
25 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
25 March 2022Registration of charge 013485160007, created on 16 March 2022 (34 pages)
15 February 2022Termination of appointment of Terence William Godfray as a director on 10 February 2022 (1 page)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Robert James Faux as a director on 20 September 2021 (1 page)
23 July 2021Accounts for a small company made up to 31 March 2020 (16 pages)
15 June 2021Registered office address changed from Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9nd to Lime House 75 Church Road Tiptree Essex CO5 0HB on 15 June 2021 (1 page)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
11 September 2020Cancellation of shares. Statement of capital on 2 March 2020
  • GBP 25,000.00
(4 pages)
27 May 2020Registration of charge 013485160006, created on 20 May 2020 (72 pages)
13 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2020Appointment of Mr Robert James Faux as a director on 2 March 2020 (2 pages)
3 March 2020Termination of appointment of Peter Lowe as a director on 2 March 2020 (1 page)
11 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 January 2019Change of details for Lord Michael Anthony Ashcroft as a person with significant control on 22 January 2019 (2 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
18 October 2018Director's details changed for Mr Matthew David Clapp on 10 October 2018 (2 pages)
18 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mr Mark Robert Carrington on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mr Ian George Robinson on 13 April 2018 (2 pages)
23 November 2017Termination of appointment of Anne Street Partners Limited as a director on 22 November 2017 (1 page)
23 November 2017Termination of appointment of Anne Street Partners Limited as a director on 22 November 2017 (1 page)
23 November 2017Termination of appointment of Anne Street Investments Limited as a director on 22 November 2017 (1 page)
23 November 2017Termination of appointment of Anne Street Investments Limited as a director on 22 November 2017 (1 page)
13 November 2017Full accounts made up to 31 March 2017 (15 pages)
13 November 2017Full accounts made up to 31 March 2017 (15 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 June 2017Appointment of Anne Street Partners Limited as a director on 31 May 2017 (3 pages)
13 June 2017Appointment of Anne Street Partners Limited as a director on 31 May 2017 (3 pages)
13 June 2017Appointment of Anne Street Investments Limited as a director on 31 May 2017 (3 pages)
13 June 2017Appointment of Anne Street Investments Limited as a director on 31 May 2017 (3 pages)
12 June 2017Appointment of Mark Robert Carrington as a director on 31 May 2017 (3 pages)
12 June 2017Appointment of Mark Robert Carrington as a director on 31 May 2017 (3 pages)
12 June 2017Appointment of Mr Ian George Robinson as a director on 31 May 2017 (3 pages)
12 June 2017Appointment of Mr Ian George Robinson as a director on 31 May 2017 (3 pages)
8 June 2017Resolutions
  • RES13 ‐ Appointments 26/05/2017
(2 pages)
8 June 2017Resolutions
  • RES13 ‐ Appointments 26/05/2017
(2 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (16 pages)
23 August 2016Full accounts made up to 31 March 2016 (16 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 27,500
(4 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 27,500
(4 pages)
8 December 2014Appointment of Mr Matthew David Clapp as a director on 3 December 2014 (2 pages)
8 December 2014Termination of appointment of Terence William Godfray as a secretary on 3 December 2014 (1 page)
8 December 2014Appointment of Mr Matthew David Clapp as a director on 3 December 2014 (2 pages)
8 December 2014Termination of appointment of Terence William Godfray as a secretary on 3 December 2014 (1 page)
8 December 2014Appointment of Mr Matthew David Clapp as a director on 3 December 2014 (2 pages)
8 December 2014Termination of appointment of Terence William Godfray as a secretary on 3 December 2014 (1 page)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 27,500
(4 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 27,500
(4 pages)
1 August 2014Full accounts made up to 31 March 2014 (19 pages)
1 August 2014Full accounts made up to 31 March 2014 (19 pages)
17 April 2014Satisfaction of charge 5 in full (1 page)
17 April 2014Satisfaction of charge 4 in full (1 page)
17 April 2014Satisfaction of charge 3 in full (1 page)
17 April 2014Satisfaction of charge 3 in full (1 page)
17 April 2014Satisfaction of charge 5 in full (1 page)
17 April 2014Satisfaction of charge 4 in full (1 page)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 27,500
(4 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 27,500
(4 pages)
20 August 2013Full accounts made up to 31 March 2013 (19 pages)
20 August 2013Full accounts made up to 31 March 2013 (19 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
22 August 2011Full accounts made up to 31 March 2011 (18 pages)
22 August 2011Full accounts made up to 31 March 2011 (18 pages)
14 October 2010Secretary's details changed for Mr Terence William Godfray on 14 October 2010 (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Mr Terence William Godfray on 14 October 2010 (1 page)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
13 July 2010Full accounts made up to 31 March 2010 (19 pages)
13 July 2010Full accounts made up to 31 March 2010 (19 pages)
22 October 2009Director's details changed for Terence William Godfray on 14 October 2009 (2 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Terence William Godfray on 14 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Lowe on 14 October 2009 (2 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Peter Lowe on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Lowe on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Peter Lowe on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Peter Lowe on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Terence William Godfray on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Terence William Godfray on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Terence William Godfray on 6 October 2009 (3 pages)
11 August 2009Full accounts made up to 31 March 2009 (17 pages)
11 August 2009Full accounts made up to 31 March 2009 (17 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
11 August 2008Full accounts made up to 31 March 2008 (17 pages)
11 August 2008Full accounts made up to 31 March 2008 (17 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 March 2007 (17 pages)
7 August 2007Full accounts made up to 31 March 2007 (17 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
17 August 2006Full accounts made up to 31 March 2006 (16 pages)
17 August 2006Full accounts made up to 31 March 2006 (16 pages)
21 October 2005Return made up to 14/10/05; full list of members (7 pages)
21 October 2005Return made up to 14/10/05; full list of members (7 pages)
5 September 2005Full accounts made up to 31 March 2005 (16 pages)
5 September 2005Full accounts made up to 31 March 2005 (16 pages)
25 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Full accounts made up to 31 March 2004 (18 pages)
12 August 2004Full accounts made up to 31 March 2004 (18 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
19 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2003Full accounts made up to 31 March 2003 (18 pages)
27 July 2003Full accounts made up to 31 March 2003 (18 pages)
9 January 2003Full accounts made up to 31 March 2002 (16 pages)
9 January 2003Full accounts made up to 31 March 2002 (16 pages)
21 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Full accounts made up to 31 March 2001 (17 pages)
23 January 2002Full accounts made up to 31 March 2001 (17 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (15 pages)
28 November 2000Full accounts made up to 31 March 2000 (15 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (14 pages)
7 December 1999Full accounts made up to 31 March 1999 (14 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
12 October 1999Registered office changed on 12/10/99 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
21 October 1998Return made up to 14/10/98; no change of members (9 pages)
21 October 1998Return made up to 14/10/98; no change of members (9 pages)
13 October 1998Particulars of mortgage/charge (7 pages)
13 October 1998Particulars of mortgage/charge (7 pages)
9 October 1998Particulars of mortgage/charge (9 pages)
9 October 1998Particulars of mortgage/charge (6 pages)
9 October 1998Particulars of mortgage/charge (6 pages)
9 October 1998Particulars of mortgage/charge (9 pages)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Full accounts made up to 31 March 1998 (13 pages)
1 July 1998Full accounts made up to 31 March 1998 (13 pages)
17 October 1997Return made up to 14/10/97; no change of members (5 pages)
17 October 1997Return made up to 14/10/97; no change of members (5 pages)
20 August 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Full accounts made up to 31 March 1997 (15 pages)
20 November 1996Full accounts made up to 31 March 1996 (15 pages)
20 November 1996Full accounts made up to 31 March 1996 (15 pages)
16 October 1996Return made up to 14/10/96; full list of members (11 pages)
16 October 1996Return made up to 14/10/96; full list of members (11 pages)
26 September 1996£ ic 50000/27500 29/08/96 £ sr 22500@1=22500 (1 page)
26 September 1996£ ic 50000/27500 29/08/96 £ sr 22500@1=22500 (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director's particulars changed (1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
19 October 1995Return made up to 14/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
19 October 1995Return made up to 14/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
6 April 1978Company name changed\certificate issued on 06/04/78 (2 pages)
6 April 1978Company name changed\certificate issued on 06/04/78 (2 pages)
17 January 1978Incorporation (14 pages)
17 January 1978Incorporation (14 pages)