Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB
Director Name | Mr Craig Porter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sigma House Christopher Martin Road Basildon Essex SS14 3EL |
Director Name | Christopher John Duckworth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Meadowlands Dudley Hill Whins Lane Read Burnley Lancashire BB12 7RB |
Director Name | John Christopher Rigg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Mr Angus Sutherland Johnson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hammonds Hammonds Lane St. Albans Hertfordshire AL4 9BG |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Secretary Name | Mr Steven Mark Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road Bushey Watford Hertfordshire WD2 3NH |
Director Name | John Charles Lewis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1998) |
Role | Consultant Engineer |
Correspondence Address | Nieder Ramstaedter Strasse 219a Darmstadt 64285 |
Director Name | Mr Kelvin Frank Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 1996) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Turners Hall Farm Mackeyre End Harpenden Hertfordshire AL5 5DU |
Director Name | Mr Steven Mark Sanderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road Bushey Watford Hertfordshire WD2 3NH |
Director Name | Anthony John Constable |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 1999) |
Role | Engineering Manager |
Correspondence Address | 2 Ash Drive St. Ippolyts Hitchin Hertfordshire SG4 7SJ |
Director Name | Dr Roger Gilbert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Govers End Bramfield Road Datchworth Knebworth Hertfordshire SG3 6RX |
Director Name | Mr Andrew Henry Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(19 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Keep House Sendmarsh Road Woking Surrey GU23 7DG |
Director Name | Kenneth Lever |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Beechwood House Old Long Grove, Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Vance John Kearney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2002) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | The Decks 1 Felden Heights Boxmoor Hemel Hempstead Hertfordshire HP3 0BB |
Director Name | Paul Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2001) |
Role | Engineer |
Correspondence Address | 5 The Pastures Hillside Road Upper Stondon Bedfordshire SG16 6QB |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Collens Road Harpenden Hertfordshire AL5 2AJ |
Secretary Name | Mr Richard John Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Collens Road Harpenden Hertfordshire AL5 2AJ |
Director Name | Mr Paul Francis Martin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2001) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 43 Ashley Park Ashley Heath Ringwood Hampshire BH24 2HB |
Director Name | Mr Philip Cartmell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2008) |
Role | Business Management |
Country of Residence | England |
Correspondence Address | Tyme Cottage Plough Lane Hazeley Lea Hampshire RG27 8ND |
Director Name | Alan Gaby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 22 Astonbury Manor Aston Stevenage Herts SG2 7EG |
Director Name | Mr Martin James Blomley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grimwood Road Twickenham Middlesex TW1 1BY |
Secretary Name | Kenneth Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(25 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 26 Beehive Lane Welwyn Garden City Hertfordshire AL7 4BQ |
Director Name | Susan Jane Bygrave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mill Hertingfordbury Hertford Hertfordshire SG14 2SB |
Director Name | Mr Stanley Brian Birkenhead |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Presidents Quay St Katharines Way London E1W 1UF |
Director Name | Kenneth Blyth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(29 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2008) |
Role | Accountant |
Correspondence Address | 26 Beehive Lane Welwyn Garden City Hertfordshire AL7 4BQ |
Director Name | Michael William John Clayforth Carr |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(29 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a The Ridgeway Fareham Hampshire PO16 8RF |
Director Name | Sir Brian Kevin Burridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 2013) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Finmeccanica Uk Ltd 8 - 10 Great George Street London SW1P 3AE |
Director Name | Mr David John Gould |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Bradford Road Bath Banes BA2 5BL |
Secretary Name | Kenneth Blyth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2011) |
Role | Accountant |
Correspondence Address | 26 Beehive Lane Welwyn Garden City Hertfordshire AL7 4BQ |
Secretary Name | Heather Rose Quenault Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Mr Paul Anthony Macgregor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2011(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Director Name | Mr Marco Porfiri |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2011(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Director Name | Mr Michael William John Clayforth-Carr |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Secretary Name | Mr Kenneth Blyth |
---|---|
Status | Resigned |
Appointed | 16 April 2012(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Website | www.vega.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Sigma House Christopher Martin Road Basildon Essex SS14 3EL |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2007 | Delivered on: 18 July 2007 Satisfied on: 2 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland (The Original Pledgee) Classification: Share pledge agreement Secured details: All monies due or to become due from the obligors or any of them to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vega it existing share, the vega it future shares, anite existing share and the antie future shares, together with all ancillary rights and claims. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 2004 | Delivered on: 16 September 2004 Satisfied on: 2 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge agreement 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: The existing share and future shares in the company known as anite systems gmbh including the right to receive dividends,. See the mortgage charge document for full details. Fully Satisfied |
16 October 1997 | Delivered on: 22 October 1997 Satisfied on: 2 May 2009 Persons entitled: Abn Amro Bank N.V.(The Trustee) Classification: Charge of shares Secured details: All monies due or to become due from the company,assetco and opco to the chargee under or in connection with any security document. Particulars: By way of fixed charge all present and future shares and dividends. See the mortgage charge document for full details. Fully Satisfied |
16 October 1997 | Delivered on: 22 October 1997 Satisfied on: 2 May 2009 Persons entitled: Abn Amro Bank N.V. (As Trustee) Classification: Charge of shares Secured details: All monies due or to become due from the company,assetco and opco to the chargee under or in connection with any security document. Particulars: By way of fixed charge all present and future shares and dividends. See the mortgage charge document for full details. Fully Satisfied |
30 April 1997 | Delivered on: 9 May 1997 Satisfied on: 30 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of security over cash depsoits Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 25/4/97 and this charge. Particulars: All or any of the amounts from time to time deposited by and on behalf of the borrower to the credit of the account of the borrower with the bank numbered 00830024. see the mortgage charge document for full details. Fully Satisfied |
14 August 1996 | Delivered on: 16 August 1996 Satisfied on: 2 May 2009 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 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. Fully Satisfied |
17 October 1995 | Delivered on: 20 October 1995 Satisfied on: 13 January 1998 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: The obligation of the company to pay the rent and other sums due to allied dunbar assurance PLC under a lease dated 17 october 1995. Particulars: The sum secured is £216,060.17 (subject to increase as provided in the rent deposit deed). Fully Satisfied |
28 July 1992 | Delivered on: 4 August 1992 Satisfied on: 11 November 1993 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 on any account whatsoever. Particulars: (See form 395 for full details). 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 |
14 March 1990 | Delivered on: 24 March 1990 Satisfied on: 13 January 1998 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 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. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (1 page) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
17 February 2020 | Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 June 2017 | Second filing of the annual return made up to 5 May 2016 (19 pages) |
23 June 2017 | Second filing of the annual return made up to 5 May 2016 (19 pages) |
13 June 2017 | Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Solvency Statement dated 18/03/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Solvency Statement dated 18/03/16 (1 page) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (15 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (15 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 February 2014 | Termination of appointment of Michael Clayforth-Carr as a director (1 page) |
12 February 2014 | Registered office address changed from 430 Bristol Business Park Bristol BS16 1EJ England on 12 February 2014 (1 page) |
12 February 2014 | Appointment of Mr Craig Porter as a director (2 pages) |
12 February 2014 | Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages) |
12 February 2014 | Termination of appointment of Michael Clayforth-Carr as a director (1 page) |
12 February 2014 | Registered office address changed from , 430 Bristol Business Park, Bristol, BS16 1EJ, England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from , 430 Bristol Business Park, Bristol, BS16 1EJ, England on 12 February 2014 (1 page) |
12 February 2014 | Termination of appointment of Marco Porfiri as a director (1 page) |
12 February 2014 | Termination of appointment of Paul Macgregor as a director (1 page) |
12 February 2014 | Termination of appointment of Paul Macgregor as a director (1 page) |
12 February 2014 | Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages) |
12 February 2014 | Termination of appointment of Marco Porfiri as a director (1 page) |
12 February 2014 | Termination of appointment of Brian Burridge as a director (1 page) |
12 February 2014 | Appointment of Mr Craig Porter as a director (2 pages) |
12 February 2014 | Termination of appointment of Brian Burridge as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Director's details changed for Sir Brian Kevin Burridge on 24 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Sir Brian Kevin Burridge on 24 May 2013 (2 pages) |
5 April 2013 | Termination of appointment of Kenneth Blyth as a secretary (1 page) |
5 April 2013 | Termination of appointment of Kenneth Blyth as a secretary (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 July 2012 | Termination of appointment of David Gould as a director (1 page) |
18 July 2012 | Termination of appointment of David Gould as a director (1 page) |
28 June 2012 | Auditor's resignation (1 page) |
28 June 2012 | Auditor's resignation (1 page) |
28 June 2012 | Section 519 (1 page) |
28 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
6 June 2012 | Registered office address changed from , 2 Falcon Way Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from , 2 Falcon Way Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW on 6 June 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Paul Anthony Macgregor on 5 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Director's details changed for Mr Paul Anthony Macgregor on 5 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Director's details changed for Mr Paul Anthony Macgregor on 5 May 2012 (2 pages) |
18 April 2012 | Appointment of Mr Kenneth Blyth as a secretary (1 page) |
18 April 2012 | Termination of appointment of Heather Quenault Garnham as a secretary (1 page) |
18 April 2012 | Appointment of Mr Kenneth Blyth as a secretary (1 page) |
18 April 2012 | Termination of appointment of Heather Quenault Garnham as a secretary (1 page) |
17 January 2012 | Appointment of Mr Michael William John Clayforth-Carr as a director (2 pages) |
17 January 2012 | Appointment of Mr Michael William John Clayforth-Carr as a director (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Appointment of Mr Paul Anthony Macgregor as a director (2 pages) |
3 May 2011 | Appointment of Mr Marco Porfiri as a director (2 pages) |
3 May 2011 | Appointment of Mr Marco Porfiri as a director (2 pages) |
3 May 2011 | Appointment of Mr Paul Anthony Macgregor as a director (2 pages) |
21 February 2011 | Termination of appointment of Kenneth Blyth as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Kenneth Blyth as a secretary (2 pages) |
21 February 2011 | Appointment of Heather Rose Quenault Garnham as a secretary (3 pages) |
21 February 2011 | Appointment of Heather Rose Quenault Garnham as a secretary (3 pages) |
13 January 2011 | Termination of appointment of Peter Young as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Young as a director (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Peter Young on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David John Gould on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Young on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Young on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David John Gould on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David John Gould on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (50 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (50 pages) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, 2 falcon way, shire park, welwyn garden city, hertfordshire, AL7 1TW (1 page) |
19 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, 2 falcon way, shire park, welwyn garden city, hertfordshire, AL7 1TW (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 April 2009 | Secretary appointed kenneth blyth (1 page) |
9 April 2009 | Secretary appointed kenneth blyth (1 page) |
9 April 2009 | Director appointed david gould (2 pages) |
9 April 2009 | Director appointed david gould (2 pages) |
2 January 2009 | Appointment terminated director and secretary kenneth blyth (1 page) |
2 January 2009 | Appointment terminated director and secretary kenneth blyth (1 page) |
28 December 2008 | Director appointed peter young (2 pages) |
28 December 2008 | Director appointed sir brian burridge (2 pages) |
28 December 2008 | Appointment terminated director michael clayforth carr (1 page) |
28 December 2008 | Director appointed peter young (2 pages) |
28 December 2008 | Director appointed sir brian burridge (2 pages) |
28 December 2008 | Appointment terminated director michael clayforth carr (1 page) |
28 December 2008 | Appointment terminated director andrew roberts (1 page) |
28 December 2008 | Appointment terminated director andrew roberts (1 page) |
17 December 2008 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 December 2008 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Application for reregistration from PLC to private (1 page) |
17 December 2008 | Re-registration of Memorandum and Articles (13 pages) |
17 December 2008 | Re-registration of Memorandum and Articles (13 pages) |
17 December 2008 | Application for reregistration from PLC to private (1 page) |
3 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 December 2008 | Group of companies' accounts made up to 30 April 2008 (36 pages) |
2 December 2008 | Group of companies' accounts made up to 30 April 2008 (36 pages) |
4 June 2008 | Appointment terminated director philip cartmell (1 page) |
4 June 2008 | Appointment terminated director philip cartmell (1 page) |
3 June 2008 | Director appointed michael clayforth carr (2 pages) |
3 June 2008 | Director appointed michael clayforth carr (2 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
25 March 2008 | Director appointed kenneth blyth (2 pages) |
25 March 2008 | Director appointed kenneth blyth (2 pages) |
10 March 2008 | Appointment terminated director susan bygrave (1 page) |
10 March 2008 | Appointment terminated director susan bygrave (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Group of companies' accounts made up to 30 April 2007 (45 pages) |
13 September 2007 | Group of companies' accounts made up to 30 April 2007 (45 pages) |
13 September 2007 | Resolutions
|
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members
|
25 May 2007 | Return made up to 05/05/07; full list of members
|
2 October 2006 | Group of companies' accounts made up to 30 April 2006 (72 pages) |
2 October 2006 | Group of companies' accounts made up to 30 April 2006 (72 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 05/05/06; bulk list available separately (9 pages) |
5 June 2006 | Return made up to 05/05/06; bulk list available separately (9 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Group of companies' accounts made up to 30 April 2005 (35 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Group of companies' accounts made up to 30 April 2005 (35 pages) |
16 September 2005 | Resolutions
|
25 May 2005 | Return made up to 09/05/05; bulk list available separately (10 pages) |
25 May 2005 | Return made up to 09/05/05; bulk list available separately (10 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
4 November 2004 | Ad 26/08/04--------- £ si [email protected]=92446 £ ic 925394/1017840 (2 pages) |
4 November 2004 | Ad 26/08/04--------- £ si [email protected]=92446 £ ic 925394/1017840 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
21 September 2004 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Particulars of mortgage/charge (7 pages) |
7 June 2004 | Return made up to 17/05/04; bulk list available separately
|
7 June 2004 | Return made up to 17/05/04; bulk list available separately
|
3 April 2004 | Ad 14/06/01-24/07/01 £ si [email protected] (2 pages) |
3 April 2004 | Ad 14/06/01-24/07/01 £ si [email protected] (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
14 September 2003 | Group of companies' accounts made up to 30 April 2003 (32 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Resolutions
|
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Group of companies' accounts made up to 30 April 2003 (32 pages) |
18 June 2003 | Return made up to 17/05/03; full list of members; amend
|
18 June 2003 | Return made up to 17/05/03; full list of members; amend
|
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 17/05/03; bulk list available separately
|
10 June 2003 | Return made up to 17/05/03; bulk list available separately
|
20 February 2003 | Certificate of reduction of share premium (1 page) |
20 February 2003 | Certificate of reduction of share premium (1 page) |
19 February 2003 | Reduction share premium account (2 pages) |
19 February 2003 | Reduction share premium account (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
20 September 2002 | Group of companies' accounts made up to 30 April 2002 (30 pages) |
20 September 2002 | Group of companies' accounts made up to 30 April 2002 (30 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 17/05/02; bulk list available separately
|
6 June 2002 | Return made up to 17/05/02; bulk list available separately
|
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
17 December 2001 | Auditor's resignation (2 pages) |
17 December 2001 | Auditor's resignation (2 pages) |
17 September 2001 | Group of companies' accounts made up to 30 April 2001 (41 pages) |
17 September 2001 | Group of companies' accounts made up to 30 April 2001 (41 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 17/05/01; bulk list available separately
|
8 June 2001 | Return made up to 17/05/01; bulk list available separately
|
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
31 October 2000 | Memorandum and Articles of Association (55 pages) |
31 October 2000 | Memorandum and Articles of Association (55 pages) |
13 September 2000 | Full group accounts made up to 30 April 2000 (56 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Full group accounts made up to 30 April 2000 (56 pages) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Return made up to 17/05/00; bulk list available separately
|
16 June 2000 | Return made up to 17/05/00; bulk list available separately
|
16 June 2000 | Director's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Ad 02/11/99--------- £ si [email protected]=9556 £ ic 853198/862754 (2 pages) |
1 February 2000 | Ad 02/11/99--------- £ si [email protected]=9556 £ ic 853198/862754 (2 pages) |
1 February 2000 | Statement of affairs (73 pages) |
1 February 2000 | Statement of affairs (73 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Particulars of contract relating to shares (4 pages) |
11 October 1999 | Ad 30/06/99--------- £ si [email protected]=17379 £ ic 835819/853198 (2 pages) |
11 October 1999 | Ad 30/06/99--------- £ si [email protected]=17379 £ ic 835819/853198 (2 pages) |
11 October 1999 | Particulars of contract relating to shares (4 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | £ nc 900000/2700000 07/07/99 (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | £ nc 900000/2700000 07/07/99 (1 page) |
4 October 1999 | Director resigned (1 page) |
1 October 1999 | Full group accounts made up to 30 April 1999 (44 pages) |
1 October 1999 | Full group accounts made up to 30 April 1999 (44 pages) |
22 September 1999 | Ad 30/06/99--------- £ si [email protected]=63886 £ ic 771933/835819 (6 pages) |
22 September 1999 | Ad 30/06/99--------- £ si [email protected]=63886 £ ic 771933/835819 (6 pages) |
3 June 1999 | Return made up to 17/05/99; bulk list available separately (7 pages) |
3 June 1999 | Return made up to 17/05/99; bulk list available separately (7 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
17 November 1998 | Full group accounts made up to 30 April 1998 (40 pages) |
17 November 1998 | Full group accounts made up to 30 April 1998 (40 pages) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=892 £ ic 771041/771933 (6 pages) |
12 August 1998 | Ad 10/07/98--------- £ si [email protected]=892 £ ic 771041/771933 (6 pages) |
2 June 1998 | Return made up to 17/05/98; bulk list available separately (8 pages) |
2 June 1998 | Return made up to 17/05/98; bulk list available separately (8 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
12 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
12 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
12 December 1997 | Declaration of mortgage charge released/ceased (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
24 October 1997 | Memorandum and Articles of Association (73 pages) |
24 October 1997 | Memorandum and Articles of Association (73 pages) |
22 October 1997 | Particulars of mortgage/charge (12 pages) |
22 October 1997 | Full group accounts made up to 30 April 1997 (40 pages) |
22 October 1997 | Particulars of mortgage/charge (12 pages) |
22 October 1997 | Particulars of mortgage/charge (12 pages) |
22 October 1997 | Full group accounts made up to 30 April 1997 (40 pages) |
22 October 1997 | Particulars of mortgage/charge (12 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
15 August 1997 | Particulars of contract relating to shares (3 pages) |
15 August 1997 | Ad 01/05/97--------- £ si [email protected] (2 pages) |
15 August 1997 | Particulars of contract relating to shares (3 pages) |
15 August 1997 | Ad 01/05/97--------- £ si [email protected] (2 pages) |
20 May 1997 | Return made up to 17/05/97; bulk list available separately
|
20 May 1997 | Return made up to 17/05/97; bulk list available separately
|
9 May 1997 | Particulars of mortgage/charge (7 pages) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
2 September 1996 | Ad 05/08/96--------- £ si [email protected] (2 pages) |
2 September 1996 | Particulars of contract relating to shares (4 pages) |
2 September 1996 | Particulars of contract relating to shares (4 pages) |
2 September 1996 | Ad 05/08/96--------- £ si [email protected] (2 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (37 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (37 pages) |
16 August 1996 | Ad 05/08/96--------- £ si [email protected]=26250 £ ic 716636/742886 (2 pages) |
16 August 1996 | Ad 05/08/96--------- £ si [email protected]=26250 £ ic 716636/742886 (2 pages) |
16 August 1996 | Particulars of mortgage/charge (5 pages) |
16 August 1996 | Particulars of mortgage/charge (5 pages) |
21 June 1996 | Return made up to 17/05/96; bulk list available separately
|
21 June 1996 | Return made up to 17/05/96; bulk list available separately
|
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (38 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (38 pages) |
1 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
1 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
23 May 1995 | Location of register of members (non legible) (1 page) |
23 May 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (211 pages) |
9 June 1992 | Listing of particulars (41 pages) |
9 June 1992 | Listing of particulars (41 pages) |
29 May 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 May 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 May 1992 | Resolutions
|
29 May 1992 | Resolutions
|
22 March 1991 | Memorandum and Articles of Association (22 pages) |
22 March 1991 | Memorandum and Articles of Association (22 pages) |
25 June 1990 | Memorandum and Articles of Association (23 pages) |
25 June 1990 | Memorandum and Articles of Association (23 pages) |
9 October 1989 | Memorandum and Articles of Association (22 pages) |
9 October 1989 | Memorandum and Articles of Association (22 pages) |
10 May 1984 | Accounts made up to 30 April 1983 (12 pages) |
10 May 1984 | Accounts made up to 30 April 1983 (12 pages) |
4 June 1983 | Accounts made up to 30 April 1982 (6 pages) |
4 June 1983 | Accounts made up to 30 April 1982 (6 pages) |