Company NameJ F Hillebrand (1983) Limited
DirectorsJoanne Christina Kelly and Russell Adam Davies
Company StatusActive
Company Number01741858
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 8 months ago)
Previous NamesYewbranch Limited and J.F.Hillebrand (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Joanne Christina Kelly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Russell Adam Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(40 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
RM20 3ZP
Secretary NameMrs Carolyn Leigh Baker
StatusCurrent
Appointed01 February 2024(40 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
RM20 3ZP
Director NameRoger John Preston
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 June 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnfield
Crowborough
East Sussex
TN6 2RX
Director NameMr William Henry Langan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 August 2002)
RoleFreight Forwarder
Correspondence AddressSilver Heights Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Director NamePaul Wilhelm Ebert
Date of BirthDecember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2003)
RoleFreight Forwarder
Correspondence AddressMeulenhof
D6229 Schlagenbad
Germany
Director NameMr Alan Richard Hastings-Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 August 2002)
RoleFreight Forwarder
Correspondence AddressBeech Hurst Stonehurst Lane
Five Ashes
Mayfield
East Sussex
TN20 6LJ
Secretary NameMrs Christine Veronica Langan
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressSilver Heights Birling Park Avenue
Tunbridge Wells
Kent
TN2 5LQ
Secretary NamePenny Anne Hastings Jones
NationalityBritish
StatusResigned
Appointed16 November 1998(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressBeech Hurst Stonehurst Lane
Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director NameMr Kevin Richard Brock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2002(19 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressAm Bahnhof 1
55288 Armsheim
Germany
Secretary NameMr Kevin Richard Brock
NationalityAmerican
StatusResigned
Appointed05 August 2002(19 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2002)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressAm Bahnhof 1
55288 Armsheim
Germany
Secretary NameUwe Lobeck
NationalityGerman
StatusResigned
Appointed26 September 2002(19 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2003)
RoleTreasurer
Correspondence AddressWeinstrasse Sued 6f
Kirchheim
D-67281
Germany
Director NameGerard Desbois
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2003(19 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Rue De L'Eglise
Bligny Les Beaune
21200
France
Director NameChristophe Bernard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2003(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address29 Rue Parmentier
F-21000
Dijon
21000
Foreign
Director NameMr Thomas Abraham Yusef
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMr Stephen John Norton
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameMr Kevin William Fry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameKevin William Fry
StatusResigned
Appointed28 May 2012(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressGlobe House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Joanne Christina Kelly
StatusResigned
Appointed30 June 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2018)
RoleArea Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
RM20 3ZP
Director NameMr Gavin Steward Herman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDissgena House Weston Avenue
West Thurrock
Grays
RM20 3ZP

Contact

Websitejfhillebrand.com

Location

Registered AddressDissegna House Weston Avenue
West Thurrock
Grays
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

4.6m at £1Trans Ocean Bulk Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,443,462
Cash£1,970
Current Liabilities£2,263,346

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

25 October 1993Delivered on: 29 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
24 February 1987Delivered on: 3 March 1987
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any accounts of the co. With the bank designated barclays bank PLC. Re jf hillebrand (UK) limited.
Outstanding
24 February 1987Delivered on: 3 March 1987
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/2/87.
Particulars: Registration no D952 nke volvo FL10 triaxle unit two crane fruehauf triaxle curtain sided semi trailers the benefit of all contracts warranties & agreements pertaining thereto. All logbooks records books etc the benefit of all insurances and any moneys payable to the company in connection with the goods.
Outstanding

Filing History

1 November 2023Full accounts made up to 31 December 2022 (18 pages)
5 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (20 pages)
13 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
20 March 2022Director's details changed for Mr Gavin Steward Herman on 1 September 2021 (2 pages)
29 June 2021Full accounts made up to 31 December 2020 (38 pages)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (36 pages)
27 May 2020Notification of Gavin Steward Herman as a person with significant control on 1 April 2020 (2 pages)
27 May 2020Cessation of George David Mawer as a person with significant control on 1 April 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
21 November 2019Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP on 21 November 2019 (1 page)
15 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (32 pages)
15 January 2019Auditor's resignation (1 page)
10 July 2018Full accounts made up to 31 December 2017 (17 pages)
14 June 2018Appointment of Mr Gavin Herman as a director on 1 June 2018 (2 pages)
14 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
14 June 2018Termination of appointment of George David Mawer as a director on 1 June 2018 (1 page)
16 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 April 2017Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page)
7 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
7 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
1 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,608,000
(6 pages)
1 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,608,000
(6 pages)
28 June 2016Full accounts made up to 31 December 2015 (16 pages)
28 June 2016Full accounts made up to 31 December 2015 (16 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,608,000
(4 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,608,000
(4 pages)
5 May 2015Full accounts made up to 31 December 2014 (9 pages)
5 May 2015Full accounts made up to 31 December 2014 (9 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4,608,000
(4 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4,608,000
(4 pages)
15 April 2014Termination of appointment of Thomas Yusef as a director (1 page)
15 April 2014Termination of appointment of Thomas Yusef as a director (1 page)
14 April 2014Full accounts made up to 31 December 2013 (10 pages)
14 April 2014Full accounts made up to 31 December 2013 (10 pages)
13 December 2013Termination of appointment of Gerard Desbois as a director (1 page)
13 December 2013Termination of appointment of Gerard Desbois as a director (1 page)
29 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
18 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
29 May 2012Termination of appointment of Stephen Norton as a secretary (1 page)
29 May 2012Termination of appointment of Stephen Norton as a secretary (1 page)
28 May 2012Appointment of Kevin William Fry as a secretary (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director (2 pages)
28 May 2012Appointment of Kevin William Fry as a secretary (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director (2 pages)
21 March 2012Full accounts made up to 31 December 2011 (10 pages)
21 March 2012Full accounts made up to 31 December 2011 (10 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
22 March 2011Full accounts made up to 31 December 2010 (10 pages)
22 March 2011Full accounts made up to 31 December 2010 (10 pages)
16 July 2010Full accounts made up to 31 December 2009 (11 pages)
16 July 2010Full accounts made up to 31 December 2009 (11 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
20 February 2009Appointment terminated director christophe bernard (1 page)
20 February 2009Appointment terminated director christophe bernard (1 page)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
19 September 2007Memorandum and Articles of Association (9 pages)
19 September 2007Memorandum and Articles of Association (9 pages)
7 September 2007Company name changed J.F.hillebrand (U.K.) LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed J.F.hillebrand (U.K.) LIMITED\certificate issued on 07/09/07 (2 pages)
25 July 2007Full accounts made up to 31 December 2006 (23 pages)
25 July 2007Full accounts made up to 31 December 2006 (23 pages)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
8 June 2007Return made up to 29/05/07; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
19 December 2006Registered office changed on 19/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 29/05/06; full list of members (8 pages)
8 June 2006Return made up to 29/05/06; full list of members (8 pages)
28 September 2005Full accounts made up to 31 December 2004 (34 pages)
28 September 2005Full accounts made up to 31 December 2004 (34 pages)
8 June 2005Return made up to 29/05/05; full list of members (8 pages)
8 June 2005Return made up to 29/05/05; full list of members (8 pages)
28 June 2004Full accounts made up to 31 December 2003 (21 pages)
28 June 2004Full accounts made up to 31 December 2003 (21 pages)
2 June 2004Return made up to 29/05/04; full list of members (8 pages)
2 June 2004Return made up to 29/05/04; full list of members (8 pages)
25 November 2003Full accounts made up to 31 December 2002 (23 pages)
25 November 2003Full accounts made up to 31 December 2002 (23 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Return made up to 29/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 29/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
5 February 2003Memorandum and Articles of Association (14 pages)
5 February 2003Memorandum and Articles of Association (14 pages)
29 November 2002Ad 23/10/02--------- £ si 4583000@1=4583000 £ ic 25000/4608000 (2 pages)
29 November 2002Ad 23/10/02--------- £ si 4583000@1=4583000 £ ic 25000/4608000 (2 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 October 2002£ nc 25000/34975 30/09/02 (1 page)
23 October 2002£ nc 25000/34975 30/09/02 (1 page)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
29 May 2002Return made up to 29/05/02; full list of members (7 pages)
26 March 2002Full accounts made up to 31 December 2001 (13 pages)
26 March 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2001Return made up to 29/05/01; full list of members (7 pages)
30 May 2001Return made up to 29/05/01; full list of members (7 pages)
25 April 2001Full accounts made up to 31 December 2000 (26 pages)
25 April 2001Full accounts made up to 31 December 2000 (26 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (13 pages)
10 April 2000Full accounts made up to 31 December 1999 (13 pages)
17 June 1999Return made up to 29/05/99; full list of members (6 pages)
17 June 1999Return made up to 29/05/99; full list of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: alexander house 39 london road sevenoaks kent TN13 1AR (1 page)
10 May 1999Full accounts made up to 31 December 1998 (26 pages)
10 May 1999Registered office changed on 10/05/99 from: alexander house 39 london road sevenoaks kent TN13 1AR (1 page)
10 May 1999Full accounts made up to 31 December 1998 (26 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (25 pages)
9 October 1998Full accounts made up to 31 December 1997 (25 pages)
11 June 1998Return made up to 29/05/98; no change of members (4 pages)
11 June 1998Return made up to 29/05/98; no change of members (4 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
12 June 1997Return made up to 29/05/97; no change of members (4 pages)
12 June 1997Return made up to 29/05/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (14 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (14 pages)
25 June 1996Return made up to 29/05/96; full list of members (6 pages)
25 June 1996Return made up to 29/05/96; full list of members (6 pages)
25 April 1996Full accounts made up to 31 December 1995 (13 pages)
25 April 1996Full accounts made up to 31 December 1995 (13 pages)
13 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Full accounts made up to 31 December 1994 (14 pages)
13 June 1995Full accounts made up to 31 December 1994 (14 pages)
13 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
25 July 1983Incorporation (19 pages)
25 July 1983Incorporation (19 pages)