West Thurrock
Grays
Essex
RM20 3ZP
Director Name | Mr Russell Adam Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(40 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP |
Secretary Name | Mrs Carolyn Leigh Baker |
---|---|
Status | Current |
Appointed | 01 February 2024(40 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP |
Director Name | Roger John Preston |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 June 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnfield Crowborough East Sussex TN6 2RX |
Director Name | Mr William Henry Langan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 August 2002) |
Role | Freight Forwarder |
Correspondence Address | Silver Heights Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Director Name | Paul Wilhelm Ebert |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2003) |
Role | Freight Forwarder |
Correspondence Address | Meulenhof D6229 Schlagenbad Germany |
Director Name | Mr Alan Richard Hastings-Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 August 2002) |
Role | Freight Forwarder |
Correspondence Address | Beech Hurst Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Secretary Name | Mrs Christine Veronica Langan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Silver Heights Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Secretary Name | Penny Anne Hastings Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Beech Hurst Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Director Name | Mr Kevin Richard Brock |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2002(19 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Am Bahnhof 1 55288 Armsheim Germany |
Secretary Name | Mr Kevin Richard Brock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 August 2002(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 2002) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Am Bahnhof 1 55288 Armsheim Germany |
Secretary Name | Uwe Lobeck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 September 2002(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2003) |
Role | Treasurer |
Correspondence Address | Weinstrasse Sued 6f Kirchheim D-67281 Germany |
Director Name | Gerard Desbois |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Rue De L'Eglise Bligny Les Beaune 21200 France |
Director Name | Christophe Bernard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 29 Rue Parmentier F-21000 Dijon 21000 Foreign |
Director Name | Mr Thomas Abraham Yusef |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks Pudding Lane Chigwell Essex IG7 6BY |
Secretary Name | Mr Stephen John Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Clematis Gardens Woodford Green Essex IG8 0BU |
Director Name | Mr Kevin William Fry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Kevin William Fry |
---|---|
Status | Resigned |
Appointed | 28 May 2012(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Joanne Christina Kelly |
---|---|
Status | Resigned |
Appointed | 30 June 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr George David Mawer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2018) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP |
Director Name | Mr Gavin Steward Herman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Dissgena House Weston Avenue West Thurrock Grays RM20 3ZP |
Website | jfhillebrand.com |
---|
Registered Address | Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
4.6m at £1 | Trans Ocean Bulk Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,443,462 |
Cash | £1,970 |
Current Liabilities | £2,263,346 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
25 October 1993 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
1 November 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
13 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
20 March 2022 | Director's details changed for Mr Gavin Steward Herman on 1 September 2021 (2 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (38 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
27 May 2020 | Notification of Gavin Steward Herman as a person with significant control on 1 April 2020 (2 pages) |
27 May 2020 | Cessation of George David Mawer as a person with significant control on 1 April 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
21 November 2019 | Registered 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 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
15 January 2019 | Auditor's resignation (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 June 2018 | Appointment of Mr Gavin Herman as a director on 1 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of George David Mawer as a director on 1 June 2018 (1 page) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 April 2017 | Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page) |
7 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
28 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 April 2014 | Termination of appointment of Thomas Yusef as a director (1 page) |
15 April 2014 | Termination of appointment of Thomas Yusef as a director (1 page) |
14 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 December 2013 | Termination of appointment of Gerard Desbois as a director (1 page) |
13 December 2013 | Termination of appointment of Gerard Desbois as a director (1 page) |
29 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Termination of appointment of Stephen Norton as a secretary (1 page) |
29 May 2012 | Termination of appointment of Stephen Norton as a secretary (1 page) |
28 May 2012 | Appointment of Kevin William Fry as a secretary (1 page) |
28 May 2012 | Appointment of Mr Kevin William Fry as a director (2 pages) |
28 May 2012 | Appointment of Kevin William Fry as a secretary (1 page) |
28 May 2012 | Appointment of Mr Kevin William Fry as a director (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
20 February 2009 | Appointment terminated director christophe bernard (1 page) |
20 February 2009 | Appointment terminated director christophe bernard (1 page) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 September 2007 | Memorandum and Articles of Association (9 pages) |
19 September 2007 | Memorandum and Articles of Association (9 pages) |
7 September 2007 | Company name changed J.F.hillebrand (U.K.) LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed J.F.hillebrand (U.K.) LIMITED\certificate issued on 07/09/07 (2 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (34 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (34 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Return made up to 29/05/03; full list of members
|
4 June 2003 | Return made up to 29/05/03; full list of members
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
5 February 2003 | Memorandum and Articles of Association (14 pages) |
5 February 2003 | Memorandum and Articles of Association (14 pages) |
29 November 2002 | Ad 23/10/02--------- £ si 4583000@1=4583000 £ ic 25000/4608000 (2 pages) |
29 November 2002 | Ad 23/10/02--------- £ si 4583000@1=4583000 £ ic 25000/4608000 (2 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | £ nc 25000/34975 30/09/02 (1 page) |
23 October 2002 | £ nc 25000/34975 30/09/02 (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (7 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 May 2001 | Return made up to 29/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 29/05/01; full list of members (7 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (26 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (26 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: alexander house 39 london road sevenoaks kent TN13 1AR (1 page) |
10 May 1999 | Full accounts made up to 31 December 1998 (26 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: alexander house 39 london road sevenoaks kent TN13 1AR (1 page) |
10 May 1999 | Full accounts made up to 31 December 1998 (26 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (25 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (25 pages) |
11 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
25 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members
|
13 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
25 July 1983 | Incorporation (19 pages) |
25 July 1983 | Incorporation (19 pages) |