Acton
Sudbury
Suffolk
CO10 0UR
Director Name | Mr David Frank Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(27 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&B Glass Co Ltd Addison Road Sudbury Suffolk CO10 2YW |
Director Name | Mr Paul Brian McManus |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(27 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&B Glass Co Ltd Addison Road Sudbury Suffolk CO10 2YW |
Director Name | Mr David Edward Crabb |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 September 2001) |
Role | Commercial Director |
Correspondence Address | 37 Station Road Over Cambridge Cambridgeshire CB4 4LQ |
Director Name | Mr Alan Richard Powell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 February 2005) |
Role | Operations Director |
Correspondence Address | Willow House Ringland Road Taverham Norwich Norfolk NR8 6TG |
Director Name | Jack Winston Walters |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 February 2005) |
Role | Managing Director |
Correspondence Address | Grey Gables 23 Mill Lane Hockwold Thetford Norfolk IP26 4LR |
Secretary Name | Jack Winston Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Grey Gables 23 Mill Lane Hockwold Thetford Norfolk IP26 4LR |
Director Name | Peter James George Willsher |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2005) |
Role | Consultant |
Correspondence Address | Clint Foot Barn Heath Road Sapiston Bury St. Edmunds IP31 1PY |
Secretary Name | Mr Jonathan Gordon Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2005) |
Role | Accountant |
Correspondence Address | 2 Waverley Court Old Market Street Thetford Norfolk IP24 2EJ |
Director Name | Mr Jonathan Gordon Bruce |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2008) |
Role | Financial Director |
Correspondence Address | 2 Waverley Court Old Market Street Thetford Norfolk IP24 2EJ |
Director Name | Timothy Rowbottom |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(20 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 13 Carrigans Bishops Stortford Chelmsford Essex CM23 2SL |
Director Name | Mrs Karen Margaret Byford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | David William King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage The Street Raydon Ipswich Suffolk IP7 5LW |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Website | assetfineline.co.uk |
---|
Registered Address | C/O A&B Glass Co Ltd Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A & B Glass Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
25 April 2012 | Delivered on: 10 May 2012 Persons entitled: Raymond Walter Byford 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 uncalled capital and equipment see image for full details. Outstanding |
---|---|
25 April 2012 | Delivered on: 3 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 April 2005 | Delivered on: 7 April 2005 Satisfied on: 27 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
11 February 2003 | Delivered on: 19 February 2003 Satisfied on: 12 November 2005 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. 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 |
28 April 1997 | Delivered on: 6 May 1997 Satisfied on: 3 June 2004 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. See the mortgage charge document for full details. Fully Satisfied |
14 August 1987 | Delivered on: 19 August 1987 Satisfied on: 13 November 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property and assets). 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 August 1987 | Delivered on: 19 August 1987 Satisfied on: 13 November 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H howlett way thetford, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 February 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
11 February 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7
|
10 May 2012 | Particulars of a mortgage or charge / charge no: 7
|
4 May 2012 | Termination of appointment of Raymond Byford as a director (1 page) |
4 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (2 pages) |
4 May 2012 | Termination of appointment of Raymond Byford as a director (1 page) |
4 May 2012 | Termination of appointment of Karen Byford as a director (1 page) |
4 May 2012 | Termination of appointment of Karen Byford as a secretary (1 page) |
4 May 2012 | Appointment of Mr David Frank Barrett as a director (2 pages) |
4 May 2012 | Appointment of Mr Paul Brian Mcmanus as a director (2 pages) |
4 May 2012 | Termination of appointment of Karen Byford as a secretary (1 page) |
4 May 2012 | Appointment of Mr David Frank Barrett as a director (2 pages) |
4 May 2012 | Termination of appointment of Karen Byford as a director (1 page) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Statement of capital on 14 January 2011
|
14 January 2011 | Solvency statement dated 11/01/10 (1 page) |
14 January 2011 | Statement by directors (1 page) |
14 January 2011 | Resolutions
|
14 January 2011 | Solvency statement dated 11/01/10 (1 page) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement of capital on 14 January 2011
|
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement by directors (1 page) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
28 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
16 October 2009 | Director's details changed for Stephen Derek Stone on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Raymond Walter Byford on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Karen Margaret Byford on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Stephen Derek Stone on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Raymond Walter Byford on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Karen Margaret Byford on 16 October 2009 (2 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director jonathan bruce (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from howlett way fison way industrial estate thetford norfolk,IP24 1HZ (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from howlett way fison way industrial estate thetford norfolk,IP24 1HZ (1 page) |
14 May 2008 | Appointment terminated director jonathan bruce (1 page) |
1 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 05/10/07; no change of members (8 pages) |
25 October 2007 | Return made up to 05/10/07; no change of members (8 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
6 January 2007 | New director appointed (1 page) |
6 January 2007 | New director appointed (1 page) |
2 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members (8 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
27 June 2006 | Full accounts made up to 30 April 2005 (19 pages) |
27 June 2006 | Full accounts made up to 30 April 2005 (19 pages) |
4 April 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
4 April 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
29 November 2005 | Return made up to 05/10/05; full list of members (10 pages) |
29 November 2005 | Return made up to 05/10/05; full list of members (10 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New secretary appointed;new director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members
|
4 November 2004 | Return made up to 05/10/04; full list of members
|
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Return made up to 05/10/03; full list of members (9 pages) |
4 December 2003 | Return made up to 05/10/03; full list of members (9 pages) |
24 October 2003 | Full accounts made up to 31 May 2003 (16 pages) |
24 October 2003 | Full accounts made up to 31 May 2003 (16 pages) |
13 March 2003 | £ ic 51000/34000 25/02/03 £ sr 17000@1=17000 (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | £ ic 51000/34000 25/02/03 £ sr 17000@1=17000 (1 page) |
4 March 2003 | Application for reregistration from PLC to private (1 page) |
4 March 2003 | Memorandum and Articles of Association (6 pages) |
4 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 2003 | Memorandum and Articles of Association (6 pages) |
4 March 2003 | Application for reregistration from PLC to private (1 page) |
4 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
19 February 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Full accounts made up to 31 May 2002 (16 pages) |
30 December 2002 | Full accounts made up to 31 May 2002 (16 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 05/10/01; full list of members
|
26 October 2001 | Return made up to 05/10/01; full list of members
|
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
14 August 2001 | Full accounts made up to 31 May 2001 (16 pages) |
14 August 2001 | Full accounts made up to 31 May 2001 (16 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
20 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members
|
12 October 2000 | Return made up to 05/10/00; full list of members
|
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 May 1999 (16 pages) |
3 September 1999 | Full accounts made up to 31 May 1999 (16 pages) |
2 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
2 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 May 1998 (16 pages) |
7 September 1998 | Full accounts made up to 31 May 1998 (16 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
6 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
25 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (17 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (17 pages) |
28 September 1995 | Return made up to 05/10/95; no change of members (4 pages) |
28 September 1995 | Return made up to 05/10/95; no change of members (4 pages) |
18 January 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 January 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |