Company NameOakenhurst Aircraft Services Limited
Company StatusActive
Company Number02355638
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Peter Douglas Caudell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(2 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenhurst Aircraft Services Limited Claydons Lane
Rayleigh
Essex
SS6 7UP
Director NameMr Charles Albert Parker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(8 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressOakenhurst Aircraft Services Limited Claydons Lane
Rayleigh
Essex
SS6 7UP
Director NameMrs Sanja Benak
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakenhurst Aircraft Services Ltd Claydons Lane
Rayleigh
SS6 7UP
Director NameMr Gareth Andrew Cronk
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakenhurst Aircraft Services Ltd Claydons Lane
Rayleigh
SS6 7UP
Director NameMrs Karen Michelle Tibble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOakenhurst Aircraft Services Ltd Claydons Lane
Rayleigh
SS6 7UP
Secretary NameMr Charles Albert Parker
StatusCurrent
Appointed19 July 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressOakenhurst Aircraft Services Ltd Claydons Lane
Rayleigh
SS6 7UP
Director NameMr Paul William Trice
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1994)
RoleAircraft Spares Broker
Correspondence Address6 Leyfield
Albourne
Hassocks
West Sussex
BN6 9DA
Secretary NameMr Peter Douglas Caudell
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 2 months after company formation)
Appointment Duration31 years, 2 months (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenhurst Aircraft Services Limited Claydons Lane
Rayleigh
Essex
SS6 7UP
Director NameHilary Caudell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(4 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Georgian Close
Maidenbower
Crawley
West Sussex
RH10 7RE
Director NameAndrew Jeremy Watts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(7 years after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2007)
RoleManaging Director
Correspondence Address29 Parsons Avenue
Rayleigh
Essex
SS6 9PB
Director NameDavid Froydenlund
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2007)
RoleAvionics Manager
Correspondence Address38 Crescent Road
Leigh On Sea
Essex
SS9 2PF
Director NameBryan John Croft
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2007)
RoleSales & Marketing Manager
Correspondence Address135 Southend Road
Rochford
Essex
SS4 1HX

Contact

Websiteoakenhurst.com
Telephone01268 741622
Telephone regionBasildon

Location

Registered AddressOakenhurst Aircraft Services Limited
Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

77 at £1Mr Peter Douglas Caudell
75.49%
Ordinary
12 at £1Charles Parker
11.76%
Ordinary
12 at £1David Froydenlund
11.76%
Ordinary
1 at £1Hilary Caudell
0.98%
Ordinary

Financials

Year2014
Net Worth£1,458,856
Cash£720,793
Current Liabilities£937,071

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks, 4 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

14 September 2022Delivered on: 15 September 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
13 July 2022Delivered on: 21 July 2022
Persons entitled:
Peter Douglas Caudell
David Froydenlund

Classification: A registered charge
Particulars: Freehold land at claydons lane, rayleigh, essex SS6 7UP registered at the land registry with title number EX789729.
Outstanding
13 July 2022Delivered on: 21 July 2022
Persons entitled:
Peter Douglas Caudell
David Froydenlund
Peter Douglas Caudell
David Froydenlund

Classification: A registered charge
Particulars: Legal mortgage over freehold land at claydons lane, rayleigh, essex SS6 7UP registered at the land registry with title number EX789729, all present and future estates in or over any freehold, leasehold or commonhold property other than the property effectively mortgaged as noted above. All intellectual property.
Outstanding
15 December 2006Delivered on: 4 January 2007
Persons entitled: Barclays 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 property k/a land and buildings at claydons lane stadium way industrial estate rayleigh essex.
Outstanding
14 December 2006Delivered on: 21 December 2006
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
1 August 2003Delivered on: 4 August 2003
Satisfied on: 12 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 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
12 May 1998Delivered on: 18 May 1998
Satisfied on: 12 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 January 1997Delivered on: 4 February 1997
Satisfied on: 11 August 1998
Persons entitled: Barclays 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: Land and buildings on the north side of claydons lane, rayleigh, essex as comprised in a lease dated 4.11.96.
Fully Satisfied
30 December 1996Delivered on: 6 January 1997
Satisfied on: 11 August 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or oakenhurst aircraft trading limited 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

Filing History

14 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 September 2022Registration of charge 023556380009, created on 14 September 2022 (38 pages)
21 July 2022Registration of charge 023556380008, created on 13 July 2022 (42 pages)
21 July 2022Registration of charge 023556380007, created on 13 July 2022 (60 pages)
19 July 2022Notification of Oakenhurst Holdings Limited as a person with significant control on 13 July 2022 (2 pages)
19 July 2022Appointment of Mr Charles Albert Parker as a secretary on 19 July 2022 (2 pages)
19 July 2022Appointment of Mrs Sanja Benak as a director on 19 July 2022 (2 pages)
19 July 2022Termination of appointment of Peter Douglas Caudell as a secretary on 19 July 2022 (1 page)
19 July 2022Appointment of Mr Gareth Andrew Cronk as a director on 19 July 2022 (2 pages)
19 July 2022Cessation of Peter Douglas Caudell as a person with significant control on 13 July 2022 (1 page)
19 July 2022Director's details changed for Mrs Karen Michelle Tibble on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Charles Albert Parker on 19 July 2022 (2 pages)
19 July 2022Appointment of Mrs Karen Michelle Tibble as a director on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mrs Sanja Benak on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Peter Douglas Caudell on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Gareth Andrew Cronk on 19 July 2022 (2 pages)
15 June 2022Satisfaction of charge 5 in full (1 page)
15 June 2022Satisfaction of charge 6 in full (1 page)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
17 February 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
14 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
29 November 2019Director's details changed for Mr Peter Douglas Caudell on 15 November 2019 (2 pages)
10 October 2019Change of details for Mr Peter Douglas Caudell as a person with significant control on 3 October 2019 (2 pages)
12 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Registered office address changed from Claydons Lane Stadium Way Industrial Estate Rayleigh Essex SS6 7UP to Oakenhurst Aircraft Services Limited Claydons Lane Rayleigh Essex SS6 7UP on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Claydons Lane Stadium Way Industrial Estate Rayleigh Essex SS6 7UP to Oakenhurst Aircraft Services Limited Claydons Lane Rayleigh Essex SS6 7UP on 12 May 2017 (1 page)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102
(4 pages)
29 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(5 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(5 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 120
(5 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 120
(5 pages)
24 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 120
(5 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Purchase of own shares. (3 pages)
28 May 2014Resolutions
  • RES13 ‐ Purchase of shares approved 13/05/2014
(1 page)
28 May 2014Resolutions
  • RES13 ‐ Purchase of shares approved 13/05/2014
(1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Charles Parker on 27 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Peter Douglas Caudell on 27 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Peter Douglas Caudell on 27 May 2013 (2 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Charles Parker on 27 May 2013 (2 pages)
28 May 2013Secretary's details changed for Mr Peter Douglas Caudell on 27 May 2013 (1 page)
28 May 2013Secretary's details changed for Mr Peter Douglas Caudell on 27 May 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 July 2010Director's details changed for Charles Parker on 8 May 2010 (2 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Charles Parker on 8 May 2010 (2 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Charles Parker on 8 May 2010 (2 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
12 June 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 June 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (9 pages)
21 December 2006Particulars of mortgage/charge (9 pages)
23 May 2006Return made up to 08/05/06; full list of members (10 pages)
23 May 2006Return made up to 08/05/06; full list of members (10 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 2 stockwell centre stephenson way three bridges crawley west sussex RH10 1TN (1 page)
20 April 2005Registered office changed on 20/04/05 from: 2 stockwell centre stephenson way three bridges crawley west sussex RH10 1TN (1 page)
28 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 08/05/04; full list of members (9 pages)
11 June 2004Return made up to 08/05/04; full list of members (9 pages)
24 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 March 2004Accounts for a small company made up to 31 March 2002 (7 pages)
24 March 2004Accounts for a small company made up to 31 March 2002 (7 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
24 May 2003Return made up to 08/05/03; full list of members (9 pages)
24 May 2003Return made up to 08/05/03; full list of members (9 pages)
2 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(9 pages)
2 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(9 pages)
19 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 May 2000Return made up to 08/05/00; full list of members (8 pages)
12 May 2000Return made up to 08/05/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 May 1999Return made up to 08/05/99; full list of members (8 pages)
17 May 1999Return made up to 08/05/99; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Return made up to 08/05/98; full list of members (8 pages)
22 May 1998Return made up to 08/05/98; full list of members (8 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 May 1997Return made up to 08/05/97; no change of members (4 pages)
16 May 1997Return made up to 08/05/97; no change of members (4 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
15 May 1996Return made up to 08/05/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1996Return made up to 08/05/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1995Registered office changed on 01/06/95 from: 24 camp road south farnborough hampshire GU14 6EW (1 page)
1 June 1995Return made up to 08/05/95; full list of members (6 pages)
1 June 1995Return made up to 08/05/95; full list of members (6 pages)
1 June 1995Registered office changed on 01/06/95 from: 24 camp road south farnborough hampshire GU14 6EW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
17 May 1990Memorandum and Articles of Association (11 pages)
17 May 1990Memorandum and Articles of Association (11 pages)
11 May 1990Company name changed\certificate issued on 11/05/90 (2 pages)
11 May 1990Company name changed\certificate issued on 11/05/90 (2 pages)
7 April 1989Company name changed\certificate issued on 07/04/89 (2 pages)
7 April 1989Company name changed\certificate issued on 07/04/89 (2 pages)
6 March 1989Incorporation (18 pages)
6 March 1989Incorporation (18 pages)