Company NameEcristal Limited
Company StatusDissolved
Company Number02715281
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2019(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameJohn Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Fairways View
Talbot Green Forest Hills Estate
Pontyclun
Mid Glamorgan
CF7 8JG
Wales
Director NameAnthony Record
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcote House
Lodge Lees
Denton Canterbury
Kent
CT4 6NS
Director NameNoelyn Stephens
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleSales Director
Correspondence Address2 Quayside Cottage
Tinterne
Gwent
NP6 6SZ
Wales
Secretary NameMr Kevin David Saunby
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleAccountant & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick
Westwell Lane Potters Corner
Ashford
Kent
TN26 1JA
Director NameStephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1999)
RoleOperations Director
Correspondence Address18 Deans Gardens
Chepstow
Monmouthshire
NP6 5SG
Wales
Director NameAdrian Peter Walker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(6 months, 4 weeks after company formation)
Appointment Duration-1 years, 10 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address33 Alexandra Road
Richmond
Surrey
TW9 2BT
Director NameJulia Grace Streeter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address1 Penrhos
Radyr
Cardiff
CF4 8RJ
Wales
Director NameMr David James Bungard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address136 Ruden Way
Epsom
Surrey
KT17 3LP
Director NameRobert Paul Martin Warham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2001)
RoleHotel Consultant
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wychwood Park
Weston
Cheshire
CW2 5GP
Director NameAnthony Record
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2003)
RoleCompany Director
Correspondence AddressWoodcote House
Lodge Lees
Denton Canterbury
Kent
CT4 6NS
Director NameMr Mark Alexander Harrington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(11 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmark House
Saint Lawrence Road
Chepstow
Monmouthshire
NP16 6BE
Wales
Director NameMr Stephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(11 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse
The Back
Chepstow
Gwent
NP16 5HH
Wales
Secretary NameStephen David Tate
NationalityBritish
StatusResigned
Appointed29 October 2003(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 May 2004)
RoleCompany Director
Correspondence Address8 Oakfield Avenue
Chepstow
NP16 5NE
Wales
Secretary NameMr Peter James Mitchell
NationalityBritish
StatusResigned
Appointed10 May 2004(11 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 Heol Pearetree
Rhoose Point
Barry
Vale Of Glamorgan
CF62 3LB
Wales
Secretary NameMr Leslie Thomas Oxley
NationalityBritish
StatusResigned
Appointed16 September 2005(13 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Deans Gardens
Chepstow
Monmouthshire
NP16 5SG
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitechecksafetyfirst.com
Email address[email protected]

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Cristal International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2001Delivered on: 2 October 2001
Satisfied on: 16 October 2002
Persons entitled: Alexander Forbes UK PLC

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee,the stockholder (as defined) or either of them under the instrument (as defined) or certificate evidencing the loan stock (as defined).
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
27 September 2001Delivered on: 28 September 2001
Satisfied on: 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 December 1992Delivered on: 10 December 1992
Satisfied on: 19 October 2001
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

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Application to strike the company off the register (1 page)
23 May 2022Termination of appointment of Stephen David Tate as a director on 30 September 2021 (1 page)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
4 November 2020Statement by Directors (1 page)
4 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2020Solvency Statement dated 19/10/20 (1 page)
4 November 2020Statement of capital on 4 November 2020
  • GBP 0.02
(3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
13 May 2020Change of details for Cristal International Ltd as a person with significant control on 23 December 2019 (2 pages)
13 May 2020Change of details for Cristal International Ltd as a person with significant control on 24 December 2019 (2 pages)
13 May 2020Change of details for Cristal International Ltd as a person with significant control on 6 April 2016 (2 pages)
18 March 2020Director's details changed for Mr Stephen David Tate on 17 March 2020 (2 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 December 2019Registered office address changed from The Wine Warehouse, the Back Chepstow Gwent NP16 5HH to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 (1 page)
23 December 2019Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 (2 pages)
23 December 2019Appointment of Julian Burge as a director on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Leslie Thomas Oxley as a secretary on 13 December 2019 (1 page)
23 December 2019Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 (1 page)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 May 2009Return made up to 15/05/09; full list of members (3 pages)
22 May 2009Return made up to 15/05/09; full list of members (3 pages)
6 March 2009Company name changed tourcheck LIMITED\certificate issued on 10/03/09 (2 pages)
6 March 2009Company name changed tourcheck LIMITED\certificate issued on 10/03/09 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page)
24 May 2006Return made up to 15/05/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Registered office changed on 24/05/06 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page)
24 May 2006Return made up to 15/05/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 15/05/05; full list of members (2 pages)
23 June 2005Return made up to 15/05/05; full list of members (2 pages)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page)
19 May 2004Registered office changed on 19/05/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page)
19 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
5 June 2003Return made up to 15/05/03; full list of members (7 pages)
5 June 2003Return made up to 15/05/03; full list of members (7 pages)
15 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
15 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
2 October 2001Particulars of mortgage/charge (9 pages)
2 October 2001Particulars of mortgage/charge (9 pages)
28 September 2001Particulars of mortgage/charge (9 pages)
28 September 2001Particulars of mortgage/charge (9 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
14 August 2001Full accounts made up to 31 October 2000 (5 pages)
14 August 2001Full accounts made up to 31 October 2000 (5 pages)
21 May 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2000Registered office changed on 13/11/00 from: c/o mccabe ford & williams, charlton house, dour street, dover, kent. CT16 1BL (1 page)
13 November 2000Registered office changed on 13/11/00 from: c/o mccabe ford & williams, charlton house, dour street, dover, kent. CT16 1BL (1 page)
22 September 2000Full accounts made up to 31 October 1999 (5 pages)
22 September 2000Full accounts made up to 31 October 1999 (5 pages)
18 July 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1999Full accounts made up to 31 October 1998 (5 pages)
3 September 1999Full accounts made up to 31 October 1998 (5 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
21 June 1999Return made up to 15/05/99; full list of members (7 pages)
21 June 1999Return made up to 15/05/99; full list of members (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
21 August 1998Company name changed strike services LIMITED\certificate issued on 24/08/98 (2 pages)
21 August 1998Company name changed strike services LIMITED\certificate issued on 24/08/98 (2 pages)
6 July 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1997Full accounts made up to 31 October 1997 (5 pages)
22 December 1997Full accounts made up to 31 October 1997 (5 pages)
30 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 May 1997Full accounts made up to 31 October 1996 (5 pages)
21 May 1997Full accounts made up to 31 October 1996 (5 pages)
2 May 1997Secretary's particulars changed (1 page)
2 May 1997Location of register of members (1 page)
2 May 1997Location of register of members (1 page)
2 May 1997Secretary's particulars changed (1 page)
26 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 1996Full accounts made up to 31 October 1995 (5 pages)
10 January 1996Full accounts made up to 31 October 1995 (5 pages)
6 June 1995Return made up to 15/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1995Return made up to 15/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Full accounts made up to 31 October 1994 (5 pages)
27 April 1995Full accounts made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 June 1994Return made up to 15/05/94; no change of members (7 pages)
13 June 1994Return made up to 15/05/94; no change of members (7 pages)
24 June 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 June 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
11 September 1992Location of register of members (1 page)
11 September 1992Location of register of members (1 page)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1992Incorporation (16 pages)
15 May 1992Incorporation (16 pages)