Company NameRaytheon Limited
DirectorJohn Alan Reilly
Company StatusActive
Company Number02835101
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr John Alan Reilly
NationalityBritish
StatusCurrent
Appointed30 October 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr John Alan Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2003(10 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameArthur Lawrence Zussman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1993(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1994)
RoleBusiness Executive
Correspondence Address100 Avenue De Gui
Bte 4
B-1180 Bruxelles Belgium
Foreign
Director NameLouis Habib Kurkjian
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1993(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1994)
RoleBusiness Executive
Correspondence Address628 Rosarita Drive
Orange County
Fullerton
California
92635
Director NameAllan Edward Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1995)
RoleExecutive Vice President
Correspondence Address4 Carlingnose View
North Queensferry
Fife
KY11 1EZ
Scotland
Director NameStephen Frederick Hull
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressAvenue Des Klauwaerts, 31
Brussels
Foreign
Director NameLouis Habib Kurkjian
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1995(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 26 January 1996)
RoleBusiness Executive
Correspondence Address628 Rosarita Drive
Orange County
Fullerton
California
92635
Director NameWalter Winant Bender
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1998)
RoleBusiness Executive
Correspondence Address67 Harley House
London
NW1 5HL
Director NameDr Paul Anthony Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 1997)
RoleEngineer
Correspondence Address81 Raeburn Heights
Glenrothes
Fife
KY6 1BW
Scotland
Director NameRobin Leo Beard
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2002)
RoleBusiness Executive
Correspondence Address2 Lake Village
Isle Of Palms South Carolina 29451
United States Of America
Director NamePeter Quast
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 August 2001)
RoleBusiness Executive
Correspondence Address200 North Catalina Avenue
Redondo Beach
California
90277
Director NameMrs Yvonne Carole Hungerford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressKingswood Hangar Colekitchen Lane
Gomshall
Surrey
GU5 9QB
Director NameAnthony Charles Pilkington
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressWhitfield House
94a Downham Road South
Heswall
Merseyside
L60 5SQ
Secretary NameBrian Alfred Callaghan
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1999)
RoleLawyer
Correspondence Address8 Peartree Close
Goldhanger
Maldon
Essex
CM9 8US
Director NamePatrick Kevin Harrison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 November 2003)
RoleFinance Director
Correspondence AddressNursery End Mill Lane
Padworth
Reading
Berkshire
RG7 4JX
Director NameMr Martin Roland George Wood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address22 Carter Walk
Penn
High Wycombe
Buckinghamshire
HP10 8ER
Director NameJames William Trail
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameMr James Michael Quinn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameMr David Edward Farnsworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2018(24 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Paul Bryan Ferraro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2018(24 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1995(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1998)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiterpslearning.co.uk
Telephone01279 426862
Telephone regionBishops Stortford

Location

Registered AddressKao One
Kao Park
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

18m at £1Raytheon Systems LTD
97.41%
Ordinary A
47.7m at £0.01Raytheon Systems LTD
2.59%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 1 week ago)
Next Return Due23 July 2024 (3 months, 1 week from now)

Filing History

10 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Paul Bryan Ferraro as a director on 22 February 2018 (1 page)
28 June 2018Termination of appointment of David Edward Farnsworth as a director on 22 February 2018 (1 page)
19 May 2018Appointment of Mr David Edward Farnsworth as a director on 22 February 2018 (2 pages)
19 May 2018Appointment of Mr Paul Bryan Ferraro as a director on 22 February 2018 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page)
11 August 2016Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page)
10 August 2016Termination of appointment of James Michael Quinn as a director on 3 August 2016 (1 page)
10 August 2016Termination of appointment of James Michael Quinn as a director on 3 August 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 18,440,614
(5 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 18,440,614
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18,440,614
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18,440,614
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 May 2013Appointment of Mr James Michael Quinn as a director (2 pages)
14 May 2013Appointment of Mr James Michael Quinn as a director (2 pages)
13 May 2013Termination of appointment of James Trail as a director (1 page)
13 May 2013Termination of appointment of James Trail as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 September 2012Director's details changed for James William Trail on 6 September 2012 (2 pages)
7 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for James William Trail on 6 September 2012 (2 pages)
7 September 2012Director's details changed for James William Trail on 6 September 2012 (2 pages)
7 September 2012Director's details changed for James William Trail on 6 September 2012 (2 pages)
7 September 2012Director's details changed for John Alan Reilly on 6 September 2012 (2 pages)
7 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
7 September 2012Secretary's details changed for John Alan Reilly on 6 September 2012 (1 page)
7 September 2012Secretary's details changed for John Alan Reilly on 6 September 2012 (1 page)
7 September 2012Director's details changed for John Alan Reilly on 6 September 2012 (2 pages)
7 September 2012Director's details changed for John Alan Reilly on 6 September 2012 (2 pages)
7 September 2012Secretary's details changed for John Alan Reilly on 6 September 2012 (1 page)
7 September 2012Director's details changed for James William Trail on 6 September 2012 (2 pages)
7 September 2012Director's details changed for James William Trail on 6 September 2012 (2 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Return made up to 12/07/07; no change of members (7 pages)
15 August 2007Return made up to 12/07/07; no change of members (7 pages)
1 February 2007Return made up to 12/07/06; full list of members; amend (7 pages)
1 February 2007Return made up to 12/07/06; full list of members; amend (7 pages)
31 October 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
16 September 2003Return made up to 12/07/03; full list of members (7 pages)
16 September 2003Return made up to 12/07/03; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: 80 park lane london W1Y 3TD (1 page)
10 December 2002Registered office changed on 10/12/02 from: 80 park lane london W1Y 3TD (1 page)
8 October 2002Company name changed hughes (U.K.) LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed hughes (U.K.) LIMITED\certificate issued on 08/10/02 (2 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 July 2002Return made up to 12/07/02; full list of members (7 pages)
25 July 2002Return made up to 12/07/02; full list of members (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 September 2001Return made up to 12/07/01; full list of members (7 pages)
10 September 2001Return made up to 12/07/01; full list of members (7 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
27 October 1999Full group accounts made up to 31 December 1997 (29 pages)
27 October 1999Full group accounts made up to 31 December 1997 (29 pages)
25 October 1999Registered office changed on 25/10/99 from: the pinnacles harlow essex CM19 5BB (1 page)
25 October 1999Registered office changed on 25/10/99 from: the pinnacles harlow essex CM19 5BB (1 page)
28 July 1999Return made up to 12/07/99; no change of members (6 pages)
28 July 1999Return made up to 12/07/99; no change of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
28 July 1998Return made up to 12/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998Return made up to 12/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1998Full group accounts made up to 31 December 1996 (30 pages)
1 July 1998Full group accounts made up to 31 December 1996 (30 pages)
22 April 1998Registered office changed on 22/04/98 from: suite 4 140 park lane london W1Y 3AA (1 page)
22 April 1998Registered office changed on 22/04/98 from: suite 4 140 park lane london W1Y 3AA (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
31 March 1998Return made up to 12/07/97; no change of members; amend (6 pages)
31 March 1998Return made up to 12/07/97; no change of members; amend (6 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 October 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
12 August 1997Return made up to 12/07/97; no change of members (4 pages)
12 August 1997New director appointed (1 page)
12 August 1997New director appointed (1 page)
12 August 1997New director appointed (1 page)
12 August 1997New director appointed (1 page)
12 August 1997Return made up to 12/07/97; no change of members (4 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
4 February 1997Full group accounts made up to 31 December 1995 (32 pages)
4 February 1997Full group accounts made up to 31 December 1995 (32 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
14 September 1995Full group accounts made up to 31 December 1994 (34 pages)
14 September 1995Full group accounts made up to 31 December 1994 (34 pages)
14 July 1995Return made up to 12/07/95; full list of members (8 pages)
14 July 1995Return made up to 12/07/95; full list of members (8 pages)
4 July 1995Particulars of contract relating to shares (6 pages)
4 July 1995Ad 28/02/95--------- £ si 1027727@1 (2 pages)
4 July 1995Ad 28/02/95--------- £ si 1027727@1 (2 pages)
4 July 1995Particulars of contract relating to shares (6 pages)
6 June 1995Ad 28/02/95--------- £ si 1027727@1=1027727 £ ic 17412887/18440614 (2 pages)
6 June 1995Ad 28/02/95--------- £ si 1027727@1=1027727 £ ic 17412887/18440614 (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
11 May 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 May 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 09/12/94--------- £ si [email protected] (2 pages)
11 April 1995Ad 16/12/94--------- £ si 735504@1 (2 pages)
11 April 1995Ad 09/12/94--------- £ si [email protected] (2 pages)
11 April 1995Ad 16/12/94--------- £ si 735504@1 (2 pages)
19 January 1995Ad 09/12/94--------- £ si [email protected]=477383 £ ic 16935504/17412887 (2 pages)
19 January 1995Ad 16/12/94--------- £ si 10000000@1=10000000 £ ic 6200000/16200000 (2 pages)
19 January 1995Ad 16/12/94--------- £ si 10000000@1=10000000 £ ic 6200000/16200000 (2 pages)
19 January 1995Ad 09/12/94--------- £ si [email protected]=477383 £ ic 16935504/17412887 (2 pages)
4 February 1994Ad 30/12/93--------- £ si 6199998@1=6199998 £ ic 2/6200000 (2 pages)
4 February 1994Ad 30/12/93--------- £ si 6199998@1=6199998 £ ic 2/6200000 (2 pages)
12 January 1994Nc inc already adjusted 09/12/93 (1 page)
12 January 1994Nc inc already adjusted 09/12/93 (1 page)