Company NameDura Composites Limited
Company StatusActive
Company Number03266015
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Previous NameFibreglass Grating Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameColin Charles Burns
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameJennifer Barbara Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(2 years, 5 months after company formation)
Appointment Duration25 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Secretary NameJennifer Barbara Burns
NationalityBritish
StatusCurrent
Appointed27 May 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameMr Stuart Colin Burns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDura House Telford Road
Clacton On Sea
Essex
CO15 4LP
Director NameMr Tom Bowman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(15 years, 5 months after company formation)
Appointment Duration12 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDura House Telford Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
Director NameMr Victor James Pascoe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Secretary NameMr Victor James Pascoe
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Director NameLinda Susan Pascoe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2008)
RoleSecretary
Correspondence Address22 The Glade
Colchester
Essex
CO4 3JD
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.duracomposites.com
Email address[email protected]
Telephone01255 423601
Telephone regionClacton-on-Sea

Location

Registered AddressDura House Telford Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

15 at £1Thomas James Bowman
7.46%
Ordinary B
100 at £1Burns Investments LTD
49.75%
Ordinary
86 at £1Stuart Colin Burns
42.79%
Ordinary

Financials

Year2014
Net Worth£1,635,441
Cash£95,869
Current Liabilities£2,617,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

10 July 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 June 2014Delivered on: 24 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 June 2014Delivered on: 17 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 April 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
6 March 1997Delivered on: 15 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
9 September 2008Delivered on: 18 September 2008
Satisfied on: 2 May 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
27 May 2008Delivered on: 11 June 2008
Satisfied on: 15 June 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
26 June 1998Delivered on: 30 June 1998
Satisfied on: 11 June 2008
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement made between the company and the chargee or in the absence of such terms on demand by the chargee. On demand by the chargee all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book and other debts now and from time to time hereafter due owing or incurred to the company other than such debts as the factor may have specifically agreed in writing to exclude from such fixed charge. By way of floating charge all book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied

Filing History

3 February 2021Full accounts made up to 31 March 2020 (23 pages)
22 October 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
30 December 2019Full accounts made up to 31 March 2019 (21 pages)
6 November 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
15 October 2018Full accounts made up to 31 March 2018 (26 pages)
2 October 2018Cessation of Stuart Colin Burns as a person with significant control on 9 August 2018 (1 page)
2 October 2018Change of details for Dura Group Limited as a person with significant control on 9 August 2018 (2 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
4 October 2017Full accounts made up to 31 March 2017 (27 pages)
4 October 2017Full accounts made up to 31 March 2017 (27 pages)
14 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 213
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 213
(3 pages)
7 June 2017Director's details changed for Colin Charles Burns on 6 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Stuart Colin Burns on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Colin Charles Burns on 6 June 2017 (2 pages)
5 June 2017Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page)
5 June 2017Director's details changed for Jennifer Barbara Burns on 5 June 2017 (2 pages)
5 June 2017Secretary's details changed for Jennifer Barbara Burns on 5 June 2017 (1 page)
14 December 2016Full accounts made up to 31 March 2016 (27 pages)
14 December 2016Full accounts made up to 31 March 2016 (27 pages)
11 November 2016Director's details changed for Mr Tom Bowman on 10 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Tom Bowman on 10 November 2016 (2 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
14 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 207
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 207
(3 pages)
28 April 2016Memorandum and Articles of Association (9 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital clause revoked 04/04/2012
(1 page)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
28 April 2016Memorandum and Articles of Association (9 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital clause revoked 04/04/2012
(1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 November 2015Statement of capital following an allotment of shares on 4 April 2012
  • GBP 176
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 19 December 2012
  • GBP 196
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 4 April 2012
  • GBP 176
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 4 April 2012
  • GBP 176
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 19 December 2012
  • GBP 196
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 10 May 2011
  • GBP 167
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 10 May 2011
  • GBP 167
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 10 May 2010
  • GBP 143
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 19 December 2012
  • GBP 196
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 19 December 2012
  • GBP 196
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 10 May 2010
  • GBP 143
(3 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 201
(8 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 201
(8 pages)
15 June 2015Satisfaction of charge 3 in full (3 pages)
15 June 2015Satisfaction of charge 3 in full (3 pages)
2 May 2015Satisfaction of charge 4 in full (3 pages)
2 May 2015Satisfaction of charge 4 in full (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 November 2014Annual return made up to 21 October 2014
Statement of capital on 2014-11-04
  • GBP 196
(7 pages)
4 November 2014Annual return made up to 21 October 2014
Statement of capital on 2014-11-04
  • GBP 196
(7 pages)
10 July 2014Registration of charge 032660150008 (13 pages)
10 July 2014Registration of charge 032660150008 (13 pages)
24 June 2014Registration of charge 032660150007 (14 pages)
24 June 2014Registration of charge 032660150007 (14 pages)
17 June 2014Registration of charge 032660150006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
17 June 2014Registration of charge 032660150006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
17 June 2014Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit 14 Telford Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LP on 17 June 2014 (1 page)
18 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 196
(8 pages)
18 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 196
(8 pages)
13 February 2014Director's details changed for Mr Tom Bowman on 15 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Tom Bowman on 15 January 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 April 2013Amended accounts made up to 31 March 2012 (7 pages)
25 April 2013Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
13 December 2012Appointment of Mr Tom Bowman as a director (2 pages)
13 December 2012Appointment of Mr Tom Bowman as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Jennifer Barbara Burns on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Stuart Colin Burns on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Colin Charles Burns on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Stuart Colin Burns on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Jennifer Barbara Burns on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Colin Charles Burns on 15 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Ad 01/06/09\gbp si 14@1=14\gbp ic 111/125\ (2 pages)
30 July 2009Ad 01/06/09\gbp si 14@1=14\gbp ic 111/125\ (2 pages)
31 December 2008Capitals not rolled up (2 pages)
31 December 2008Capitals not rolled up (2 pages)
18 December 2008Return made up to 14/10/08; full list of members (4 pages)
18 December 2008Return made up to 14/10/08; full list of members (4 pages)
7 October 2008Declaration of assistance for shares acquisition (4 pages)
7 October 2008Declaration of assistance for shares acquisition (5 pages)
7 October 2008Declaration of assistance for shares acquisition (5 pages)
7 October 2008Declaration of assistance for shares acquisition (4 pages)
26 September 2008Duplicate mortgage certificatecharge no:4 (10 pages)
26 September 2008Duplicate mortgage certificatecharge no:4 (10 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Ad 01/06/08\gbp si 11@1=11\gbp ic 2/13\ (2 pages)
22 September 2008Ad 01/06/08\gbp si 11@1=11\gbp ic 2/13\ (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 July 2008Secretary appointed jennifer barbara burns (2 pages)
10 July 2008Appointment terminated secretary victor pascoe (1 page)
10 July 2008Appointment terminated secretary victor pascoe (1 page)
10 July 2008Secretary appointed jennifer barbara burns (2 pages)
1 July 2008Company name changed fibreglass grating LIMITED\certificate issued on 03/07/08 (2 pages)
1 July 2008Company name changed fibreglass grating LIMITED\certificate issued on 03/07/08 (2 pages)
19 June 2008Director appointed stuart colin burns (2 pages)
19 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2008Director appointed stuart colin burns (2 pages)
19 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 June 2008Appointment terminated director victor pascoe (1 page)
18 June 2008Appointment terminated director linda pascoe (1 page)
18 June 2008Appointment terminated director victor pascoe (1 page)
18 June 2008Appointment terminated director linda pascoe (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Return made up to 14/10/07; no change of members (8 pages)
6 December 2007Return made up to 14/10/07; no change of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Return made up to 14/10/06; full list of members (8 pages)
14 November 2006Return made up to 14/10/06; full list of members (8 pages)
9 May 2006Return made up to 21/10/05; full list of members (8 pages)
9 May 2006Return made up to 21/10/05; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Return made up to 21/10/04; full list of members (8 pages)
14 October 2004Return made up to 21/10/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 April 2004Return made up to 21/10/03; full list of members (8 pages)
5 April 2004Return made up to 21/10/03; full list of members (8 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 November 2002Return made up to 21/10/02; full list of members (8 pages)
16 November 2002Return made up to 21/10/02; full list of members (8 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 November 2001Return made up to 21/10/01; full list of members (7 pages)
3 November 2001Return made up to 21/10/01; full list of members (7 pages)
29 November 2000Return made up to 21/10/00; full list of members (7 pages)
29 November 2000Return made up to 21/10/00; full list of members (7 pages)
20 November 2000Registered office changed on 20/11/00 from: earls colne business park earls colne colchester essex CO6 2NS (1 page)
20 November 2000Registered office changed on 20/11/00 from: earls colne business park earls colne colchester essex CO6 2NS (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 1999Return made up to 21/10/99; full list of members (7 pages)
25 October 1999Return made up to 21/10/99; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
27 October 1998Return made up to 21/10/98; no change of members (4 pages)
27 October 1998Return made up to 21/10/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
13 February 1998Return made up to 21/10/97; full list of members (6 pages)
13 February 1998Return made up to 21/10/97; full list of members (6 pages)
18 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
18 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
21 October 1996Incorporation (14 pages)
21 October 1996Incorporation (14 pages)