Company NameDSV Solutions Limited
Company StatusActive
Company Number03294472
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Previous NameFrans Maas Holding (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Gary Maurice Ridsdale
StatusCurrent
Appointed01 June 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Jens Hesselberg Lund
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed01 May 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleChief Finance Officer
Country of ResidenceDenmark
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Brian Skovgaard Ejsing
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed13 June 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Surinder Dubro
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(23 years after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Albert Derk Bruin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2020(23 years, 3 months after company formation)
Appointment Duration4 years
RoleExecutive Director
Country of ResidenceNetherlands
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameHenricus Joannes Maria Berendsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Church Road
Great Plumstead
Norwich
Norfolk
NR13 5AB
Secretary NameKeith Harrowing
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLa Maison
Station Road
Flordon
Norfolk
NR15 1RJ
Director NameHendrik Benjamins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed30 December 1996(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 2005)
RoleChairman
Correspondence AddressLingsforterweg 52
Arcen
5944 Be
Netherlands
Director NameLeif Sune Nordell
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleManaging Director
Correspondence AddressThe Croft
91 Yarmouth Road Blofield
Norwich
Norfolk
NR13 4LQ
Director NameArvid Manneke
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2006)
RoleChief Executive Officer
Correspondence AddressUtrechtseweg 38
Oosterbeek
Nl-6862 Am
Netherlands
Director NamePaul Hoppenbrouwers
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2006)
RoleManaging Director
Correspondence AddressRading 16-06
Loosdrecht
1231 Ka
Netherlands
Secretary NameKrista Shipp
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years after company formation)
Appointment Duration5 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence AddressThe Methodist Chapel
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
StatusResigned
Appointed05 May 2006(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Jens Peter Pinstrup Nielsen
Date of BirthJune 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed16 November 2007(10 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameKurt Kokhauge Larsen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed03 January 2008(11 years after company formation)
Appointment Duration8 months (resigned 05 September 2008)
RoleCompany Director
Correspondence AddressDronning Margrethesvej 35
Roskilde
Dk-4000 Roskilde
Dk-4000
Director NameMr Rene Falch Olesen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed03 January 2008(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameAntonius Maria Van Beers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2008(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Brian Winther Almind
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2009(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2013)
RoleOperations Director
Country of ResidenceDenmark
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Jens Bjorn Andersen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed13 June 2012(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 June 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr John Ellis McCafferty
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedsv.com

Location

Registered AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Dsv Solutions Holding A/s
100.00%
Ordinary

Financials

Year2014
Turnover£41,126,000
Gross Profit£7,420,000
Net Worth£273,000
Current Liabilities£18,016,000

Accounts

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

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Charges

12 December 2012Delivered on: 22 December 2012
Satisfied on: 6 July 2013
Persons entitled: Holden Property Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising the land at the link haldens parkway thrapston northants t/n NN207385 and all its rights in each insurance policy and the benefit of all other contracts, guarantees, appointments and warranties see image for full details.
Fully Satisfied
28 May 2010Delivered on: 9 June 2010
Satisfied on: 12 March 2011
Persons entitled: National Westminster 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 land and building lying to the north east of huntingdon road thrapston,t/no.NN171461 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied

Filing History

28 September 2020Full accounts made up to 31 December 2019 (52 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
7 May 2020Termination of appointment of John Ellis Mccafferty as a director on 31 March 2020 (1 page)
7 May 2020Appointment of Mr Albert Derk Bruin as a director on 1 April 2020 (2 pages)
17 January 2020Appointment of Mr Surinder Dubro as a director on 23 December 2019 (2 pages)
17 January 2020Termination of appointment of Jens Peter Pinstrup Nielsen as a director on 23 December 2019 (1 page)
23 October 2019Change of details for Dsv a/S as a person with significant control on 14 September 2017 (2 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (44 pages)
4 October 2018Full accounts made up to 31 December 2017 (40 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Jens Peter Pindstrup Nielsen on 26 March 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (41 pages)
4 October 2017Full accounts made up to 31 December 2016 (41 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 June 2017Appointment of Mr John Ellis Mccafferty as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr John Ellis Mccafferty as a director on 20 June 2017 (2 pages)
20 June 2017Termination of appointment of Jens Bjorn Andersen as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Jens Bjorn Andersen as a director on 20 June 2017 (1 page)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 June 2016Memorandum and Articles of Association (8 pages)
27 June 2016Memorandum and Articles of Association (8 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2016Full accounts made up to 31 December 2015 (38 pages)
27 April 2016Full accounts made up to 31 December 2015 (38 pages)
13 October 2015Full accounts made up to 31 December 2014 (38 pages)
13 October 2015Full accounts made up to 31 December 2014 (38 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000,000
(5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000,000
(5 pages)
14 October 2014Section 519 companies act 2006 (2 pages)
14 October 2014Section 519 companies act 2006 (2 pages)
7 August 2014Full accounts made up to 31 December 2013 (41 pages)
7 August 2014Full accounts made up to 31 December 2013 (41 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000,000
(5 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000,000
(5 pages)
5 November 2013Termination of appointment of Brian Almind as a director (1 page)
5 November 2013Termination of appointment of Brian Almind as a director (1 page)
1 November 2013Termination of appointment of Gary Ridsdale as a director (1 page)
1 November 2013Termination of appointment of Rene Olesen as a director (1 page)
1 November 2013Termination of appointment of Rene Olesen as a director (1 page)
1 November 2013Termination of appointment of Gary Ridsdale as a director (1 page)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
6 July 2013Satisfaction of charge 2 in full (4 pages)
6 July 2013Satisfaction of charge 2 in full (4 pages)
16 April 2013Director's details changed for Mr Jens Peter Pindstrup Nielsen on 4 February 2013 (2 pages)
16 April 2013Director's details changed for Mr Jens Peter Pindstrup Nielsen on 4 February 2013 (2 pages)
16 April 2013Director's details changed for Mr Jens Peter Pindstrup Nielsen on 4 February 2013 (2 pages)
2 April 2013Full accounts made up to 31 December 2012 (42 pages)
2 April 2013Full accounts made up to 31 December 2012 (42 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 July 2012Termination of appointment of Antonius Van Beers as a director (1 page)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
31 July 2012Termination of appointment of Antonius Van Beers as a director (1 page)
12 July 2012Appointment of Mr Brian Skovgaard Ejsing as a director (2 pages)
12 July 2012Appointment of Mr Jens Bjoern Andersen as a director (2 pages)
12 July 2012Appointment of Mr Brian Skovgaard Ejsing as a director (2 pages)
12 July 2012Appointment of Mr Jens Bjoern Andersen as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (43 pages)
3 May 2012Full accounts made up to 31 December 2011 (43 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
23 March 2011Full accounts made up to 31 December 2010 (43 pages)
23 March 2011Full accounts made up to 31 December 2010 (43 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Auditor's resignation (1 page)
9 August 2010Auditor's resignation (1 page)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Antonius Maria Van Beers on 25 July 2010 (2 pages)
2 August 2010Director's details changed for Antonius Maria Van Beers on 25 July 2010 (2 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2010Full accounts made up to 31 December 2009 (36 pages)
17 May 2010Full accounts made up to 31 December 2009 (36 pages)
24 October 2009Full accounts made up to 31 December 2008 (36 pages)
24 October 2009Full accounts made up to 31 December 2008 (36 pages)
16 October 2009Director's details changed for Mr Jens Hesselberg Lund on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jens Hesselberg Lund on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jens Peter Pindstrup Nielsen on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jens Peter Pindstrup Nielsen on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Rene Falch Olesen on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jens Peter Pindstrup Nielsen on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Brian Winther Almind on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Rene Falch Olesen on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Jens Hesselberg Lund on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Rene Falch Olesen on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Winther Almind on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Gary Maurice Ridsdale on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Brian Winther Almind on 1 October 2009 (2 pages)
2 September 2009Appointment terminated director jens andersen (1 page)
2 September 2009Appointment terminated director jens andersen (1 page)
7 August 2009Return made up to 25/07/09; full list of members (5 pages)
7 August 2009Return made up to 25/07/09; full list of members (5 pages)
20 May 2009Director appointed mr jens hesselberg lund (2 pages)
20 May 2009Director appointed mr jens hesselberg lund (2 pages)
6 May 2009Director appointed mr brian winther amind (1 page)
6 May 2009Director appointed mr brian winther amind (1 page)
6 May 2009Director's change of particulars / brian amind / 01/05/2009 (1 page)
6 May 2009Director's change of particulars / brian amind / 01/05/2009 (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
26 September 2008Appointment terminated director kurt larsen (1 page)
26 September 2008Director's change of particulars / jens andersen / 26/09/2008 (2 pages)
26 September 2008Director's change of particulars / jens andersen / 26/09/2008 (2 pages)
26 September 2008Appointment terminated director kurt larsen (1 page)
23 September 2008Return made up to 25/07/08; full list of members (5 pages)
23 September 2008Return made up to 25/07/08; full list of members (5 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
15 November 2007Memorandum and Articles of Association (14 pages)
15 November 2007Memorandum and Articles of Association (14 pages)
8 November 2007Company name changed frans maas holding (uk) LIMITED\certificate issued on 08/11/07 (2 pages)
8 November 2007Company name changed frans maas holding (uk) LIMITED\certificate issued on 08/11/07 (2 pages)
17 September 2007Return made up to 25/07/07; full list of members (7 pages)
17 September 2007Return made up to 25/07/07; full list of members (7 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
15 September 2006Full accounts made up to 31 December 2005 (16 pages)
15 September 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2006Registered office changed on 06/07/06 from: 36 north quay great yarmouth norfolk NR30 1JE (1 page)
6 July 2006Registered office changed on 06/07/06 from: 36 north quay great yarmouth norfolk NR30 1JE (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006New secretary appointed (2 pages)
11 November 2005Full accounts made up to 31 December 2004 (15 pages)
11 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 September 2005Return made up to 25/07/05; full list of members (6 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Return made up to 25/07/05; full list of members (6 pages)
9 September 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
22 June 2005Director resigned (2 pages)
22 June 2005Director resigned (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
22 September 2004Accounts for a small company made up to 31 December 2003 (15 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (15 pages)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
7 September 2003Full accounts made up to 31 December 2002 (15 pages)
7 September 2003Full accounts made up to 31 December 2002 (15 pages)
8 August 2003Return made up to 25/07/03; full list of members (7 pages)
8 August 2003Return made up to 25/07/03; full list of members (7 pages)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
30 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Full accounts made up to 31 December 2000 (13 pages)
29 August 2001Full accounts made up to 31 December 2000 (13 pages)
1 September 2000Return made up to 15/08/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 September 2000Return made up to 15/08/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (13 pages)
24 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (57 pages)
27 October 1998Full accounts made up to 31 December 1997 (57 pages)
23 September 1998Return made up to 31/08/98; full list of members (6 pages)
23 September 1998Return made up to 31/08/98; full list of members (6 pages)
13 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Ad 30/12/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
25 February 1997Ad 30/12/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
13 December 1996Incorporation (20 pages)
13 December 1996Incorporation (20 pages)