Company NameExcelsior Commercial And Industrial Holdings Limited
Company StatusActive
Company Number00160182
CategoryPrivate Limited Company
Incorporation Date31 October 1919(104 years, 6 months ago)
Previous NameClare Collets Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHolly Anne Pixton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(90 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
Director NameMr Adam Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(90 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
Director NameAmanda Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(90 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
Secretary NameAmanda Smith
StatusCurrent
Appointed01 February 2010(90 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
Director NameJudith Anne Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(72 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Director NameLeslie Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(72 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2010)
RoleEngineer
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Secretary NameJudith Anne Smith
NationalityBritish
StatusResigned
Appointed26 July 1992(72 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU

Contact

Websitewww.excelsiorproperties.co.uk
Email address[email protected]
Telephone01204 534575
Telephone regionBolton

Location

Registered AddressHartford House
Weston Street
Bolton
Lancashire
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1.3m at £0.2Jard LTD
99.16%
Ordinary
2.3k at £0.2Executors Of W.j. Holt
0.18%
Ordinary
2.1k at £0.2J.t. Whittaker
0.17%
Ordinary
1.6k at £0.2Executors Of M. Barlow
0.12%
Ordinary
900 at £0.2Mrs P. Watkins
0.07%
Ordinary
600 at £0.2Mr G.j. Campbell
0.05%
Ordinary
600 at £0.2Mr N. Johnson
0.05%
Ordinary
486 at £0.2Dr J. Lawless
0.04%
Ordinary
542 at £0.2Dr J.p. Lawless
0.04%
Ordinary
530 at £0.2Mr J.s.m. Barlow
0.04%
Ordinary
375 at £0.2Mrs K.b. Hilton
0.03%
Ordinary
315 at £0.2Mr W.g. Rothwell
0.02%
Ordinary
300 at £0.2Mrs M. Millin
0.02%
Ordinary
74 at £0.2Executors Of G. Cotton
0.01%
Ordinary
1 at £0.2Executors Of R. Hunter
0.00%
Ordinary
1 at £0.2Mr D. Prickett
0.00%
Ordinary
15 at £0.2Mr J.h. Fry
0.00%
Ordinary

Financials

Year2014
Turnover£307,380
Gross Profit£307,380
Net Worth£6,903,237
Cash£45,880
Current Liabilities£321,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

14 June 1993Delivered on: 17 June 1993
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 1993Delivered on: 17 June 1993
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Chattel of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The various cars as described on form 395 ref M246C located at butcher acre farm bury old road nangreaves manchester together with the benefit of all existing and future manufactures suppliers and servicing and maintenance contracts.
Fully Satisfied
18 February 1992Delivered on: 24 February 1992
Satisfied on: 31 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a consteelation works black lane radcliffe bury gtr manchester t/n gm 3934101 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1990Delivered on: 16 November 1990
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/a land and buildings on the south side of chapel street leigh wigan greter manchester t/no: gm 11287 by way of or fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1987Delivered on: 17 September 1987
Satisfied on: 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all that f/hold land situate to the south of woodland avenue hindley wigan greater manchester. 2. all those several plots of f/hold land together with premises erected thereon or on some part thereof k/a 1 and 3 and 2-20 (even nos) kirk patrick st and 643, 645 and 647 atherton road, hindley green wigan greater manchester 3. all that f/hold land with the cotton mill or factory called no 1 old mill erected formerly erected thereon situate at hindley green . fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings (please see form 395 ref:M146/21 sep/cf).
Fully Satisfied
21 March 1986Delivered on: 4 April 1986
Persons entitled: The Royal Bank of Scotland

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 buildings on the south and south east side of jersey street ancoats manchester greater manchester T.n's GM105956, GM348093 and gm 232037. by way of fixed charge the plant machinery, fixtures and fittings, furniture, equipment,implements ,utensils.
Fully Satisfied
21 March 1986Delivered on: 4 April 1986
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland 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 & buildings on the south east side of ellesmere street hulme manchester greater manchester T.N. gm 269471 by way of fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils.
Fully Satisfied
21 March 1986Delivered on: 4 April 1986
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland 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 plot of land and buildings on the south west side of hulme hall road greater manchester T.N. gm 239610 by way of fixed charge the plant, machinery, fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
26 January 1999Delivered on: 27 January 1999
Satisfied on: 28 August 2010
Persons entitled: The Borough Council of Bolton

Classification: Legal charge
Secured details: £27,218 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Hartford mill weston street bolton.
Fully Satisfied
11 December 1998Delivered on: 18 December 1998
Satisfied on: 2 May 2008
Persons entitled: Nm Rothschilds & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of the charge whether directly or indirectly under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge and other monies due on any account whatsoever.
Particulars: Land and buildings on the north east side of atherton road hindley green wigan t/n GM456293 and any part or parts thereof and all buildings structures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1998Delivered on: 18 December 1998
Satisfied on: 22 November 2007
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of the charge whether arising directly or indirectly under the terms of the facility letter and/or in connnection with the facility thereby granted and/or under the charge and all other monies due on any account whatsoever.
Particulars: The property k/a constellation mill radcliffe t/n GM393401 and any part or parts thereof and all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1995Delivered on: 27 October 1995
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south easterly side of weston street bolton greater manchester t/no gm 225874 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 March 1994Delivered on: 6 April 1994
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 spa road bolton lancashire t/n gm 312622 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1990Delivered on: 5 December 1990
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings in the south side of weston street bolton greater manchester t/no :- la 356710 by way of a fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
31 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 321,625
(5 pages)
9 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 321,625
(5 pages)
5 March 2015Satisfaction of charge 9 in full (1 page)
5 March 2015Satisfaction of charge 2 in full (1 page)
5 March 2015Satisfaction of charge 9 in full (1 page)
5 March 2015Satisfaction of charge 1 in full (1 page)
5 March 2015Satisfaction of charge 2 in full (1 page)
5 March 2015Satisfaction of charge 11 in full (2 pages)
5 March 2015Satisfaction of charge 1 in full (1 page)
5 March 2015Satisfaction of charge 10 in full (1 page)
5 March 2015Satisfaction of charge 6 in full (1 page)
5 March 2015Satisfaction of charge 10 in full (1 page)
5 March 2015Satisfaction of charge 8 in full (1 page)
5 March 2015Satisfaction of charge 3 in full (1 page)
5 March 2015Satisfaction of charge 6 in full (1 page)
5 March 2015Satisfaction of charge 3 in full (1 page)
5 March 2015Satisfaction of charge 8 in full (1 page)
5 March 2015Satisfaction of charge 11 in full (2 pages)
25 February 2015Group of companies' accounts made up to 31 March 2014 (13 pages)
25 February 2015Group of companies' accounts made up to 31 March 2014 (13 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 321,625
(6 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 321,625
(6 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (15 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (15 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 321,625
(6 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 321,625
(6 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
26 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
2 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
2 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 August 2010Resolutions
  • RES13 ‐ Loan facility, 2 directors auth to execute on behalf of co 19/08/2010
(2 pages)
25 August 2010Resolutions
  • RES13 ‐ Loan facility, 2 directors auth to execute on behalf of co 19/08/2010
(2 pages)
9 August 2010Section 519 (1 page)
9 August 2010Section 519 (1 page)
7 April 2010Appointment of Holly Anne Pixton as a director (2 pages)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Appointment of Amanda Smith as a director (2 pages)
7 April 2010Termination of appointment of Judith Smith as a director (1 page)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
7 April 2010Appointment of Holly Anne Pixton as a director (2 pages)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Termination of appointment of Judith Smith as a director (1 page)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Termination of appointment of Judith Smith as a secretary (1 page)
7 April 2010Appointment of Amanda Smith as a director (2 pages)
7 April 2010Appointment of Amanda Smith as a secretary (1 page)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
3 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
19 September 2009Return made up to 26/07/09; full list of members (13 pages)
19 September 2009Return made up to 26/07/09; full list of members (13 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
20 November 2008Return made up to 26/07/08; full list of members (14 pages)
20 November 2008Return made up to 26/07/08; full list of members (14 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 March 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
17 March 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Return made up to 26/07/07; full list of members (10 pages)
22 September 2007Return made up to 26/07/07; full list of members (10 pages)
9 August 2007Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 August 2007Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
19 February 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
28 November 2006Registered office changed on 28/11/06 from: excelsior works hulme hall road manchester M15 4LY (1 page)
28 November 2006Registered office changed on 28/11/06 from: excelsior works hulme hall road manchester M15 4LY (1 page)
10 February 2006Return made up to 26/07/05; full list of members (10 pages)
10 February 2006Return made up to 26/07/05; full list of members (10 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
2 December 2004Return made up to 26/07/04; no change of members (7 pages)
2 December 2004Return made up to 26/07/04; no change of members (7 pages)
15 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
15 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
6 December 2003Return made up to 26/07/03; no change of members (7 pages)
6 December 2003Return made up to 26/07/03; no change of members (7 pages)
4 March 2003Return made up to 26/07/02; full list of members (8 pages)
4 March 2003Return made up to 26/07/02; full list of members (8 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
12 September 2001Return made up to 26/07/01; no change of members (6 pages)
12 September 2001Return made up to 26/07/01; no change of members (6 pages)
2 February 2001Full group accounts made up to 31 March 2000 (22 pages)
2 February 2001Full group accounts made up to 31 March 2000 (22 pages)
22 November 2000Return made up to 26/07/00; no change of members (6 pages)
22 November 2000Return made up to 26/07/00; no change of members (6 pages)
9 May 2000Return made up to 26/07/99; full list of members (6 pages)
9 May 2000Return made up to 26/07/99; full list of members (6 pages)
3 February 2000Full group accounts made up to 31 March 1999 (23 pages)
3 February 2000Full group accounts made up to 31 March 1999 (23 pages)
2 February 1999Full group accounts made up to 31 March 1998 (22 pages)
2 February 1999Full group accounts made up to 31 March 1998 (22 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
24 January 1999Return made up to 26/07/98; change of members (5 pages)
24 January 1999Return made up to 26/07/98; change of members (5 pages)
31 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
2 February 1998Auditor's resignation (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (20 pages)
2 February 1998Auditor's resignation (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (20 pages)
5 December 1997Return made up to 26/07/97; no change of members (4 pages)
5 December 1997Return made up to 26/07/97; no change of members (4 pages)
17 February 1997Full group accounts made up to 31 March 1996 (19 pages)
17 February 1997Full group accounts made up to 31 March 1996 (19 pages)
21 January 1997Return made up to 26/07/96; full list of members (6 pages)
21 January 1997Return made up to 26/07/96; full list of members (6 pages)
5 February 1996Full group accounts made up to 31 March 1995 (19 pages)
5 February 1996Full group accounts made up to 31 March 1995 (19 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
31 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1988Company name changed\certificate issued on 23/03/88 (2 pages)
23 March 1988Company name changed\certificate issued on 23/03/88 (2 pages)
30 June 1986Memorandum and Articles of Association (27 pages)
30 June 1986Memorandum and Articles of Association (27 pages)
31 October 1919Certificate of incorporation (1 page)
31 October 1919Certificate of incorporation (1 page)