Company NameLaing-National Limited
Company StatusActive
Company Number00289972
CategoryPrivate Limited Company
Incorporation Date7 July 1934(89 years, 10 months ago)

Business Activity

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

Directors

Director NameLori Frances Arnold
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2013(79 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
Director NameMichael Neal Levy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2020(85 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Executive/Attorney
Country of ResidenceUnited States
Correspondence AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
Director NameMr Sven Michael Croghan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(87 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed01 October 2010(76 years, 3 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Donald Stanley Greif
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1991(57 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address1632 Mountain Top Road
Bridgewater
New Jersey 08807
Foreign
Director NameMr Douglas Arnold Corbishley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 1991(57 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressDrum House Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameMr Gerald Hurst
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address11 Cricket View
Milnrow
Rochdale
Lancashire
OL16 4JB
Director NameMr John Richard Boase
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(57 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address31 Bexton Lane
Knutsford
Cheshire
WA16 9BW
Director NameJames Andrew Kennedy
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1991(57 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address11 Crest Drive
Bernardsville
New Jersey 07924
United States
Secretary NameMr Peter Derwent Clarke
NationalityBritish
StatusResigned
Appointed25 October 1991(57 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressThe Forge
Wood Street Green
Guildford
Surrey
GU3 3DY
Director NameMr Richard Beynon Eden-Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(58 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5EG
Secretary NameJohn Michael Murphy
NationalityBritish
StatusResigned
Appointed04 July 1994(60 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address16 Prestwood
Wexham
Slough
Berkshire
SL2 5TX
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 October 1996(62 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr John Nagle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(62 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2002)
RoleManager
Correspondence Address28 Haw Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JJ
Director NameMr Robert David Leek
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(62 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Loveridge Road
London
NW6 2DT
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(62 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameMr Michael John Edward Rivett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(62 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameCheryl Jane Hampton-Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(62 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 July 1997)
RoleChartered Secretary
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed08 July 1997(63 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(66 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressBasement Flat
111 Liverpool Road
London
N1 0RG
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(67 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Director NameMr Robert William Rowlands
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(69 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Beamish Close
Pewterspear Green
Appleton
Warrington
WA4 5RJ
Secretary NameEmma Winchester
NationalityBritish
StatusResigned
Appointed19 January 2004(69 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(71 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Elmwood Road
London
W4 3DY
Secretary NameGeorge St John Turner
NationalityBritish
StatusResigned
Appointed18 May 2007(72 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressThe Manse
Main Street
Bythorn
Cambridgeshire
PE28 0QR
Secretary NameElizabeth Ann Horlock
NationalityBritish
StatusResigned
Appointed16 July 2007(73 years after company formation)
Appointment Duration11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address1 Barringer Court
London Street, Godmanchester
Huntingdon
Cambs
PE29 2HU
Director NameKaren Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(75 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPrestbury Court Greencourts Business Park
333 Styal Road
Manchester
M22 5LW
Director NameMs Mary Ann Hynes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(76 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address5 Westbrook Corporate Center
Westchester
Il 60154
United States
Director NameCheryl Kim Beebe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(76 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5 Westbrook Corporate Center
Westchester
Il 60154
United States
Director NameChristine Marie Castellano
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2012(78 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 December 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Westbrook Corporate Center
Westchester
Il 60154
United States
Director NameMichael Neal Levy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2013(79 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2017)
RoleBusiness Executive Attorney
Country of ResidenceUnited States
Correspondence AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
Director NameMartin Ndungu Kariuki
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(82 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngredion House 333 Styal Road
Manchester
M22 5LW
Director NameShanin Terri Fuller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2017(82 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Westbrook Corporate Center
Westchester
Il 60154
United States
Secretary NameO.H. Secretariat Limited (Corporation)
StatusResigned
Appointed12 June 2008(73 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO.H. Director Limited (Corporation)
StatusResigned
Appointed15 December 2008(74 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG

Location

Registered AddressIngredion House Manchester Green
339 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Brunob Ii Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,411
Current Liabilities£4,411

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

4 September 2017Full accounts made up to 31 December 2016 (14 pages)
5 June 2017Appointment of Shanin Terri Fuller as a director on 16 May 2017 (3 pages)
5 June 2017Appointment of Martin Ndungu Kariuki as a director on 16 May 2017 (3 pages)
3 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Termination of appointment of Michael Neal Levy as a director on 16 May 2017 (2 pages)
9 May 2017Termination of appointment of Michael Payton Shackleton as a director on 13 January 2017 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
30 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(16 pages)
1 March 2016Registered office address changed from Ingredion House Manchester Green 333 Styal Road Manchester M22 5LW United Kingdom to Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW on 1 March 2016 (1 page)
27 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Neal Levy.
(5 pages)
23 July 2015Full accounts made up to 31 December 2014 (15 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(15 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(15 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(15 pages)
3 July 2014Director's details changed for Mr Michael Payton Shackleton on 2 June 2014 (3 pages)
3 July 2014Director's details changed for Mr Michael Payton Shackleton on 2 June 2014 (3 pages)
3 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(15 pages)
2 June 2014Registered office address changed from Prestbury Court Greencourts Business Park 333 Styal Road Manchester M22 5LW United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Prestbury Court Greencourts Business Park 333 Styal Road Manchester M22 5LW United Kingdom on 2 June 2014 (1 page)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
18 December 2013Appointment of Michael Neal Levy as a director on 5 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 27/08/2015.
(3 pages)
18 December 2013Termination of appointment of John Saucier as a director (2 pages)
18 December 2013Appointment of Lori Frances Arnold as a director (3 pages)
18 December 2013Termination of appointment of Cheryl Beebe as a director (2 pages)
18 December 2013Appointment of Michael Neal Levy as a director (3 pages)
18 December 2013Termination of appointment of Christine Castellano as a director (2 pages)
18 December 2013Appointment of Michael Neal Levy as a director on 5 December 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 27/08/2015.
(3 pages)
18 December 2013Appointment of Lori Frances Arnold as a director (4 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
24 April 2013Statement by directors (2 pages)
24 April 2013Solvency statement dated 19/04/13 (2 pages)
24 April 2013Statement of capital on 24 April 2013
  • GBP 10
(4 pages)
24 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2013Termination of appointment of Karen Lewis as a director (2 pages)
11 January 2013Appointment of Christine Marie Castellano as a director (3 pages)
11 January 2013Termination of appointment of Mary Hynes as a director (2 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 July 2012Register(s) moved to registered inspection location (2 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
5 July 2012Register inspection address has been changed (2 pages)
3 January 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 January 2012 (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 August 2011Director's details changed for Karen Lewis on 1 August 2011 (3 pages)
25 August 2011Director's details changed for Karen Lewis on 1 August 2011 (3 pages)
17 August 2011Director's details changed for Michael Payton Shackleton on 1 August 2011 (3 pages)
17 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (18 pages)
17 August 2011Director's details changed for Michael Payton Shackleton on 1 August 2011 (3 pages)
17 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (18 pages)
4 November 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
21 October 2010Appointment of John Saucier as a director (3 pages)
21 October 2010Termination of appointment of O.H. Secretariat Limited as a secretary (2 pages)
21 October 2010Appointment of Cheryl Kim Beebe as a director (3 pages)
21 October 2010Registered office address changed from 26Th Floor Portland House Bressenden Place London SW1E 5EG on 21 October 2010 (2 pages)
21 October 2010Termination of appointment of O.H. Director Limited as a director (2 pages)
21 October 2010Appointment of Mary Ann Hynes as a director (3 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
15 March 2010Appointment of Michael Payton Shackleton as a director (2 pages)
15 March 2010Appointment of Karen Lewis as a director (2 pages)
15 March 2010Termination of appointment of Richard Eden-Green as a director (1 page)
1 December 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
16 October 2009Director's details changed for Richard Beynon Eden Green on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Beynon Eden Green on 1 October 2009 (2 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 January 2009Registered office changed on 02/01/2009 from windsor court petersfield avenue slough berkshire SL2 5DS (1 page)
19 December 2008Director appointed O.H. director LIMITED (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
20 August 2008Location of register of members (1 page)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
1 July 2008Appointment terminated secretary elizabeth horlock (1 page)
1 July 2008Secretary appointed O.H. secretariat LIMITED (1 page)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 February 2008Secretary's particulars changed (1 page)
6 December 2007Director resigned (1 page)
8 October 2007Return made up to 01/06/07; full list of members (3 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
18 May 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
5 September 2006Secretary's particulars changed (1 page)
22 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 01/06/06; full list of members (3 pages)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
25 November 2004Return made up to 25/10/04; full list of members (5 pages)
18 October 2004Registered office changed on 18/10/04 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 August 2004Secretary's particulars changed (1 page)
8 May 2004New director appointed (2 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Return made up to 01/09/03; no change of members (5 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New secretary appointed (1 page)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 January 2003Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 October 2002Return made up to 25/10/02; no change of members (6 pages)
30 October 2002Location of register of members (1 page)
18 January 2002Secretary's particulars changed (1 page)
4 January 2002Location of register of members (1 page)
4 January 2002Return made up to 25/10/01; full list of members (6 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (2 pages)
18 December 2001Secretary's particulars changed (1 page)
3 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 January 2001Registered office changed on 16/01/01 from: 669-671 galvin road slough berkshire SL1 4DF (1 page)
14 November 2000Registered office changed on 14/11/00 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU (1 page)
13 November 2000Registered office changed on 13/11/00 from: c/o national starch & chemical l 669/671,galvin road slough berkshire SL1 4DF (1 page)
3 November 2000Return made up to 25/10/00; full list of members (6 pages)
3 November 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 November 1999Return made up to 25/10/99; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
12 November 1998Return made up to 25/10/98; full list of members (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 March 1998Director resigned (1 page)
13 January 1998Auditor's resignation (2 pages)
3 November 1997Location of register of directors' interests (1 page)
3 November 1997Return made up to 25/10/97; full list of members (7 pages)
3 November 1997Location of register of members (1 page)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
11 February 1997Director's particulars changed (1 page)
21 November 1996Return made up to 25/10/96; full list of members (7 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
30 July 1996Full accounts made up to 31 December 1995 (18 pages)
1 November 1995Return made up to 25/10/95; no change of members
  • 363(287) ‐ Registered office changed on 01/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Full accounts made up to 31 December 1994 (20 pages)
20 September 1994Full accounts made up to 31 December 1993 (19 pages)
16 September 1993Full accounts made up to 31 December 1992 (18 pages)
27 October 1992Full accounts made up to 31 December 1991 (18 pages)
6 November 1991Full accounts made up to 31 December 1990 (19 pages)
13 January 1964Company name changed\certificate issued on 13/01/64 (3 pages)
7 July 1934Incorporation (44 pages)