Company NameAudco Limited
DirectorChristian Lawrence
Company StatusActive
Company Number00316996
CategoryPrivate Limited Company
Incorporation Date30 July 1936(87 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christian Lawrence
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(79 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleRegional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlowserve Gb Ltd Lowfield Works
Newark
Nottinghamshire
NG24 3BU
Director NameDavid Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(55 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 1992)
RoleSecretary
Correspondence AddressSilvertown House
London
SW1P 2PL
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(55 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(56 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(61 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(62 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(62 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(64 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2002)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(64 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 May 2002)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameJohn Michael Nanos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2002(65 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 April 2013)
RoleLawyer
Correspondence AddressFlowserve Corporation Westbroek 39-51
Breda
4822 Zx
Director NameJohn Nowlin
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2002(65 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2004)
RoleCorporate Treasurer Of Tax
Correspondence Address6913 Shalimar Court
Colleyville
Texas 76034
United States
Secretary NameJohn Michael Nanos
NationalityAmerican
StatusResigned
Appointed02 May 2002(65 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 April 2013)
RoleLawyer
Correspondence AddressFlowserve Corporation Westbroek 39-51
Breda
4822 Zx
Director NameMr Alec John Ruffle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(68 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2009)
RoleAccountant
Correspondence Address40 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameJulian Philip Charles Turner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(72 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2010)
RoleChartered Accountant
Correspondence AddressFlowserve Flow Solutions Group
Shields Road Byker
Newcastle Upon Tyne
NE6 2YF
Director NameKevin Anthony Meehan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(74 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBalderton
Newark
Nottinghamshire
NG24 3BU
Director NameMr Luke Edward Alverson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2013(76 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5215 N. O'Connor Boulevard
Suite 2300
Irving
Texas
75039
Secretary NameMr Kevin Anthony Meehan
StatusResigned
Appointed24 April 2013(76 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressC/O Flowserve Pumps Balderton
Newark
Nottinghamshire
NG24 3BU
Director NameMr Martin Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(79 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 New Heritage Way
North Chailey
Lewes
East Sussex
BN8 4GD
Secretary NameMr Martin Edwards
StatusResigned
Appointed23 March 2016(79 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address7 New Heritage Way
North Chailey
Lewes
East Sussex
BN8 4GD
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1992(55 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 May 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Telephone01444 314560
Telephone regionHaywards Heath

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

240k at £1Flow Holdings Vi Cv
100.00%
Ordinary

Financials

Year2014
Net Worth£31,688,000

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

2 February 1971Delivered on: 9 February 1971
Persons entitled: The Prudential Assurance Company LTD

Classification: Trust deed
Secured details: Trust deed. For securing debeneture stock of serck LTD amounting to £2,500,000.
Particulars: Floating charge on the undertaking and all property and assets present and future including uncalled capital.
Satisfied

Filing History

17 November 2023Withdrawal of a person with significant control statement on 17 November 2023 (2 pages)
17 November 2023Notification of Flowserve Gb Limited as a person with significant control on 15 November 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (131 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (16 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
7 December 2021Full accounts made up to 31 December 2020 (18 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (15 pages)
6 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
15 October 2019Full accounts made up to 31 December 2018 (16 pages)
13 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
11 January 2019Termination of appointment of Martin Edwards as a secretary on 24 August 2018 (1 page)
11 January 2019Termination of appointment of Martin Edwards as a director on 24 August 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
18 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
9 February 2018Full accounts made up to 31 December 2016 (15 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 April 2017Full accounts made up to 31 December 2015 (16 pages)
7 April 2017Full accounts made up to 31 December 2015 (16 pages)
21 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Appointment of Mr Christian Lawrence as a director on 23 May 2016 (2 pages)
25 May 2016Termination of appointment of Luke Edward Alverson as a director on 23 May 2016 (1 page)
25 May 2016Appointment of Mr Christian Lawrence as a director on 23 May 2016 (2 pages)
25 May 2016Termination of appointment of Luke Edward Alverson as a director on 23 May 2016 (1 page)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 240,001
(5 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 240,001
(5 pages)
23 May 2016Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages)
23 May 2016Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages)
20 May 2016Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page)
20 May 2016Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages)
20 May 2016Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page)
5 January 2016Full accounts made up to 31 December 2014 (16 pages)
5 January 2016Full accounts made up to 31 December 2014 (16 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 240,001
(5 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 240,001
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 240,001
(5 pages)
28 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 240,001
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 240,001
(3 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 240,001
(5 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Termination of appointment of John Nanos as a secretary (1 page)
1 May 2013Appointment of Luke Edward Alverson as a director (2 pages)
1 May 2013Appointment of Mr Kevin Anthony Meehan as a secretary (2 pages)
1 May 2013Appointment of Mr Kevin Anthony Meehan as a secretary (2 pages)
1 May 2013Termination of appointment of John Nanos as a director (1 page)
1 May 2013Appointment of Luke Edward Alverson as a director (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 May 2013Termination of appointment of John Nanos as a director (1 page)
1 May 2013Termination of appointment of John Nanos as a secretary (1 page)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(6 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(6 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a director (3 pages)
30 November 2010Appointment of Kevin Anthony Meehan as a director (3 pages)
26 November 2010Termination of appointment of Julian Turner as a director (1 page)
26 November 2010Termination of appointment of Julian Turner as a director (1 page)
23 June 2010Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages)
23 June 2010Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
31 March 2010Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages)
26 March 2010Secretary's details changed for John Michael Nanos on 19 March 2010 (1 page)
26 March 2010Director's details changed for John Michael Nanos on 19 March 2010 (2 pages)
26 March 2010Director's details changed for John Michael Nanos on 19 March 2010 (2 pages)
26 March 2010Secretary's details changed for John Michael Nanos on 19 March 2010 (1 page)
27 October 2009Registered office address changed from , Flowserve, Burrell Road, Haywards Heath, RH16 1TL on 27 October 2009 (1 page)
27 October 2009Registered office address changed from , Flowserve, Burrell Road, Haywards Heath, RH16 1TL on 27 October 2009 (1 page)
10 August 2009Full accounts made up to 31 December 2008 (14 pages)
10 August 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
29 April 2009Director appointed julian philip charles turner (2 pages)
29 April 2009Appointment terminated director alec ruffle (1 page)
29 April 2009Director appointed julian philip charles turner (2 pages)
29 April 2009Appointment terminated director alec ruffle (1 page)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
29 August 2007Return made up to 25/04/07; no change of members (7 pages)
29 August 2007Return made up to 25/04/07; no change of members (7 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
11 December 2006Full accounts made up to 31 December 2005 (13 pages)
11 December 2006Full accounts made up to 31 December 2005 (13 pages)
23 June 2006Full accounts made up to 31 December 2004 (13 pages)
23 June 2006Full accounts made up to 31 December 2004 (13 pages)
9 June 2006Return made up to 25/04/06; full list of members (7 pages)
9 June 2006Return made up to 25/04/06; full list of members (7 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Return made up to 25/04/05; full list of members (7 pages)
10 August 2005Return made up to 25/04/05; full list of members (7 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
20 July 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
20 July 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004Full accounts made up to 31 December 2002 (13 pages)
3 June 2004Full accounts made up to 31 December 2002 (13 pages)
22 April 2004Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page)
3 February 2004Full accounts made up to 31 December 2001 (13 pages)
3 February 2004Full accounts made up to 31 December 2001 (13 pages)
30 May 2003Return made up to 25/04/03; full list of members (7 pages)
30 May 2003Return made up to 25/04/03; full list of members (7 pages)
24 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 May 2002New secretary appointed;new director appointed (3 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed;new director appointed (3 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: invensys house, carlisle place, london, SW1P 1BX (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: invensys house, carlisle place, london, SW1P 1BX (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
7 May 2002Return made up to 25/04/02; full list of members (6 pages)
7 May 2002Return made up to 25/04/02; full list of members (6 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
21 May 2001Return made up to 25/04/01; full list of members (5 pages)
21 May 2001Return made up to 25/04/01; full list of members (5 pages)
18 May 2001Full accounts made up to 31 March 2000 (13 pages)
18 May 2001Full accounts made up to 31 March 2000 (13 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2000Full accounts made up to 31 March 1999 (12 pages)
5 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house, carlisle place, london, SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house, carlisle place, london, SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
4 July 1999New director appointed (1 page)
4 July 1999New director appointed (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
12 May 1999Return made up to 25/04/99; full list of members (10 pages)
12 May 1999Return made up to 25/04/99; full list of members (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
11 May 1998Return made up to 25/04/98; full list of members (5 pages)
11 May 1998Return made up to 25/04/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Return made up to 25/04/97; full list of members (9 pages)
30 April 1997Return made up to 25/04/97; full list of members (9 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
28 April 1996Return made up to 25/04/96; full list of members (11 pages)
28 April 1996Return made up to 25/04/96; full list of members (11 pages)
4 April 1996New director appointed (3 pages)
4 April 1996New director appointed (3 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 April 1995Return made up to 25/04/95; full list of members (16 pages)
26 April 1995Return made up to 25/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
17 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 January 1971Memorandum of association (8 pages)
25 January 1971Memorandum of association (8 pages)
1 March 1961Company name changed\certificate issued on 01/03/61 (3 pages)
1 March 1961Company name changed\certificate issued on 01/03/61 (3 pages)
30 July 1936Certificate of incorporation (1 page)
30 July 1936Certificate of incorporation (1 page)
13 July 1936Incorporation (49 pages)
13 July 1936Incorporation (49 pages)