Company NameJ.L. Kier & Company (London) Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number00464145
CategoryPrivate Limited Company
Incorporation Date1 February 1949(75 years, 3 months ago)
Previous NamesKIER Limited and KIER Contracting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(72 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(72 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(72 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Duncan Valentine Brand
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmill House
Ware
Hertfordshire
SG12 0ET
Director NameRichard John Charles Turner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(43 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 May 2003)
RoleChartered Accountant
Correspondence AddressSalix House 104b Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed01 October 1992(43 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Director NameMiss Deena Elizabeth Mattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(52 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(54 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2007(58 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(60 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address. Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(63 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(65 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed23 October 2014(65 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(66 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(66 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(66 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(67 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(69 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(70 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(70 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 640111
Telephone regionSandy

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200k at £1Kier LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 February 2021Appointment of Basil Christopher Mendonca as a director on 19 February 2021 (2 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall, Sandy, Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
16 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
16 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 April 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
11 January 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200,000
(3 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200,000
(3 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200,000
(4 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200,000
(4 pages)
24 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
24 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
24 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(4 pages)
29 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
29 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
24 September 2012Appointment of Mr David Neville Benson as a director (2 pages)
24 September 2012Appointment of Mr David Neville Benson as a director (2 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 December 2009Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
1 December 2009Termination of appointment of Deena Mattar as a director (1 page)
1 December 2009Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
1 December 2009Termination of appointment of Deena Mattar as a director (1 page)
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
24 August 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
24 August 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 September 2008Return made up to 29/08/08; full list of members (3 pages)
2 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 August 2007Return made up to 29/08/07; full list of members (2 pages)
30 August 2007Return made up to 29/08/07; full list of members (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
17 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
1 April 2003Full accounts made up to 30 June 2002 (8 pages)
1 April 2003Full accounts made up to 30 June 2002 (8 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
3 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
4 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
17 November 1999Return made up to 01/10/99; full list of members (5 pages)
17 November 1999Return made up to 01/10/99; full list of members (5 pages)
17 November 1999Secretary's particulars changed (1 page)
17 November 1999Secretary's particulars changed (1 page)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 October 1998Return made up to 01/10/98; full list of members (6 pages)
28 October 1998Return made up to 01/10/98; full list of members (6 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
29 October 1997Return made up to 01/10/97; no change of members (4 pages)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
9 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 October 1996Return made up to 01/10/96; no change of members (4 pages)
27 October 1996Return made up to 01/10/96; no change of members (4 pages)
17 November 1995Full accounts made up to 30 June 1995 (8 pages)
17 November 1995Full accounts made up to 30 June 1995 (8 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Return made up to 01/10/95; full list of members (6 pages)
23 October 1995Return made up to 01/10/95; full list of members (6 pages)
26 February 1992Accounts made up to 30 June 1991 (7 pages)
26 February 1992Accounts made up to 30 June 1991 (7 pages)
11 December 1990Accounts made up to 30 June 1990 (8 pages)
11 December 1990Accounts made up to 30 June 1990 (8 pages)
4 January 1990Accounts made up to 30 June 1989 (8 pages)
4 January 1990Accounts made up to 30 June 1989 (8 pages)
9 February 1989Accounts made up to 30 June 1988 (8 pages)
9 February 1989Accounts made up to 30 June 1988 (8 pages)
29 April 1988Accounts made up to 30 June 1987 (8 pages)
29 April 1988Accounts made up to 30 June 1987 (8 pages)
8 April 1987Accounts made up to 30 June 1986 (9 pages)
8 April 1987Accounts made up to 30 June 1986 (9 pages)
17 October 1986Accounts made up to 31 March 1986 (9 pages)
17 October 1986Accounts made up to 31 March 1986 (9 pages)
20 July 1985Accounts made up to 31 December 1984 (9 pages)
20 July 1985Accounts made up to 31 December 1984 (9 pages)
21 July 1984Accounts made up to 31 December 1983 (8 pages)
21 July 1984Accounts made up to 31 December 1983 (8 pages)
21 July 1983Accounts made up to 31 December 1982 (9 pages)
21 July 1983Accounts made up to 31 December 1982 (9 pages)
26 July 1982Accounts made up to 31 December 1981 (10 pages)
26 July 1982Accounts made up to 31 December 1981 (10 pages)
22 July 1977Annual return made up to 23/06/77 (5 pages)
22 July 1977Annual return made up to 23/06/77 (5 pages)
13 May 1976Accounts made up to 31 December 2074 (12 pages)
13 May 1976Accounts made up to 31 December 2074 (12 pages)
1 February 1949Incorporation (30 pages)
1 February 1949Incorporation (30 pages)