Company NameBlacks Leisure Group Plc
Company StatusDissolved
Company Number00582190
CategoryPublic Limited Company
Incorporation Date11 April 1957(67 years ago)
Dissolution Date10 October 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusClosed
Appointed19 December 2008(51 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressSt James Square
Manchester
M2 6DS
Director NameMr Thomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(53 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 10 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt James Square
Manchester
M2 6DS
Director NameMr Mark Andrew Hammersley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(53 years, 5 months after company formation)
Appointment Duration3 years (closed 10 October 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt James Square
Manchester
M2 6DS
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(54 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt James Square
Manchester
M2 6DS
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(54 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Square
Manchester
M2 6DS
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(54 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Square
Manchester
M2 6DS
Director NameMr Leslie Hugh Lesser
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(34 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Burlescome Road
Southend-On-Sea
Essex
SS1 1PN
Director NameMr Anthony James Spurling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressPark Cottage 49 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JA
Director NameDr Sir Rhodes Boyson
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(34 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address71 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(34 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Secretary NameMr John Richard Wilkinson
NationalityBritish
StatusResigned
Appointed22 August 1991(34 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage 1 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(35 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NamePaul David Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressThe Manor House
Exelby
Bedale
North Yorkshire
DL8 2HB
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(38 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Secretary NameWilliam Allan Plant
NationalityBritish
StatusResigned
Appointed29 February 1996(38 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 The Parks
Riverside
Chester Le Street
County Durham
DH3 3QX
Secretary NameCheryl Irene Holdsworth
NationalityBritish
StatusResigned
Appointed01 June 1996(39 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address26 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameDonald George Trangmar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(40 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressPenny Royal Village Lane
Hedgerley
Buckinghamshire
SL2 3UY
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(41 years, 11 months after company formation)
Appointment Duration5 years (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(42 years, 3 months after company formation)
Appointment Duration10 years (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Austell Gardens
London
NW7 4NS
Secretary NameTerry Bennett
NationalityBritish
StatusResigned
Appointed31 August 1999(42 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address72d Randolph Avenue
London
W9 1BG
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(42 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 Addison Avenue
London
W11 4QS
Secretary NameMary Louise Dawson
NationalityBritish
StatusResigned
Appointed01 February 2000(42 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address57 Elms Road
London
SW4 9EP
Secretary NameMark John O'Keeffe
NationalityBritish
StatusResigned
Appointed06 July 2001(44 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Fowey Close
Wellingborough
Northamptonshire
NN8 5WW
Director NameTerry Osborn Maywood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(45 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleDivisional Director
Correspondence AddressLongston House
School Lane Islip
Kettering
Northamptonshire
NN14 3LQ
Director NameMr Darren James Spurling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(45 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 May 2008)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood Main Road
Woolsington
Newcastle-Upon-Tyne
Tyne And Wear
NE13 8BL
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NameMr Russell Stephen Mons Hardy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(47 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Reddings
Langley Road, Claverdon
Warwick
Warwickshire
Cv35 8p
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(49 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2008)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLincoln House, Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TF
Director NameMr Keith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(49 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookmead House
The Warren, East Horsley
Leatherhead
Surrey
KT24 5RH
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed01 October 2007(50 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleHead Of Finance & Company Secr
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(50 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Director NameMr Marcello Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(51 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB
Director NameMr Andrew Howard Mallett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(51 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2009)
RoleCompany Director
Correspondence Address29 St James's Drive
London
SW17 7RN
Director NameMr Nicolas Michael Samuel
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(51 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440-450 Cob Drive
Swan Valley
Northampton
Northamptonshire
NN4 9BB

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

164.8k at £1Hargreave Hale Nominees Limited A/c Isa
9.52%
Preference
163.8k at £1Hargreave Hale Nominees Limited A/c Bla
9.46%
Preference
12.2m at £0.01Sportsdirect Com Retail Limited
7.02%
Ordinary
-OTHER
45.24%
-
8.3m at £0.01Chase Nominees Limited
4.81%
Ordinary
81.7k at £1Ferlim Nominees Limited A/c Pooled
4.72%
Preference
76.7k at £1Fitel Nominees Limited A/c 0071828
4.43%
Preference
6.4m at £0.01Hsbc Global Custody Nominee (Uk) Limited A/c 72755
3.72%
Ordinary
5.8m at £0.01Rock (Nominees) Limited A/c 1903133
3.32%
Ordinary
4.9m at £0.01Pentland Group PLC
2.82%
Ordinary
4.3m at £0.01Vidacos Nominees Limited A/c Sl060
2.49%
Ordinary
4.3m at £0.01Commerz Nominees LTD A/c Clearnom
2.46%
Ordinary

Financials

Year2014
Turnover£201,933,000
Gross Profit£98,364,000
Net Worth-£761,000
Cash£655,000
Current Liabilities£53,436,000

Accounts

Latest Accounts26 February 2011 (13 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Notice of move from Administration to Dissolution on 19 June 2013 (20 pages)
10 July 2013Notice of move from Administration to Dissolution (20 pages)
12 June 2013Administrator's progress report to 2 May 2013 (21 pages)
12 June 2013Administrator's progress report to 2 May 2013 (21 pages)
12 June 2013Administrator's progress report to 2 May 2013 (21 pages)
10 April 2013Statement of administrator's proposal (1 page)
10 April 2013Statement of administrator's proposal (1 page)
3 December 2012Notice of extension of period of Administration (21 pages)
3 December 2012Administrator's progress report to 2 November 2012 (21 pages)
3 December 2012Administrator's progress report to 2 November 2012 (21 pages)
3 December 2012Administrator's progress report to 2 November 2012 (21 pages)
3 December 2012Notice of extension of period of Administration (21 pages)
7 August 2012Administrator's progress report to 8 July 2012 (21 pages)
7 August 2012Administrator's progress report to 8 July 2012 (21 pages)
7 August 2012Administrator's progress report to 8 July 2012 (21 pages)
16 April 2012Notice of deemed approval of proposals (30 pages)
16 April 2012Notice of deemed approval of proposals (30 pages)
16 March 2012Statement of administrator's proposal (30 pages)
16 March 2012Statement of administrator's proposal (30 pages)
13 March 2012Statement of administrator's proposal (1 page)
13 March 2012Statement of administrator's proposal (1 page)
6 March 2012Statement of affairs with form 2.14B/2.15B (93 pages)
6 March 2012Statement of affairs with form 2.14B/2.15B (93 pages)
27 February 2012Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB England on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB England on 27 February 2012 (2 pages)
12 January 2012Appointment of an administrator (1 page)
12 January 2012Appointment of an administrator (1 page)
16 December 2011Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page)
16 December 2011Termination of appointment of Marcello Lombardo as a director (1 page)
21 November 2011Appointment of Dominic Joseph Lavelle as a director (2 pages)
21 November 2011Appointment of Dominic Joseph Lavelle as a director on 21 November 2011 (2 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1,731,939.19
(25 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1,731,939.19
(25 pages)
16 August 2011Group of companies' accounts made up to 26 February 2011 (83 pages)
16 August 2011Group of companies' accounts made up to 26 February 2011 (83 pages)
11 August 2011Termination of appointment of Neil Gillis as a director (1 page)
11 August 2011Termination of appointment of Neil Gillis as a director (1 page)
11 August 2011Appointment of Mr Peter Woodhouse Williams as a director (2 pages)
11 August 2011Appointment of Mr Peter Woodhouse Williams as a director (2 pages)
4 August 2011Termination of appointment of David Bernstein as a director (1 page)
4 August 2011Termination of appointment of David Bernstein as a director (1 page)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 1,731,939.19
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 1,731,939.19
(4 pages)
3 August 2011Resolutions
  • RES13 ‐ Share buy-back agreement 27/07/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share buy-back agreement 27/07/2011
(2 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 1,731,939.19
(4 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
2 August 2011Appointment of Ms Julia Reynolds as a director (2 pages)
2 August 2011Appointment of Ms Julia Reynolds as a director (2 pages)
24 January 2011Notice of completion of voluntary arrangement (7 pages)
24 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (5 pages)
24 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (5 pages)
24 January 2011Notice of completion of voluntary arrangement (7 pages)
21 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (2 pages)
21 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (2 pages)
21 January 2011Notice of completion of voluntary arrangement (11 pages)
21 January 2011Notice of completion of voluntary arrangement (11 pages)
22 September 2010Group of companies' accounts made up to 27 February 2010 (95 pages)
22 September 2010Group of companies' accounts made up to 27 February 2010 (95 pages)
20 September 2010Appointment of Mr Mark Andrew Hammersley as a director (2 pages)
20 September 2010Appointment of Mr Mark Andrew Hammersley as a director (2 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (61 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (61 pages)
3 August 2010Appointment of Mr Thomas William Knight as a director (2 pages)
3 August 2010Appointment of Mr Thomas William Knight as a director (2 pages)
29 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 July 2010Termination of appointment of Nicolas Samuel as a director (1 page)
1 July 2010Termination of appointment of Nicolas Samuel as a director (1 page)
26 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 22,624,600.66
(7 pages)
26 May 2010Resolutions
  • RES13 ‐ Allot shares 20/05/2010
(1 page)
26 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 22,624,600.66
(7 pages)
26 May 2010Resolutions
  • RES13 ‐ Allot shares 20/05/2010
(1 page)
27 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 22,231,799.55
(7 pages)
27 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 22,231,799.55
(7 pages)
1 December 2009Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
1 December 2009Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
28 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv/ approve rules incentive plan/ ownership plan/ benefit trust 24/11/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
28 November 2009Memorandum and Articles of Association (79 pages)
28 November 2009Sub-division of shares on 24 November 2009 (8 pages)
28 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv/ approve rules incentive plan/ ownership plan/ benefit trust 24/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2009Sub-division of shares on 24 November 2009 (8 pages)
28 November 2009Memorandum and Articles of Association (79 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 24 (11 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 24 (11 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Statement of company's objects (2 pages)
13 October 2009Director's details changed for David Alan Bernstein on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nicolas Michael Samuel on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nicolas Michael Samuel on 1 October 2009 (3 pages)
13 October 2009Director's details changed for David Alan Bernstein on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages)
13 October 2009Director's details changed for David Alan Bernstein on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nicolas Michael Samuel on 1 October 2009 (3 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Register inspection address has been changed (1 page)
8 September 2009Return made up to 22/08/09; full list of members (30 pages)
8 September 2009Return made up to 22/08/09; full list of members (30 pages)
30 July 2009Group of companies' accounts made up to 28 February 2009 (88 pages)
30 July 2009Group of companies' accounts made up to 28 February 2009 (88 pages)
20 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 15/07/2009
  • RES12 ‐ Resolution of varying share rights or name
(82 pages)
16 July 2009Appointment terminated director andrew mallett (1 page)
16 July 2009Appointment Terminated Director claude littner (1 page)
16 July 2009Appointment Terminated Director andrew mallett (1 page)
16 July 2009Appointment terminated director claude littner (1 page)
19 December 2008Appointment Terminated Secretary paul pillay (1 page)
19 December 2008Appointment terminated secretary paul pillay (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
19 December 2008Secretary appointed mr mark derrick beacham (1 page)
25 September 2008Return made up to 22/08/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2008Return made up to 22/08/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 August 2008Director appointed mr andrew howard mallett (2 pages)
29 August 2008Director appointed mr nicolas michael samuel (1 page)
29 August 2008Director appointed mr andrew howard mallett (2 pages)
29 August 2008Director appointed mr nicolas michael samuel (1 page)
27 August 2008Appointment terminated director clive sherling (1 page)
27 August 2008Appointment Terminated Director clive sherling (1 page)
27 August 2008Director appointed mr marcello lombardo (1 page)
27 August 2008Director appointed mr marcello lombardo (1 page)
6 August 2008Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page)
6 August 2008Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page)
10 July 2008Group of companies' accounts made up to 1 March 2008 (83 pages)
10 July 2008Group of companies' accounts made up to 1 March 2008 (83 pages)
10 July 2008Group of companies' accounts made up to 1 March 2008 (83 pages)
2 June 2008Appointment Terminated Director darren spurling (1 page)
2 June 2008Appointment terminated director darren spurling (1 page)
2 June 2008Appointment terminated director keith fleming (1 page)
2 June 2008Appointment Terminated Director keith fleming (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
24 September 2007Return made up to 22/08/07; bulk list available separately (10 pages)
24 September 2007Return made up to 22/08/07; bulk list available separately (10 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director's particulars changed (1 page)
29 August 2007Group of companies' accounts made up to 3 March 2007 (66 pages)
29 August 2007Group of companies' accounts made up to 3 March 2007 (66 pages)
29 August 2007Group of companies' accounts made up to 3 March 2007 (66 pages)
29 March 2007Return made up to 22/08/06; bulk list available separately (11 pages)
29 March 2007Return made up to 22/08/06; bulk list available separately (11 pages)
3 October 2006Group of companies' accounts made up to 28 February 2006 (69 pages)
3 October 2006Group of companies' accounts made up to 28 February 2006 (69 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
19 December 2005Return made up to 22/08/05; bulk list available separately (10 pages)
19 December 2005Return made up to 22/08/05; bulk list available separately (10 pages)
20 October 2005Group of companies' accounts made up to 28 February 2005 (45 pages)
20 October 2005Group of companies' accounts made up to 28 February 2005 (45 pages)
1 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
9 November 2004New director appointed (1 page)
9 November 2004New director appointed (1 page)
24 September 2004Group of companies' accounts made up to 29 February 2004 (43 pages)
24 September 2004Group of companies' accounts made up to 29 February 2004 (43 pages)
22 September 2004Return made up to 22/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2004Return made up to 22/08/04; bulk list available separately (10 pages)
19 July 2004Return made up to 22/08/03; bulk list available separately (10 pages)
19 July 2004Return made up to 22/08/03; bulk list available separately (10 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
19 October 2003Group of companies' accounts made up to 28 February 2003 (44 pages)
19 October 2003Group of companies' accounts made up to 28 February 2003 (44 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
6 January 2003Return made up to 22/08/02; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
6 January 2003Return made up to 22/08/02; bulk list available separately (10 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 August 2002Group of companies' accounts made up to 28 February 2002 (44 pages)
17 August 2002Group of companies' accounts made up to 28 February 2002 (44 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
23 May 2002Resolutions
  • RES13 ‐ Sale agreement 20/05/02
(1 page)
23 May 2002Resolutions
  • RES13 ‐ Sale agreement 20/05/02
(1 page)
22 May 2002Declaration of mortgage charge released/ceased (3 pages)
22 May 2002Declaration of mortgage charge released/ceased (3 pages)
23 October 2001Group of companies' accounts made up to 28 February 2001 (42 pages)
23 October 2001Group of companies' accounts made up to 28 February 2001 (42 pages)
9 October 2001Return made up to 22/08/01; bulk list available separately
  • 363(288) ‐ Secretary resigned
(11 pages)
9 October 2001Return made up to 22/08/01; bulk list available separately (11 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
31 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
31 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
29 May 2001Registered office changed on 29/05/01 from: blacks house, 105 baker street, london, W1H 1FA (1 page)
29 May 2001Registered office changed on 29/05/01 from: blacks house, 105 baker street, london, W1H 1FA (1 page)
6 December 2000Return made up to 22/08/00; bulk list available separately (9 pages)
6 December 2000Return made up to 22/08/00; bulk list available separately (9 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
9 October 2000Location of register of members address changed (9 pages)
9 October 2000Location of register of members address changed (9 pages)
29 September 2000Full group accounts made up to 29 February 2000 (31 pages)
29 September 2000Full group accounts made up to 29 February 2000 (31 pages)
30 August 2000Ad 11/08/00--------- £ si [email protected]=334163 £ ic 21107782/21441945 (4 pages)
30 August 2000Ad 17/08/00--------- £ si [email protected]=37500 £ ic 21441945/21479445 (2 pages)
30 August 2000Ad 17/08/00--------- £ si [email protected]=37500 £ ic 21441945/21479445 (2 pages)
30 August 2000Ad 11/08/00--------- £ si [email protected]=334163 £ ic 21107782/21441945 (4 pages)
22 August 2000Ad 07/12/99--------- £ si [email protected]=3300579 £ ic 17807203/21107782 (3 pages)
22 August 2000Ad 07/12/99--------- £ si [email protected]=3300579 £ ic 17807203/21107782 (3 pages)
22 August 2000Particulars of contract relating to shares (3 pages)
22 August 2000Particulars of contract relating to shares (3 pages)
18 August 2000Ad 09/12/99-01/06/00 £ si [email protected]=111600 £ ic 17695603/17807203 (9 pages)
18 August 2000Ad 02/12/99-10/12/99 £ si [email protected]=127500 £ ic 17568103/17695603 (2 pages)
18 August 2000Ad 09/12/99-01/06/00 £ si [email protected]=111600 £ ic 17695603/17807203 (9 pages)
18 August 2000Ad 02/12/99-10/12/99 £ si [email protected]=127500 £ ic 17568103/17695603 (2 pages)
26 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
23 November 1999Listing of particulars (95 pages)
23 November 1999Listing of particulars (95 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
14 September 1999Full group accounts made up to 28 February 1999 (36 pages)
14 September 1999Return made up to 22/08/99; bulk list available separately (10 pages)
14 September 1999Full group accounts made up to 28 February 1999 (36 pages)
14 September 1999Return made up to 22/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
5 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
22 March 1999New director appointed (3 pages)
22 March 1999New director appointed (3 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
15 February 1999Ad 02/02/99--------- £ si [email protected]=12500 £ ic 17555603/17568103 (2 pages)
15 February 1999Ad 02/02/99--------- £ si [email protected]=12500 £ ic 17555603/17568103 (2 pages)
9 February 1999Ad 02/06/98--------- £ si [email protected] (2 pages)
9 February 1999Ad 02/06/98--------- £ si [email protected] (2 pages)
18 September 1998Return made up to 22/08/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
18 September 1998Return made up to 22/08/98; bulk list available separately (11 pages)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(72 pages)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(72 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
11 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(72 pages)
11 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(72 pages)
6 August 1998Full group accounts made up to 28 February 1998 (47 pages)
6 August 1998Full group accounts made up to 28 February 1998 (47 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
10 February 1998Ad 20/01/98--------- premium £ si [email protected]=10000 £ ic 18339327/18349327 (2 pages)
10 February 1998Ad 20/01/98--------- premium £ si [email protected]=25000 £ ic 18314327/18339327 (2 pages)
10 February 1998Ad 20/01/98--------- premium £ si [email protected]=25000 £ ic 18314327/18339327 (2 pages)
10 February 1998Ad 20/01/98--------- premium £ si [email protected]=10000 £ ic 18339327/18349327 (2 pages)
23 September 1997Return made up to 22/08/97; bulk list available separately (8 pages)
23 September 1997Return made up to 22/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1997Ad 07/08/97--------- £ si [email protected]=1016505 £ ic 17297822/18314327 (2 pages)
8 September 1997Ad 07/08/97--------- £ si [email protected]=1016505 £ ic 17297822/18314327 (2 pages)
6 August 1997Full group accounts made up to 28 February 1997 (42 pages)
6 August 1997Full group accounts made up to 28 February 1997 (42 pages)
1 July 1997Registered office changed on 01/07/97 from: unit 3 stephenson industrial est, washington, tyne and wear, NE37 3HR (1 page)
1 July 1997Registered office changed on 01/07/97 from: unit 3 stephenson industrial est, washington, tyne and wear, NE37 3HR (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
9 April 1997Ad 26/11/96-29/01/97 £ si [email protected]=1225 £ ic 17271597/17272822 (2 pages)
9 April 1997Ad 29/01/97-13/02/97 £ si [email protected]=25000 £ ic 17272822/17297822 (2 pages)
9 April 1997Ad 17/10/96-29/01/97 £ si [email protected]=53750 £ ic 17217847/17271597 (2 pages)
9 April 1997Ad 17/10/96-29/01/97 £ si [email protected]=53750 £ ic 17217847/17271597 (2 pages)
9 April 1997Ad 29/01/97-13/02/97 £ si [email protected]=25000 £ ic 17272822/17297822 (2 pages)
9 April 1997Ad 26/11/96-29/01/97 £ si [email protected]=1225 £ ic 17271597/17272822 (2 pages)
9 April 1997Ad 17/10/96-14/11/96 £ si [email protected]=113750 £ ic 17104097/17217847 (2 pages)
9 April 1997Ad 17/10/96-14/11/96 £ si [email protected]=113750 £ ic 17104097/17217847 (2 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
18 February 1997Return made up to 22/08/96; no change of members; amend (10 pages)
18 February 1997Amending 882R ad 220896 (2 pages)
18 February 1997Return made up to 22/08/96; no change of members; amend (10 pages)
18 February 1997Amending 882R ad 220896 (2 pages)
13 November 1996Return made up to 22/08/96; bulk list available separately (11 pages)
13 November 1996Return made up to 22/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 1996Ad 30/05/96-12/07/96 £ si [email protected]=186250 £ ic 16790347/16976597 (2 pages)
3 October 1996Ad 30/05/96-12/07/96 £ si [email protected]=186250 £ ic 16790347/16976597 (2 pages)
3 October 1996Ad 22/08/96--------- £ si [email protected]=1250 £ ic 16976597/16977847 (2 pages)
3 October 1996Ad 30/05/96-17/06/96 £ si [email protected]=125000 £ ic 16977847/17102847 (2 pages)
3 October 1996Ad 22/08/96--------- £ si [email protected]=1250 £ ic 16976597/16977847 (2 pages)
3 October 1996Ad 30/05/96-17/06/96 £ si [email protected]=125000 £ ic 16977847/17102847 (2 pages)
19 September 1996New director appointed (2 pages)
17 September 1996Full group accounts made up to 29 February 1996 (31 pages)
17 September 1996Full group accounts made up to 29 February 1996 (31 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned;director resigned (2 pages)
13 March 1996Secretary resigned;director resigned (2 pages)
13 March 1996New secretary appointed (1 page)
21 November 1995New director appointed (4 pages)
26 September 1995Full group accounts made up to 28 February 1995 (29 pages)
26 September 1995Full group accounts made up to 28 February 1995 (29 pages)
12 September 1995Return made up to 22/08/95; bulk list available separately (18 pages)
12 September 1995Return made up to 22/08/95; bulk list available separately (13 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (189 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (265 pages)
4 August 1994Full group accounts made up to 26 February 1994 (34 pages)
4 August 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 August 1994Full group accounts made up to 26 February 1994 (34 pages)
4 August 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 September 1993Full accounts made up to 27 February 1993 (26 pages)
9 September 1993Full accounts made up to 27 February 1993 (26 pages)
6 August 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 August 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 September 1992Full group accounts made up to 28 February 1992 (30 pages)
18 September 1992Full group accounts made up to 28 February 1992 (30 pages)
12 August 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
12 August 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 September 1991Full group accounts made up to 2 March 1991 (30 pages)
18 September 1991Full group accounts made up to 2 March 1991 (30 pages)
18 September 1991Full group accounts made up to 2 March 1991 (30 pages)
2 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 August 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1990Full group accounts made up to 3 March 1990 (29 pages)
6 September 1990Full group accounts made up to 3 March 1990 (29 pages)
6 September 1990Full group accounts made up to 3 March 1990 (29 pages)
9 November 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 November 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 September 1989Full accounts made up to 25 February 1989 (29 pages)
26 September 1989Full accounts made up to 25 February 1989 (29 pages)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1989Listing of particulars (28 pages)
23 August 1989Listing of particulars (28 pages)
6 October 1988Full group accounts made up to 27 February 1988 (36 pages)
6 October 1988Full group accounts made up to 27 February 1988 (36 pages)
8 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 May 1988Return made up to 28/08/87; bulk list available separately (6 pages)
20 May 1988Return made up to 28/08/87; bulk list available separately (6 pages)
22 January 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
22 January 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
7 January 1988Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages)
7 January 1988Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages)
14 December 1987Reduction of iss capital and minute (oc) (3 pages)
14 December 1987Reduction of iss capital and minute (oc) (3 pages)
20 November 1987Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 November 1987Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 November 1987Full group accounts made up to 28 February 1987 (30 pages)
16 November 1987Full group accounts made up to 28 February 1987 (30 pages)
10 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 April 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 October 1986Group of companies' accounts made up to 1 March 1986 (23 pages)
18 October 1986Group of companies' accounts made up to 1 March 1986 (23 pages)
18 October 1986Group of companies' accounts made up to 1 March 1986 (23 pages)
17 September 1985Company name changed\certificate issued on 17/09/85 (2 pages)
17 September 1985Company name changed\certificate issued on 17/09/85 (2 pages)
29 August 1985Accounts made up to 2 March 1985 (27 pages)
29 August 1985Accounts made up to 2 March 1985 (27 pages)
29 August 1985Accounts made up to 2 March 1985 (27 pages)
26 October 1984Company name changed\certificate issued on 26/10/84 (3 pages)
26 October 1984Company name changed\certificate issued on 26/10/84 (3 pages)
21 February 1979Company name changed\certificate issued on 21/02/79 (2 pages)
21 February 1979Company name changed\certificate issued on 21/02/79 (2 pages)
9 October 1958Company name changed\certificate issued on 09/10/58 (3 pages)
9 October 1958Company name changed\certificate issued on 09/10/58 (3 pages)
11 April 1957Certificate of incorporation (1 page)
11 April 1957Certificate of incorporation (1 page)