Company NameGe Infrastructure UK Limited
DirectorsAndrew Thomas Peter Budge and Akhlesh Prasad Mathur
Company StatusActive
Company Number00607012
CategoryPrivate Limited Company
Incorporation Date26 June 1958(64 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(55 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAkhlesh Prasad Mathur
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(57 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(51 years, 4 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameWilliam Alun Cathcart
Date of BirthSeptember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(33 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressTrade Winds
Cox Green Rudgwick
Horsham
West Sussex
RH12 3DF
Director NameRonald Sharp Elder
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1994)
RoleCompany Director
Correspondence Address31 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(33 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence Address5 Onslow Drive
Ascot Mansions
North Ascot
Berkshire
SL5 7UL
Secretary NameJudith Ann Nicholson
NationalityBritish
StatusResigned
Appointed19 November 1991(33 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alkerden Road
London
W4 2HP
Secretary NameMr Stephen Joseph Gray
NationalityAmerican
StatusResigned
Appointed07 August 1992(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1993)
RoleCompany Director
Correspondence Address14 Penbend Mansions
Chiswick High Road Chiswick
London
W4 2LU
Secretary NameMichael John Christopher Reed
NationalityBritish
StatusResigned
Appointed20 September 1993(35 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 February 1994)
RoleCompany Director
Correspondence Address17 Chartwell Gardens
Appleton
Warrington
Cheshire
WA4 5HZ
Director NamePatrick Lucien Andre Dupuis
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1994(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleCompany Executive
Correspondence Address257 Pavillion Road
London
SW1X 0PB
Secretary NameMr Graham Morrow
NationalityBritish
StatusResigned
Appointed15 February 1994(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1996)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Cedars
Horseshoe Lane Ash Vale
Surrey
GU12 5LL
Director NameAnthony Thomas Lee
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(37 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2000)
RoleFinance Manager
Correspondence AddressStaplecote Rectory Drive
Staplegrove
Taunton
Somerset
TA2 6AP
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed30 September 1996(38 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Secretary NamePamela Anne Green
NationalityBritish
StatusResigned
Appointed24 December 1997(39 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 1998)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Secretary NameAnthony Thomas Lee
NationalityBritish
StatusResigned
Appointed14 July 1998(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleFinance Manager
Correspondence AddressStaplecote Rectory Drive
Staplegrove
Taunton
Somerset
TA2 6AP
Director NameDaniel Austin
Date of BirthMarch 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleGlobal Outsourcing
Correspondence Address13 Spring Hollow Rd
Radnor
Pa 19087
United States
Secretary NameSusanna Mary Elizabeth Walsh
NationalityBritish
StatusResigned
Appointed31 March 2000(41 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 2000)
RoleFinance Manager
Correspondence Address52 Goddard Avenue
Swindon
Wiltshire
SN1 4HS
Secretary NameNigel Somers
NationalityBritish
StatusResigned
Appointed22 September 2000(42 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 2001)
RoleIT Manager
Correspondence Address14 Cadbury Road
Keynsham
Bristol
BS31 1JW
Director NamePaul David Impey
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2002)
RoleQuality Manager
Correspondence Address81 Old Church Road
Clevedon
Avon
BS21 6PU
Secretary NameWendy Jane Brownhill
NationalityBritish
StatusResigned
Appointed15 February 2001(42 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 January 2018)
RoleFinancial Analyst
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGregory Casagrande
Date of BirthNovember 1952 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(43 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 February 2002)
RoleInformation Technology
Correspondence Address8364 Wycliffe Drive
Cincinnati
Ohio 45244
United States
Director NameMr Kevin Fitzpatrick
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(44 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Limekilns Close
Keynsham
Bristol
BS31 1HR
Director NameDuncan Hugh James Black
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2007)
RoleChartered Accountant
Correspondence Address31 Blaxland Road
Sydney
Nsw 2071
Foreign
Director NameJoey Ferrell
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2004(46 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2007)
RoleIt Leader
Correspondence Address4130 Wenbrook Drive
Cincinnati
45241
United States
Director NameDavid Christian Jorgensen
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(46 years, 5 months after company formation)
Appointment Duration9 months (resigned 09 September 2005)
RoleManager
Correspondence AddressMagnolia House
Mountway Road
Taunton
Somerset
TA1 5DS
Director NameMichael Steven Lang
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2006)
RoleManager
Correspondence Address11 Station Road
Corsham
Wiltshire
SN13 9EX
Director NameMr Stephen John Dwyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(48 years after company formation)
Appointment Duration10 years, 10 months (resigned 03 May 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePaul Robert Hitchin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(48 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2007)
RoleFinancial Controller
Correspondence Address27 Northcliffe Close
Worcester Park
Surrey
KT4 7DS
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(48 years after company formation)
Appointment Duration10 years, 9 months (resigned 21 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Ann Elizabeth Brennan
Date of BirthNovember 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(50 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Stephen Bowman
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(55 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRobert Carl Evans
Date of BirthNovember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(55 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2016)
RoleIt Sourcing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGe Capital Emea Old Hall Road
Sale
Cheshire
M33 2GZ
Director NameWendy Jane Brownhill
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(58 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePaul Jonathan Higgins
Date of BirthAugust 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(58 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2018)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2004(45 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1.2b at £1International General Electric (Usa)
99.45%
Ordinary
6.6m at £1International General Electric (Usa)
0.55%
Redeemable Preference

Financials

Year2014
Turnover£12,755,000
Net Worth£1,667,471,000
Current Liabilities£4,888,000

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2022 (7 months ago)
Next Return Due17 November 2023 (5 months, 1 week from now)

Charges

14 July 1986Delivered on: 24 July 1986
Satisfied on: 6 December 1989
Persons entitled: Grindlays Industrial Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights, title and benefit and all rentals due under the terms of leasing and hiring agreements (for details see form 395 relevant to this charge).
Fully Satisfied
24 April 1986Delivered on: 6 May 1986
Satisfied on: 6 December 1989
Persons entitled: Grindlays Industrial Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any leasing and/or hire purchase agreements entered into.
Particulars: All rights, title and benefit of rentals and contracts (see doc M44 for full details).
Fully Satisfied
31 December 1985Delivered on: 8 January 1985
Satisfied on: 6 December 1989
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the benefit of all contracts for the hire of motor vehicles deposited with or stamped as charged to ford credit 2) all rights and title to the motor vehicles comprised in this security 3) all proceeds of sale and insurance monies receivable in respect of the assets comprised in this security.
Fully Satisfied
7 May 1980Delivered on: 8 May 1980
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies owing by the company to the chargee under the charge.
Particulars: All instalment credit agreements now or hereafter deposited by the company with the chargee all monies payable thereunder. The goods comprised in such agreements. The benefit of all guarantees & insurances in respect thereof.
Fully Satisfied

Filing History

8 December 2021Notification of General Electric Company as a person with significant control on 8 December 2021 (2 pages)
8 December 2021Cessation of International General Electric (U.S.A.) as a person with significant control on 8 December 2021 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (25 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (24 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (25 pages)
9 August 2019Director's details changed for Akhlesh Prasad Mathur on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Andrew Thomas Peter Budge on 1 August 2019 (2 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 October 2018Full accounts made up to 31 December 2017 (24 pages)
8 March 2018Termination of appointment of Paul Jonathan Higgins as a director on 7 March 2018 (1 page)
12 February 2018Termination of appointment of Wendy Jane Brownhill as a secretary on 31 January 2018 (1 page)
12 February 2018Termination of appointment of Wendy Jane Brownhill as a director on 31 January 2018 (1 page)
24 January 2018Change of details for International General Electric (U.S.A.) as a person with significant control on 16 December 2016 (2 pages)
24 January 2018Notification of International General Electric (U.S.A.) as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
4 July 2017Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 (1 page)
4 July 2017Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
28 March 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 11,030,932.88
(4 pages)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 11,030,932.88
(4 pages)
28 March 2017Purchase of own shares. (3 pages)
13 January 2017Appointment of Wendy Jane Brownhill as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Paul Jonathan Higgins as a director on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Wendy Jane Brownhill on 13 January 2017 (1 page)
13 January 2017Appointment of Wendy Jane Brownhill as a director on 13 January 2017 (2 pages)
13 January 2017Appointment of Paul Jonathan Higgins as a director on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Wendy Jane Brownhill on 13 January 2017 (1 page)
13 December 2016Statement by Directors (2 pages)
13 December 2016Statement of capital on 13 December 2016
  • GBP 12,160,995.63
(3 pages)
13 December 2016Solvency Statement dated 12/12/16 (2 pages)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Statement by Directors (2 pages)
13 December 2016Statement of capital on 13 December 2016
  • GBP 12,160,995.63
(3 pages)
13 December 2016Solvency Statement dated 12/12/16 (2 pages)
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
9 December 2016Termination of appointment of Robert Carl Evans as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Robert Carl Evans as a director on 9 December 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 3 November 2015 (22 pages)
23 February 2016Second filing of AR01 previously delivered to Companies House made up to 3 November 2015 (22 pages)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,216,099,563
(10 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,216,099,563
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(12 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,216,099,563
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
(12 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Termination of appointment of Ann Elizabeth Brennan as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Ann Elizabeth Brennan as a director on 28 September 2015 (1 page)
27 August 2015Appointment of Akhlesh Prasad Mathur as a director on 21 August 2015 (2 pages)
27 August 2015Termination of appointment of Anthony Stephen Bowman as a director on 21 August 2015 (1 page)
27 August 2015Appointment of Akhlesh Prasad Mathur as a director on 21 August 2015 (2 pages)
27 August 2015Termination of appointment of Anthony Stephen Bowman as a director on 21 August 2015 (1 page)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,216,099,563
(11 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,216,099,563
(11 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,216,099,563
(11 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
22 August 2014Auditor's resignation (2 pages)
22 August 2014Auditor's resignation (2 pages)
30 January 2014Appointment of Robert Carl Evans as a director (2 pages)
30 January 2014Appointment of Robert Carl Evans as a director (2 pages)
29 January 2014Section 519 (2 pages)
29 January 2014Section 519 (2 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,216,099,563
(10 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,216,099,563
(10 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,216,099,563
(10 pages)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013 (1 page)
28 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
28 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
28 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
28 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
22 August 2013Director's details changed for Gillian May Wheeler on 12 August 2013 (2 pages)
22 August 2013Director's details changed for Gillian May Wheeler on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
21 November 2012Statement by directors (1 page)
21 November 2012Solvency statement dated 19/11/12 (1 page)
21 November 2012Statement of capital on 21 November 2012
  • GBP 1,216,099,563
(4 pages)
21 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 November 2012Statement by directors (1 page)
21 November 2012Solvency statement dated 19/11/12 (1 page)
21 November 2012Statement of capital on 21 November 2012
  • GBP 1,216,099,563
(4 pages)
21 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
9 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
16 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Ann Elizabeth Brennan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Gillian May Wheeler on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stephen John Dwyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Zachary Joseph Citron on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
28 November 2009Full accounts made up to 31 December 2008 (20 pages)
28 November 2009Full accounts made up to 31 December 2008 (20 pages)
21 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
20 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
16 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009 (1 page)
7 April 2009Ad 26/03/09\gbp si [email protected]=5153709\gbp ic 1810945854/1816099563\ (2 pages)
7 April 2009Director appointed ann elizabeth brennan (2 pages)
7 April 2009Ad 26/03/09\gbp si [email protected]=5153709\gbp ic 1810945854/1816099563\ (2 pages)
7 April 2009Director appointed ann elizabeth brennan (2 pages)
26 February 2009Ad 12/12/08-12/12/08\gbp si [email protected]=7647683\gbp ic 1803298171/1810945854\ (2 pages)
26 February 2009Ad 12/12/08-12/12/08\gbp si [email protected]=7647683\gbp ic 1803298171/1810945854\ (2 pages)
28 December 2008Ad 12/12/08\gbp si [email protected]=423500000\gbp ic 1379798171/1803298171\ (2 pages)
28 December 2008Nc inc already adjusted 12/12/08 (2 pages)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2008Ad 12/12/08\gbp si [email protected]=423500000\gbp ic 1379798171/1803298171\ (2 pages)
28 December 2008Nc inc already adjusted 12/12/08 (2 pages)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (19 pages)
9 July 2008Full accounts made up to 31 December 2007 (19 pages)
25 January 2008Return made up to 03/11/07; full list of members (3 pages)
25 January 2008Return made up to 03/11/07; full list of members (3 pages)
31 October 2007Memorandum and Articles of Association (7 pages)
31 October 2007£ nc 1280298171/1380298171 25/10/07 (2 pages)
31 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2007Ad 26/10/07--------- £ si [email protected]=100000000 £ ic 1279798171/1379798171 (2 pages)
31 October 2007Ad 26/10/07--------- £ si [email protected]=100000000 £ ic 1279798171/1379798171 (2 pages)
31 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2007Memorandum and Articles of Association (7 pages)
31 October 2007£ nc 1280298171/1380298171 25/10/07 (2 pages)
11 October 2007Ad 26/09/07--------- £ si [email protected]=643796171 £ ic 636002000/1279798171 (2 pages)
11 October 2007Memorandum and Articles of Association (6 pages)
11 October 2007Nc inc already adjusted 26/09/07 (2 pages)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Ad 26/09/07--------- £ si [email protected]=643796171 £ ic 636002000/1279798171 (2 pages)
11 October 2007Memorandum and Articles of Association (6 pages)
11 October 2007Nc inc already adjusted 26/09/07 (2 pages)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2007Ad 17/08/07--------- £ si [email protected]=626000000 £ ic 10002000/636002000 (2 pages)
4 September 2007Ad 16/08/07--------- £ si [email protected]=2000 £ ic 10000000/10002000 (2 pages)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2007£ nc 10500000/636502000 16/08/07 (1 page)
4 September 2007Memorandum and Articles of Association (6 pages)
4 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2007Memorandum and Articles of Association (6 pages)
4 September 2007Ad 17/08/07--------- £ si [email protected]=626000000 £ ic 10002000/636002000 (2 pages)
4 September 2007Ad 16/08/07--------- £ si [email protected]=2000 £ ic 10000000/10002000 (2 pages)
4 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2007£ nc 10500000/636502000 16/08/07 (1 page)
24 August 2007Memorandum and Articles of Association (10 pages)
24 August 2007Memorandum and Articles of Association (10 pages)
14 August 2007Company name changed corporate computer services limi ted\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed corporate computer services limi ted\certificate issued on 14/08/07 (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 December 2006 (17 pages)
4 July 2007Full accounts made up to 31 December 2006 (17 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
20 November 2006Return made up to 03/11/06; full list of members (3 pages)
20 November 2006Return made up to 03/11/06; full list of members (3 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
28 September 2006New director appointed (4 pages)
28 September 2006New director appointed (4 pages)
11 September 2006New director appointed (4 pages)
11 September 2006New director appointed (5 pages)
11 September 2006New director appointed (4 pages)
11 September 2006New director appointed (5 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (23 pages)
4 July 2006Full accounts made up to 31 December 2005 (23 pages)
21 February 2006Registered office changed on 21/02/06 from: 3RD floor 1 trevelyan square leeds LS1 6HP (1 page)
21 February 2006Registered office changed on 21/02/06 from: 3RD floor 1 trevelyan square leeds LS1 6HP (1 page)
14 November 2005Return made up to 03/11/05; full list of members (3 pages)
14 November 2005Return made up to 03/11/05; full list of members (3 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Director resigned (1 page)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
9 November 2004Return made up to 03/11/04; full list of members (7 pages)
9 November 2004Return made up to 03/11/04; full list of members (7 pages)
18 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
23 February 2004Return made up to 03/11/03; full list of members (6 pages)
23 February 2004Return made up to 03/11/03; full list of members (6 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
6 January 2004Full accounts made up to 31 December 2002 (15 pages)
6 January 2004Full accounts made up to 31 December 2002 (15 pages)
23 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 February 2003Full accounts made up to 31 December 2001 (14 pages)
18 February 2003Full accounts made up to 31 December 2001 (14 pages)
17 December 2002Return made up to 03/11/02; full list of members (6 pages)
17 December 2002Return made up to 03/11/02; full list of members (6 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 September 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
31 January 2002Full accounts made up to 31 December 2000 (13 pages)
17 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 July 2001Full accounts made up to 31 December 1999 (15 pages)
7 July 2001Full accounts made up to 31 December 1999 (15 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned;director resigned (1 page)
13 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned;director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned;director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
22 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1999Full accounts made up to 31 December 1998 (14 pages)
5 November 1999Full accounts made up to 31 December 1998 (14 pages)
18 December 1998Return made up to 03/11/98; full list of members (6 pages)
18 December 1998Return made up to 03/11/98; full list of members (6 pages)
16 September 1998Registered office changed on 16/09/98 from: 4TH floor 3 shortlands hammersmith london W6 8BX (1 page)
16 September 1998Registered office changed on 16/09/98 from: 4TH floor 3 shortlands hammersmith london W6 8BX (1 page)
20 August 1998Full accounts made up to 31 December 1997 (15 pages)
20 August 1998Full accounts made up to 31 December 1997 (15 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Location of register of members (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Location of register of members (1 page)
29 April 1998Secretary resigned (1 page)
21 November 1997Auditor's resignation (2 pages)
21 November 1997Return made up to 03/11/97; full list of members (6 pages)
21 November 1997Auditor's resignation (2 pages)
21 November 1997Return made up to 03/11/97; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (15 pages)
4 November 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 3 shortlands hammersmith london W6 8BX (1 page)
5 September 1997Registered office changed on 05/09/97 from: 3 shortlands hammersmith london W6 8BX (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
9 January 1997Return made up to 19/11/96; full list of members (6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Return made up to 19/11/96; full list of members (6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
24 December 1996Full accounts made up to 31 December 1995 (14 pages)
24 December 1996Full accounts made up to 31 December 1995 (14 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 September 1996Return made up to 19/11/95; full list of members (6 pages)
12 September 1996Return made up to 19/11/95; full list of members (6 pages)
25 July 1996Location of register of members (1 page)
25 July 1996Location of register of members (1 page)
21 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
21 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
21 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
21 July 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
19 July 1996Memorandum and Articles of Association (4 pages)
19 July 1996Memorandum and Articles of Association (4 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
19 December 1995Accounts for a dormant company made up to 31 December 1993 (14 pages)
19 December 1995Full accounts made up to 31 December 1994 (7 pages)
19 December 1995Accounts for a dormant company made up to 31 December 1993 (14 pages)
19 December 1995Full accounts made up to 31 December 1994 (7 pages)
8 March 1995Return made up to 19/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1995Return made up to 19/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
27 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 October 1993Accounts for a dormant company made up to 31 December 1992 (5 pages)
27 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1993Accounts for a dormant company made up to 31 December 1992 (5 pages)
27 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1992Accounting reference date shortened from 28/02 to 31/12 (1 page)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 August 1992Accounting reference date shortened from 28/02 to 31/12 (1 page)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 June 1992Full accounts made up to 29 February 1992 (7 pages)
30 June 1992Full accounts made up to 29 February 1992 (7 pages)
22 August 1991Full accounts made up to 28 February 1991 (6 pages)
22 August 1991Full accounts made up to 28 February 1991 (6 pages)
21 January 1991Full accounts made up to 28 February 1990 (11 pages)
21 January 1991Full accounts made up to 28 February 1990 (11 pages)
14 September 1990Full accounts made up to 28 February 1989 (17 pages)
14 September 1990Full accounts made up to 28 February 1989 (17 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1989Accounting reference date extended from 31/12 to 28/02 (1 page)
6 March 1989Accounting reference date extended from 31/12 to 28/02 (1 page)
7 December 1988Full accounts made up to 31 December 1987 (14 pages)
7 December 1988Full accounts made up to 31 December 1987 (14 pages)
10 November 1987Full accounts made up to 31 December 1986 (13 pages)
10 November 1987Full accounts made up to 31 December 1986 (13 pages)
18 October 1986Full accounts made up to 31 December 1985 (11 pages)
18 October 1986Full accounts made up to 31 December 1985 (11 pages)
19 October 1985Accounts made up to 31 December 1984 (14 pages)
19 October 1985Accounts made up to 31 December 1984 (14 pages)
10 July 1984Accounts made up to 31 December 1983 (12 pages)
10 July 1984Accounts made up to 31 December 1983 (12 pages)
26 August 1982Accounts made up to 31 December 1982 (12 pages)
26 August 1982Accounts made up to 31 December 1982 (12 pages)
23 July 1982Accounts made up to 31 December 1981 (12 pages)
23 July 1982Accounts made up to 31 December 1981 (12 pages)
10 July 1981Accounts made up to 31 December 1980 (12 pages)
10 July 1981Accounts made up to 31 December 1980 (12 pages)
4 November 1980Accounts made up to 31 December 1979 (13 pages)
4 November 1980Accounts made up to 31 December 1979 (13 pages)
6 July 1979Accounts made up to 31 December 1978 (10 pages)
6 July 1979Accounts made up to 31 December 1978 (10 pages)
20 July 1978Accounts made up to 31 December 1977 (10 pages)
20 July 1978Accounts made up to 31 December 1977 (10 pages)
25 July 1977Accounts made up to 31 December 1976 (7 pages)
25 July 1977Accounts made up to 31 December 1976 (7 pages)
30 July 1976Accounts made up to 31 December 1975 (7 pages)
30 July 1976Accounts made up to 31 December 1975 (7 pages)