Manchester
M2 3EY
Director Name | Mr Colin Douglas Bratt |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(52 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 June 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dsm Nutritional Products (Uk) Limited Drakemyre Dalry Ayrshire KA24 5JJ Scotland |
Director Name | Mr Ralf Johannes Agnes Wilhelmus Schmeitz |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 July 2015(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 June 2022) |
Role | Business Controller |
Country of Residence | Netherlands |
Correspondence Address | Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Mr Robert Alwyn Mills |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(31 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Bulkeley Hall Lane Bulkeley Malpas Cheshire SY14 8BA Wales |
Director Name | Mr Anthony Robert Criddle |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(31 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broadmead Heswall Wirral CH60 1XH Wales |
Director Name | Geert Willem De Boer |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 1991(31 years after company formation) |
Appointment Duration | 1 month (resigned 19 November 1991) |
Role | Executive Vice President |
Correspondence Address | Oleanderlaan 25 8024 Xc Ewolle The Netherlands Foreign |
Director Name | Mr Clement Edmund De Meersman |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 October 1991(31 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Business Executive |
Correspondence Address | Stationsstraat 238 7311 M J Apeldoorn Foreign |
Director Name | Robert French |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(31 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1998) |
Role | Business Executive |
Correspondence Address | 1 Dibbinview Grove Spital Wirral Merseyside L63 9FW |
Secretary Name | Mr John Martin Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(31 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Jacob Jan Prooi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 November 1991(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 1998) |
Role | Business Executive |
Correspondence Address | Agnietenbergweg No 2 8034 Ph Zwolle Foreign |
Director Name | Mr Simon Dingemans |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 November 1991(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Chairman |
Correspondence Address | Hazenbergerweg 66 8051 Cj Hattem Foreign |
Director Name | Jan Gerrit Dopper |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Dutch/Venezuelan |
Status | Resigned |
Appointed | 31 March 1993(32 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 1994) |
Role | Division President |
Correspondence Address | Spiekerbrink No 8 Zwolle The Netherlands |
Director Name | Mr John Martin Wilkinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hayes Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Marcellus Henricus Gerardus Van Kempen |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Zwarte Kykerwee 13 7313 Gl Apeldoorn Netherlands Foreign |
Director Name | Richard Alan Wall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 January 2006) |
Role | Chemical Engineer |
Correspondence Address | 1 Westfield Close Curzon Park Chester CH4 8AU Wales |
Director Name | Roelof Sietze De Vries |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2001) |
Role | Manufacturing Director |
Correspondence Address | Boterbloem 6 Dalfsen 7721 Je Netherlands |
Secretary Name | Mr Ian Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Manor Farm Close Mickle Trafford Chester CH2 4EZ Wales |
Secretary Name | Steven McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 2 Oakwood Park Bromborough Merseyside CH62 6HD Wales |
Director Name | Leo Hubertus Pierre Jozef Maria Kochen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Manufacturing |
Correspondence Address | Westeinde 51 7991 Rt Dwingeloo Netherlands |
Director Name | Ivo Constantijn Lansbergen |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2001(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2003) |
Role | Chemical Engineer |
Correspondence Address | Downswood Cottage Abbots Park Westbank Chester CH1 4AN Wales |
Director Name | Roelof Sietze De Vries |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2002(42 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2007) |
Role | Manufacturing Director |
Correspondence Address | Boterbloem 6 Dalfsen 7721 Je Netherlands |
Secretary Name | Richard Alan Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(43 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 June 2005) |
Role | Chemical Engineer |
Correspondence Address | 1 Westfield Close Curzon Park Chester CH4 8AU Wales |
Secretary Name | Paul George Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(44 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 03 January 2006) |
Role | Accountant |
Correspondence Address | 22 Kings Close Chester Cheshire CH4 7PB Wales |
Director Name | Geoffrey Tipping |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(45 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2007) |
Role | Site Manager |
Correspondence Address | Bridgeside Cottage Church Lane Neston Wirral CH64 9UT Wales |
Secretary Name | Ms Kathryn Frances Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(45 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2007) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alvanley Hall Court Manley Road Alvanley Frodsham Cheshire WA6 9DN |
Secretary Name | Mrs Carol Lesley Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2010) |
Role | Company Director |
Correspondence Address | 4 Blackdown Close Little Sutton Ellesmere Port Cheshire CH66 4YE Wales |
Director Name | Anthony McHugh |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2007(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Warrington Road Mickle Trafford Cheshire CH2 4EA Wales |
Director Name | Gerardus Hendrikus Van Binsbergen |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 March 2007(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 September 2011) |
Role | Manufacturing Director |
Country of Residence | Switzerland |
Correspondence Address | Glacisweg 43 Maastricht 6212 Bm The Netherlands |
Secretary Name | Miss Joy Louise Williams |
---|---|
Status | Resigned |
Appointed | 11 November 2010(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2012) |
Role | Company Director |
Correspondence Address | Cromwell Road Ellesmere Port Cheshire CH65 4LR Wales |
Director Name | Mr Johannes Lambertus Fransiscus Van Leur |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 September 2011(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2013) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dsm Nutritional Products (Uk) Limited Delves Road Heanor Gate Heanor Derbyshire DE75 7SG |
Director Name | Mr Krienus Adriaan Van Loon |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 September 2011(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2013) |
Role | Chief Operations Officer |
Country of Residence | Netherlands |
Correspondence Address | Dsm Nutritional Products (Uk) Limited Delves Road Heanor Gate Heanor Derbyshire DE75 7SG |
Director Name | Mr Wilfrid Alain Gambade |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2013(52 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Dsm Composite Resins Stettemerstrasse 28 8207 Schaffhausen Schaffhausen Switzerland |
Director Name | Mr Albert Jan Bakker |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 2014(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2015) |
Role | Business Unit Director |
Country of Residence | Switzerland |
Correspondence Address | 28 Stettemerstrasse 8207 Schaffhausen Switzerland |
Website | dsmcompositresins.com |
---|
Registered Address | Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
210k at £1 | Dsm International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,000 |
Gross Profit | £20,000 |
Net Worth | £2,111,000 |
Current Liabilities | £180,000 |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
1 September 2017 | Registered office address changed from Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY to Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 1 September 2017 (2 pages) |
26 October 2016 | Register(s) moved to registered inspection location Dsm Nutritional (Uk) Limited Delves Road Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SG (2 pages) |
26 October 2016 | Registered office address changed from C/O Colin Bratt Dsm Nutritional Products (Uk) Limited Delves Road Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SG to 100 Barbirolli Square Manchester M2 3EY on 26 October 2016 (4 pages) |
25 October 2016 | Register inspection address has been changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool L2 3YL Merseyside England to Dsm Nutritional (Uk) Limited Delves Road Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SG (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Appointment of a voluntary liquidator (2 pages) |
21 October 2016 | Declaration of solvency (3 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
6 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 July 2015 | Appointment of Mr Ralf Schmeitz as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Albert Jan Bakker as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Albert Jan Bakker as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Ralf Schmeitz as a director on 1 July 2015 (2 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 February 2014 | Appointment of Mr Albert Jan Bakker as a director (2 pages) |
17 February 2014 | Termination of appointment of Wilfrid Gambade as a director (1 page) |
4 January 2014 | Full accounts made up to 31 December 2012 (23 pages) |
28 October 2013 | Registered office address changed from C/O Colin Bratt Dsm Nutritional Products (Uk) Limited Delves Road Heanor Gate Heanor Derbyshire DE75 7SG England on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 April 2013 | Director's details changed for Mr Wilfrid Gambade on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Krienus Van Loon as a director (1 page) |
28 March 2013 | Appointment of Mr Colin Douglas Bratt as a director (2 pages) |
28 March 2013 | Termination of appointment of Johannes Van Leur as a director (1 page) |
28 March 2013 | Appointment of Mr Wilfrid Gambade as a director (2 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from Cromwell Road Ellesmere Port Cheshire CH65 4LR on 23 October 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 July 2012 | Appointment of Mr Colin Douglas Bratt as a secretary (1 page) |
18 July 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of Joy Williams as a secretary (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Full accounts made up to 31 December 2010 (22 pages) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Appointment of Mr Krienus Adriaan Van Loon as a director (2 pages) |
13 September 2011 | Appointment of Mr Johannes Lambertus Fransiscus Van Leur as a director (2 pages) |
13 September 2011 | Termination of appointment of Anthony Mchugh as a director (1 page) |
13 September 2011 | Termination of appointment of Gerardus Van Binsbergen as a director (1 page) |
11 November 2010 | Appointment of Miss Joy Louise Williams as a secretary (1 page) |
11 November 2010 | Termination of appointment of Carol Thompson as a secretary (1 page) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Director's details changed for Anthony Mchugh on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gerardus Hendrikus Van Binsbergen on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 July 2007 | Full accounts made up to 31 December 2005 (20 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
29 November 2005 | Return made up to 14/10/05; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 14/10/04; full list of members; amend (7 pages) |
23 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | New secretary appointed (2 pages) |
25 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
12 November 2003 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members
|
7 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 July 2000 | Company name changed dsm resins U.K. LIMITED\certificate issued on 12/07/00 (3 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
11 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
23 August 1999 | Company name changed D.S.M. resins U.K. LIMITED\certificate issued on 24/08/99 (2 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 5 civic way ellesmere port south wirral L65 0HB (1 page) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
29 April 1998 | Company name changed freeman chemicals LIMITED\certificate issued on 30/04/98 (2 pages) |
24 March 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 November 1994 | Return made up to 14/10/94; full list of members
|
26 August 1994 | Full accounts made up to 31 December 1993 (19 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
31 October 1993 | Return made up to 14/10/93; no change of members
|
6 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
3 November 1992 | Return made up to 18/10/92; no change of members (6 pages) |
3 December 1991 | Return made up to 18/10/91; full list of members (7 pages) |
3 December 1991 | Full accounts made up to 31 December 1990 (19 pages) |
14 November 1990 | Return made up to 17/09/90; full list of members (5 pages) |
9 November 1989 | Return made up to 18/10/89; full list of members (5 pages) |
22 January 1987 | Full accounts made up to 30 November 1985 (4 pages) |
26 March 1966 | Company name changed\certificate issued on 26/03/66 (2 pages) |
29 September 1960 | Incorporation (10 pages) |