Company NameTnt Europe Limited
Company StatusDissolved
Company Number01098754
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 2 months ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)
Previous NamesAlltrans Express Limited and Tnt (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(31 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 06 January 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2004)
RoleFinance Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Director NameFrancois Swarttouw
Date of BirthDecember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressFruithoflaan 31
2600 Bercham
Antwerpen
Belgium
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NameMr Alexander Michael Sorkin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Robin Grove
Highgate West Hill
London
N6 6PA
Director NameMr Alan David Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell House
Little Tew
Chipping Norton
Oxfordshire
OX7 4JE
Director NameMr William Vincent Hanley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleDirector And General Manager
Correspondence AddressRailway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleAdministration Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameJohn Ross Cribb
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address12 Bulls Road
Cronulla
Nsw 2230
Australia
Director NameSir Emil Herbert Peter Abeles
Date of BirthApril 1924 (Born 100 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 1992)
RoleDeputy Chairman Group Md And Chief Exec
Correspondence Address6 Queen S Avenue Vaucluse
New South Wales 2030
Australia
Foreign
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameClive Andrew Denny
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(19 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address82 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DE
Director NameDavid Hanley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(19 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1992)
RolePersonnel Director
Correspondence AddressThe Field Old Hive
Chipping
Preston
Lancashire
PR3 2QQ
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(19 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleExecutive Vice-President
Country of ResidenceEngland
Correspondence Address26 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Director NameAdmiral Sir Raymond Derek Lygo
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1997)
RoleDefense Aerospace & Industrial Consultant
Correspondence AddressHazelgrove
Church Hill
Slindon
West Sussex
BN18 0RB
Director NameDavid Allen Mortimer
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 1997)
RoleManaging Director
Correspondence Address14 Wallaroy Road
Double Bay
New South Wales 2028
Australia
Director NameColin Charles Green
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 1996(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1997)
RoleChartered Accountant
Correspondence Address64 Kings Road
Vaucluse
New South Wales
2030
Director NameIng Roberto Rossi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed05 August 1996(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1997)
RoleManaging Director
Correspondence AddressViale Thovez 43/20
Torino
10130
Director NameMr Andre Maurice Cohen
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 1996(23 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Marling Down Lane
Frant
Tunbridge Wells
Kent
TN3 9HP
Director NameFrank Blochmann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed05 August 1996(23 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 January 1997)
RoleManaging Director
Correspondence AddressAn Der Zickelburg 17
Bad Honnef
North Rhine Westfalia
53604
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2004)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW

Location

Registered AddressStubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,791,000
Current Liabilities£1,442,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
6 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
24 May 2011Appointment of a voluntary liquidator (2 pages)
24 May 2011Declaration of solvency (3 pages)
24 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-10
(1 page)
24 May 2011Appointment of a voluntary liquidator (2 pages)
24 May 2011Declaration of solvency (3 pages)
13 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 9,789,537.18
(6 pages)
13 April 2011Statement by directors (1 page)
13 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of profit and loss reserve 12/04/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2011Statement of capital on 13 April 2011
  • GBP 1
(6 pages)
13 April 2011Solvency Statement dated 12/04/11 (1 page)
13 April 2011Statement of capital on 13 April 2011
  • GBP 1
(6 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of profit and loss reserve 12/04/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 9,789,537.18
(6 pages)
13 April 2011Solvency statement dated 12/04/11 (1 page)
13 April 2011Resolutions
  • RES13 ‐ Amount arising from reduction credited to profit and loss to pay dividend 12/04/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount arising from reduction credited to profit and loss to pay dividend 12/04/2011
(2 pages)
13 April 2011Statement by Directors (1 page)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
22 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of debenture register (1 page)
1 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
1 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from, p o box 99, railway street, ramsbottom, bury, lancashire, BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from, p o box 99, railway street, ramsbottom, bury, lancashire, BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 August 2007Full accounts made up to 30 December 2006 (13 pages)
10 August 2007Full accounts made up to 30 December 2006 (13 pages)
9 January 2007Registered office changed on 09/01/07 from: po box 99 railway street, ramsbottom, bury, lancashire BL8 9BF (1 page)
9 January 2007Registered office changed on 09/01/07 from: po box 99 railway street, ramsbottom, bury, lancashire BL8 9BF (1 page)
9 January 2007Return made up to 15/12/06; full list of members (2 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 15/12/06; full list of members (2 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Location of debenture register (1 page)
9 January 2007Location of debenture register (1 page)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
4 May 2006Full accounts made up to 1 January 2005 (13 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street, ramsbottom, bury, lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street, ramsbottom, bury, lancashire BL0 9BF (1 page)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 27 December 2003 (12 pages)
2 November 2004Full accounts made up to 27 December 2003 (12 pages)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2003Registered office changed on 28/11/03 from: railway street, ramsbottom, bury, lancashire BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: railway street, ramsbottom, bury, lancashire BL0 9AL (1 page)
23 September 2003Full accounts made up to 28 December 2002 (12 pages)
23 September 2003Full accounts made up to 28 December 2002 (12 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
30 April 2002Full accounts made up to 29 December 2001 (13 pages)
30 April 2002Full accounts made up to 29 December 2001 (13 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
6 September 2001Full accounts made up to 30 December 2000 (125 pages)
6 September 2001Full accounts made up to 30 December 2000 (125 pages)
12 January 2001Return made up to 15/12/00; full list of members (7 pages)
12 January 2001Return made up to 15/12/00; full list of members (7 pages)
2 January 2001Auditor's resignation (4 pages)
2 January 2001Auditor's resignation (4 pages)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 September 2000Full accounts made up to 1 January 2000 (13 pages)
21 September 2000Full accounts made up to 1 January 2000 (13 pages)
21 September 2000Full accounts made up to 1 January 2000 (13 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
19 May 1999Full accounts made up to 26 December 1998 (14 pages)
19 May 1999Full accounts made up to 26 December 1998 (14 pages)
14 May 1999Full accounts made up to 31 December 1997 (110 pages)
14 May 1999Full accounts made up to 31 December 1997 (110 pages)
11 March 1999Reduction of iss capital and minute (oc) £ ic 77477920/ 774779 (2 pages)
11 March 1999Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
11 March 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
11 March 1999Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
11 March 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
11 March 1999Reduction of iss capital and minute (oc) £ ic 77477920/ 774779 (2 pages)
17 February 1999Memorandum and Articles of Association (15 pages)
17 February 1999Memorandum and Articles of Association (15 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
8 January 1999Return made up to 15/12/98; no change of members (4 pages)
18 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
14 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 June 1997Nc inc already adjusted 30/04/97 (1 page)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
9 June 1997Nc inc already adjusted 30/04/97 (1 page)
9 June 1997Ad 01/05/97--------- £ si 21612920@1=21612920 £ ic 55865000/77477920 (2 pages)
9 June 1997Ad 01/05/97--------- £ si 21612920@1=21612920 £ ic 55865000/77477920 (2 pages)
9 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 May 1997Ad 30/04/97--------- £ si 1865000@1=1865000 £ ic 54000000/55865000 (2 pages)
29 May 1997Ad 30/04/97--------- £ si 1865000@1=1865000 £ ic 54000000/55865000 (2 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1997£ ic 79000000/54000000 24/01/97 £ sr 25000000@1=25000000 (1 page)
4 April 1997£ ic 79000000/54000000 24/01/97 £ sr 25000000@1=25000000 (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
9 January 1997Return made up to 15/12/96; full list of members (10 pages)
9 January 1997Return made up to 15/12/96; full list of members (10 pages)
24 December 1996Auditor's resignation (1 page)
24 December 1996Auditor's resignation (1 page)
21 December 1996Full group accounts made up to 29 June 1996 (48 pages)
21 December 1996Full group accounts made up to 29 June 1996 (48 pages)
26 November 1996Ad 15/11/96--------- £ si 25000000@1=25000000 £ ic 29000000/54000000 (2 pages)
26 November 1996Ad 15/11/96--------- £ si 25000000@1=25000000 £ ic 29000000/54000000 (2 pages)
26 November 1996£ ic 54000000/29000000 18/11/96 £ sr 25000000@1=25000000 (1 page)
26 November 1996£ ic 54000000/29000000 18/11/96 £ sr 25000000@1=25000000 (1 page)
17 September 1996£ ic 76102915/54000000 02/07/96 £ sr 22102915@1=22102915 (1 page)
17 September 1996£ ic 76102915/54000000 02/07/96 £ sr 22102915@1=22102915 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
26 January 1996Full group accounts made up to 1 July 1995 (49 pages)
26 January 1996Full group accounts made up to 1 July 1995 (49 pages)
26 January 1996Full group accounts made up to 1 July 1995 (49 pages)
16 January 1996Return made up to 15/12/95; no change of members (8 pages)
16 January 1996Return made up to 15/12/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
27 August 1992Company name changed tnt (U.K.) LIMITED\certificate issued on 28/08/92 (2 pages)
27 August 1992Company name changed tnt (U.K.) LIMITED\certificate issued on 28/08/92 (2 pages)
11 January 1980Dir / sec appoint / resign (1 page)
11 January 1980Dir / sec appoint / resign (1 page)