Nogent Sur Seine
10400
Secretary Name | Jerome Bernardon |
---|---|
Status | Current |
Appointed | 01 December 2018(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Quai Sarrail Bp 12 Nogent-Sur-Seine 10402 |
Director Name | Michel Jean Pierre Soufflet |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 December 2018) |
Role | Chairman |
Correspondence Address | Bois De La Queue St Nicholas La Chapelle 10400 Nogentsur Seine Aube 10400 |
Director Name | Jean Pierre Dresti |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2001) |
Role | Trading Director |
Correspondence Address | Villa Des Chaumes Rue Anatole France Nogent Sur Seine France |
Director Name | Mr Mark John Ligonier Treadway |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 August 2000) |
Role | Managing Director |
Correspondence Address | 73 Tyrone Road Thorpe Bay Southend-On-Sea Essex SS1 3HD |
Director Name | Clifford Frederick Haycroft |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | The Cobbles 1455 London Road Leigh On Sea Essex SS9 2SB |
Director Name | Graham Carlyle Hopton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Trading Director |
Correspondence Address | 35 Carlton Drive Leigh On Sea Essex SS9 1DE |
Secretary Name | Guy Trannois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 16 Rue De Lepangne 10400 Nogent Sur Seine Foreign |
Director Name | Dominique Charles Paul Dupont |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2001) |
Role | Finance Director |
Correspondence Address | 3 Quai Du General Sarrail 10400 Nogent-Sur-Seine Aube France |
Director Name | Peter Lanario |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 October 2003) |
Role | Managing Director |
Correspondence Address | Lower House Barn Street Lavenham Sudbury Suffolk CO10 9RB |
Director Name | Mr John Forbes Aprahamian |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 1995) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Walnut Farm Church Street Blakesley Towcester Northamptonshire NN12 8RA |
Secretary Name | Philippe Laporte |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 November 1993(19 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 93 Boulevard Carrot 77160 Provins France |
Director Name | Jean Michel Andre Soufflet |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1993(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Rue Croix Des Petits Champs 38 75001 Paris Foreign |
Director Name | Paul Louis Noyrez |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2000(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 2005) |
Role | Managing Director |
Correspondence Address | 26 Place Victor Hugo 89100 Sens France |
Secretary Name | Bernard William Valluis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Rue Dela Pompe 89 Paris 75016 Foreign |
Director Name | James Scott Ritchie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Director Name | Raoul Jacques Emile George Veit |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2005(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 December 2018) |
Role | Man Dir |
Correspondence Address | 72 Residence De La Demeure La Mee Sur Seine 77350 |
Secretary Name | Stephen Blackford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Rue Sainte Croix Provins 77160 France |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
5.2m at £1 | Etablissements J Soufflet Sa 100.00% Ordinary |
---|---|
96 at £1 | Jean Michel Soufflet 0.00% Ordinary |
48 at £1 | Jean Pierre Dresti 0.00% Ordinary |
48 at £1 | Michel Jean Pierre Soufflet 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,259,053 |
Cash | £316,187 |
Current Liabilities | £3,622,580 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 March 2002 | Delivered on: 6 April 2002 Satisfied on: 28 July 2006 Persons entitled: Bnp Paribas S.A. Classification: Shares mortgage Secured details: 61,000,000 euros and any other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in 5,199,798 shares of £1.00 each. Fully Satisfied |
---|---|
20 December 1994 | Delivered on: 29 December 1994 Satisfied on: 27 June 2001 Persons entitled: Credit Lyonnais Classification: Memorandum securing current account balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over the sum or sums standing to the credit of accounts 9247776.004.00,004.01,004.02,004.03,004.05,004.06,004.07,004.11 and 004.12. Fully Satisfied |
14 February 1986 | Delivered on: 27 February 1986 Satisfied on: 23 March 1989 Persons entitled: Caisse Nationale De Credit Agricole. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: French franc deposit account at cereals house, 187/693, london road, westcliff-on-sea essex in the books of caisse nationale de credit agricole, condor house, 14, st paul's churchyard, london EC4M 8BD. Fully Satisfied |
26 September 1978 | Delivered on: 11 October 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 687 to 693 london road, westcliff on sea, southend on sea, essex title no ex 199208. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2023 | Cessation of Michel Jean Pierre Soufflet as a person with significant control on 9 December 2021 (1 page) |
15 February 2023 | Notification of a person with significant control statement (2 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
8 March 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
10 November 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 10 November 2021 (1 page) |
12 July 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
11 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 February 2021 | Registered office address changed from Berth 36 Test Road Eastern Docks Southampton Hampshire SO14 3GG to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 7 February 2021 (1 page) |
9 July 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Notification of Michel Jean Pierre Soufflet as a person with significant control on 6 April 2016 (2 pages) |
9 December 2019 | Cessation of Soufflet Agriculture Limited as a person with significant control on 6 April 2016 (1 page) |
2 December 2019 | Director's details changed for Jean-Francois Lepy on 27 November 2019 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Stephen Blackford as a secretary on 1 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Jean Michel Andre Soufflet as a director on 1 December 2018 (1 page) |
21 December 2018 | Appointment of Jerome Bernardon as a secretary on 1 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Michel Jean Pierre Soufflet as a director on 1 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Raoul Jacques Emile George Veit as a director on 1 December 2018 (1 page) |
21 December 2018 | Appointment of Jean-Francois Lepy as a director on 1 December 2018 (2 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 May 2016 | Statement of company's objects (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of company's objects (2 pages) |
27 May 2016 | Resolutions
|
18 May 2016 | Director's details changed for Jean Michel Soufflet on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Jean Michel Soufflet on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Jean Michel Andre Soufflet on 6 May 2016 (2 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
24 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
24 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
17 October 2013 | Director's details changed for Raoul Jacques Emile George Veit on 1 October 2010 (2 pages) |
17 October 2013 | Director's details changed for Raoul Jacques Emile George Veit on 1 October 2010 (2 pages) |
17 October 2013 | Director's details changed for Raoul Jacques Emile George Veit on 1 October 2010 (2 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
9 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
24 November 2011 | Director's details changed for Raoul Jacques Emile George Veit on 1 July 2009 (2 pages) |
24 November 2011 | Director's details changed for Raoul Jacques Emile George Veit on 1 July 2009 (2 pages) |
24 November 2011 | Director's details changed for Raoul Jacques Emile George Veit on 1 July 2009 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (15 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (15 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
4 May 2006 | Accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (15 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
4 May 2005 | Accounts made up to 30 June 2004 (15 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (15 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 April 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
23 April 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: fourth floor queen's gate 15-19 queens terrace southampton hampshire SO14 3BP (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: fourth floor queen's gate 15-19 queens terrace southampton hampshire SO14 3BP (1 page) |
24 February 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
24 February 2003 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (2 pages) |
29 June 2001 | Director's particulars changed (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 February 2001 | New director appointed (2 pages) |
12 February 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
12 February 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
10 April 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
10 April 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
16 February 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
16 February 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (16 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (16 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: cereals house 21 station road westcliffe-on-sea essex sso-7RA (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: cereals house 21 station road westcliffe-on-sea essex sso-7RA (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Ad 30/06/97--------- £ si 2500000@1=2500000 £ ic 2700000/5200000 (2 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | £ nc 2700000/10000000 30/06/97 (1 page) |
8 September 1997 | Ad 30/06/97--------- £ si 2500000@1=2500000 £ ic 2700000/5200000 (2 pages) |
8 September 1997 | £ nc 2700000/10000000 30/06/97 (1 page) |
5 March 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
5 March 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Ad 30/06/96--------- £ si 1500000@1=1500000 £ ic 1200000/2700000 (2 pages) |
11 December 1996 | Ad 30/06/96--------- £ si 1500000@1=1500000 £ ic 1200000/2700000 (2 pages) |
3 December 1996 | £ nc 2000000/2700000 30/06/96 (2 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | £ nc 2000000/2700000 30/06/96 (2 pages) |
3 December 1996 | Resolutions
|
2 July 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
2 July 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 February 1975 | Company name changed\certificate issued on 20/02/75 (2 pages) |
20 February 1975 | Company name changed\certificate issued on 20/02/75 (2 pages) |
29 January 1975 | Memorandum and Articles of Association (13 pages) |
29 January 1975 | Memorandum and Articles of Association (13 pages) |
8 November 1974 | Certificate of incorporation (1 page) |
8 November 1974 | Certificate of incorporation (1 page) |