Company NameTPG (West Midlands) Limited
Company StatusDissolved
Company Number01329787
CategoryPrivate Limited Company
Incorporation Date13 September 1977(46 years, 6 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)
Previous NamesDodpalm Limited and Peter Grant Papers Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(38 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsefields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameAdrian Charles Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Rupert William Arthur Mackay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 October 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
Legh Gardens, Chelford Road
Knutsford
Cheshire
WA16 8PU
Director NameJohn Alexander Grant Thoms
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressOld Rectory
Eaton Constantine
Shrewsbury
Salop
SY5 6RF
Wales
Secretary NameAdrian Charles Jones
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeeson Hall
Meeson
Telford
Salop
TF6 6PG
Director NameMr Stephen Philip Briggs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(17 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 April 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Harebell Close
Huntington
Chester
Cheshire
CH3 6RT
Wales
Director NameJames McDougall Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(20 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Jonathan David Milliner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(20 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookwood
Haughton Lane
Shifnal Telford
Shropshire
TF11 8HW
Director NameGraeme Leslie Skinner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(20 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Secretary NameGraeme Leslie Skinner
NationalityBritish
StatusResigned
Appointed12 August 1998(20 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Paul Pearson Weddle
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(28 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Christopher Richard Wickham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaterside
Disley
Cheshire
SK12 2HW
Director NameMr Paul Edward King
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Paul Fecher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Adam Scott Fecher
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Secretary NamePaul Edward King
NationalityBritish
StatusResigned
Appointed03 May 2012(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressStafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameTPG Investments Ltd (Corporation)
StatusResigned
Appointed29 July 2015(37 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 February 2016)
Correspondence AddressStar House Star Hill
Rochester
Kent
ME1 1UX
Secretary NameTPG Investments Ltd (Corporation)
StatusResigned
Appointed29 July 2015(37 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 February 2016)
Correspondence AddressStar House Star Hill
Rochester
Kent
ME1 1UX

Contact

Websitewww.northwood.co.uk
Email address[email protected]
Telephone01952 292200
Telephone regionTelford

Location

Registered AddressC/O Horsefields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£22,471,490
Gross Profit£4,561,065
Net Worth£1,130,735
Cash£292,473
Current Liabilities£11,207,074

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 September 2014Delivered on: 22 September 2014
Satisfied on: 22 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
20 March 2013Delivered on: 22 March 2013
Satisfied on: 16 March 2015
Persons entitled: Centric Spv 1 Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the chattels being waste bale warehouse machinery included in pulper room warehouse office office equipment furniture and fittings see image for full details.
Fully Satisfied
3 May 2012Delivered on: 12 May 2012
Satisfied on: 16 March 2015
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 April 2012Delivered on: 7 April 2012
Satisfied on: 16 March 2015
Persons entitled: Northwood Paper Sales Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2012Delivered on: 7 April 2012
Satisfied on: 16 March 2015
Persons entitled: Disley Tissue Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 November 2011Delivered on: 18 November 2011
Satisfied on: 27 December 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pulper room:sicma - waste wire baling press s/no. 08-1-78-01-C. toschi - tissue pulper model no. Toschi tav 9053. helico - waste pulper model no. Lamort helico 6M3. For further details of chattels charged please refer to form MG01.
Fully Satisfied
4 November 2011Delivered on: 7 November 2011
Satisfied on: 17 March 2014
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sicma waste wire bailing press, toschi tissue pulping machine, helico waste pulping machine for details of further chattels charged please see form MG01.
Fully Satisfied
24 March 2011Delivered on: 29 March 2011
Satisfied on: 7 August 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Asset automatic packaging bundling machine description model H130/A90 serial no.5504. Asset shrink tunnel description model n/a serial no 5505. asset stacker description model n/a serial no.4993 Please see image for further goods. All accessories and component parts and all improvements and renewals all books handbooks technical data see image for full details.
Fully Satisfied
31 January 2011Delivered on: 8 February 2011
Satisfied on: 7 August 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The items being rewinder S60 0017/01-10, logsaw T35 0017/02-10 together with all accessories and component parts and all improvements and renewals thereof see image for full details.
Fully Satisfied
7 July 2005Delivered on: 21 July 2005
Satisfied on: 16 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 2005Delivered on: 12 July 2005
Satisfied on: 17 March 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £730,000.00 and all other monies due or to become due.
Particulars: The items listed on the schedule to the form 395 together with all accessories and component parts. See the mortgage charge document for full details.
Fully Satisfied
13 August 2003Delivered on: 15 August 2003
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of intellectual property (including software)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The intellectual property. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at lansil industrial estate, caton road lancaster lancashire title number LA729331. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: All money that may become payable under the policy with allied dunbar number 7408-107-das life assured jon milliner subject to the assignment on redemption.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the policy with allied dunbar numbered 5621-107-dhs life assured jim gordon subject to the assignment on redemption.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the policy with allied dunbar numbered 7405-107-das life assured graeme skinner subject to the assignment on redemption.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the policy with scotish widows number 5368335 life assured adrian jones subject to the assignment on redemption.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the policy with allied dunbar policy number 7404-107-dhs life assured graeme skinner subject to the assignment onredemption.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the policy with allied dunbar numbered 7325-107-das life assured adrian jones subject to the assignment on redemption. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money payable under the policy with legal & general number 8455926-9 life assured jim gordon subject to the assignment on redemption. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the policy with allied dunbar numbered 7408-107-dhs life assured steve briggs subject to the assignment on redemption.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the following policy with allied dunbar number 7407-107-das life assured steve briggs subject to the assignment on redemption. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money payable under the following policy with swiss life number C158783S life assured steve briggs subject to the assignment on redemption.
Fully Satisfied
31 January 2000Delivered on: 2 February 2000
Satisfied on: 11 November 2005
Persons entitled: The Bank of Scotland Corporate Banking Midlands

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All money that may become payable under the policy with scottish provident policy number 3601163D in the name of steve briggs subject to the assignment on redemption.
Fully Satisfied

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Notice of final account prior to dissolution (15 pages)
10 April 2019Progress report in a winding up by the court (16 pages)
19 April 2018Registered office address changed from C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX England to C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 19 April 2018 (2 pages)
18 April 2018Appointment of a liquidator (3 pages)
20 September 2017Order of court to wind up (3 pages)
20 September 2017Order of court to wind up (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
14 March 2017Full accounts made up to 30 June 2016 (28 pages)
14 March 2017Full accounts made up to 30 June 2016 (28 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
12 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 March 2016Company name changed peter grant papers LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
30 March 2016Company name changed peter grant papers LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
29 March 2016Termination of appointment of Paul Fecher as a director on 30 October 2015 (1 page)
29 March 2016Termination of appointment of Paul Edward King as a secretary on 30 October 2015 (1 page)
29 March 2016Termination of appointment of Paul Edward King as a director on 30 October 2015 (1 page)
29 March 2016Termination of appointment of Paul Edward King as a director on 30 October 2015 (1 page)
29 March 2016Termination of appointment of Paul Edward King as a secretary on 30 October 2015 (1 page)
29 March 2016Termination of appointment of Paul Fecher as a director on 30 October 2015 (1 page)
23 February 2016Termination of appointment of Tpg Investments Ltd as a secretary on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Tpg Investments Ltd as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Tpg Investments Ltd as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Tpg Investments Ltd as a secretary on 22 February 2016 (1 page)
12 February 2016Appointment of Mr Stuart Ralph Poppleton as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Stuart Ralph Poppleton as a director on 12 February 2016 (2 pages)
3 February 2016Termination of appointment of Adam Scott Fecher as a director on 29 July 2015 (1 page)
3 February 2016Appointment of Tpg Investments Ltd as a director on 29 July 2015 (2 pages)
3 February 2016Appointment of Tpg Investments Ltd as a director on 29 July 2015 (2 pages)
3 February 2016Register inspection address has been changed from Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ England to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX (1 page)
3 February 2016Appointment of Tpg Investments Ltd as a secretary on 29 July 2015 (2 pages)
3 February 2016Registered office address changed from Stafford Park 12 Telford Shropshire TF3 3BJ to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Adam Scott Fecher as a director on 29 July 2015 (1 page)
3 February 2016Appointment of Tpg Investments Ltd as a secretary on 29 July 2015 (2 pages)
3 February 2016Registered office address changed from Stafford Park 12 Telford Shropshire TF3 3BJ to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX on 3 February 2016 (1 page)
3 February 2016Register inspection address has been changed from Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ England to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX (1 page)
22 December 2015Satisfaction of charge 013297870038 in full (1 page)
22 December 2015Satisfaction of charge 013297870038 in full (1 page)
15 September 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,060,000
(9 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,060,000
(9 pages)
16 March 2015Satisfaction of charge 37 in full (1 page)
16 March 2015Satisfaction of charge 35 in full (1 page)
16 March 2015Satisfaction of charge 36 in full (1 page)
16 March 2015Satisfaction of charge 35 in full (1 page)
16 March 2015Satisfaction of charge 34 in full (1 page)
16 March 2015Satisfaction of charge 34 in full (1 page)
16 March 2015Satisfaction of charge 37 in full (1 page)
16 March 2015Satisfaction of charge 36 in full (1 page)
26 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
26 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
22 September 2014Registration of charge 013297870038, created on 22 September 2014 (8 pages)
22 September 2014Registration of charge 013297870038, created on 22 September 2014 (8 pages)
29 August 2014Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014 (1 page)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,060,000
(10 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,060,000
(10 pages)
17 March 2014Satisfaction of charge 28 in full (1 page)
17 March 2014Satisfaction of charge 32 in full (1 page)
17 March 2014Satisfaction of charge 28 in full (1 page)
17 March 2014Satisfaction of charge 32 in full (1 page)
27 December 2013Satisfaction of charge 33 in full (7 pages)
27 December 2013Satisfaction of charge 33 in full (7 pages)
1 November 2013Termination of appointment of Paul Weddle as a director (1 page)
1 November 2013Termination of appointment of Paul Weddle as a director (1 page)
2 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,060,000
(11 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,060,000
(11 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 37 (52 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 37 (52 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 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 August 2012Register inspection address has been changed from C/O Adamsleeclark Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (12 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (12 pages)
3 August 2012Register inspection address has been changed from C/O Adamsleeclark Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD (1 page)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 May 2012Appointment of Adam Scott Fecher as a director (3 pages)
18 May 2012Appointment of Adam Scott Fecher as a director (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
11 May 2012Appointment of Paul Fecher as a director (3 pages)
11 May 2012Appointment of Mr Paul Edward King as a director (3 pages)
11 May 2012Appointment of Christopher Richard Wickham as a director (3 pages)
11 May 2012Section 519 (1 page)
11 May 2012Termination of appointment of Graeme Skinner as a secretary (2 pages)
11 May 2012Section 519 (1 page)
11 May 2012Termination of appointment of James Gordon as a director (2 pages)
11 May 2012Termination of appointment of Graeme Skinner as a secretary (2 pages)
11 May 2012Termination of appointment of Adrian Jones as a director (2 pages)
11 May 2012Termination of appointment of Graeme Skinner as a director (2 pages)
11 May 2012Appointment of Christopher Richard Wickham as a director (3 pages)
11 May 2012Appointment of Paul Fecher as a director (3 pages)
11 May 2012Appointment of Paul Edward King as a secretary (3 pages)
11 May 2012Termination of appointment of Graeme Skinner as a director (2 pages)
11 May 2012Appointment of Mr Paul Edward King as a director (3 pages)
11 May 2012Termination of appointment of Adrian Jones as a director (2 pages)
11 May 2012Termination of appointment of James Gordon as a director (2 pages)
11 May 2012Appointment of Paul Edward King as a secretary (3 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 34 (8 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
7 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
6 October 2011Purchase of own shares. (5 pages)
6 October 2011Purchase of own shares. (5 pages)
25 August 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
25 August 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Director's details changed for Adrian Charles Jones on 24 July 2010 (2 pages)
13 September 2010Director's details changed for Adrian Charles Jones on 24 July 2010 (2 pages)
13 September 2010Secretary's details changed for Graeme Leslie Skinner on 24 July 2010 (1 page)
13 September 2010Director's details changed for Graeme Leslie Skinner on 24 July 2010 (2 pages)
13 September 2010Secretary's details changed for Graeme Leslie Skinner on 24 July 2010 (1 page)
13 September 2010Director's details changed for James Mcdougall Gordon on 24 July 2010 (2 pages)
13 September 2010Director's details changed for James Mcdougall Gordon on 24 July 2010 (2 pages)
13 September 2010Director's details changed for Graeme Leslie Skinner on 24 July 2010 (2 pages)
13 September 2010Director's details changed for Paul Pearson Weddle on 24 July 2010 (2 pages)
13 September 2010Director's details changed for Paul Pearson Weddle on 24 July 2010 (2 pages)
26 March 2010Full accounts made up to 31 December 2009 (20 pages)
26 March 2010Full accounts made up to 31 December 2009 (20 pages)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Termination of appointment of Jonathan Milliner as a director (1 page)
14 December 2009Termination of appointment of Jonathan Milliner as a director (1 page)
12 October 2009Full accounts made up to 31 December 2008 (20 pages)
12 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
4 October 2009Termination of appointment of Jonathan Milliner as a director (1 page)
4 October 2009Termination of appointment of Jonathan Milliner as a director (1 page)
15 August 2008Return made up to 24/07/08; full list of members (7 pages)
15 August 2008Director and secretary's change of particulars / graeme skinner / 20/11/2007 (1 page)
15 August 2008Director and secretary's change of particulars / graeme skinner / 20/11/2007 (1 page)
15 August 2008Return made up to 24/07/08; full list of members (7 pages)
30 April 2008Full accounts made up to 31 December 2007 (23 pages)
30 April 2008Full accounts made up to 31 December 2007 (23 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 October 2007Full accounts made up to 31 December 2006 (20 pages)
14 August 2007Return made up to 24/07/07; full list of members (5 pages)
14 August 2007Return made up to 24/07/07; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: high house ewelme oxon (1 page)
4 June 2007Registered office changed on 04/06/07 from: high house ewelme oxon (1 page)
31 August 2006Full accounts made up to 31 December 2005 (20 pages)
31 August 2006Full accounts made up to 31 December 2005 (20 pages)
15 August 2006Return made up to 24/07/06; full list of members (10 pages)
15 August 2006Return made up to 24/07/06; full list of members (10 pages)
11 May 2006Ad 31/07/05--------- £ si 75000@1=75000 £ ic 2490000/2565000 (2 pages)
11 May 2006Ad 31/07/05--------- £ si 75000@1=75000 £ ic 2490000/2565000 (2 pages)
8 May 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
8 May 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006£ sr 145000@1 16/12/03 (1 page)
8 May 2006Ad 15/06/05--------- £ si 925000@1 (2 pages)
8 May 2006£ sr 330000@1 12/12/02 (1 page)
8 May 2006£ sr 360000@1 13/12/01 (1 page)
8 May 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
8 May 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
8 May 2006Ad 15/06/05--------- £ si 925000@1 (2 pages)
8 May 2006£ sr 145000@1 16/12/03 (1 page)
8 May 2006Nc inc already adjusted 15/06/05 (2 pages)
8 May 2006£ sr 330000@1 12/12/02 (1 page)
8 May 2006£ sr 360000@1 13/12/01 (1 page)
8 May 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
8 May 2006Nc inc already adjusted 15/06/05 (2 pages)
13 April 2006Return made up to 24/07/05; full list of members (10 pages)
13 April 2006Return made up to 24/07/05; full list of members (10 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
26 May 2005Full accounts made up to 31 December 2004 (24 pages)
26 May 2005Full accounts made up to 31 December 2004 (24 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
11 November 2004Full accounts made up to 31 December 2003 (23 pages)
11 November 2004Full accounts made up to 31 December 2003 (23 pages)
25 August 2004Return made up to 24/07/04; full list of members (10 pages)
25 August 2004Return made up to 24/07/04; full list of members (10 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
15 August 2003Particulars of mortgage/charge (6 pages)
15 August 2003Particulars of mortgage/charge (6 pages)
14 August 2003Return made up to 24/07/03; full list of members (10 pages)
14 August 2003Return made up to 24/07/03; full list of members (10 pages)
21 August 2002Return made up to 24/07/02; full list of members (8 pages)
21 August 2002Return made up to 24/07/02; full list of members (8 pages)
21 August 2002Full accounts made up to 31 December 2001 (21 pages)
21 August 2002Full accounts made up to 31 December 2001 (21 pages)
13 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Memorandum and Articles of Association (12 pages)
4 September 2001Memorandum and Articles of Association (12 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2001Full accounts made up to 31 December 2000 (22 pages)
30 May 2001Full accounts made up to 31 December 2000 (22 pages)
12 January 2001Ad 08/12/00--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages)
12 January 2001Ad 08/12/00--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 September 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
11 September 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
11 September 2000£ sr 1000000@1 11/05/00 (1 page)
11 September 2000£ sr 1000000@1 11/05/00 (1 page)
4 September 2000Return made up to 24/07/00; full list of members (8 pages)
4 September 2000Return made up to 24/07/00; full list of members (8 pages)
16 August 2000Full accounts made up to 31 December 1999 (20 pages)
16 August 2000Full accounts made up to 31 December 1999 (20 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2000£ sr 1000000@1 01/02/99 (2 pages)
6 February 2000£ sr 1000000@1 01/02/99 (2 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (4 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
2 February 2000Particulars of mortgage/charge (4 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
3 November 1999Full accounts made up to 31 December 1998 (21 pages)
3 November 1999Full accounts made up to 31 December 1998 (21 pages)
19 August 1999Return made up to 24/07/99; no change of members (6 pages)
19 August 1999Return made up to 24/07/99; no change of members (6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
18 August 1998Return made up to 24/07/98; full list of members (8 pages)
18 August 1998Return made up to 24/07/98; full list of members (8 pages)
21 May 1998Full accounts made up to 31 December 1997 (19 pages)
21 May 1998Full accounts made up to 31 December 1997 (19 pages)
21 April 1998Particulars of contract relating to shares (3 pages)
21 April 1998Ad 12/03/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages)
21 April 1998Ad 12/03/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages)
21 April 1998Particulars of contract relating to shares (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 1998Director resigned (1 page)
16 March 1998£ nc 1000000/3000000 11/03/98 (1 page)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 March 1998Declaration of assistance for shares acquisition (4 pages)
16 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1998Declaration of assistance for shares acquisition (4 pages)
16 March 1998£ nc 1000000/3000000 11/03/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
5 September 1997Return made up to 24/07/97; full list of members (6 pages)
5 September 1997Return made up to 24/07/97; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (20 pages)
21 August 1997Full accounts made up to 31 December 1996 (20 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Particulars of mortgage/charge (9 pages)
6 January 1997Particulars of mortgage/charge (9 pages)
2 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
6 October 1996Return made up to 24/07/96; no change of members (4 pages)
6 October 1996Return made up to 24/07/96; no change of members (4 pages)
18 August 1995Return made up to 24/07/95; no change of members (4 pages)
18 August 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
25 June 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
25 June 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
18 November 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
18 November 1991Accounts for a medium company made up to 31 December 1990 (12 pages)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1991Accounts for a medium company made up to 31 December 1989 (12 pages)
15 March 1991Accounts for a medium company made up to 31 December 1989 (12 pages)
18 August 1989Accounts for a medium company made up to 31 December 1988 (12 pages)
18 August 1989Accounts for a medium company made up to 31 December 1988 (12 pages)
15 June 1987Memorandum and Articles of Association (10 pages)
15 June 1987Memorandum and Articles of Association (10 pages)
31 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
31 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
13 September 1977Incorporation (12 pages)
13 September 1977Incorporation (12 pages)