Company NameSatake Europe Limited
Company StatusActive
Company Number01797595
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)
Previous NamesKedgelane Limited and ESM (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Kazuyuki Kihara
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusCurrent
Appointed24 May 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSatake Europe Ltd. Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU
Director NameMr Motoharu Yoshimasa
Date of BirthMarch 1972 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed16 January 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressSatake Europe Ltd. Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU
Secretary NameMr Kaoru Kawate
StatusCurrent
Appointed01 January 2021(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressSatake Europe Ltd. Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU
Director NameMr Kaoru Kawate
Date of BirthJune 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed17 March 2021(37 years after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSatake Europe Ltd. Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU
Director NameJoel Patrick Childress
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address10621 Harwin Drive
Suite 300
Houston
Texas 77036
Foreign
Director NameDavid Parkin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1993)
RoleEngineer
Correspondence AddressIvette Fen Street
Hopton
Diss
Norfolk
IP22 2RF
Director NameKen Ripkowski
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1991(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 July 1999)
RoleCompany Director
Correspondence Address10621 Harwin Drive
Suite 300
Houston
Texas 77036
Foreign
Secretary NameMaria Reid
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressBridge House 6 Holloway Road
Heybridge
Maldon
Essex
CM9 7SG
Director NameMr Robert Neville Butler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1994)
RoleManaging Director
Correspondence AddressRupt Cottage 4 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameMr Peter Jirou Iwakami
Date of BirthJune 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 March 2000)
RolePresidential Assistant Satake Corp
Correspondence Address10621 Sepulveda Blvd
Suite 240
Mission Hills
California 91345
United States
Director NameMrs Toshiko Satake
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1994)
RoleExecutive Director
Country of ResidenceJapan
Correspondence Address2-30 Saijo Nishihonmachi
Higashi-Hiroshima
Sh1 724
Director NameMr Hajimu Sawamura
Date of BirthApril 1930 (Born 94 years ago)
NationalityJapanese
StatusResigned
Appointed16 June 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address46-3 Chome
Denenchogu
Ohta-Ku
Tokyo 145
Japan
Secretary NamePeter Yorke
NationalityBritish
StatusResigned
Appointed16 August 1993(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 1998)
RoleOffice Manager
Correspondence Address4 Stodhart Mews
Hayfield Road
Chapel En Le Frith
Cheshire
SK12 6QE
Director NameRobert Saturo Satake
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address2-30 Saijo-Nishzhonmachz
Higashi Hiroshima Shi 724
Japan
Foreign
Director NamePeter Michael Cawthorne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 1996)
RoleVice President Of Marketing
Correspondence Address21815 Moortown Ctr
Katyton
Texas
77450
Director NameAnthony Joseph Balzan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(12 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2004)
RoleOperations Manager
Correspondence Address343 Singlewell Road
Gravesend
Kent
DA11 7RW
Secretary NameMoya Clorley
NationalityBritish
StatusResigned
Appointed17 December 1998(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address4a Offerton Fold
Stockport
Cheshire
SK2 5QA
Secretary NamePhilip William Walthall
NationalityBritish
StatusResigned
Appointed01 August 2004(20 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9SD
Director NameJunjiro Naoki
Date of BirthJuly 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2005(20 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2015)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1600 Elderidge Parkway
Apartment 1604
Houston
Texas 77077
Director NameDr Takeshi Fukumori
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 2006(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4-28-9 Nakano, Aki-Ku
Hiroshima-Shi
Hiroshima-Ken
739-0321
Japan
Director NameMr Hajime Harada
Date of BirthMay 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2012(28 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 January 2020)
RoleManager
Country of ResidenceUnited States
Correspondence AddressSatake Europe Ltd. Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU
Secretary NameMr Yoshihiro Kunimitsu
StatusResigned
Appointed25 September 2014(30 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressSatake Europe Ltd. Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU
Director NameMr Yoshihiro Kunimitsu
Date of BirthMay 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 2015(31 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSatake Europe Ltd. Horsfield Way, Bredbury Park In
Bredbury
Stockport
Cheshire
SK6 2SU

Contact

Telephone0161 4063888
Telephone regionManchester

Location

Registered AddressSatake Europe Ltd. Horsfield Way, Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£11,170,400
Gross Profit£3,193,193
Net Worth£7,586,719
Cash£3,334,186
Current Liabilities£2,544,533

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

18 February 2011Delivered on: 2 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re esm (U.K.) limited business premium account. Account number 03385523.
Outstanding

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
19 April 2023Full accounts made up to 31 December 2022 (25 pages)
16 May 2022Full accounts made up to 31 December 2021 (26 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
13 December 2021Notification of a person with significant control statement (2 pages)
30 November 2021Cessation of Toshiko Satake as a person with significant control on 1 January 2021 (1 page)
24 November 2021Appointment of Mr Kaoru Kawate as a secretary on 1 January 2021 (2 pages)
24 November 2021Termination of appointment of Yoshihiro Kunimitsu as a director on 1 January 2021 (1 page)
24 November 2021Termination of appointment of Yoshihiro Kunimitsu as a secretary on 1 January 2021 (1 page)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 December 2020 (26 pages)
19 March 2021Appointment of Mr Kaoru Kawate as a director on 17 March 2021 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (24 pages)
27 August 2020Appointment of Mr Motoharu Yoshimasa as a director on 16 January 2020 (2 pages)
26 August 2020Termination of appointment of Hajime Harada as a director on 16 January 2020 (1 page)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (21 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (19 pages)
6 February 2018Auditor's resignation (1 page)
30 May 2017Full accounts made up to 31 December 2016 (27 pages)
30 May 2017Full accounts made up to 31 December 2016 (27 pages)
25 May 2017Termination of appointment of Takeshi Fukumori as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Toshiko Satake as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Toshiko Satake as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Kazuyuki Kihara as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Takeshi Fukumori as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Kazuyuki Kihara as a director on 24 May 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 January 2016Appointment of Mr. Yoshihiro Kunimitsu as a director on 16 July 2015 (2 pages)
7 January 2016Termination of appointment of Junjiro Naoki as a director on 16 July 2015 (1 page)
7 January 2016Termination of appointment of Junjiro Naoki as a director on 16 July 2015 (1 page)
7 January 2016Appointment of Mr. Yoshihiro Kunimitsu as a director on 16 July 2015 (2 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(6 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(6 pages)
24 August 2015Registered office address changed from 47 PO Box Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2FN to Satake Europe Ltd. Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 47 PO Box Horsfield Way Bredbury Industrial Park Stockport Cheshire SK6 2FN to Satake Europe Ltd. Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SU on 24 August 2015 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (22 pages)
15 July 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2014Appointment of Mr Yoshihiro Kunimitsu as a secretary on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Yoshihiro Kunimitsu as a secretary on 25 September 2014 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (23 pages)
8 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(6 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
28 August 2013Termination of appointment of Philip Walthall as a secretary (1 page)
28 August 2013Termination of appointment of Philip Walthall as a secretary (1 page)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 4
(7 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 4
(7 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
31 January 2013Appointment of Mr Hajime Harada as a director (2 pages)
31 January 2013Appointment of Mr Hajime Harada as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 April 2011Company name changed esm (U.K.) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-02-25
(2 pages)
11 April 2011Company name changed esm (U.K.) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-02-25
(2 pages)
1 April 2011Change of name notice (2 pages)
1 April 2011Change of name notice (2 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Director's details changed for Mrs Toshiko Satake on 28 June 2010 (2 pages)
9 September 2010Director's details changed for Dr Takeshi Fukumori on 28 June 2010 (2 pages)
9 September 2010Director's details changed for Mrs Toshiko Satake on 28 June 2010 (2 pages)
9 September 2010Director's details changed for Junjiro Naoki on 28 June 2010 (2 pages)
9 September 2010Director's details changed for Junjiro Naoki on 28 June 2010 (2 pages)
9 September 2010Director's details changed for Dr Takeshi Fukumori on 28 June 2010 (2 pages)
9 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
16 July 2009Full accounts made up to 31 December 2008 (15 pages)
16 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Return made up to 28/06/08; full list of members (4 pages)
22 July 2008Return made up to 28/06/08; full list of members (4 pages)
20 November 2007Return made up to 28/06/07; no change of members (7 pages)
20 November 2007Return made up to 28/06/07; no change of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Return made up to 28/06/06; no change of members (6 pages)
9 August 2006Return made up to 28/06/06; no change of members (6 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
11 October 2005Full accounts made up to 31 December 2004 (18 pages)
11 October 2005Full accounts made up to 31 December 2004 (18 pages)
8 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Return made up to 28/06/04; full list of members (7 pages)
21 April 2005Return made up to 28/06/04; full list of members (7 pages)
21 April 2005New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2004New secretary appointed (1 page)
24 August 2004New secretary appointed (1 page)
27 November 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
21 December 2000Full accounts made up to 31 March 2000 (15 pages)
21 December 2000Full accounts made up to 31 March 2000 (15 pages)
20 December 2000Director resigned (2 pages)
20 December 2000Director resigned (2 pages)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Registered office changed on 13/12/99 from: building 41,satake bird hall lane cheadle heath stockport,cheshire SK3 0RX (1 page)
13 December 1999Registered office changed on 13/12/99 from: building 41,satake bird hall lane cheadle heath stockport,cheshire SK3 0RX (1 page)
27 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
27 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 28/06/98; full list of members (8 pages)
22 June 1998Return made up to 28/06/98; full list of members (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 28/06/97; full list of members (8 pages)
26 June 1997Return made up to 28/06/97; full list of members (8 pages)
14 July 1996Director resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 June 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 28/06/95; full list of members (8 pages)
27 June 1995Return made up to 28/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)