Company NameFrazer-Nash Ndt Limited
Company StatusActive
Company Number01985789
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen James Osman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleNdt Engineer
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Secretary NameMr David Jeffrey Conway
NationalityBritish
StatusCurrent
Appointed01 May 2002(16 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameMrs Jill Stephanie Osman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleQ A Administrator
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameMr Ibrahim Babatunde Sadiq
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameRobert Scholes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleManager
Correspondence Address5 Hardwick Close
Amber Heights
Ripley
Derbyshire
DE5 3SR
Director NameBernard Allinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleNdt Engineer
Correspondence Address28 East Street
Lightcliffe
Halifax
West Yorkshire
HX3 8UJ
Director NameMr Michael Allinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 1999)
RoleManaging Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NameMr Michael Allinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 1999)
RoleManaging Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NamePauline Anne Allinson
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 1995)
RoleManager
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NamePeter Gerard Allinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleTelecommunications Engineer
Correspondence Address11 Leacrest Road
Coventry
West Midlands
CV6 2NP
Director NameChristopher Robert Mills
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleManager
Correspondence Address4 Ridingfold Lane
Worsley
Manchester
Lancashire
M28 2PY
Director NameDavid Troy Jones
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleNdt Engineer
Correspondence Address19 Chaucer Drive
Country Park
Liverpool
Merseyside
L12 0LH
Director NameMalcolm Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 July 1998)
RoleNdt Engineer
Correspondence Address9 Orchid Close
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PH
Director NameLouise Marie Witts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2003)
RoleManaging Director
Correspondence AddressMiddle Bank End Farm Brex
Bacup
Lancashire
OL13 8NW
Director NameJack Adshead
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 June 2001)
RoleProjects Manager
Correspondence Address1 Abbey Drive
Little Haywood
Stafford
Staffordshire
ST18 0QQ
Secretary NameVictoria Margaret Schofield
NationalityBritish
StatusResigned
Appointed20 September 1997(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence Address7 Ashworth Street
Hopwood
Heywood
Lancashire
OL10 2AZ
Director NameVictoria Margaret Schofield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(12 years after company formation)
Appointment Duration5 months (resigned 10 July 1998)
RoleAdmin/Finance Manager
Correspondence Address7 Ashworth Street
Hopwood
Heywood
Lancashire
OL10 2AZ
Secretary NameMr Michael Allinson
NationalityBritish
StatusResigned
Appointed11 July 1998(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 1999)
RoleCompany Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NameCatherine Mary Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 August 2002)
RoleHousewife
Correspondence Address10 Chapel Street
Bildeston
Suffolk
IP7 7EP
Secretary NameLouise Marie Witts
NationalityBritish
StatusResigned
Appointed24 April 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2001)
RoleCompany Director
Correspondence AddressMiddle Bank End Farm Brex
Bacup
Lancashire
OL13 8NW
Director NameAndrew Richard Allinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(14 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 November 2001)
RoleGeneral Manager
Correspondence Address51 Whiteoak View
Darcy Lever
Bolton
Lancashire
BL3 1ST
Secretary NamePauline Anne Allinson
NationalityBritish
StatusResigned
Appointed13 January 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Secretary NamePauline Anne Allinson
NationalityBritish
StatusResigned
Appointed13 January 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address10 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NameMr Terence Rodney Clarke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 2011(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameMr Paul David Barber
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(28 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2020)
RoleNdt Engineer
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU

Contact

Websitefrazernashndt.co.uk
Email address[email protected]
Telephone0161 6373498
Telephone regionManchester

Location

Registered AddressC/O Nra Accountancy, Arrow Mill
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

82.4k at £1Stephen James Osman
82.35%
Ordinary
17.6k at £1Paul Barber
17.65%
Ordinary

Financials

Year2014
Net Worth£271,951
Cash£90
Current Liabilities£218,627

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

19 November 1991Delivered on: 21 November 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: Further securing all monies due or to become due from the company to the chargeesupplemental to the principal charge dated 17/7/90.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
Outstanding
17 July 1990Delivered on: 1 August 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
18 January 1989Delivered on: 26 January 1989
Satisfied on: 8 September 1990
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
29 April 1986Delivered on: 30 April 1986
Persons entitled: Non-Destructive Testers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of assets sale agreement of even date.
Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 June 2023Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page)
6 June 2023Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 June 2022Director's details changed for Mr Ibrahim Babatunde Sadiq on 1 June 2022 (2 pages)
24 May 2022Appointment of Mr Ibrahim Babatunde Sadiq as a director on 23 May 2022 (2 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
20 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
20 May 2020Termination of appointment of Paul David Barber as a director on 31 January 2020 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000
(4 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000
(4 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(4 pages)
22 May 2014Appointment of Mr. Paul David Barber as a director (2 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(4 pages)
22 May 2014Appointment of Mr. Paul David Barber as a director (2 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Termination of appointment of Terence Clarke as a director (1 page)
2 December 2013Termination of appointment of Terence Clarke as a director (1 page)
2 December 2013Appointment of Mrs Jill Stephanie Osman as a director (2 pages)
2 December 2013Appointment of Mrs Jill Stephanie Osman as a director (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (14 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (14 pages)
21 May 2012Director's details changed for Mr Stephen James Osman on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Stephen James Osman on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
23 August 2011Appointment of Mr Terence Rodney Clarke as a director (2 pages)
23 August 2011Appointment of Mr Terence Rodney Clarke as a director (2 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2010Secretary's details changed for Mr David Jeffrey Conway on 18 May 2010 (1 page)
18 May 2010Secretary's details changed for Mr David Jeffrey Conway on 18 May 2010 (1 page)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 September 2008Return made up to 18/05/08; full list of members (3 pages)
23 September 2008Return made up to 18/05/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from c/o gilwood (fabricator) LTD bradshaw street heywood lancashire OL10 1PL (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Registered office changed on 22/09/2008 from c/o gilwood (fabricator) LTD bradshaw street heywood lancashire OL10 1PL (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
19 July 2007Return made up to 18/05/07; full list of members (2 pages)
19 July 2007Return made up to 18/05/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 18/05/05; full list of members (3 pages)
25 May 2005Return made up to 18/05/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 May 2004Return made up to 18/05/04; full list of members (6 pages)
20 June 2003Return made up to 18/05/03; full list of members (7 pages)
20 June 2003Return made up to 18/05/03; full list of members (7 pages)
23 May 2003Director resigned (1 page)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 May 2003Director resigned (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/02
(8 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/02
(8 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: unit 2 bury business centre kay street bury lancashire BL9 6BU (1 page)
22 August 2001Registered office changed on 22/08/01 from: unit 2 bury business centre kay street bury lancashire BL9 6BU (1 page)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: unit 13 dale industrial estate radcliffe manchester M26 1AD (1 page)
28 June 2001Registered office changed on 28/06/01 from: unit 13 dale industrial estate radcliffe manchester M26 1AD (1 page)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
16 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New director appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 June 2000Return made up to 18/05/00; full list of members (7 pages)
2 June 2000Return made up to 18/05/00; full list of members (7 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
6 June 1999Return made up to 18/05/99; full list of members (6 pages)
6 June 1999Return made up to 18/05/99; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 April 1999Secretary resigned;director resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned;director resigned (1 page)
30 April 1999New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned;director resigned (1 page)
19 June 1998Full accounts made up to 31 December 1997 (16 pages)
19 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Full accounts made up to 31 December 1997 (16 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 June 1997Return made up to 18/05/97; no change of members (4 pages)
17 June 1997Return made up to 18/05/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (17 pages)
5 June 1997Full accounts made up to 31 December 1996 (17 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
7 June 1996Return made up to 18/05/96; full list of members (8 pages)
7 June 1996Return made up to 18/05/96; full list of members (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (16 pages)
27 March 1996Full accounts made up to 31 December 1995 (16 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
30 May 1995Return made up to 18/05/95; no change of members (6 pages)
30 May 1995Return made up to 18/05/95; no change of members (6 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 31 December 1994 (17 pages)
14 March 1995Full accounts made up to 31 December 1994 (17 pages)
2 June 1989Company name changed non-destructive testers (S.O.S.) LIMITED\certificate issued on 05/06/89 (3 pages)
2 June 1989Company name changed non-destructive testers (S.O.S.) LIMITED\certificate issued on 05/06/89 (3 pages)
4 February 1986Incorporation (13 pages)
4 February 1986Incorporation (13 pages)