Company NameSouth East London & Kent Bus Company Limited
Company StatusActive
Company Number02328595
CategoryPrivate Limited Company
Incorporation Date14 December 1988(35 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
StatusCurrent
Appointed12 November 2010(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(34 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Norman Victor Cohen
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1994)
RoleManager
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Director NameKenneth William Glazier
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 3 months (resigned 06 September 1991)
RoleManager
Correspondence Address157e Porchester Terrace North
London
W2 6BH
Director NameGraham Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1993)
RoleManager
Correspondence Address61 Taverners Road
Rainham
Gillingham
Kent
ME8 9AW
Director NameMr Bryan David Constable
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Mill View
Ringmer
Lewes
East Sussex
BN8 5EP
Director NameMichael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1994)
RoleAccountant
Correspondence Address1 Holland Road
Wembley
Middlesex
HA0 4RH
Secretary NameMichael Bruce Clayton
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1994)
RoleCompany Director
Correspondence Address1 Holland Road
Wembley
Middlesex
HA0 4RH
Director NameMr Edward Vine Bennett
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years, 8 months after company formation)
Appointment Duration1 day (resigned 06 September 1994)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 August 2002)
RoleChartered Accountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameBrian Juffs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 1996)
RoleEngineering Director
Correspondence AddressThe Cottage Cadlands
Perry Street
Chislehurst
Kent
BR7 6HA
Director NameMr Peter Duff
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2001)
RoleEngineer
Correspondence Address83 Gainsborough Drive
Lawford Dale Estate
Lawford, Manning Tree
Essex
CO11 2LF
Director NameMr Barry Edward Arnold
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2006)
RoleManaging Director
Correspondence Address107 Beechwood Avenue
Melbourn
Royston
Hertfordshire
SG8 6BW
Director NameMr Roger William Bowker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2000)
RoleChairman
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameBarry Edward Beckham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 December 2004)
RoleCompany Director
Correspondence Address2 Dawson Drive
Rainham
Essex
RM13 7ED
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 August 2002(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 August 2006)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2006)
RoleAccountant
Correspondence Address1c East Mill
Cotton Yard, Stanley Mills
Stanley
Perthshire
PH1 4RB
Scotland
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ham Bus Garage Stephenson Street
Canning Town
London
E16 4SA
Director NameMr Paul Raymond Cox
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Ham Bus Garage Stephenson Street
Canning Town
London
E16 4SA
Secretary NameMr Paul Raymond Cox
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Ham Bus Garage Stephenson Street
Canning Town
London
E16 4SA
Director NameJohn Roy Carmichael
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleH & S Director
Country of ResidenceEngland
Correspondence AddressWest Ham Bus Garage Stephenson Street
Canning Town
London
E16 4SA
Director NameMr Richard Anthony Candler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lynmouth Gardens
Chelmsford
Essex
CM2 0UH
Secretary NameMichael John Vaux
NationalityBritish
StatusResigned
Appointed29 May 2009(20 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsey Cottage Birnam Glen
Dunkeld
PH8 0BW
Scotland
Director NameRobert Arthur Benns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(21 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£81,290,000
Gross Profit£5,522,000
Net Worth£20,724,000
Cash£39,000
Current Liabilities£23,294,000

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

2 February 1996Delivered on: 17 February 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Fully Satisfied
5 May 1995Delivered on: 23 May 1995
Satisfied on: 15 January 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 f/h property k/a or being plumstead bus garage pettman crescent plumstead london SE28 t/no SGL263327.
Fully Satisfied
5 May 1995Delivered on: 23 May 1995
Satisfied on: 10 May 2006
Persons entitled: London Regional Transport

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a debenture dated 14/2/94 and/or this deed.
Particulars: All that property k/a plumstead garage pettman crescent plumstead road plumstead SE28 and all right title and interest of the company any proceeds of any present or future insurances of the property.
Fully Satisfied
6 September 1994Delivered on: 15 September 1994
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 September 1994Delivered on: 15 September 1994
Satisfied on: 15 January 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: F/H property k/a bromley bus garage, 111 hastings road, bromley, kent t/nos. SGL114444 and SGL571700.
Fully Satisfied
6 September 1994Delivered on: 15 September 1994
Satisfied on: 15 January 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: F/H property k/a catford bus garage, bromley road, catford, london t/nos. LN74995, 192908 and LN61142.
Fully Satisfied
4 February 1994Delivered on: 15 February 1994
Satisfied on: 1 March 2006
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge.
Particulars: F/H property k/a bromley garage 111 hastings road bromley and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 15 February 1994
Satisfied on: 1 March 2006
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge.
Particulars: F/H property k/a catford garage bromley road lewisham and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details.
Fully Satisfied
1 December 2006Delivered on: 18 December 2006
Satisfied on: 1 November 2010
Persons entitled: Dresdner Bank Ag , Niederlassung Luxemburg (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 September 1996Delivered on: 12 October 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company.
Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 15 February 1994
Satisfied on: 1 March 2006
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of debenture of even date or this charge.
Particulars: F/H property k/a plumstead garage pettman crescent plumstead road plumstead and all right title and interest in any proceeds of insurance thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Full accounts made up to 2 May 2020 (38 pages)
16 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (31 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 28 April 2018 (30 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
10 January 2018Full accounts made up to 29 April 2017 (30 pages)
10 January 2018Full accounts made up to 29 April 2017 (30 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Robert Gervase Andrew as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Robert Gervase Andrew as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Michael John Vaux as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Samuel Derek Greer as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Samuel Derek Greer as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Michael John Vaux as a director on 28 April 2017 (1 page)
28 April 2017Appointment of Paul Graham Lynch as a director on 18 April 2017 (2 pages)
28 April 2017Appointment of Paul Graham Lynch as a director on 18 April 2017 (2 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (31 pages)
12 January 2017Full accounts made up to 30 April 2016 (31 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,931,000
(11 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,931,000
(11 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
27 November 2015Full accounts made up to 30 April 2015 (29 pages)
27 November 2015Full accounts made up to 30 April 2015 (29 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3,931,000
(11 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3,931,000
(11 pages)
2 October 2014Full accounts made up to 30 April 2014 (29 pages)
2 October 2014Full accounts made up to 30 April 2014 (29 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,931,000
(11 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,931,000
(11 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (32 pages)
27 September 2013Full accounts made up to 30 April 2013 (32 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (11 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (11 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
13 September 2012Full accounts made up to 30 April 2012 (39 pages)
13 September 2012Full accounts made up to 30 April 2012 (39 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (11 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (11 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
21 October 2011Full accounts made up to 30 April 2011 (38 pages)
21 October 2011Full accounts made up to 30 April 2011 (38 pages)
19 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
19 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (11 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (11 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
4 January 2011Full accounts made up to 2 April 2010 (31 pages)
4 January 2011Full accounts made up to 2 April 2010 (31 pages)
4 January 2011Full accounts made up to 2 April 2010 (31 pages)
15 November 2010Termination of appointment of Robert Arthur Benns as a director (1 page)
15 November 2010Termination of appointment of Robert Arthur Benns as a director (1 page)
15 November 2010Appointment of Arnold Mark Threapleton as a director (2 pages)
15 November 2010Termination of appointment of Paul Cox as a director (1 page)
15 November 2010Appointment of Michael John Vaux as a director (2 pages)
15 November 2010Appointment of Leslie Brian Warneford as a director (2 pages)
15 November 2010Termination of appointment of Mark Ormes as a director (1 page)
15 November 2010Termination of appointment of Colin Wright as a director (1 page)
15 November 2010Appointment of Robert Montgomery as a director (2 pages)
15 November 2010Appointment of Leslie Brian Warneford as a director (2 pages)
15 November 2010Registered office address changed from Stephenson Street Canning Town London E16 4SA on 15 November 2010 (1 page)
15 November 2010Termination of appointment of Mark Ormes as a director (1 page)
15 November 2010Appointment of Michael John Vaux as a secretary (2 pages)
15 November 2010Appointment of Michael John Vaux as a secretary (2 pages)
15 November 2010Appointment of Arnold Mark Threapleton as a director (2 pages)
15 November 2010Termination of appointment of Paul Cox as a director (1 page)
15 November 2010Termination of appointment of John Carmichael as a director (1 page)
15 November 2010Appointment of Michael John Vaux as a director (2 pages)
15 November 2010Appointment of Robert Montgomery as a director (2 pages)
15 November 2010Appointment of Sam Greer as a director (2 pages)
15 November 2010Appointment of Sam Greer as a director (2 pages)
15 November 2010Registered office address changed from Stephenson Street Canning Town London E16 4SA on 15 November 2010 (1 page)
15 November 2010Termination of appointment of John Carmichael as a director (1 page)
15 November 2010Appointment of Robert Gervase Andrew as a director (2 pages)
15 November 2010Termination of appointment of Colin Wright as a director (1 page)
15 November 2010Appointment of Robert Gervase Andrew as a director (2 pages)
9 November 2010Appointment of Mr Colin Brown as a director (2 pages)
9 November 2010Appointment of Robert Arthur Benns as a director (2 pages)
9 November 2010Appointment of Mr Colin Brown as a director (2 pages)
9 November 2010Appointment of Robert Arthur Benns as a director (2 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (14 pages)
28 October 2010Termination of appointment of Marc Perusat as a director (1 page)
28 October 2010Termination of appointment of Marc Perusat as a director (1 page)
28 October 2010Termination of appointment of Paul Cox as a secretary (1 page)
28 October 2010Termination of appointment of Paul Cox as a secretary (1 page)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
15 April 2010Termination of appointment of Nigel Barrett as a director (1 page)
15 April 2010Termination of appointment of Nigel Barrett as a director (1 page)
12 April 2010Termination of appointment of Peter Sumner as a director (1 page)
12 April 2010Termination of appointment of Peter Sumner as a director (1 page)
12 March 2010Director's details changed for John Roy Carmichael on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Paul Raymond Cox on 11 March 2010 (2 pages)
12 March 2010Secretary's details changed for Paul Raymond Cox on 11 March 2010 (1 page)
12 March 2010Secretary's details changed for Paul Raymond Cox on 11 March 2010 (1 page)
12 March 2010Appointment of Mr Mark Ormes as a director (2 pages)
12 March 2010Director's details changed for Mr Marc Michel Perusat on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Nigel Barrett on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Sumner on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Marc Michel Perusat on 11 March 2010 (2 pages)
12 March 2010Director's details changed for John Roy Carmichael on 11 March 2010 (2 pages)
12 March 2010Appointment of Mr Colin John Wright as a director (2 pages)
12 March 2010Director's details changed for Paul Raymond Cox on 11 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Sumner on 11 March 2010 (2 pages)
12 March 2010Appointment of Mr Mark Ormes as a director (2 pages)
12 March 2010Director's details changed for Mr Nigel Barrett on 11 March 2010 (2 pages)
12 March 2010Appointment of Mr Colin John Wright as a director (2 pages)
23 February 2010Termination of appointment of Sarah Rennie as a director (1 page)
23 February 2010Termination of appointment of Sarah Rennie as a director (1 page)
2 February 2010Full accounts made up to 29 March 2009 (31 pages)
2 February 2010Full accounts made up to 29 March 2009 (31 pages)
8 September 2009Appointment terminated director richard candler (1 page)
8 September 2009Appointment terminated director richard candler (1 page)
23 June 2009Appointment terminated secretary michael vaux (1 page)
23 June 2009Appointment terminated secretary michael vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
22 May 2009Return made up to 18/05/09; full list of members (5 pages)
22 May 2009Return made up to 18/05/09; full list of members (5 pages)
2 April 2009Director appointed richard anthony candler (1 page)
2 April 2009Director appointed john roy carmichael (1 page)
2 April 2009Director appointed peter sumner (2 pages)
2 April 2009Director appointed sarah diane rennie (1 page)
2 April 2009Director appointed john roy carmichael (1 page)
2 April 2009Director appointed richard anthony candler (1 page)
2 April 2009Registered office changed on 02/04/2009 from 2-4 clements road ilford essex IG1 1BA (1 page)
2 April 2009Director appointed sarah diane rennie (1 page)
2 April 2009Director appointed peter sumner (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 2-4 clements road ilford essex IG1 1BA (1 page)
16 January 2009Full accounts made up to 30 March 2008 (33 pages)
16 January 2009Full accounts made up to 30 March 2008 (33 pages)
4 June 2008Return made up to 18/05/08; full list of members (4 pages)
4 June 2008Return made up to 18/05/08; full list of members (4 pages)
17 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 April 2008Full accounts made up to 30 April 2007 (34 pages)
8 April 2008Full accounts made up to 30 April 2007 (34 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
17 January 2007Full accounts made up to 30 April 2006 (22 pages)
17 January 2007Full accounts made up to 30 April 2006 (22 pages)
18 December 2006Particulars of mortgage/charge (17 pages)
18 December 2006Particulars of mortgage/charge (17 pages)
13 December 2006Ad 30/11/06--------- £ si 80000@1=80000 £ ic 3851000/3931000 (2 pages)
13 December 2006Ad 30/11/06--------- £ si 80000@1=80000 £ ic 3851000/3931000 (2 pages)
12 December 2006Declaration of assistance for shares acquisition (20 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 December 2006Declaration of assistance for shares acquisition (20 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: c/o stagecoach servivces LTD daw bank stockport cheshire SK3 0DU (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: c/o stagecoach servivces LTD daw bank stockport cheshire SK3 0DU (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Full accounts made up to 30 April 2005 (20 pages)
21 September 2005Full accounts made up to 30 April 2005 (20 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
23 November 2004Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page)
23 November 2004Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page)
8 November 2004Full accounts made up to 30 April 2004 (20 pages)
8 November 2004Full accounts made up to 30 April 2004 (20 pages)
14 June 2004Return made up to 18/05/04; full list of members (8 pages)
14 June 2004Return made up to 18/05/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
5 June 2003Return made up to 18/05/03; full list of members (7 pages)
5 June 2003Return made up to 18/05/03; full list of members (7 pages)
14 May 2003Full accounts made up to 30 April 2002 (20 pages)
14 May 2003Full accounts made up to 30 April 2002 (20 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
8 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2002Full accounts made up to 30 April 2001 (18 pages)
18 February 2002Full accounts made up to 30 April 2001 (18 pages)
28 January 2002Registered office changed on 28/01/02 from: 180 bromley road catford london SE6 2XA (1 page)
28 January 2002Registered office changed on 28/01/02 from: 180 bromley road catford london SE6 2XA (1 page)
25 May 2001Return made up to 18/05/01; full list of members (8 pages)
25 May 2001Return made up to 18/05/01; full list of members (8 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 30 April 2000 (23 pages)
12 January 2001Full accounts made up to 30 April 2000 (23 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
30 May 2000Return made up to 18/05/00; full list of members (8 pages)
30 May 2000Return made up to 18/05/00; full list of members (8 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
7 December 1999Full accounts made up to 30 April 1999 (23 pages)
7 December 1999Full accounts made up to 30 April 1999 (23 pages)
5 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
8 January 1999Full accounts made up to 30 April 1998 (23 pages)
8 January 1999Full accounts made up to 30 April 1998 (23 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
20 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
16 January 1998Full accounts made up to 30 April 1997 (20 pages)
16 January 1998Full accounts made up to 30 April 1997 (20 pages)
5 June 1997Return made up to 18/05/97; full list of members (8 pages)
5 June 1997Return made up to 18/05/97; full list of members (8 pages)
29 January 1997Full accounts made up to 30 April 1996 (19 pages)
29 January 1997Full accounts made up to 30 April 1996 (19 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
24 May 1996Return made up to 18/05/96; no change of members (6 pages)
24 May 1996Return made up to 18/05/96; no change of members (6 pages)
11 March 1996Declaration of assistance for shares acquisition (11 pages)
11 March 1996Declaration of assistance for shares acquisition (11 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
22 February 1996Full accounts made up to 30 April 1995 (20 pages)
22 February 1996Full accounts made up to 30 April 1995 (20 pages)
20 February 1996Ad 06/12/93--------- £ si 3850000@1 (2 pages)
20 February 1996Statement of affairs (59 pages)
20 February 1996Statement of affairs (59 pages)
20 February 1996Ad 06/12/93--------- £ si 3850000@1 (2 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
14 June 1995Return made up to 18/05/95; full list of members (8 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 18/05/95; full list of members (8 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
14 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 June 1994Full accounts made up to 31 March 1994 (22 pages)
22 June 1994Full accounts made up to 31 March 1994 (22 pages)
21 June 1994Return made up to 18/05/94; full list of members (5 pages)
21 June 1994Return made up to 18/05/94; full list of members (5 pages)
19 January 1994Ad 06/12/93--------- £ si 3850000@1=3850000 £ ic 1000/3851000 (2 pages)
19 January 1994Ad 06/12/93--------- £ si 3850000@1=3850000 £ ic 1000/3851000 (2 pages)
14 December 1993£ nc 1000000/16000000 25/11/93 (1 page)
14 December 1993£ nc 1000000/16000000 25/11/93 (1 page)
14 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1988Incorporation (17 pages)
14 December 1988Incorporation (17 pages)