Company NameEOC UK Limited
Company StatusActive
Company Number02622569
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Gerard Jacobus Marsman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed16 September 1991(2 months, 4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1JT
Secretary NameMr Gerard Jacobus Marsman
NationalityDutch
StatusCurrent
Appointed16 September 1991(2 months, 4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1JT
Director NameGerard Robert Marsman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleManager
Country of ResidenceSwizerland
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1JT
Director NameCornelis Johannes Westdijk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed18 November 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence AddressEoc Uk Limited Tenax Road
Trafford Park
Manchester
M17 1JT
Director NameMr Anthony John Payne Webley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 September 1991)
RoleChartered Accountant
Correspondence AddressHesketh House
Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NamePeter Henry Owen
NationalityBritish
StatusResigned
Appointed28 August 1991(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 September 1991)
RoleCompany Director
Correspondence AddressHesketh House
Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameOscar Frederik Marsman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed16 September 1991(2 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressKortruksesteenweg 326
9000 Gent
Belgium
Director NameMarc Charles Ignace Weyme
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 1995(4 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1JT
Director NamePeter Lyles
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 December 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1JT
Director NameMartyn John Sellers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address1, Kirklees Close
Tottington
BL8 3NS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteeocgroup.co.uk

Location

Registered AddressTenax Road
Trafford Park
Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2m at £1Eoc Belgium Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£954,750
Cash£49,570
Current Liabilities£1,385,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

18 February 2016Delivered on: 24 February 2016
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Outstanding
19 February 2004Delivered on: 21 February 2004
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding
18 September 2002Delivered on: 27 September 2002
Satisfied on: 13 May 2011
Persons entitled: Eoc Polymers 1 Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
18 September 2002Delivered on: 27 September 2002
Satisfied on: 3 December 2011
Persons entitled: Florenville Investments S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
18 September 2002Delivered on: 27 September 2002
Satisfied on: 13 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of tenax road trafford park greater manchester t/n GM395171 & GM785405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 2002Delivered on: 24 September 2002
Satisfied on: 13 May 2011
Persons entitled: National Westminster 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
18 April 2002Delivered on: 23 April 2002
Satisfied on: 13 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation - with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
30 April 1996Delivered on: 2 May 1996
Satisfied on: 9 May 2002
Persons entitled: Compound Managing Limited

Classification: Debenture
Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge on all undertaking and property of the company both present and future including its uncalled capital.
Fully Satisfied
25 August 1995Delivered on: 7 September 1995
Satisfied on: 13 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at tenax road trafford park manchester and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Peter Lyles as a director on 31 December 2020 (1 page)
9 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
24 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Marc Charles Ignace Weyme as a director on 1 June 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
25 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,999,000
(3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 June 2018Secretary's details changed for Mr Gerrard Jacobus Marsman on 25 June 2018 (1 page)
11 April 2018Director's details changed for Gerard Robert Marsman on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Gerard Jacobus Marsman on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Marc Charles Ignace Weyme on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Gerard Robert Marsman on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Peter Lyles on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Gerrard Jacobus Marsman on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Gerard Robert Marsman on 10 April 2018 (2 pages)
10 April 2018Secretary's details changed for Mr Gerrard Jacobus Marsman on 10 April 2018 (1 page)
10 April 2018Director's details changed for Cornelis Johannes Westdijk on 10 April 2018 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 September 2017Notification of Gerard Jacobus Marsman as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Gerard Jacobus Marsman as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
13 February 2017Auditor's resignation (2 pages)
13 February 2017Auditor's resignation (2 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
1 December 2016Appointment of Cornelis Johannes Westdijk as a director on 18 November 2016 (3 pages)
1 December 2016Appointment of Cornelis Johannes Westdijk as a director on 18 November 2016 (3 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 September 2016Satisfaction of charge 8 in full (4 pages)
14 September 2016Satisfaction of charge 8 in full (4 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,999,000
(7 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,999,000
(7 pages)
24 February 2016Registration of charge 026225690009, created on 18 February 2016 (14 pages)
24 February 2016Registration of charge 026225690009, created on 18 February 2016 (14 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,999,000
(7 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,999,000
(7 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,999,000
(7 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,999,000
(7 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (18 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages)
4 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (18 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(9 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(9 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 January 2011Director's details changed for Gerard Robert Marsman on 22 December 2010 (2 pages)
26 January 2011Director's details changed for Gerard Robert Marsman on 22 December 2010 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(8 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/01/2012
(8 pages)
9 July 2010Director's details changed for Peter Lyles on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Gerard Robert Marsman on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Peter Lyles on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Gerard Robert Marsman on 20 June 2010 (2 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 July 2009Director's change of particulars / gerard marsman / 01/06/2009 (1 page)
9 July 2009Return made up to 20/06/09; full list of members (6 pages)
9 July 2009Return made up to 20/06/09; full list of members (6 pages)
9 July 2009Director's change of particulars / gerard marsman / 01/06/2009 (1 page)
3 June 2009Particulars of contract relating to shares (2 pages)
3 June 2009Ad 28/11/08\gbp si 620000@1=620000\gbp ic 1379000/1999000\ (2 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 95 allot securities 28/11/2008
(2 pages)
3 June 2009Ad 28/11/08\gbp si 620000@1=620000\gbp ic 1379000/1999000\ (2 pages)
3 June 2009Particulars of contract relating to shares (2 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 95 allot securities 28/11/2008
(2 pages)
8 July 2008Director and secretary's change of particulars / gerrard marsman / 15/03/2008 (1 page)
8 July 2008Director and secretary's change of particulars / gerrard marsman / 15/03/2008 (1 page)
8 July 2008Return made up to 20/06/08; full list of members (5 pages)
8 July 2008Return made up to 20/06/08; full list of members (5 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 September 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
11 September 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
13 July 2007Return made up to 20/06/07; no change of members (8 pages)
13 July 2007Return made up to 20/06/07; no change of members (8 pages)
28 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
28 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
25 August 2006Return made up to 20/06/06; full list of members (9 pages)
25 August 2006Return made up to 20/06/06; full list of members (9 pages)
29 July 2005Return made up to 20/06/05; full list of members (9 pages)
29 July 2005Return made up to 20/06/05; full list of members (9 pages)
6 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
6 July 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
5 August 2004Return made up to 20/06/04; full list of members (9 pages)
5 August 2004Return made up to 20/06/04; full list of members (9 pages)
8 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
8 June 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
16 August 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(9 pages)
16 August 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(9 pages)
19 July 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
19 July 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
22 November 2002Ad 05/04/02--------- £ si 880000@1 (2 pages)
22 November 2002Ad 05/04/02--------- £ si 880000@1 (2 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002Statement of affairs (7 pages)
8 August 2002Statement of affairs (7 pages)
8 August 2002Ad 12/04/02--------- £ si 399000@1 (2 pages)
8 August 2002Ad 12/04/02--------- £ si 399000@1 (2 pages)
9 July 2002Return made up to 20/06/02; full list of members (9 pages)
9 July 2002Return made up to 20/06/02; full list of members (9 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
25 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
10 July 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
10 July 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Secretary's particulars changed;director's particulars changed (1 page)
13 July 2000Return made up to 20/06/00; full list of members (7 pages)
13 July 2000Return made up to 20/06/00; full list of members (7 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
11 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
11 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
16 July 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
16 July 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
18 June 1999Return made up to 20/06/99; full list of members (6 pages)
18 June 1999Return made up to 20/06/99; full list of members (6 pages)
15 October 1998Company name changed eur-o-compound (U.K.) LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed eur-o-compound (U.K.) LIMITED\certificate issued on 16/10/98 (2 pages)
11 August 1998Full accounts made up to 31 December 1997 (14 pages)
11 August 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1998Return made up to 20/06/98; no change of members (4 pages)
14 July 1998Return made up to 20/06/98; no change of members (4 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
2 October 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
2 October 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997£ nc 100000/2000000 18/06/97 (1 page)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997£ nc 100000/2000000 18/06/97 (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (1 page)
10 September 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
10 September 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
24 July 1996Return made up to 20/06/96; full list of members (5 pages)
24 July 1996Return made up to 20/06/96; full list of members (5 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 July 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
7 July 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
23 June 1993Accounts for a medium company made up to 31 December 1992 (10 pages)
23 June 1993Accounts for a medium company made up to 31 December 1992 (10 pages)
21 March 1992Allotment of shares (2 pages)
21 March 1992Allotment of shares (2 pages)
4 September 1991Memorandum and Articles of Association (9 pages)
4 September 1991Memorandum and Articles of Association (9 pages)
3 September 1991Company name changed\certificate issued on 03/09/91 (2 pages)
3 September 1991Company name changed\certificate issued on 03/09/91 (2 pages)
20 June 1991Incorporation (14 pages)
20 June 1991Incorporation (14 pages)