Company NameADM Wild UK Limited
Company StatusActive
Company Number02672448
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Previous NameRudolf Wild Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Christopher Michael Poole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(20 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Trafford Park
Mosley Road
Stretford
Manchester
M17 1FQ
Director NameDavid Edward Aisthorpe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleSales Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThink Park Trafford Park
Mosley Road
Stretford
Manchester
M17 1FQ
Director NameHendrik Freudenstein
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2020(28 years, 3 months after company formation)
Appointment Duration4 years
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressThink Park Trafford Park
Mosley Road
Stretford
Manchester
M17 1FQ
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed19 February 2021(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameDr Rainer Rudolf Wild
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1992(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressSteigerweg 57b
Heidelberg 6900
Baden-Wurttemberg
Germany
Director NameDr Hans Peter Wild
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1992(3 weeks, 1 day after company formation)
Appointment Duration13 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressRudolf Wild Strasse 4-6
D-69214
Eppelheim
Germany
Director NameAlexander Ninian
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canonbury Square
London
N1 2AU
Secretary NameRobert David Farnham Clarke
NationalityBritish
StatusResigned
Appointed06 September 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address44 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameRobert David Farnham Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address44 The Burlings
Ascot
Berkshire
SL5 8BY
Secretary NameTrevor George Wood
NationalityBritish
StatusResigned
Appointed03 March 1997(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2001)
RoleCompany Director
Correspondence Address9 Rockleigh Close
Finedon
Wellingborough
Northamptonshire
NN9 5DJ
Director NameDavid House
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2003)
RoleManaging Director
Correspondence AddressStanden Cottage
3 Lower Road Holme Hale
Thetford
IP25 7EB
Director NameHorst Bussien
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1999(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressIn Der Bildwiese 9
D-69251
Gaiberg
Germany
Director NameDr Eugen Zeller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1999(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressHumboldstrasse 21
D-69226
Nussloch
Germany
Secretary NameDavid House
NationalityBritish
StatusResigned
Appointed13 April 2001(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleManaging Director
Correspondence AddressStanden Cottage
3 Lower Road Holme Hale
Thetford
IP25 7EB
Secretary NameDr Eugen Zeller
NationalityGerman
StatusResigned
Appointed31 March 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressHumboldstrasse 21
D-69226
Nussloch
Germany
Director NameMr Peter Francis John Naylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 02 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tree Cottage High Tree Bank
Leintwardine
Shropshire
SY7 0LU
Wales
Director NameHeinrich Sievers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2005(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMondring 9
Montabaur
D-56410
Germany
Secretary NameMr Peter Francis John Naylor
NationalityBritish
StatusResigned
Appointed01 June 2005(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tree Cottage High Tree Bank
Leintwardine
Shropshire
SY7 0LU
Wales
Director NameSandra Huellmann
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBahnofstrasse 23
Heidelberg
Baden Wurttemberg
69115
Germany
Director NameDavid Robinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(20 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThink Park Trafford Park
Mosley Road
Stretford
Manchester
M17 1FQ
Director NameMarkus Lotsch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2012(20 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThink Park Trafford Park
Mosley Road
Stretford
Manchester
M17 1FQ
Secretary NameDavid Robinson
StatusResigned
Appointed02 July 2012(20 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressThink Park Trafford Park
Mosley Road
Stretford
Manchester
M17 1FQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1992(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 1995)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Contact

Websitewww.wild.de

Location

Registered AddressThink Park Trafford Park
Mosley Road
Stretford
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£11,222,433
Gross Profit£2,904,071
Net Worth£7,011,969
Cash£2,526,213
Current Liabilities£1,177,015

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

3 December 2008Delivered on: 10 December 2008
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 90562100 with the bank and any deposit or account of any other currency description or designated which derives in whole or in part from such deposits or account.
Outstanding

Filing History

11 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (33 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (31 pages)
17 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
17 January 2022Secretary's details changed for Ldc Nominee Secretary Limited on 2 August 2021 (1 page)
27 October 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 19 February 2021 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (31 pages)
25 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (30 pages)
11 June 2020Appointment of Hendrik Freudenstein as a director on 1 April 2020 (2 pages)
11 June 2020Termination of appointment of Markus Lotsch as a director on 1 April 2020 (1 page)
22 January 2020Director's details changed for Markus Lotsch on 1 October 2012 (2 pages)
17 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
13 February 2019Termination of appointment of David Robinson as a director on 31 December 2018 (1 page)
13 February 2019Appointment of David Edward Aisthorpe as a director on 1 December 2018 (2 pages)
13 February 2019Termination of appointment of David Robinson as a secretary on 31 December 2018 (1 page)
8 February 2019Registered office address changed from Unit 900 Capability Green Business Park Luton LU1 3LU to Think Park Trafford Park Mosley Road Stretford Manchester M17 1FQ on 8 February 2019 (1 page)
7 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 160,002
(4 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 160,002
(4 pages)
29 December 2015Auditor's resignation (1 page)
29 December 2015Auditor's resignation (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 160,002
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 160,002
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 160,002
(4 pages)
22 April 2014Full accounts made up to 31 December 2013 (17 pages)
22 April 2014Full accounts made up to 31 December 2013 (17 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 160,002
(4 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 160,002
(4 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 160,002
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Termination of appointment of Sandra Huellmann as a director (1 page)
17 September 2012Termination of appointment of Sandra Huellmann as a director (1 page)
31 July 2012Termination of appointment of Peter Naylor as a director (1 page)
31 July 2012Appointment of David Robinson as a director (2 pages)
31 July 2012Termination of appointment of Peter Naylor as a secretary (1 page)
31 July 2012Termination of appointment of Peter Naylor as a secretary (1 page)
31 July 2012Appointment of David Robinson as a director (2 pages)
31 July 2012Appointment of David Robinson as a secretary (1 page)
31 July 2012Termination of appointment of Peter Naylor as a director (1 page)
31 July 2012Appointment of David Robinson as a secretary (1 page)
26 July 2012Termination of appointment of Heinrich Sievers as a director (1 page)
26 July 2012Appointment of Markus Lotsch as a director (2 pages)
26 July 2012Appointment of Christopher Poole as a director (2 pages)
26 July 2012Termination of appointment of Heinrich Sievers as a director (1 page)
26 July 2012Appointment of Christopher Poole as a director (2 pages)
26 July 2012Appointment of Markus Lotsch as a director (2 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
8 March 2010Section 519 (1 page)
8 March 2010Section 519 (1 page)
18 February 2010Auditor's resignation (2 pages)
18 February 2010Auditor's resignation (2 pages)
8 January 2010Director's details changed for Sandra Huellmann on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Heinrich Sievers on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Peter Francis John Naylor on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Sandra Huellmann on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Peter Francis John Naylor on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Heinrich Sievers on 31 December 2009 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (19 pages)
15 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 September 2009Director appointed sandra huellmann (2 pages)
7 September 2009Director appointed sandra huellmann (2 pages)
8 January 2009Return made up to 02/01/09; full list of members (3 pages)
8 January 2009Return made up to 02/01/09; full list of members (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
19 January 2007Return made up to 02/01/07; full list of members (7 pages)
19 January 2007Return made up to 02/01/07; full list of members (7 pages)
20 June 2006Full accounts made up to 31 December 2005 (14 pages)
20 June 2006Full accounts made up to 31 December 2005 (14 pages)
12 January 2006Return made up to 02/01/06; full list of members (7 pages)
12 January 2006Return made up to 02/01/06; full list of members (7 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
28 January 2005Return made up to 02/01/05; full list of members (7 pages)
28 January 2005Return made up to 02/01/05; full list of members (7 pages)
25 May 2004Full accounts made up to 31 December 2003 (14 pages)
25 May 2004Full accounts made up to 31 December 2003 (14 pages)
12 March 2004Registered office changed on 12/03/04 from: unit 900 capability green luton LU1 3LU (1 page)
12 March 2004Registered office changed on 12/03/04 from: unit 900 capability green luton LU1 3LU (1 page)
10 March 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 02/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003Secretary resigned;director resigned (1 page)
24 March 2003Full accounts made up to 31 December 2002 (14 pages)
24 March 2003Full accounts made up to 31 December 2002 (14 pages)
4 March 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Full accounts made up to 31 December 2001 (13 pages)
7 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Resolutions
  • RES13 ‐ Sec res and appointment 13/04/01
(1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Resolutions
  • RES13 ‐ Sec res and appointment 13/04/01
(1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
13 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Full accounts made up to 31 December 1999 (26 pages)
5 May 2000Full accounts made up to 31 December 1999 (26 pages)
2 February 2000Return made up to 02/01/00; full list of members (7 pages)
2 February 2000Return made up to 02/01/00; full list of members (7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
10 May 1999Full accounts made up to 31 December 1998 (13 pages)
10 May 1999Full accounts made up to 31 December 1998 (13 pages)
15 March 1999Return made up to 02/01/99; no change of members (4 pages)
15 March 1999Return made up to 02/01/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 May 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 May 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Return made up to 02/01/97; full list of members (6 pages)
13 January 1997Return made up to 02/01/97; full list of members (6 pages)
13 January 1997New director appointed (2 pages)
26 October 1996Full accounts made up to 31 December 1995 (14 pages)
26 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 February 1996Return made up to 02/01/96; no change of members (4 pages)
21 February 1996Return made up to 02/01/96; no change of members (4 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Secretary resigned (2 pages)
24 January 1994Return made up to 02/01/94; full list of members
  • 363(287) ‐ Registered office changed on 24/01/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1994Return made up to 02/01/94; full list of members
  • 363(287) ‐ Registered office changed on 24/01/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 1993Return made up to 02/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1993Return made up to 02/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1992New director appointed (2 pages)
19 November 1992New director appointed (2 pages)
11 June 1992Secretary resigned;new secretary appointed (2 pages)
11 June 1992Secretary resigned;new secretary appointed (2 pages)
5 March 1992Director resigned;new director appointed (2 pages)
5 March 1992New director appointed (2 pages)
5 March 1992New director appointed (2 pages)
5 March 1992Director resigned;new director appointed (2 pages)
3 March 1992Memorandum and Articles of Association (13 pages)
3 March 1992Memorandum and Articles of Association (13 pages)
24 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 January 1992Incorporation (9 pages)
2 January 1992Incorporation (9 pages)