Company NameDomnick Hunter Investments Limited
DirectorsGraham Mark Ellinor and James Alan David Elsey
Company StatusActive
Company NumberSC025981
CategoryPrivate Limited Company
Incorporation Date22 December 1947(76 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(60 years, 4 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameMr Graham Mark Ellinor
NationalityBritish
StatusCurrent
Appointed06 April 2008(60 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(66 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameThomas George Wishart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1990)
RoleAccountant
Correspondence AddressBaliveolan, 9 Essex Park
Edinburgh
Lothian
EH4 6LH
Scotland
Director NameBrian Thompson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1997)
RoleExecutive Chairman
Correspondence Address79 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameCyril James Turnbull Alexander
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1990)
RoleDirector Of Companies
Correspondence AddressWoodside
Dollar
Clackmannanshire
FK14 7JX
Scotland
Director NameWalter Ronald Alexander
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1990)
RoleDirector Of Companies
Correspondence AddressMoonzie Mill
Balmullo
St Andrews
Fife
KY16 0AH
Scotland
Director NameWilliam Wesley Keys
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1991)
RoleEngineer
Correspondence AddressThe Pines
Dollar
FK14 7AE
Scotland
Director NameAlan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1990)
RoleLawyer
Correspondence Address48 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameMr Alan Robert Devereux
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1990)
RoleIndustrialist
Country of ResidenceScotland
Correspondence AddressSouthfell
24 Kirkhouse Road Blanefield
Glasgow
Lanarkshire
G63 9BX
Scotland
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1990)
RoleWriter To The Signet
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Secretary NameThomas George Wishart
NationalityBritish
StatusResigned
Appointed11 August 1989(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1990)
RoleCompany Director
Correspondence AddressBaliveolan, 9 Essex Park
Edinburgh
Lothian
EH4 6LH
Scotland
Director NameIan William Galloway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(42 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Old Barn
Castle Bytham
Grantham
Lincolnshire
NG33 4SP
Director NameMr Cecil Harold Nicholas Moy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(42 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Jameson Street
London
W8 7SH
Director NameLord Robin Granville Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(42 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Scarsdale Villas
London
W8 6PT
Secretary NameBrian Thompson
NationalityBritish
StatusResigned
Appointed02 March 1990(42 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1992)
RoleCompany Director
Correspondence AddressCarroncroft
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HD
Secretary NameBrian Desmond Wallace
NationalityBritish
StatusResigned
Appointed22 April 1992(44 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 June 1999)
RoleCompany Director
Correspondence Address36 Burdon Park
Sunniside
Gateshead
Tyne And Wear
NE16 5HA
Director NameBrian Desmond Wallace
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(44 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 1999)
RoleFinance Director
Correspondence Address36 Burdon Park
Sunniside
Gateshead
Tyne And Wear
NE16 5HA
Director NameMr Colin Thomas Billiet
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(49 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Richmond Court
Kells Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(51 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Secretary NameMr Christopher John Gill
NationalityBritish
StatusResigned
Appointed16 June 1999(51 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr Thomas Gerard Maye
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(58 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Secretary NameMr Thomas Gerard Maye
NationalityBritish
StatusResigned
Appointed30 April 2006(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Director NameNigel Reginald Parsons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(59 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2013)
RoleVice President Of Finance And
Correspondence AddressAcer Lodge
Streatley
Berkshire
RG8 9LA
Secretary NameMr Ian Molyneux
NationalityBritish
StatusResigned
Appointed03 August 2007(59 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Director NameMr John Dominic O'Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(63 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ

Contact

Websitedomnickhunter.com

Location

Registered Address2 Seaforth Road South
Hillington
Glasgow
G52 4PB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

28.9m at £0.1Domnick Hunter Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,546,000
Current Liabilities£5,133,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

31 December 1991Delivered on: 20 January 1992
Satisfied on: 6 June 1994
Persons entitled: Banque Paribas as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All assets of the company (etc).
Fully Satisfied
31 December 1991Delivered on: 20 January 1992
Satisfied on: 6 June 1994
Persons entitled: Banque Paribas as Trustee for the Beneficiaries

Classification: Security document
Secured details: All sums due or to become due.
Particulars: All freehold and leasehold properties and other real property.
Fully Satisfied
31 December 1991Delivered on: 20 January 1992
Satisfied on: 6 June 1994
Persons entitled: Banque Paribas as Trustee for the Beneficiaries

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 June 1990Delivered on: 3 July 1990
Satisfied on: 18 May 2007
Persons entitled: Security Pacific National Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
12 June 2023Change of details for Domnick Hunter Group Limited as a person with significant control on 28 April 2023 (2 pages)
25 May 2023Director's details changed for Mr James Alan David Elsey on 28 April 2023 (2 pages)
24 May 2023Secretary's details changed for Mr Graham Mark Ellinor on 28 April 2023 (1 page)
24 May 2023Director's details changed for Mr Graham Mark Ellinor on 28 April 2023 (2 pages)
24 May 2023Director's details changed for Mr James Alan David Elsey on 28 April 2023 (2 pages)
8 March 2023Full accounts made up to 30 June 2022 (16 pages)
28 October 2022Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 2 Seaforth Road South Hillington Glasgow Scotland G52 4PB on 28 October 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 March 2022Full accounts made up to 30 June 2021 (17 pages)
2 July 2021Full accounts made up to 30 June 2020 (17 pages)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
11 April 2021Director's details changed for Mr Graham Mark Ellinor on 23 November 2020 (2 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 June 2020Full accounts made up to 30 June 2019 (17 pages)
5 July 2019Director's details changed for Mr Graham Mark Ellinor on 20 March 2017 (2 pages)
5 July 2019Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages)
5 July 2019Secretary's details changed for Mr Graham Mark Ellinor on 20 March 2017 (1 page)
5 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (15 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (15 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,893,907
(5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,893,907
(5 pages)
16 March 2016Full accounts made up to 30 June 2015 (12 pages)
16 March 2016Full accounts made up to 30 June 2015 (12 pages)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,893,907
(5 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,893,907
(5 pages)
10 March 2015Full accounts made up to 30 June 2014 (13 pages)
10 March 2015Full accounts made up to 30 June 2014 (13 pages)
11 September 2014Appointment of James Alan David Elsey as a director on 31 August 2014 (2 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Appointment of James Alan David Elsey as a director on 31 August 2014 (2 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,893,907
(5 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,893,907
(5 pages)
15 April 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 April 2014 (1 page)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
17 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,893,907
(5 pages)
17 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,893,907
(5 pages)
22 August 2013Termination of appointment of Nigel Parsons as a director (1 page)
22 August 2013Termination of appointment of Nigel Parsons as a director (1 page)
7 March 2013Full accounts made up to 30 June 2012 (11 pages)
7 March 2013Full accounts made up to 30 June 2012 (11 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
14 February 2012Full accounts made up to 30 June 2011 (11 pages)
14 February 2012Full accounts made up to 30 June 2011 (11 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
11 February 2011Appointment of John Dominic O'reilly as a director (2 pages)
11 February 2011Appointment of John Dominic O'reilly as a director (2 pages)
12 January 2011Termination of appointment of Ian Molyneux as a director (1 page)
12 January 2011Termination of appointment of Ian Molyneux as a director (1 page)
25 November 2010Full accounts made up to 30 June 2010 (11 pages)
25 November 2010Full accounts made up to 30 June 2010 (11 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
12 January 2010Full accounts made up to 30 June 2009 (15 pages)
12 January 2010Full accounts made up to 30 June 2009 (15 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 May 2009Full accounts made up to 30 June 2008 (14 pages)
7 May 2009Full accounts made up to 30 June 2008 (14 pages)
28 November 2008Auditor's resignation (2 pages)
28 November 2008Auditor's resignation (2 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
7 May 2008Full accounts made up to 30 June 2007 (15 pages)
7 May 2008Full accounts made up to 30 June 2007 (15 pages)
22 April 2008Director appointed graham mark ellinor (1 page)
22 April 2008Secretary appointed graham mark ellinor (1 page)
22 April 2008Secretary appointed graham mark ellinor (1 page)
22 April 2008Appointment terminated secretary ian molyneux (1 page)
22 April 2008Director appointed graham mark ellinor (1 page)
22 April 2008Appointment terminated secretary ian molyneux (1 page)
5 October 2007Return made up to 11/08/07; full list of members (3 pages)
5 October 2007Return made up to 11/08/07; full list of members (3 pages)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New secretary appointed (1 page)
18 May 2007Dec mort/charge * (2 pages)
18 May 2007Dec mort/charge * (2 pages)
13 February 2007Full accounts made up to 31 December 2005 (14 pages)
13 February 2007Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Return made up to 11/08/06; full list of members (7 pages)
2 November 2006Return made up to 11/08/06; full list of members (7 pages)
15 September 2006Registered office changed on 15/09/06 from: c/o price waterhouse 1 blythswood square glasgow G2 4AD (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o price waterhouse 1 blythswood square glasgow G2 4AD (1 page)
14 September 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
14 September 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Return made up to 11/08/04; full list of members (7 pages)
7 September 2004Return made up to 11/08/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
13 February 2003Auditor's resignation (2 pages)
13 February 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
29 January 2003Auditor's resignation (2 pages)
29 January 2003Auditor's resignation (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 August 2002Return made up to 11/08/02; full list of members (7 pages)
15 August 2002Return made up to 11/08/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
17 August 2000Return made up to 11/08/00; full list of members (6 pages)
31 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1999Secretary's particulars changed;director's particulars changed (1 page)
1 August 1999Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Auditor's resignation (2 pages)
8 October 1998Auditor's resignation (2 pages)
7 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
24 September 1996Return made up to 11/08/96; no change of members (4 pages)
24 September 1996Return made up to 11/08/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
7 September 1995Return made up to 11/08/95; full list of members (6 pages)
7 September 1995Return made up to 11/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (440 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
28 January 1991Full accounts made up to 31 March 1990 (13 pages)
28 January 1991Full accounts made up to 31 March 1990 (13 pages)
4 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 September 1989Full group accounts made up to 31 March 1989 (33 pages)
13 September 1989Full group accounts made up to 31 March 1989 (33 pages)