Company NameFlexible Ducting, Limited
DirectorsDavid Robert Lewis and Mark Simon Kelleher
Company StatusActive
Company NumberSC029203
CategoryPrivate Limited Company
Incorporation Date30 December 1952(71 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Robert Lewis
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(66 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameMark Simon Kelleher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(68 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleVp, Operations
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NamePhilip Peter Battle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(35 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address25 Station Road
Balfron
Glasgow
Lanarkshire
G63 0SX
Scotland
Director NameGraeme James Brown
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(35 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressTigh Na Gharaidh South Beach Lane
Troon
Ayrshire
KA10 6ET
Scotland
Director NameDavid Alistair Simpson Marr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(35 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressCroftside
2a Spokers Loan
Balfron
Glasgow
G63 0PA
Scotland
Director NameKenneth Arthur Frederick Ellison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(35 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address28 Oldhall Road
Ralston
Paisley
Renfrewshire
PA1 3HL
Scotland
Director NameBrian Edward Gooding
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(35 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address26 Downs Road
Epsom
Surrey
KT18 5JD
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed20 December 1988(35 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr David Crawford Currie
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(40 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmwood Gardens
Uddingston
Glasgow
G71 7BH
Scotland
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Director NameStephen Laraway
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Nesfield Grove
Hampton In Arden
Solihull
West Midlands
B92 0BQ
Director NameGordon Keith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(46 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Balmoral Drive
Bearsden
Glasgow
G61 1DJ
Scotland
Director NameSimon Paul Clews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(46 years, 7 months after company formation)
Appointment Duration1 week (resigned 28 July 1999)
RoleAccountant
Correspondence AddressStrathvere 5 Chestnut Avenue
Esher
Surrey
KT10 8JL
Director NameWilliam Theodore Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(47 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address110 Barrington Court
Greenwood
South Carolina 29649
United States
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed11 December 2000(47 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameGraham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(49 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2006)
RoleAccountant
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr Roger Clive Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(49 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address9 Quoitings Gardens
Oxford Road
Marlow
Bucks.
SL7 2FN
Director NameChristopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(53 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2009)
RoleFinance Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2009(56 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2009)
RoleLawyer
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(56 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Simon Michael Freedman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(56 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameMr Roland Henry Clyne Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(56 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Brownlow Mews
London
WC1N 2LQ
Director NameMr Peter William Dent
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(56 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NameNeil William Temple
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(63 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Director NamePaul Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(63 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 2021)
RolePresident Smiths Connectors
Country of ResidenceUnited Kingdom
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Secretary NameAlain Charles McInnes
StatusResigned
Appointed15 May 2017(64 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 December 2017)
RoleCompany Director
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Secretary NameEric Lakin
StatusResigned
Appointed11 December 2017(64 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2021)
RoleCompany Director
Correspondence Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland

Contact

Websiteflexibleducting.co.uk

Location

Registered Address29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
ConstituencyDundee West
WardLochee
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Smiths Interconnect Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
8 October 2020Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 July 2019 (9 pages)
18 June 2019Termination of appointment of Neil William Temple as a director on 11 June 2019 (1 page)
18 June 2019Appointment of David Robert Lewis as a director on 11 June 2019 (2 pages)
25 January 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
12 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
17 May 2017Appointment of Alain Charles Mcinnes as a secretary on 15 May 2017 (2 pages)
17 May 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
17 May 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
17 May 2017Appointment of Alain Charles Mcinnes as a secretary on 15 May 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 45,000
(4 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 45,000
(4 pages)
22 December 2015Termination of appointment of Roland Henry Clyne Carter as a director on 17 December 2015 (1 page)
22 December 2015Appointment of Paul Harris as a director on 17 December 2015 (2 pages)
22 December 2015Appointment of Neil William Temple as a director on 17 December 2015 (2 pages)
22 December 2015Termination of appointment of Roland Henry Clyne Carter as a director on 17 December 2015 (1 page)
22 December 2015Appointment of Paul Harris as a director on 17 December 2015 (2 pages)
22 December 2015Termination of appointment of Peter William Dent as a director on 17 December 2015 (1 page)
22 December 2015Appointment of Neil William Temple as a director on 17 December 2015 (2 pages)
22 December 2015Termination of appointment of Peter William Dent as a director on 17 December 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 45,000
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 45,000
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 45,000
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
13 February 2014Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Cloberfield Milngavie Glasgow G62 7LW on 13 February 2014 (1 page)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 45,000
(4 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 45,000
(4 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 45,000
(4 pages)
19 December 2013Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
23 May 2012Full accounts made up to 31 July 2011 (8 pages)
23 May 2012Full accounts made up to 31 July 2011 (8 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Simon Freedman as a director (1 page)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 January 2012Termination of appointment of Simon Freedman as a director (1 page)
10 August 2011Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages)
10 August 2011Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
29 December 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
4 March 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
4 March 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
20 July 2009Director appointed mr simon michael freedman (1 page)
20 July 2009Appointment terminated director leonard quaranto (1 page)
20 July 2009Director appointed mr roland henry, clyne carter (1 page)
20 July 2009Director appointed mr simon michael freedman (1 page)
20 July 2009Director appointed mr peter william dent (1 page)
20 July 2009Appointment terminated director donald broad (1 page)
20 July 2009Director appointed mr roland henry, clyne carter (1 page)
20 July 2009Appointment terminated director donald broad (1 page)
20 July 2009Appointment terminated director leonard quaranto (1 page)
20 July 2009Director appointed mr peter william dent (1 page)
29 April 2009Full accounts made up to 31 July 2008 (10 pages)
29 April 2009Full accounts made up to 31 July 2008 (10 pages)
2 March 2009Appointment terminated director christopher surch (1 page)
2 March 2009Director appointed mr leonard anthony quaranto (1 page)
2 March 2009Appointment terminated director william smith (1 page)
2 March 2009Appointment terminated director christopher surch (1 page)
2 March 2009Director appointed mr donald andrew, robertson broad (1 page)
2 March 2009Appointment terminated director william smith (1 page)
2 March 2009Director appointed mr donald andrew, robertson broad (1 page)
2 March 2009Director appointed mr leonard anthony quaranto (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
22 January 2009Return made up to 04/12/08; full list of members (3 pages)
18 April 2008Full accounts made up to 31 July 2007 (11 pages)
18 April 2008Full accounts made up to 31 July 2007 (11 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
7 June 2007Full accounts made up to 5 August 2006 (7 pages)
7 June 2007Full accounts made up to 5 August 2006 (7 pages)
7 June 2007Full accounts made up to 5 August 2006 (7 pages)
9 March 2007Return made up to 04/12/06; full list of members (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007Return made up to 04/12/06; full list of members (3 pages)
9 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
12 May 2006Full accounts made up to 31 July 2005 (6 pages)
12 May 2006Full accounts made up to 31 July 2005 (6 pages)
30 January 2006Return made up to 04/12/05; full list of members (6 pages)
30 January 2006Return made up to 04/12/05; full list of members (6 pages)
27 May 2005Full accounts made up to 31 July 2004 (6 pages)
27 May 2005Full accounts made up to 31 July 2004 (6 pages)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 February 2005Return made up to 04/12/04; full list of members (6 pages)
7 February 2005Return made up to 04/12/04; full list of members (6 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 December 2003Return made up to 04/12/03; full list of members (7 pages)
15 December 2003Return made up to 04/12/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 July 2002 (7 pages)
27 May 2003Full accounts made up to 31 July 2002 (7 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
7 June 2002Full accounts made up to 31 July 2001 (6 pages)
7 June 2002Full accounts made up to 31 July 2001 (6 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
23 December 2001Return made up to 04/12/01; full list of members (6 pages)
23 December 2001Return made up to 04/12/01; full list of members (6 pages)
17 December 2000Full accounts made up to 31 July 2000 (6 pages)
17 December 2000New secretary appointed (2 pages)
17 December 2000Secretary resigned (1 page)
17 December 2000New secretary appointed (2 pages)
17 December 2000Secretary resigned (1 page)
17 December 2000Full accounts made up to 31 July 2000 (6 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
7 February 2000Full accounts made up to 31 July 1999 (6 pages)
7 February 2000Full accounts made up to 31 July 1999 (6 pages)
21 December 1999Return made up to 04/12/99; full list of members (6 pages)
21 December 1999Return made up to 04/12/99; full list of members (6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 July 1998 (6 pages)
6 April 1999Full accounts made up to 31 July 1998 (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
15 December 1998Return made up to 04/12/98; full list of members (7 pages)
15 December 1998Return made up to 04/12/98; full list of members (7 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
2 June 1998Full accounts made up to 31 July 1997 (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (6 pages)
8 December 1997Return made up to 04/12/97; full list of members (6 pages)
8 December 1997Return made up to 04/12/97; full list of members (6 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
11 February 1997Full accounts made up to 31 July 1996 (6 pages)
11 February 1997Full accounts made up to 31 July 1996 (6 pages)
31 December 1996Return made up to 04/12/96; full list of members (6 pages)
31 December 1996Return made up to 04/12/96; full list of members (6 pages)
6 March 1996Director resigned (1 page)
6 March 1996Director resigned (1 page)
6 March 1996Full accounts made up to 31 July 1995 (6 pages)
6 March 1996Full accounts made up to 31 July 1995 (6 pages)
28 December 1995Director's particulars changed (4 pages)
28 December 1995Director's particulars changed (4 pages)
1 December 1995Director's particulars changed (4 pages)
1 December 1995Director's particulars changed (4 pages)
7 June 1995Director resigned (4 pages)
7 June 1995Director resigned (4 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 February 1962Memorandum of association (3 pages)
26 February 1962Memorandum of association (3 pages)
30 December 1952Incorporation (12 pages)
30 December 1952Incorporation (12 pages)