Company NameHurst Fuels (Caledonia) Limited
DirectorsDuncan Andrew McPhee and Martin Paul Reay
Company StatusActive
Company NumberSC029957
CategoryPrivate Limited Company
Incorporation Date26 March 1954(70 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Andrew McPhee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(66 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(69 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameFrederick Sydney Maguire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(35 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 September 2005)
RoleChairman
Correspondence AddressLlyndir Cottage, Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Director NameKenneth Henderson Cheevers
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(35 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address173a Mountsandal Road
Coleraine
Co Londonderry
N Ireland
Director NameRobert James Gillanders
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(35 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressMount Pleasant 59 Station Road
Garvagh
Coleraine
County Londonderry
BT51 5LA
Northern Ireland
Director NameLaurence Cambourn Haycock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1992)
RoleCompany Director
Correspondence Address16 Ardmillan Park
Bangor
N Ireland
Secretary NameFrancis Ian McCrea
NationalityBritish
StatusResigned
Appointed11 August 1989(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1991)
RoleCompany Director
Correspondence Address10 Dorchester Park
Belfast
County Antrim
BT9 6RH
Northern Ireland
Secretary NameMr Gordon Martin Scott
NationalityBritish
StatusResigned
Appointed29 March 1991(37 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address16b Cardy Road
Greyabbey
County Down
BT22 2LS
Northern Ireland
Director NameDavid John Blakeman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(41 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 September 2005)
RoleSolicitor
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameMr Gordon Martin Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(42 years after company formation)
Appointment Duration9 years, 5 months (resigned 07 September 2005)
RoleAccountant
Correspondence Address16b Cardy Road
Greyabbey
County Down
BT22 2LS
Northern Ireland
Secretary NameDavid John Blakeman
NationalityBritish
StatusResigned
Appointed26 March 1996(42 years after company formation)
Appointment Duration9 years, 5 months (resigned 07 September 2005)
RoleCompany Director
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameMr Stuart Randolph MacDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(55 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(55 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameMr Henry Kenneth Surgenor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(55 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Tuppeny Road
Amoghia
Ballymena
BT42 2NW
Northern Ireland
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(55 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2009(55 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address528/540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Secretary NameGlenda Macgeekie
NationalityBritish
StatusResigned
Appointed01 October 2011(57 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address528/540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Secretary NameMr Philip John Kenny
StatusResigned
Appointed20 December 2019(65 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(65 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Richard Scott Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(65 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr James Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(66 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(66 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameLookers Directors Limited (Corporation)
StatusResigned
Appointed07 September 2005(51 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 April 2021)
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Secretary NameLookers Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(51 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 June 2019)
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS

Contact

Telephone028 90381000
Telephone regionNorthern Ireland

Location

Registered Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28k at £1Charles Hurst Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

19 October 2023Termination of appointment of Philip John Kenny as a secretary on 11 October 2023 (1 page)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
30 June 2021Termination of appointment of Anna Catherine Bielby as a director on 30 June 2021 (1 page)
25 May 2021Director's details changed for Mr Mark Douglas Raban on 5 February 2020 (2 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
14 April 2021Termination of appointment of Lookers Directors Limited as a director on 12 April 2021 (1 page)
13 April 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
26 March 2021Statement of company's objects (2 pages)
17 March 2021Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages)
17 March 2021Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages)
10 March 2021Memorandum and Articles of Association (24 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 February 2021Termination of appointment of James Perrie as a director on 22 January 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 December 2020Registered office address changed from 528/540 Windmillhill Street Motherwell Lanarkshire ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020 (1 page)
10 August 2020Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages)
9 July 2020Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page)
14 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages)
14 February 2020Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages)
14 January 2020Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page)
14 January 2020Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
7 August 2019Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019 (1 page)
16 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Lookers Secretaries Limited on 11 December 2017 (1 page)
15 February 2018Director's details changed for Lookers Directors Limited on 11 December 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 28,000
(5 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 28,000
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 28,000
(5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 28,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 28,000
(5 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 28,000
(5 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
22 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
2 February 2010Appointment of Robin Anthony Gregson as a director (3 pages)
2 February 2010Termination of appointment of Stuart Macdonald as a director (2 pages)
2 February 2010Appointment of Robin Anthony Gregson as a director (3 pages)
2 February 2010Termination of appointment of Stuart Macdonald as a director (2 pages)
8 October 2009Termination of appointment of Henry Surgenor as a director (1 page)
8 October 2009Termination of appointment of Henry Surgenor as a director (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 June 2009Director appointed peter jones (2 pages)
10 June 2009Director appointed andrew campbell bruce (2 pages)
10 June 2009Director appointed henry kenneth surgenor (2 pages)
10 June 2009Director appointed henry kenneth surgenor (2 pages)
10 June 2009Director appointed peter jones (2 pages)
10 June 2009Director appointed andrew campbell bruce (2 pages)
21 May 2009Return made up to 10/05/09; full list of members (5 pages)
21 May 2009Return made up to 10/05/09; full list of members (5 pages)
12 May 2009Director appointed stuart randolph macdonald (3 pages)
12 May 2009Director appointed stuart randolph macdonald (3 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Return made up to 10/05/08; full list of members (6 pages)
13 June 2008Return made up to 10/05/08; full list of members (6 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 June 2007Return made up to 10/05/07; full list of members (6 pages)
11 June 2007Return made up to 10/05/07; full list of members (6 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 10/05/06; full list of members (6 pages)
10 July 2006Return made up to 10/05/06; full list of members (6 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned;director resigned (1 page)
20 June 2005Return made up to 10/05/05; full list of members (7 pages)
20 June 2005Return made up to 10/05/05; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Registered office changed on 01/07/03 from: deloitte touche 39 george street edinburgh EH2 2HZ (1 page)
1 July 2003Registered office changed on 01/07/03 from: deloitte touche 39 george street edinburgh EH2 2HZ (1 page)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 May 2002Registered office changed on 25/05/02 from: c/o touche ross & co 39 st vincent place glasgow G1 2QQ (1 page)
25 May 2002Registered office changed on 25/05/02 from: c/o touche ross & co 39 st vincent place glasgow G1 2QQ (1 page)
21 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Return made up to 10/05/00; full list of members (7 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 10/05/00; full list of members (7 pages)
26 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
2 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
2 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
21 May 1999Return made up to 10/05/99; full list of members (7 pages)
21 May 1999Return made up to 10/05/99; full list of members (7 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
21 May 1998Return made up to 10/05/98; full list of members (7 pages)
21 May 1998Return made up to 10/05/98; full list of members (7 pages)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
23 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
8 May 1997Return made up to 10/05/97; full list of members (7 pages)
8 May 1997Return made up to 10/05/97; full list of members (7 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
4 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
4 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
26 June 1996Return made up to 10/05/96; full list of members (7 pages)
26 June 1996Return made up to 10/05/96; full list of members (7 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (3 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (3 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 April 1996Director resigned (1 page)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 April 1996New director appointed (3 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New director appointed (3 pages)
26 March 1996Declaration of assistance for shares acquisition (6 pages)
26 March 1996Declaration of assistance for shares acquisition (6 pages)
12 June 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 July 1989Memorandum and Articles of Association (12 pages)
24 July 1989Memorandum and Articles of Association (12 pages)