Company NameRanco Europe Limited
Company StatusDissolved
Company NumberSC030579
CategoryPrivate Limited Company
Incorporation Date15 February 1955(69 years, 2 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Lambeth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(59 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 27 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 2000(45 years, 1 month after company formation)
Appointment Duration18 years (closed 27 March 2018)
Correspondence Address2nd Floor 80 Victoria Street
London
SW1E 5JL
Director NamePeter Lewis Barth
NationalityAmerican
StatusResigned
Appointed01 July 1988(33 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1990)
RoleManaging Director
Correspondence AddressHeath Cottage
Sunningdale
Berkshire
SL5 0LD
Director NameDesmond Harper McElney
NationalityBritish
StatusResigned
Appointed01 July 1988(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1989)
RoleCompany Director
Correspondence AddressFawn Ridge
Whitchurch
Tavistock
Devon
PL19 9DD
Secretary NameRoger Goodman
NationalityBritish
StatusResigned
Appointed01 July 1988(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1990)
RoleCompany Director
Correspondence AddressHigher Well Farm
Ugborough
Ivybridge
Devon
PL21 0PD
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1988(33 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameRobert Womack
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1989(34 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 1990)
RoleCompany Director
Correspondence Address5774 Loch Maree Court North
Muirfield Village
Dublin
Ohio
Irish
Director NameRoger Goodman
NationalityBritish
StatusResigned
Appointed15 December 1989(34 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1990)
RoleAccountant
Correspondence AddressHigher Well Farm
Ugborough
Ivybridge
Devon
PL21 0PD
Director NameDavid Owen Tripp
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(35 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressHillcrest 6 Osney Gardens
Paignton
Devon
TQ4 5HB
Secretary NameDavid Owen Tripp
NationalityBritish
StatusResigned
Appointed28 January 1991(35 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 1991)
RoleCompany Director
Correspondence AddressHillcrest 6 Osney Gardens
Paignton
Devon
TQ4 5HB
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed16 July 1991(36 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJohn Martin Carney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address34 Beaufort House
Plymouth
Devon
PL4 0BS
Director NameDr Robert Louis Smialek
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1993(37 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1993)
RolePresident
Correspondence Address6124 Grey Friar Way
Dublin
Ohio 43017
United States
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(39 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameSergio Frangi
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed01 December 1994(39 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2002)
RoleCompany Executive
Correspondence AddressVia Cascina Bella 20
Olgiate Comasco
Como
Italy
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(45 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2000(45 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(46 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolictor + Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(46 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameAndrew Charles Neivens
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2003(48 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2004)
RoleFinance And IT Director
Correspondence Address3, Chemin Gilbert-Trolliet
Geneva
Ch-1209
Foreign
Director NameIoannis Santantoniou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2003(48 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2007)
RoleManaging Director
Correspondence AddressChemin De La Butte 16
Chavannes De Bogis
1279
Switzerland
Director NameRichard Bleddyn Owen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(49 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 August 2015)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(50 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(52 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750k at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
4 December 2017Statement of capital on 4 December 2017
  • GBP 1.00
(3 pages)
4 December 2017Solvency Statement dated 27/11/17 (1 page)
4 December 2017Statement by Directors (1 page)
4 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2017Solvency Statement dated 27/11/17 (1 page)
4 December 2017Statement by Directors (1 page)
4 December 2017Statement of capital on 4 December 2017
  • GBP 1.00
(3 pages)
4 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 750,000
(3 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 750,000
(3 pages)
2 October 2015Auditor's resignation (1 page)
2 October 2015Auditor's resignation (1 page)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
17 August 2015Termination of appointment of Richard Bleddyn Owen as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Richard Bleddyn Owen as a director on 13 August 2015 (1 page)
5 May 2015Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages)
5 May 2015Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 750,000
(4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 750,000
(4 pages)
7 January 2015Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 (1 page)
19 December 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 December 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 March 2014Appointment of Mr Trevor Lambeth as a director (2 pages)
31 March 2014Appointment of Mr Trevor Lambeth as a director (2 pages)
31 March 2014Termination of appointment of Victoria Hull as a director (1 page)
31 March 2014Termination of appointment of Victoria Hull as a director (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 750,000
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 750,000
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 March 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
28 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
28 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
28 March 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
28 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
28 March 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
28 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages)
28 March 2011Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Director's details changed for Richard Bleddyn Owen on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Richard Bleddyn Owen on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Richard Bleddyn Owen on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 March 2009Return made up to 28/01/09; full list of members (4 pages)
20 March 2009Return made up to 28/01/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
27 February 2007Registered office changed on 27/02/07 from: george house 50 george square glasgow lanarkshire G2 1RR (1 page)
27 February 2007Registered office changed on 27/02/07 from: george house 50 george square glasgow lanarkshire G2 1RR (1 page)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 March 2006Return made up to 28/01/06; full list of members (2 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 28/01/06; full list of members (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
8 March 2005Return made up to 28/01/05; full list of members (3 pages)
8 March 2005Return made up to 28/01/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (18 pages)
3 February 2005Full accounts made up to 31 March 2004 (18 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 February 2004Return made up to 28/01/04; full list of members (7 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 March 2003Return made up to 28/01/03; full list of members (6 pages)
2 March 2003Return made up to 28/01/03; full list of members (6 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 November 2002Full accounts made up to 31 March 2002 (17 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Return made up to 28/01/02; full list of members (6 pages)
26 February 2002Return made up to 28/01/02; full list of members (6 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
2 May 2001Full group accounts made up to 31 March 2000 (23 pages)
2 May 2001Full group accounts made up to 31 March 2000 (23 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
12 March 2001New director appointed (18 pages)
12 March 2001New director appointed (18 pages)
9 March 2001Return made up to 28/01/01; full list of members (6 pages)
9 March 2001Return made up to 28/01/01; full list of members (6 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
7 June 2000Full group accounts made up to 31 March 1999 (25 pages)
7 June 2000Full group accounts made up to 31 March 1999 (25 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (7 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (7 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Memorandum and Articles of Association (10 pages)
6 April 2000Memorandum and Articles of Association (10 pages)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 March 2000Registered office changed on 30/03/00 from: viewfield industrial estate viewfield glenrothes fife KY6 2RG (1 page)
30 March 2000Registered office changed on 30/03/00 from: viewfield industrial estate viewfield glenrothes fife KY6 2RG (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
25 February 2000Return made up to 28/01/00; full list of members (7 pages)
25 February 2000Return made up to 28/01/00; full list of members (7 pages)
25 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
25 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
18 June 1999Registered office changed on 18/06/99 from: kpmg peat marwick 24 blythswood square glasgow scotland G2 4QS (1 page)
18 June 1999Registered office changed on 18/06/99 from: kpmg peat marwick 24 blythswood square glasgow scotland G2 4QS (1 page)
7 May 1999Return made up to 28/01/99; full list of members (6 pages)
7 May 1999Return made up to 28/01/99; full list of members (6 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
2 February 1999Full group accounts made up to 4 April 1998 (23 pages)
2 February 1999Full group accounts made up to 4 April 1998 (23 pages)
2 February 1999Full group accounts made up to 4 April 1998 (23 pages)
2 March 1998Return made up to 28/01/98; full list of members (5 pages)
2 March 1998Return made up to 28/01/98; full list of members (5 pages)
4 February 1998Full group accounts made up to 5 April 1997 (24 pages)
4 February 1998Full group accounts made up to 5 April 1997 (24 pages)
4 February 1998Full group accounts made up to 5 April 1997 (24 pages)
10 April 1997Return made up to 28/01/97; no change of members (9 pages)
10 April 1997Return made up to 28/01/97; no change of members (9 pages)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Full group accounts made up to 6 April 1996 (24 pages)
2 February 1997Full group accounts made up to 6 April 1996 (24 pages)
2 February 1997Full group accounts made up to 6 April 1996 (24 pages)
7 February 1996Return made up to 28/01/96; full list of members (8 pages)
7 February 1996Return made up to 28/01/96; full list of members (8 pages)
30 January 1996Full group accounts made up to 1 April 1995 (24 pages)
30 January 1996Full group accounts made up to 1 April 1995 (24 pages)
30 January 1996Full group accounts made up to 1 April 1995 (24 pages)
6 March 1995Return made up to 28/01/95; full list of members (8 pages)
6 March 1995Return made up to 28/01/95; full list of members (8 pages)
23 January 1995Full group accounts made up to 2 April 1994 (24 pages)
23 January 1995Full group accounts made up to 2 April 1994 (24 pages)
23 January 1995Full group accounts made up to 2 April 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
10 April 1990Director resigned (2 pages)
15 March 1990Return made up to 15/12/89; no change of members (6 pages)
4 July 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
22 April 1988Director resigned;new director appointed (2 pages)
23 April 1987Return made up to 20/03/87; full list of members (6 pages)