Company NameChart Services Limited
Company StatusDissolved
Company NumberSC066722
CategoryPrivate Limited Company
Incorporation Date28 December 1978(45 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2019(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2019(40 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2012(33 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 16 March 2021)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameStewart Macgregor Duff
NationalityBritish
StatusResigned
Appointed03 January 1990(11 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1990)
RoleManaging Director
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Director NameDavid Allistair Galloway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressGyldernscroft 1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Secretary NameCharles Bruce Arthur Cormick
NationalityBritish
StatusResigned
Appointed03 January 1990(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameGeoffrey John Bonnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1990(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 June 1991)
RoleCompany Director
Correspondence Address6 Ash Grove The Cedars
South Wootton
Kings Lynn
Norfolk
PE30 3TS
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed30 October 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 1997)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1997)
RoleManaging Director
Correspondence Address36 Grove Road
Burbage
Leicestershire
LE10 2AD
Director NameJohn Michael Palmer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(17 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 1996)
RoleChartered Accountant
Correspondence AddressField Cottage Mill Lane
Rowington
Warwick
CV35 7DQ
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed05 June 1997(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed09 December 1998(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(20 years, 12 months after company formation)
Appointment Duration5 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(21 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Secretary NameElizabeth Irvine Reid Jonsson
NationalityBritish
StatusResigned
Appointed21 July 2000(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Spinney
Featherbed Lane, Pathlow
Stratford Upon Avon
Warwickshire
CV37 0ER
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Manor House
Burghfield
Berkshire
RG30 3TG
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed01 March 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(25 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2005)
RoleSecretary
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(26 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(26 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed27 April 2006(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McGrigors Llp
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(28 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressV T House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressV T House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(33 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(37 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(38 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(26 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(26 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(26 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2006)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitebabcockinternational.com
Telephone07 127104298
Telephone regionMobile

Location

Registered Address110 Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

6.3m at £1Babcock Critical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 October 1980Delivered on: 16 October 1980
Satisfied on: 30 March 1984
Persons entitled: Renault Lease Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Sub-hire contracts between company & customers from time to time.
Fully Satisfied

Filing History

9 November 2017Appointment of Mr Matthew Thomas Abbott as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Richard Hewitt Taylor as a director on 9 November 2017 (1 page)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 December 2016Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of John Richard Davies as a director on 28 November 2016 (1 page)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages)
3 August 2016Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,345,292
(6 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,345,292
(6 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,345,292
(6 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,345,292
(6 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,345,292
(6 pages)
4 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland on 1 May 2013 (1 page)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
22 November 2012Full accounts made up to 31 March 2012 (9 pages)
21 November 2012Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
21 November 2012Termination of appointment of Eunice Payne as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 30 November 2010 (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
4 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 02/01/08; full list of members (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 April 2007New director appointed (3 pages)
19 April 2007Director resigned (1 page)
13 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 February 2007Registered office changed on 28/02/07 from: c/o mcgrigors, princess exchange 1 earl grey street edinburgh EH3 9AQ (1 page)
20 February 2007Return made up to 02/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/07
(7 pages)
12 October 2006Full accounts made up to 25 December 2005 (11 pages)
31 May 2006New director appointed (5 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: pitheavlis perth PH2 0NH (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Return made up to 02/01/06; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: lombard house minerva way glasgow G3 8AY (1 page)
29 September 2005Accounts for a dormant company made up to 26 December 2004 (2 pages)
26 September 2005New director appointed (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
6 January 2005Return made up to 02/01/05; full list of members (2 pages)
25 October 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
14 October 2004New director appointed (4 pages)
14 October 2004New director appointed (5 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 January 2004Return made up to 02/01/04; full list of members (5 pages)
29 September 2003Accounts for a dormant company made up to 29 December 2002 (7 pages)
20 January 2003Return made up to 02/01/03; full list of members (5 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
11 March 2002Full accounts made up to 30 December 2001 (10 pages)
28 January 2002Return made up to 02/01/02; full list of members (5 pages)
28 January 2002New director appointed (3 pages)
28 January 2002Director resigned (1 page)
17 January 2002Location of register of members (1 page)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 January 2001Return made up to 02/01/01; full list of members (5 pages)
25 January 2001Location of register of members (1 page)
26 October 2000Full accounts made up to 26 December 1999 (11 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
18 January 2000Return made up to 02/01/00; full list of members (10 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
31 October 1999Full accounts made up to 27 December 1998 (12 pages)
25 January 1999Return made up to 02/01/99; full list of members (10 pages)
20 January 1999New director appointed (5 pages)
20 January 1999Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
30 March 1998Full accounts made up to 28 December 1997 (9 pages)
31 January 1998Director's particulars changed (1 page)
6 January 1998Return made up to 02/01/98; full list of members (7 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
18 April 1997Full accounts made up to 29 December 1996 (10 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
9 January 1997Return made up to 02/01/97; full list of members (8 pages)
16 December 1996Auditor's resignation (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
11 January 1996Director resigned;new director appointed (3 pages)
8 January 1996Return made up to 02/01/96; full list of members (6 pages)
13 July 1995Full accounts made up to 1 January 1995 (11 pages)
13 July 1995Full accounts made up to 1 January 1995 (11 pages)
26 May 1993Full accounts made up to 27 September 1992 (15 pages)
28 September 1990Company name changed transfleet vehicle services limi ted\certificate issued on 01/10/90 (2 pages)
2 April 1990Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 April 1990Re-registration of Memorandum and Articles (12 pages)
2 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 January 1990Return made up to 03/01/90; full list of members (7 pages)
21 September 1988Full group accounts made up to 31 March 1988 (17 pages)
4 September 1987Full group accounts made up to 31 March 1987 (19 pages)
27 August 1986Full accounts made up to 31 March 1986 (17 pages)
3 September 1985Accounts made up to 31 March 1985 (33 pages)
29 August 1984Accounts made up to 31 March 1984 (27 pages)
7 September 1983Accounts made up to 31 March 1983 (15 pages)
2 September 1982Annual return made up to 05/08/82 (5 pages)
2 September 1982Accounts made up to 31 March 1982 (14 pages)
1 September 1981Annual return made up to 30/07/81 (7 pages)
1 September 1981Accounts made up to 31 March 1981 (13 pages)
28 December 1978Certificate of incorporation (1 page)