Company NameCrosby Services International Limited
DirectorsJames Joseph Campbell and Brenda Janette Mennie
Company StatusLiquidation
Company NumberSC067123
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 months ago)

Business Activity

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

Directors

Secretary NameBrenda Janette Mennie
StatusCurrent
Appointed07 October 2019(41 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressTechnipfmc Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameMr James Joseph Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(42 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressTechnipfmc Pitreavie Business Park
Pitreavie Crescent
Dunfermline
KY11 8UD
Scotland
Director NameMrs Brenda Janette Mennie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(44 years, 2 months after company formation)
Appointment Duration2 years
RoleSenior Corporate Paralegal
Country of ResidenceScotland
Correspondence AddressTechnipfmc Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameGeorge Anthony Ciotti
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 January 1993)
RoleCompany Director
Correspondence Address2711 Laurel Ridge
Kingwood Texas 77345
Foreign
Director NameMr William Joseph Friel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1994)
RoleEngineer
Correspondence AddressMabrel House 1 Concra Park
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NS
Director NameKenneth James Hayward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 January 1993)
RoleManager
Correspondence AddressSunnyside
Bruntingthorpe
Leicester
LE17 5QH
Director NameRichard Terrance Levis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address27 Grogans Point Road
The Woodlands Houston Tx 77380
Usa
Foreign
Director NameJames Jeffrey Nelson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 October 1995)
RoleAttorney
Correspondence Address5001 Woodway
1702 Houston
Texas
Foreign
Secretary NameJames McArdle McIntosh
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address370 South Washington Street
North Attleboro Massachusetts 02760
Foreign
Secretary NameMr Andrew Charles Tilbrook
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Scraptoft Lane
Leicester
Leicestershire
LE5 2FD
Director NameEric Thomas Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Firs Close
Houghton On The Hill
Leicester
Leicestershire
LE7 9GF
Director NameMichael Loyd Tiner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1993(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address5415 Sugar Hill Drive
Houston Tx 77056
U.S.A
16505
Secretary NameEric Thomas Newton
NationalityBritish
StatusResigned
Appointed19 January 1993(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Firs Close
Houghton On The Hill
Leicester
Leicestershire
LE7 9GF
Director NameHoward Richard Short
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1997)
RoleSales Manager
Correspondence Address4 Nobold Court
Clipston
Market Harborough
Leicestershire
LE16 9RR
Director NameBruce Edward Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(16 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address14 York Drive
St Louis Missouri 63144
Usa
Foreign
Director NameRobert Lynn Potter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2000)
RoleDivision Manager
Correspondence Address3435 Chapel Square Drive
Spring Tx
77388
Director NameDavid John Ropp
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 1998)
RolePresident
Correspondence Address3 Ewing Drive
Flemington
New Jersey
08822
Director NameRobert Carl Prohl
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address17 Bracken Fern Court
The Woodlands
Montgomery
Texas
77380
Director NameJoseph Homer Netherland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1995(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2000)
RoleVice President
Correspondence Address2819 Pine Lake Trail
Houston
Texas
Tx77068
Secretary NameJeffrey Carr
NationalityAmerican
StatusResigned
Appointed15 July 1997(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2000)
RoleAttorney
Correspondence Address76 South Flagstone Path
The Woodlands
Texas
77381
Director NameRobert A Daneck
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2000(21 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 12 March 2020)
RoleTax Attorney
Correspondence Address14 Pendleton Park Point
The Woodlands
Texas
77382
Director NameEugene Mark McCluskey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2001)
RoleTax Attorney
Correspondence Address2413 Seminole Court
Riverwoods
Illinois
60015
Secretary NameMr Iain Wishart
NationalityBritish
StatusResigned
Appointed17 January 2000(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFmc Technologies Limited Pitreavie Business Park
Pitreavie Crescent
Dunfermline
Fife
KY11 8UD
Scotland
Secretary NameBrenda Kay Blanshan
StatusResigned
Appointed01 June 2013(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressFmc Technologies Limited Pitreavie Business Park
Pitreavie Crescent
Dunfermline
Fife
KY11 8UD
Scotland
Director NameMs Aurelia Sylvie Kyra Gorman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2022)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 April 2016(38 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitefmctechnologies.com

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Aabb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due25 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return12 April 2022 (2 years ago)
Next Return Due26 April 2023 (overdue)

Charges

29 March 1988Delivered on: 15 April 1988
Satisfied on: 2 December 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 October 1982Delivered on: 4 November 1982
Satisfied on: 8 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 April 1980Delivered on: 22 April 1980
Satisfied on: 4 October 1982
Persons entitled: Peterhead Engineering Company LTD

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

Filing History

19 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 November 2020Memorandum and Articles of Association (19 pages)
16 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 March 2020Appointment of Ms Aurelia Gorman as a director on 12 March 2020 (2 pages)
24 March 2020Appointment of Mr James Joseph Campbell as a director on 12 March 2020 (2 pages)
24 March 2020Termination of appointment of Robert a Daneck as a director on 12 March 2020 (1 page)
29 October 2019Registered office address changed from Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 29 October 2019 (1 page)
23 October 2019Registered office address changed from C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE to Johnston Carmichael Bishop’S Court 29 Albyn Place Aberdeen AB10 1YL on 23 October 2019 (1 page)
23 October 2019Change of details for Aabb Limited as a person with significant control on 16 October 2019 (2 pages)
23 October 2019Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page)
23 October 2019Appointment of Brenda Janette Mennie as a secretary on 7 October 2019 (2 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 25,000
(4 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 25,000
(4 pages)
7 April 2016Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page)
7 April 2016Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page)
7 April 2016Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 25,000
(4 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 25,000
(4 pages)
23 April 2014Termination of appointment of Iain Wishart as a secretary (1 page)
23 April 2014Termination of appointment of Iain Wishart as a secretary (1 page)
23 April 2014Appointment of Brenda Kay Blanshan as a secretary (2 pages)
23 April 2014Appointment of Brenda Kay Blanshan as a secretary (2 pages)
16 April 2014Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page)
16 April 2014Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page)
16 April 2014Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Robert a Daneck on 26 May 2008 (1 page)
8 June 2010Director's details changed for Robert a Daneck on 26 May 2008 (1 page)
8 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 October 2009Registered office changed on 01/10/2009 from fmc technologies LIMITED pitreavie business park, dunfermline fife KY11 8UD (1 page)
1 October 2009Registered office changed on 01/10/2009 from fmc technologies LIMITED pitreavie business park, dunfermline fife KY11 8UD (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
13 May 2008Return made up to 12/04/08; full list of members (6 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 12/04/08; full list of members (6 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
11 May 2007Return made up to 12/04/07; full list of members (6 pages)
11 May 2007Return made up to 12/04/07; full list of members (6 pages)
8 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 12/04/06; full list of members (6 pages)
8 August 2006Return made up to 12/04/06; full list of members (6 pages)
13 December 2005Accounts for a dormant company made up to 25 December 2004 (8 pages)
13 December 2005Accounts for a dormant company made up to 25 December 2004 (8 pages)
9 June 2005Return made up to 12/04/05; full list of members (6 pages)
9 June 2005Return made up to 12/04/05; full list of members (6 pages)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
7 May 2004Return made up to 12/04/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 25 December 2003 (7 pages)
28 April 2004Accounts for a dormant company made up to 25 December 2003 (7 pages)
23 September 2003Accounts for a dormant company made up to 25 December 2002 (8 pages)
23 September 2003Accounts for a dormant company made up to 25 December 2002 (8 pages)
29 May 2003Return made up to 12/04/03; full list of members (6 pages)
29 May 2003Return made up to 12/04/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 25 December 2001 (8 pages)
28 October 2002Total exemption small company accounts made up to 25 December 2001 (8 pages)
2 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
25 October 2001Total exemption full accounts made up to 25 December 2000 (10 pages)
25 October 2001Total exemption full accounts made up to 25 December 2000 (10 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
16 January 2001Full accounts made up to 25 December 1999 (9 pages)
16 January 2001Full accounts made up to 25 December 1999 (9 pages)
27 June 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
27 June 2000Secretary's particulars changed (1 page)
27 June 2000Secretary's particulars changed (1 page)
27 June 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 May 2000Registered office changed on 31/05/00 from: 15 golden square aberdeen AB1 1JF (1 page)
31 May 2000Registered office changed on 31/05/00 from: 15 golden square aberdeen AB1 1JF (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
1 February 2000Full accounts made up to 25 December 1998 (9 pages)
1 February 2000Full accounts made up to 25 December 1998 (9 pages)
21 June 1999Return made up to 12/04/99; no change of members (4 pages)
21 June 1999Return made up to 12/04/99; no change of members (4 pages)
30 September 1998Full accounts made up to 25 December 1997 (15 pages)
30 September 1998Full accounts made up to 25 December 1997 (15 pages)
22 July 1998Return made up to 12/04/98; no change of members (4 pages)
22 July 1998Return made up to 12/04/98; no change of members (4 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New secretary appointed (5 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed (5 pages)
11 February 1998Secretary resigned;director resigned (1 page)
13 August 1997Full accounts made up to 25 December 1996 (15 pages)
13 August 1997Full accounts made up to 25 December 1996 (15 pages)
13 May 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1996Dec mort/charge * (4 pages)
2 December 1996Dec mort/charge * (4 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
22 May 1996Full accounts made up to 25 December 1995 (16 pages)
22 May 1996Full accounts made up to 25 December 1995 (16 pages)
18 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1996Full accounts made up to 31 May 1995 (14 pages)
5 February 1996Full accounts made up to 31 May 1995 (14 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Accounting reference date shortened from 31/05 to 25/12 (1 page)
18 December 1995Accounting reference date shortened from 31/05 to 25/12 (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1990Memorandum and Articles of Association (12 pages)
18 June 1990Memorandum and Articles of Association (12 pages)