Company NameOscar Faber Tpa Limited
Company StatusDissolved
Company NumberSC073900
CategoryPrivate Limited Company
Incorporation Date19 February 1981(43 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Ian James Adamson
StatusClosed
Appointed01 December 2010(29 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 16 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameTerence Michael Mulroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrimfield Cottage 38 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TJ
Director NameMr Barry John Blunt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 December 1989)
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address28 Elmwood Road
London
SE24 9NU
Director NameRichard John Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 January 2003)
RoleCivil Engineer
Correspondence AddressThe Hermitage Church Street
Whitchurch
Hampshire
RG28 7AR
Director NameMr Michael Patrick McCrory
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 January 2004)
RoleCivil Engineer
Correspondence Address44 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameRobert Cathcart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 1993)
RoleCivil Engineer
Correspondence Address64 Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 December 1989)
RoleChartered Civil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameHugh Alan Collis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1989)
RoleCivil Engineer
Correspondence Address10 Drylands Road
London
N8 9HN
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 December 1989)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameEdward John Fearon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 December 1991)
RoleCivil Engineer
Correspondence Address58 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Director NameAlastair Duncan
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1989)
RoleChartered Civil Engineer
Correspondence Address71 Bromley Common
Bromley
Kent
BR2 9LP
Secretary NameMr Graham Wilson Dann
NationalityBritish
StatusResigned
Appointed11 November 1988(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address30 Clent View Road
Norton
Stourbridge
West Midlands
DY8 3JG
Director NameMr David John Brownfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(8 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 December 2010)
RoleTransportation Consultant
Country of ResidenceWales
Correspondence Address1 Elm Road
Chelmsford
Essex
CM2 0JL
Director NameHugh Alan Collis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1989(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 1991)
RoleCivil Engineer
Correspondence Address10 Drylands Road
London
N8 9HN
Director NameGeorge McLean Hazel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1990(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1993)
RoleChartered Engineer
Correspondence Address7 Glenlockhart Valley
Edinburgh
Midlothian
EH14 1DE
Scotland
Director NameMr David John Gane
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years (resigned 01 December 2010)
RoleTransportconsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 West Drive
Gatley
Cheadle
Cheshire
SK8 4JJ
Director NameMr Howard Karl Blessington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(10 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 29 April 2013)
RoleChart/Engr
Country of ResidenceEngland
Correspondence AddressFairfield Alveston Lane
Alveston
Stratford Upon Avon
Warwickshire
CV37 7QD
Director NameMr John Frederick Vincent
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 October 2011)
RoleChart Engr
Country of ResidenceEngland
Correspondence Address18 Clifton Green
York
Yorkshire
YO30 6LN
Director NameMr William Stuart Watkins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2000)
RoleChart/Engr
Country of ResidenceWales
Correspondence AddressWest Winds
Monmouth Road
Usk
Gwent
NP15 1QX
Wales
Director NameMr David Charles Harvey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address39 Yokecliffe Crescent
Wirksworth
Derbyshire
DE4 4ER
Director NameJames Douglas Dean
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleChartered Engineer
Correspondence Address9 Park Avenue
Woodford Green
Essex
IG8 0EU
Director NameRoger Edward Nex
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2001)
RoleConsulting Engineer
Correspondence Address128 Clarence Road
St. Albans
Herts
AL1 4NW
Director NameAlexander Henry Morham Moir
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 August 1998)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Frith Hill
Great Missenden
Buckinghamshire
HP16 9QE
Director NameMr Kennedy Fletcher Dalton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(15 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 December 2010)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address3 Bonaly Road
Edinburgh
EH13 0EA
Scotland
Secretary NameAlec Norman Paterson
NationalityBritish
StatusResigned
Appointed22 May 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1997)
RoleCompany Secretary Lawyer
Correspondence Address53 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed01 October 1997(16 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr David James Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland

Location

Registered Address10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 August 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Return of final meeting of voluntary winding up (3 pages)
16 May 2016Return of final meeting of voluntary winding up (3 pages)
6 March 2015Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages)
6 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
(1 page)
6 March 2015Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
18 December 2014Satisfaction of charge 5 in full (1 page)
18 December 2014Satisfaction of charge 6 in full (1 page)
18 December 2014Satisfaction of charge 6 in full (1 page)
18 December 2014Satisfaction of charge 5 in full (1 page)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 45,620
(4 pages)
15 December 2014Appointment of Mr Ian James Adamson as a director on 29 April 2013 (2 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 45,620
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 45,620
(4 pages)
15 December 2014Appointment of Mr Ian James Adamson as a director on 29 April 2013 (2 pages)
24 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of David James Smith as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of David James Smith as a director on 21 November 2014 (1 page)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 45,620
(3 pages)
10 December 2013Termination of appointment of Howard Blessington as a director (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 45,620
(3 pages)
10 December 2013Termination of appointment of Howard Blessington as a director (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 45,620
(3 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
10 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of John Vincent as a director (1 page)
3 November 2011Termination of appointment of John Vincent as a director (1 page)
2 July 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
29 December 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
29 December 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
23 December 2010Termination of appointment of David Gane as a director (1 page)
23 December 2010Termination of appointment of David Gane as a director (1 page)
23 December 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
23 December 2010Termination of appointment of Kennedy Dalton as a director (1 page)
23 December 2010Appointment of Mr David James Smith as a director (2 pages)
23 December 2010Termination of appointment of Kennedy Dalton as a director (1 page)
23 December 2010Termination of appointment of David Brownfield as a director (1 page)
23 December 2010Appointment of Mr David James Smith as a director (2 pages)
23 December 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
23 December 2010Termination of appointment of David Brownfield as a director (1 page)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
27 January 2010Director's details changed for David John Brownfield on 6 December 2009 (2 pages)
27 January 2010Director's details changed for Howard Karl Blessington on 6 December 2009 (2 pages)
27 January 2010Director's details changed for Mr David John Gane on 6 December 2009 (2 pages)
27 January 2010Director's details changed for Mr David John Gane on 6 December 2009 (2 pages)
27 January 2010Director's details changed for David John Brownfield on 6 December 2009 (2 pages)
27 January 2010Registered office address changed from 42 Colinton Road Edinburgh Midlothian EH10 5BT on 27 January 2010 (1 page)
27 January 2010Director's details changed for Howard Karl Blessington on 6 December 2009 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for David John Brownfield on 6 December 2009 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr David John Gane on 6 December 2009 (2 pages)
27 January 2010Director's details changed for Howard Karl Blessington on 6 December 2009 (2 pages)
27 January 2010Registered office address changed from 42 Colinton Road Edinburgh Midlothian EH10 5BT on 27 January 2010 (1 page)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 December 2006Return made up to 06/12/06; full list of members (3 pages)
12 December 2006Return made up to 06/12/06; full list of members (3 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 December 2005Return made up to 06/12/05; full list of members (3 pages)
8 December 2005Return made up to 06/12/05; full list of members (3 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Return made up to 06/12/04; full list of members (9 pages)
4 January 2005Director resigned (1 page)
4 January 2005Return made up to 06/12/04; full list of members (9 pages)
4 January 2005Director resigned (1 page)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 December 2002Return made up to 06/12/02; full list of members (9 pages)
11 December 2002Return made up to 06/12/02; full list of members (9 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
17 December 2001Return made up to 06/12/01; full list of members (8 pages)
17 December 2001Return made up to 06/12/01; full list of members (8 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
29 November 2000Return made up to 06/12/00; full list of members (9 pages)
29 November 2000Director resigned (1 page)
29 November 2000Return made up to 06/12/00; full list of members (9 pages)
29 November 2000Director resigned (1 page)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
7 January 2000Registered office changed on 07/01/00 from: 42 colinton road edinburgh EH10 5BT (1 page)
7 January 2000Registered office changed on 07/01/00 from: 42 colinton road edinburgh EH10 5BT (1 page)
29 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/99
(9 pages)
29 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/99
(9 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
15 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
22 December 1997Return made up to 06/12/97; no change of members (6 pages)
22 December 1997Return made up to 06/12/97; no change of members (6 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
7 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
7 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
15 December 1996Return made up to 06/12/96; full list of members (8 pages)
15 December 1996Return made up to 06/12/96; full list of members (8 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996New secretary appointed (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Secretary resigned (1 page)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
5 February 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1996Return made up to 06/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 1995Full accounts made up to 31 May 1994 (15 pages)
8 March 1995Full accounts made up to 31 May 1994 (15 pages)
28 January 1993Company name changed transportation planning associat es LIMITED\certificate issued on 29/01/93 (2 pages)
28 January 1993Company name changed transportation planning associat es LIMITED\certificate issued on 29/01/93 (2 pages)