Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director Name | Mr Daniel George Newett |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Director Name | Anne Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 October 2009) |
Role | Sales Director |
Correspondence Address | 1 Burnbridge Wynd Old Glasgow Road, Stewarton East Ayrshire KA3 5GA Scotland |
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1988(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 October 2009) |
Role | Company Director |
Correspondence Address | 1 Burnbridge Wynd Old Glasgow Road, Stewarton East Ayrshire KA3 5GA Scotland |
Director Name | Gordon Brown Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 06 March 2018) |
Role | Roof Truss Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF Scotland |
Director Name | Campbell McTaggart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(15 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 21 September 2018) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF Scotland |
Director Name | John Patterson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Sales Director |
Correspondence Address | Flat 1 Deanhill House Turner Place Kilmarnock Ayrshire KA3 1RS Scotland |
Secretary Name | Campbell McTaggart |
---|---|
Status | Resigned |
Appointed | 18 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF Scotland |
Director Name | Mrs Carol Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 37 Portland Road Kilmarnock KA1 2DJ Scotland |
Director Name | Mr Jonathan Wilson Fellingham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Kenneth Gordon Smith |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2020(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Avi Kishmore Basu |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(39 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Website | roofprofiles.com |
---|---|
Telephone | 01294 274488 |
Telephone region | Ardrossan |
Registered Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£84,332 |
Cash | £734 |
Current Liabilities | £1,120,100 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
16 November 2021 | Delivered on: 18 November 2021 Persons entitled: Carol Smith Classification: A registered charge Outstanding |
---|---|
7 December 2018 | Delivered on: 10 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 September 2011 | Delivered on: 29 September 2011 Persons entitled: West of Scotland Loan Fund LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 April 2001 | Delivered on: 20 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground adjacent to unit 41, 7 kyle road, irvine industrial estate, irvine. Outstanding |
9 May 1997 | Delivered on: 14 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 41 at 7 kyle road,irvine and adjacent ground. Outstanding |
4 December 1996 | Delivered on: 23 December 1996 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
4 May 1993 | Delivered on: 10 May 1993 Satisfied on: 12 February 1997 Persons entitled: British Steel (Industry) Limited 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 |
20 July 1990 | Delivered on: 27 July 1990 Satisfied on: 2 May 1997 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 |
4 September 2023 | Registered office address changed from Argyll Court the Castle Business Park Stirling FK9 4TT Scotland to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 4 September 2023 (1 page) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
15 August 2022 | Previous accounting period extended from 31 May 2022 to 30 June 2022 (1 page) |
5 August 2022 | Satisfaction of charge 3 in full (1 page) |
5 August 2022 | Satisfaction of charge SC0789950007 in full (1 page) |
5 August 2022 | Satisfaction of charge SC0789950008 in full (1 page) |
28 July 2022 | Termination of appointment of Carol Smith as a director on 26 July 2022 (1 page) |
28 July 2022 | Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page) |
27 July 2022 | Termination of appointment of Avi Kishmore Basu as a director on 26 July 2022 (1 page) |
27 July 2022 | Registered office address changed from 7 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JF to Argyll Court the Castle Business Park Stirling FK9 4TT on 27 July 2022 (1 page) |
27 July 2022 | Appointment of Mr Richard Paul Stenhouse as a director on 26 July 2022 (2 pages) |
27 July 2022 | Appointment of Daniel Newett as a director on 26 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Kenneth Gordon Smith as a director on 26 July 2022 (1 page) |
27 July 2022 | Appointment of Mr Jeffrey Fairburn as a director on 26 July 2022 (2 pages) |
27 July 2022 | Memorandum and Articles of Association (9 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Termination of appointment of Jonathan Wilson Fellingham as a director on 26 July 2022 (1 page) |
18 July 2022 | Resolutions
|
18 July 2022 | Memorandum and Articles of Association (26 pages) |
18 July 2022 | Statement of company's objects (2 pages) |
22 November 2021 | Appointment of Mr Avi Kishmore Basu as a director on 16 November 2021 (2 pages) |
18 November 2021 | Registration of charge SC0789950008, created on 16 November 2021 (15 pages) |
18 November 2021 | Notification of Sf Scotland Limited as a person with significant control on 16 November 2021 (2 pages) |
18 November 2021 | Cessation of Carol Smith as a person with significant control on 16 November 2021 (1 page) |
12 October 2021 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 April 2021 | Change of details for Mrs Carol Smith as a person with significant control on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mrs Carol Smith on 26 April 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 August 2020 | Appointment of Mr Kenneth Gordon Smith as a director on 31 August 2020 (2 pages) |
31 August 2020 | Appointment of Mr Jonathan Wilson Fellingham as a director on 31 August 2020 (2 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
30 September 2019 | Director's details changed for Mrs Carol Smith on 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
22 December 2018 | Satisfaction of charge 6 in full (4 pages) |
10 December 2018 | Registration of charge SC0789950007, created on 7 December 2018 (17 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
2 October 2018 | Termination of appointment of Campbell Mctaggart as a secretary on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Campbell Mctaggart as a director on 21 September 2018 (1 page) |
3 September 2018 | Resolutions
|
10 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
7 March 2018 | Cessation of Gordon Brown Smith as a person with significant control on 6 March 2018 (1 page) |
7 March 2018 | Change of details for Mrs Carol Smith as a person with significant control on 6 February 2018 (2 pages) |
7 March 2018 | Appointment of Mrs Carol Smith as a director on 22 February 2018 (2 pages) |
7 March 2018 | Notification of Carol Smith as a person with significant control on 6 February 2018 (2 pages) |
7 March 2018 | Termination of appointment of Gordon Brown Smith as a director on 6 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
30 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Campbell Mctaggart on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Campbell Mctaggart on 30 September 2011 (2 pages) |
30 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
30 September 2010 | Director's details changed for Gordon Brown Smith on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Campbell Mctaggart on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Gordon Brown Smith on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Gordon Brown Smith on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Campbell Mctaggart on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Campbell Mctaggart on 1 September 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
2 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
12 November 2009 | Termination of appointment of Anne Smith as a secretary (1 page) |
12 November 2009 | Termination of appointment of Anne Smith as a secretary (1 page) |
12 November 2009 | Appointment of Company Secretary Campbell Mctaggart as a secretary (1 page) |
12 November 2009 | Termination of appointment of Anne Smith as a director (1 page) |
12 November 2009 | Termination of appointment of Anne Smith as a director (1 page) |
12 November 2009 | Appointment of Company Secretary Campbell Mctaggart as a secretary (1 page) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated director john patterson (1 page) |
28 January 2009 | Appointment terminated director john patterson (1 page) |
28 January 2009 | Director's change of particulars / gordon smith / 13/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / gordon smith / 13/01/2009 (1 page) |
15 October 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
15 October 2008 | Accounts for a small company made up to 31 May 2008 (9 pages) |
10 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / campbell mctaggart / 07/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / campbell mctaggart / 07/05/2008 (1 page) |
17 December 2007 | Accounts for a small company made up to 31 May 2007 (9 pages) |
17 December 2007 | Accounts for a small company made up to 31 May 2007 (9 pages) |
16 October 2007 | Return made up to 01/09/07; no change of members
|
16 October 2007 | Return made up to 01/09/07; no change of members
|
12 October 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
12 October 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
28 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
28 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
14 September 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
14 September 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
1 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
1 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
9 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
9 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
19 August 2003 | Return made up to 01/09/03; full list of members
|
19 August 2003 | Return made up to 01/09/03; full list of members
|
29 August 2002 | Return made up to 01/09/02; full list of members (7 pages) |
29 August 2002 | Return made up to 01/09/02; full list of members (7 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
11 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Return made up to 01/09/01; full list of members
|
30 August 2001 | Return made up to 01/09/01; full list of members
|
9 August 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
9 August 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 01/09/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 7 kyle road irvine industrial estate irvine ayrshire KA12 8JF (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 7 kyle road irvine industrial estate irvine ayrshire KA12 8JF (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
3 October 1997 | Return made up to 01/09/97; full list of members
|
3 October 1997 | Return made up to 01/09/97; full list of members
|
14 May 1997 | Partic of mort/charge * (5 pages) |
14 May 1997 | Partic of mort/charge * (5 pages) |
2 May 1997 | Dec mort/charge * (5 pages) |
2 May 1997 | Dec mort/charge * (5 pages) |
12 February 1997 | Dec mort/charge * (5 pages) |
12 February 1997 | Dec mort/charge * (5 pages) |
23 December 1996 | Partic of mort/charge * (5 pages) |
23 December 1996 | Partic of mort/charge * (5 pages) |
19 September 1996 | Return made up to 01/09/96; no change of members
|
19 September 1996 | Return made up to 01/09/96; no change of members
|
23 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
14 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
5 September 1994 | Return made up to 01/09/94; full list of members (5 pages) |
22 September 1993 | Return made up to 01/09/93; change of members (6 pages) |
19 May 1993 | Particulars of contract relating to shares (3 pages) |
19 May 1993 | Memorandum and Articles of Association (7 pages) |
16 September 1992 | Return made up to 01/09/92; no change of members (4 pages) |
18 October 1991 | Return made up to 01/09/91; full list of members (7 pages) |
9 February 1991 | Return made up to 25/07/90; full list of members (6 pages) |
1 February 1990 | Return made up to 01/09/89; full list of members (6 pages) |
28 June 1989 | Memorandum and Articles of Association (8 pages) |
22 June 1989 | G88(3) 9900 @ £1 ord made 170589 (5 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Resolutions
|
8 June 1989 | PUC2 98 @ £1 ord. 170589 (5 pages) |
18 January 1989 | Return made up to 31/08/88; full list of members (6 pages) |
2 February 1988 | Return made up to 27/08/87; full list of members (6 pages) |
18 September 1986 | Return made up to 30/06/86; full list of members (3 pages) |