Suite 1100
Houston
Texas
77042
Director Name | Mr James Cleveland Webster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2019(36 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Dril-Quip, Inc 2050 W Sam Houston Pkwy S Suite 1100 Houston Texas 77042 |
Secretary Name | Mr Christopher Charles Hendry |
---|---|
Status | Current |
Appointed | 16 October 2023(40 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Stoneywood Park Stoneywood Road Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Gary Wilton Loveless |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 April 2006) |
Role | Engineer |
Correspondence Address | 214 Keswick South Sugarland Texas 77478 United States |
Director Name | Larry Eugene Reimert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 February 2011) |
Role | Manager & Engineer |
Correspondence Address | 6 Winners Circle Houston Texas 77024 |
Director Name | Gary Don Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 02 November 2009) |
Role | Salesman |
Correspondence Address | 5718 Glen Allen Lane Houston Texas 77069 |
Director Name | James Michael Walker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 22 July 2011) |
Role | Engineer |
Correspondence Address | 8 Rivercrest Houston Texas 77042 |
Secretary Name | Walter Ernest Youngham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | Beasdell Caskieben Kinellar Aberdeenshire |
Secretary Name | Brian Anthony Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 2 Coull Green Kingswells Aberdeen AB15 8TR Scotland |
Secretary Name | Norman Edward Skene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 225 Springfield Road Aberdeen AB15 8JP Scotland |
Secretary Name | James Gariepy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 2011) |
Role | Company Director |
Correspondence Address | Easter Skene House Skene Westhill Aberdeenshire AB32 6YB Scotland |
Director Name | Mr Jerry Mark Brooks |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2011(28 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 October 2017) |
Role | Chief Financial Officer - Dril-Quip Inc |
Country of Residence | United States |
Correspondence Address | 6401-N Eldridge Pkwy Houston Texas 77041 |
Secretary Name | Mr David Allan McKendrick |
---|---|
Status | Resigned |
Appointed | 06 May 2011(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Stoneywood Park Stoneywood Road, Dyce Aberdeen AB21 7DZ Scotland |
Director Name | Mr James Alfred Gariepy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2011(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2019) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 6401-N Eldridge Pkwy Houston Texas 77041 |
Secretary Name | Miss Sonia Ann Cameron |
---|---|
Status | Resigned |
Appointed | 25 March 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2023) |
Role | Company Director |
Correspondence Address | Stoneywood Park Stoneywood Road Dyce Aberdeen AB21 7DZ Scotland |
Website | dril-quip.com |
---|---|
Telephone | 01224 727000 |
Telephone region | Aberdeen |
Registered Address | Stoneywood Park Stoneywood Road, Dyce Aberdeen AB21 7DZ Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 4 other UK companies use this postal address |
11.5m at £1 | Dril-quip Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,134,000 |
Gross Profit | £58,360,000 |
Net Worth | £192,895,000 |
Cash | £64,485,000 |
Current Liabilities | £40,940,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
24 June 1985 | Delivered on: 5 July 1985 Satisfied on: 10 November 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company. Fully Satisfied |
---|---|
10 July 2001 | Delivered on: 13 July 2001 Satisfied on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office, workshop & yard complex, wellheads crescent, dyce. Fully Satisfied |
10 July 2001 | Delivered on: 13 July 2001 Satisfied on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres at stoneywood park, dyce, aberdeen. Fully Satisfied |
30 March 1994 | Delivered on: 18 April 1994 Satisfied on: 21 July 1998 Persons entitled: Bank One, Texas, National Association 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 |
21 May 1993 | Delivered on: 4 June 1993 Satisfied on: 25 November 1996 Persons entitled: Bank One, Texas, National Association Classification: Bond & floating charge Secured details: All sums due, or to become due by dril-quip inc. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 January 1992 | Delivered on: 28 January 1992 Satisfied on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: 5 acres at newhills,aberdeen. Fully Satisfied |
27 February 1991 | Delivered on: 14 March 1991 Satisfied on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.87 ha at stoneywood park, dyce. Fully Satisfied |
12 March 1990 | Delivered on: 26 March 1990 Satisfied on: 4 June 1992 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £1,509,131 and all further sums due or to become due. Particulars: 5 acres at stoneywood dyce, aberdeen. Fully Satisfied |
26 September 1988 | Delivered on: 14 October 1988 Satisfied on: 25 November 1996 Persons entitled: Mbank Houston National Association 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 |
8 August 1984 | Delivered on: 15 August 1984 Satisfied on: 10 November 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 August 1987 | Delivered on: 28 August 1987 Satisfied on: 15 July 1993 Persons entitled: M Bank Houston National Association Classification: Bond & floating charge Secured details: All sums due or to become due by dril-quip inc. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 August 1986 | Delivered on: 21 August 1986 Satisfied on: 20 October 1987 Persons entitled: Allied Bank of Texas Classification: Floating charge Secured details: $195,500. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 October 1983 | Delivered on: 26 October 1983 Persons entitled: Dril-Quip Inc 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. Outstanding |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
---|---|
7 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
10 September 2019 | Resolutions
|
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
16 July 2019 | Director's details changed for Mr James Cleveland Webster on 16 July 2019 (2 pages) |
10 April 2019 | Appointment of Miss Sonia Ann Cameron as a secretary on 25 March 2019 (2 pages) |
10 April 2019 | Appointment of Mr James Cleveland Webster as a director on 1 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of David Allan Mckendrick as a secretary on 25 March 2019 (1 page) |
10 April 2019 | Termination of appointment of James Alfred Gariepy as a director on 1 March 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
17 July 2018 | Cessation of Dril-Quip Inc as a person with significant control on 27 October 2017 (1 page) |
17 July 2018 | Notification of Dril-Quip Uk Holdco Limited as a person with significant control on 27 October 2017 (2 pages) |
15 December 2017 | Full accounts made up to 31 December 2016 (36 pages) |
15 December 2017 | Full accounts made up to 31 December 2016 (36 pages) |
19 October 2017 | Termination of appointment of Jerry Mark Brooks as a director on 18 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Jerry Mark Brooks as a director on 18 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Jeffrey John Bird as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Jeffrey John Bird as a director on 18 October 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 June 2016 | Director's details changed for Mr Jerry Mark Brooks on 26 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Jerry Mark Brooks on 26 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr James Alfred Gariepy on 18 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr James Alfred Gariepy on 18 May 2016 (2 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
29 September 2015 | Satisfaction of charge 31 in full (1 page) |
29 September 2015 | Satisfaction of charge 30 in full (1 page) |
29 September 2015 | Satisfaction of charge 27 in full (1 page) |
29 September 2015 | Satisfaction of charge 31 in full (1 page) |
29 September 2015 | Satisfaction of charge 26 in full (1 page) |
29 September 2015 | Satisfaction of charge 30 in full (1 page) |
29 September 2015 | Satisfaction of charge 27 in full (1 page) |
29 September 2015 | Satisfaction of charge 26 in full (1 page) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 October 2014 | Auditor's resignation (1 page) |
6 October 2014 | Auditor's resignation (1 page) |
16 September 2014 | Section 519 (1 page) |
16 September 2014 | Section 519 (1 page) |
4 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
4 August 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 August 2012 | Termination of appointment of James Walker as a director (1 page) |
2 August 2012 | Termination of appointment of James Walker as a director (1 page) |
24 July 2012 | Director's details changed for Mr Jerry Mark Brooks on 13 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Mr James Alfred Gariepy on 13 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Mr James Alfred Gariepy on 13 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Jerry Mark Brooks on 13 July 2012 (2 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Appointment of Mr James Alfred Gariepy as a director (2 pages) |
27 July 2011 | Termination of appointment of a director (1 page) |
27 July 2011 | Appointment of Mr James Alfred Gariepy as a director (2 pages) |
27 July 2011 | Termination of appointment of a director (1 page) |
12 May 2011 | Termination of appointment of James Gariepy as a secretary (1 page) |
12 May 2011 | Appointment of Mr David Allan Mckendrick as a secretary (1 page) |
12 May 2011 | Appointment of Mr David Allan Mckendrick as a secretary (1 page) |
12 May 2011 | Termination of appointment of James Gariepy as a secretary (1 page) |
18 February 2011 | Termination of appointment of Larry Reimert as a director (1 page) |
18 February 2011 | Appointment of Mr Jerry Mark Brooks as a director (2 pages) |
18 February 2011 | Appointment of Mr Jerry Mark Brooks as a director (2 pages) |
18 February 2011 | Termination of appointment of Larry Reimert as a director (1 page) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Termination of appointment of a director (1 page) |
4 November 2009 | Termination of appointment of a director (1 page) |
30 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
30 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
22 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
28 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
9 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
13 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
13 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of register of members (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
17 January 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
17 January 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
2 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
5 November 2004 | Auditor's resignation (1 page) |
5 November 2004 | Auditor's resignation (1 page) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
4 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
15 August 2002 | Location of register of members (1 page) |
15 August 2002 | Location of register of members (1 page) |
18 July 2002 | Return made up to 16/07/02; full list of members
|
18 July 2002 | Return made up to 16/07/02; full list of members
|
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
10 May 2002 | Alterations to a floating charge (11 pages) |
10 May 2002 | Alterations to a floating charge (11 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
13 July 2001 | Partic of mort/charge * (7 pages) |
13 July 2001 | Partic of mort/charge * (3 pages) |
13 July 2001 | Partic of mort/charge * (7 pages) |
13 July 2001 | Partic of mort/charge * (3 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
5 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
5 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
27 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
2 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
11 February 1999 | Ad 20/10/98--------- £ si 9000000@1=9000000 £ ic 2510000/11510000 (2 pages) |
11 February 1999 | Particulars of contract relating to shares (3 pages) |
11 February 1999 | Ad 20/10/98--------- £ si 9000000@1=9000000 £ ic 2510000/11510000 (2 pages) |
11 February 1999 | Particulars of contract relating to shares (3 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | £ nc 5000000/15000000 20/10/98 (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | £ nc 5000000/15000000 20/10/98 (1 page) |
24 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
21 July 1998 | Dec mort/charge * (5 pages) |
21 July 1998 | Dec mort/charge * (5 pages) |
17 April 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
17 April 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (1 page) |
6 November 1997 | New secretary appointed (1 page) |
6 November 1997 | Secretary resigned (1 page) |
21 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Secretary's particulars changed (1 page) |
1 August 1997 | Secretary's particulars changed (1 page) |
1 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 November 1996 | Dec mort/charge * (11 pages) |
25 November 1996 | Dec mort/charge * (2 pages) |
25 November 1996 | Dec mort/charge * (2 pages) |
25 November 1996 | Dec mort/charge * (11 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
21 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
30 July 1996 | Alterations to a floating charge (8 pages) |
30 July 1996 | Alterations to a floating charge (8 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
12 July 1996 | Alterations to a floating charge (11 pages) |
12 July 1996 | Alterations to a floating charge (11 pages) |
8 July 1996 | Alterations to a floating charge (8 pages) |
8 July 1996 | Alterations to a floating charge (8 pages) |
21 August 1995 | Secretary's particulars changed (4 pages) |
21 August 1995 | Secretary's particulars changed (4 pages) |
21 August 1995 | Return made up to 16/07/95; full list of members (12 pages) |
21 August 1995 | Return made up to 16/07/95; full list of members (12 pages) |
15 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
15 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
26 April 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
26 April 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
3 August 1993 | Return made up to 16/07/93; full list of members (7 pages) |
3 August 1993 | Return made up to 16/07/93; full list of members (7 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
27 March 1991 | Ad 01/07/90--------- £ si 2000000@1 (2 pages) |
27 March 1991 | Ad 01/07/90--------- £ si 2000000@1 (2 pages) |
11 March 1991 | Ad 01/07/90--------- £ si 2000000@1 (2 pages) |
11 March 1991 | Resolutions
|
11 March 1991 | Nc inc already adjusted 01/07/90 01/07/90 (1 page) |
11 March 1991 | Resolutions
|
11 March 1991 | Resolutions
|
11 March 1991 | Ad 01/07/90--------- £ si 2000000@1 (2 pages) |
11 March 1991 | Nc inc already adjusted 01/07/90 01/07/90 (1 page) |
25 July 1983 | Memorandum and Articles of Association (20 pages) |
25 July 1983 | Memorandum and Articles of Association (20 pages) |
6 May 1983 | Company name changed\certificate issued on 06/05/83 (2 pages) |
6 May 1983 | Company name changed\certificate issued on 06/05/83 (2 pages) |
10 February 1983 | Certificate of incorporation (1 page) |
10 February 1983 | Certificate of incorporation (1 page) |