Company NameGoosebeck Trading Limited
Company StatusActive
Company NumberSC108547
CategoryPrivate Limited Company
Incorporation Date6 January 1988(36 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(12 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeads Farm House Botmoor Way
Chaddleworth
Newbury
Berkshire
RG20 7EU
Director NameMr Leo Percival Hambro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ursula Street
London
SW11 3DW
Director NameMr Thomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(20 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Duchess Court
Weybridge
Surrey
KT13 9HN
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1988(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed06 January 1988(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameArthur Cresswell Aspinall Howe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 1988(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressFlat 7 33 Great Cumberland Place
London
W1
Director NameMr Peter Charles Desborough Burnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1988(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1992)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStagshaw House
Corbridge
Northumberland
NE45 5PG
Director NameColin Alexander Crole
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 1994)
RoleChartered Accountant
Correspondence Address30 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NU
Scotland
Director NameSir Timothy Peter Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdnahane
Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NamePeter Melville Blackwood Bucher
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressEdenshead House
Gateside
Cupar
Fife
KY14 7ST
Scotland
Director NameRoy Shephard
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBaptist Lane Baptist Lane
Collingham
Newark
Nottinghamshire
NG23 7LT
Director NameWilliam Philip McLucas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1997)
RoleInvestment Manager
Correspondence Address13 Charlotte Square
Edinburgh
Midlothian
EH2 4DJ
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1998)
RoleAccountant
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Director NameAnthony Graeme Douglas Johnston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 August 2000)
RoleQuarrymaster
Country of ResidenceScotland
Correspondence Address11 Moray Gate
Bothwell
Glasgow
Lanarkshire
G71 8BY
Scotland
Director NamePhilip William Leatham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Secretary NamePhilip William Leatham
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Director NameMr Alistair James Wishart Falconer Wallace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(14 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe White House
Forbestown
Strathdon
Aberdeenshire
AB36 8UN
Scotland
Secretary NameHeather Jane Williams
NationalityBritish
StatusResigned
Appointed04 May 2006(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2010)
RoleSecretary
Correspondence Address23 Talma Road
London
SW2 1AU
Secretary NameAnna Karolina Subczynska-Samberger
NationalityBritish
StatusResigned
Appointed25 June 2010(22 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 May 2011)
RoleCompany Director
Correspondence Address11 Grosvenor Place
London
SW1X 7HH
Secretary NameMs Amanda Whalley
StatusResigned
Appointed19 May 2011(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2017)
RoleCompany Director
Correspondence AddressPetropavlovsk Plc, 2nd Floor 11 Grosvenor Place
London
SW1X 7HH
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1988(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameWaverley Investment Management Ltd (Corporation)
StatusResigned
Appointed05 January 1990(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 August 2000)
Correspondence Address76 George Street
Edinburgh
Midlothian
EH2 3BU
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7m at £0.2H & H Mining (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

19 December 1997Delivered on: 24 December 1997
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

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 June 2017Termination of appointment of Amanda Whalley as a secretary on 22 June 2017 (1 page)
28 June 2017Termination of appointment of Amanda Whalley as a secretary on 22 June 2017 (1 page)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 June 2016Registered office address changed from The White House Forbestown Strathdon Aberdeenshire AB36 8UN to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from The White House Forbestown Strathdon Aberdeenshire AB36 8UN to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 June 2016 (2 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 333,335
(6 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 333,335
(6 pages)
1 February 2016Secretary's details changed for Ms Amanda Whalley on 1 January 2016 (1 page)
1 February 2016Secretary's details changed for Ms Amanda Whalley on 1 January 2016 (1 page)
1 February 2016Director's details changed for Mr Peter Charles Percival Hambro on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Peter Charles Percival Hambro on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alistair James Wishart Falconer Wallace as a director on 29 December 2015 (1 page)
11 January 2016Termination of appointment of Alistair James Wishart Falconer Wallace as a director on 29 December 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333,335
(6 pages)
3 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333,335
(6 pages)
3 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333,335
(6 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 333,335
(6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 333,335
(6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 333,335
(6 pages)
16 July 2013Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages)
16 July 2013Director's details changed for Mr Peter Charles Percival Hambro on 31 May 2013 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
8 December 2011Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Leo Percival Hambro on 8 December 2011 (2 pages)
7 June 2011Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page)
7 June 2011Termination of appointment of Anna Subczynska-Samberger as a secretary (1 page)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
20 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
20 May 2011Appointment of Ms Amanda Whalley as a secretary (1 page)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
12 July 2010Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages)
12 July 2010Termination of appointment of Heather Williams as a secretary (2 pages)
12 July 2010Appointment of Anna Karolina Subczynska-Samberger as a secretary (3 pages)
12 July 2010Termination of appointment of Heather Williams as a secretary (2 pages)
14 June 2010Current accounting period extended from 21 October 2010 to 31 December 2010 (3 pages)
14 June 2010Current accounting period extended from 21 October 2010 to 31 December 2010 (3 pages)
11 May 2010Full accounts made up to 21 October 2009 (12 pages)
11 May 2010Full accounts made up to 21 October 2009 (12 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Alistair James Wishart Falconer Wallace on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Alistair James Wishart Falconer Wallace on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Alistair James Wishart Falconer Wallace on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
24 September 2009Memorandum and Articles of Association (21 pages)
24 September 2009Memorandum and Articles of Association (21 pages)
23 September 2009Company name changed petropavlovsk LTD.\certificate issued on 23/09/09 (2 pages)
23 September 2009Company name changed petropavlovsk LTD.\certificate issued on 23/09/09 (2 pages)
13 May 2009Full accounts made up to 21 October 2008 (12 pages)
13 May 2009Full accounts made up to 21 October 2008 (12 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
13 October 2008Appointment terminated director philip leatham (1 page)
13 October 2008Director appointed thomas bernard manning holcroft (3 pages)
13 October 2008Appointment terminated director philip leatham (1 page)
13 October 2008Director appointed thomas bernard manning holcroft (3 pages)
19 August 2008Full accounts made up to 21 October 2007 (12 pages)
19 August 2008Full accounts made up to 21 October 2007 (12 pages)
8 August 2008Secretary's change of particulars / heather williams / 31/07/2008 (1 page)
8 August 2008Secretary's change of particulars / heather williams / 31/07/2008 (1 page)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
31 August 2007Full accounts made up to 21 October 2006 (14 pages)
31 August 2007Full accounts made up to 21 October 2006 (14 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
19 January 2007Return made up to 04/01/07; full list of members (8 pages)
19 January 2007Return made up to 04/01/07; full list of members (8 pages)
22 August 2006Full accounts made up to 21 October 2005 (11 pages)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Full accounts made up to 21 October 2005 (11 pages)
22 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
23 February 2006Return made up to 04/01/06; full list of members (8 pages)
23 February 2006Return made up to 04/01/06; full list of members (8 pages)
8 November 2005Accounting reference date shortened from 31/12/05 to 21/10/05 (1 page)
8 November 2005Accounting reference date shortened from 31/12/05 to 21/10/05 (1 page)
2 August 2005Full accounts made up to 31 December 2004 (11 pages)
2 August 2005Full accounts made up to 31 December 2004 (11 pages)
18 February 2005Return made up to 04/01/05; full list of members (8 pages)
18 February 2005Return made up to 04/01/05; full list of members (8 pages)
8 November 2004Company name changed petropavlosk LTD.\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed petropavlosk LTD.\certificate issued on 08/11/04 (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
3 September 2004Company name changed mining investors LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed mining investors LIMITED\certificate issued on 03/09/04 (2 pages)
29 July 2004Full accounts made up to 31 December 2003 (11 pages)
29 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 February 2004Return made up to 04/01/04; full list of members (7 pages)
9 February 2004Return made up to 04/01/04; full list of members (7 pages)
25 July 2003Full accounts made up to 31 December 2002 (10 pages)
25 July 2003Full accounts made up to 31 December 2002 (10 pages)
20 January 2003Return made up to 04/01/03; full list of members (7 pages)
20 January 2003Return made up to 04/01/03; full list of members (7 pages)
13 December 2002Registered office changed on 13/12/02 from: 434 north deeside road cults aberdeen AB15 9ET (1 page)
13 December 2002Registered office changed on 13/12/02 from: 434 north deeside road cults aberdeen AB15 9ET (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (11 pages)
5 August 2002Full accounts made up to 31 December 2001 (11 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
29 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
29 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
22 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 January 2001Full accounts made up to 30 June 2000 (9 pages)
19 January 2001Full accounts made up to 30 June 2000 (9 pages)
27 September 2000Registered office changed on 27/09/00 from: paterson building gartsherrie road coatbridge lanarkshire ML5 2EU (1 page)
27 September 2000Registered office changed on 27/09/00 from: paterson building gartsherrie road coatbridge lanarkshire ML5 2EU (1 page)
21 September 2000New director appointed (3 pages)
21 September 2000New director appointed (3 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 76 george street edinburgh EH2 3BU (1 page)
24 July 2000Registered office changed on 24/07/00 from: 76 george street edinburgh EH2 3BU (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (3 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
16 March 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 2000Full accounts made up to 30 June 1999 (9 pages)
12 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1999Full accounts made up to 30 June 1998 (11 pages)
8 April 1999Full accounts made up to 30 June 1998 (11 pages)
7 January 1999Return made up to 04/01/99; full list of members (7 pages)
7 January 1999Return made up to 04/01/99; full list of members (7 pages)
10 November 1998Registered office changed on 10/11/98 from: 13 charlotte square edinburgh EH2 4DJ (1 page)
10 November 1998Registered office changed on 10/11/98 from: 13 charlotte square edinburgh EH2 4DJ (1 page)
29 January 1998Full accounts made up to 30 June 1997 (11 pages)
29 January 1998Full accounts made up to 30 June 1997 (11 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
24 December 1997Partic of mort/charge * (6 pages)
24 December 1997Partic of mort/charge * (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
8 January 1997Return made up to 04/01/97; full list of members (7 pages)
8 January 1997Return made up to 04/01/97; full list of members (7 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
21 February 1996Full accounts made up to 30 June 1995 (9 pages)
21 February 1996Full accounts made up to 30 June 1995 (9 pages)
10 January 1996Return made up to 04/01/96; full list of members (7 pages)
10 January 1996Return made up to 04/01/96; full list of members (7 pages)
8 January 1996Ad 03/01/96--------- £ si [email protected]=333333 £ ic 2/333335 (2 pages)
8 January 1996Ad 03/01/96--------- £ si [email protected]=333333 £ ic 2/333335 (2 pages)
19 December 1995New director appointed (4 pages)
19 December 1995New director appointed (4 pages)
21 September 1995Nc inc already adjusted 15/09/95 (1 page)
21 September 1995Nc inc already adjusted 15/09/95 (1 page)
21 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 May 1995Auditor's resignation (4 pages)
3 May 1995Auditor's resignation (4 pages)
26 March 1988Memorandum and Articles of Association (22 pages)
26 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1988Memorandum and Articles of Association (22 pages)
26 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)