Company NameBrown McFarlane Limited
Company StatusActive
Company NumberSC121113
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Thomas Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(16 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address48 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMr Peter Kenneth Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(23 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Maxim 3 Maxim Office Park
Parklands Avenue
Eurocentral
Lanarkshire
ML1 4WQ
Scotland
Secretary NameMr Peter Kenneth Brown
StatusCurrent
Appointed01 August 2013(23 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressLadywell Works New Century Street
Stoke-On-Trent
ST1 5QH
Director NameMr Anthony Michael O'Reilly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadywell Works New Century Street
Stoke-On-Trent
ST1 5QH
Director NameKenneth Edward Lindsay Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(3 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65 St Andrews Drive
Glasgow
Lanarkshire
G41 4HP
Scotland
Director NameThomas Richard Wilson Steele
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address29 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameDavid Stewart Shaw
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address39 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Director NameSydney Alexander Millar
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 1993)
RoleManager
Correspondence AddressOaklands Main Road
Cardross
Dumbarton
Dunbartonshire
G82 5JY
Scotland
Secretary NameDavid Stewart Shaw
NationalityBritish
StatusResigned
Appointed26 February 1990(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address39 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Director NameRobert Crawford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2000)
RoleGeneral Manager
Correspondence AddressGreenfields Cedar Avenue
Alsager
Cheshire
ST7 2PH
Director NameMr John Brierley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 March 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yaffles
2 Church Lane
Thorpe
Derbyshire
DE6 2AW
Director NameMr David Higgins
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed12 January 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2006)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Secretary NameMr David Higgins
NationalityScottish
StatusResigned
Appointed30 June 2002(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark
14 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameSusan Elizabeth Eaton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 The Highway
Hawarden
Flintshire
CH5 3DH
Wales
Director NameMr Barry Leslie Morse
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(14 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Truro Road
Walsall
West Midlands
WS5 3EQ
Director NameAlan Keizer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(16 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address113 Mayfield Road
Ashbourne
Derbyshire
DE6 1AS
Secretary NameSusan Elizabeth Eaton
NationalityBritish
StatusResigned
Appointed29 August 2006(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2013)
RoleChart'D Accountant
Country of ResidenceWales
Correspondence Address30 The Highway
Hawarden
Flintshire
CH5 3DH
Wales
Director NameAndrew Webster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleBusiness Development Dir
Country of ResidenceEngland
Correspondence AddressAlderford House 7
Manor Fields Alrewas
Burton-On-Trent
Staffordshire
DE13 7DA
Director NameJohn George Riddell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 September 2014)
RoleGroup Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 St Augustines Road
Wychwood Village
Crewe
Cheshire
CW2 5FE
Secretary NameMr Robert Derek Hey
StatusResigned
Appointed31 May 2013(23 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address70 Grosvenor Road
Solihull
West Midlands
B91 3PZ
Director NameMr Martin David Maley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLadywell Works New Century Street
Stoke-On-Trent
ST1 5QH

Contact

Websitewww.brownmac.co.uk
Email address[email protected]
Telephone01782 289803
Telephone regionStoke-on-Trent

Location

Registered Address2nd Floor, Maxim 3 Maxim Office Park
Parklands Avenue
Eurocentral
Lanarkshire
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Ar Brown Mcfarlane & Co LTD
100.00%
Ordinary
1 at £1Peter K. Brown
0.00%
Ordinary

Financials

Year2014
Turnover£31,802,000
Gross Profit£8,617,000
Net Worth£11,096,000
Cash£9,000
Current Liabilities£8,795,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 August 2008Delivered on: 19 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 February 1997Delivered on: 7 March 1997
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.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 March 2023 (27 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (25 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (24 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 March 2020 (25 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (24 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (25 pages)
30 November 2018Termination of appointment of Martin David Maley as a director on 30 November 2018 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Unit 7 Lonmay Place Panorama Business Village Glasgow G33 4ER to 2nd Floor, Maxim 3 Maxim Office Park Parklands Avenue Eurocentral Lanarkshire ML1 4WQ on 25 July 2018 (1 page)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 March 2017 (23 pages)
26 July 2017Full accounts made up to 31 March 2017 (23 pages)
23 December 2016Full accounts made up to 31 March 2016 (24 pages)
23 December 2016Full accounts made up to 31 March 2016 (24 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 August 2016Appointment of Mr Anthony Michael O'reilly as a director on 15 August 2016 (2 pages)
17 August 2016Appointment of Mr Anthony Michael O'reilly as a director on 15 August 2016 (2 pages)
10 August 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Satisfaction of charge 1 in full (1 page)
23 December 2015Full accounts made up to 31 March 2015 (19 pages)
23 December 2015Full accounts made up to 31 March 2015 (19 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000
(5 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000
(5 pages)
1 October 2015Termination of appointment of Kenneth Edward Lindsay Brown as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Kenneth Edward Lindsay Brown as a director on 30 September 2015 (1 page)
20 May 2015Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page)
20 May 2015Termination of appointment of Alan Keizer as a director on 31 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
8 October 2014Termination of appointment of John George Riddell as a director on 16 September 2014 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,000
(8 pages)
8 October 2014Termination of appointment of John George Riddell as a director on 16 September 2014 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,000
(8 pages)
16 September 2014Appointment of Mr Martin David Maley as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Martin David Maley as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Martin David Maley as a director on 8 September 2014 (2 pages)
15 September 2014Termination of appointment of Andrew Webster as a director on 31 December 2013 (1 page)
15 September 2014Termination of appointment of Andrew Webster as a director on 31 December 2013 (1 page)
21 November 2013Full accounts made up to 31 March 2013 (17 pages)
21 November 2013Full accounts made up to 31 March 2013 (17 pages)
23 October 2013Director's details changed for Alan Keizer on 12 July 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
(9 pages)
23 October 2013Termination of appointment of Barry Morse as a director (1 page)
23 October 2013Director's details changed for Alan Keizer on 12 July 2013 (2 pages)
23 October 2013Termination of appointment of Barry Morse as a director (1 page)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
(9 pages)
13 August 2013Appointment of Mr Peter Kenneth Brown as a secretary (2 pages)
13 August 2013Termination of appointment of Robert Hey as a secretary (1 page)
13 August 2013Termination of appointment of Robert Hey as a secretary (1 page)
13 August 2013Appointment of Mr Peter Kenneth Brown as a secretary (2 pages)
26 July 2013Appointment of Mr Peter Kenneth Brown as a director (2 pages)
26 July 2013Appointment of Mr Peter Kenneth Brown as a director (2 pages)
17 June 2013Termination of appointment of Susan Eaton as a secretary (1 page)
17 June 2013Termination of appointment of Susan Eaton as a director (1 page)
17 June 2013Termination of appointment of Susan Eaton as a director (1 page)
17 June 2013Termination of appointment of Susan Eaton as a secretary (1 page)
17 June 2013Appointment of Mr Robert Derek Hey as a secretary (2 pages)
17 June 2013Appointment of Mr Robert Derek Hey as a secretary (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Director's details changed for Andrew Webster on 2 April 2012 (2 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
25 October 2012Director's details changed for Andrew Webster on 2 April 2012 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
2 September 2011Full accounts made up to 31 March 2011 (17 pages)
2 September 2011Full accounts made up to 31 March 2011 (17 pages)
12 November 2010Director's details changed for Alan Keizer on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Susan Elizabeth Eaton on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Andrew Webster on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Kenneth Edward Lindsay Brown on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
12 November 2010Director's details changed for Richard Thomas Brown on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Kenneth Edward Lindsay Brown on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
12 November 2010Director's details changed for Andrew Webster on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Richard Thomas Brown on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Susan Elizabeth Eaton on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Alan Keizer on 30 September 2010 (2 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
11 October 2010Full accounts made up to 31 March 2010 (15 pages)
3 August 2010Director's details changed for John George Riddell on 1 April 2010 (2 pages)
3 August 2010Director's details changed for John George Riddell on 1 April 2010 (2 pages)
3 August 2010Director's details changed for John George Riddell on 1 April 2010 (2 pages)
3 August 2010Termination of appointment of John Brierley as a director (1 page)
3 August 2010Termination of appointment of John Brierley as a director (1 page)
14 January 2010Full accounts made up to 31 March 2009 (15 pages)
14 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
20 October 2009Registered office address changed from Suite 1/1 Brook Street Studios 60 Brook Street Glasgow G40 2AB on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Suite 1/1 Brook Street Studios 60 Brook Street Glasgow G40 2AB on 20 October 2009 (1 page)
8 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
8 January 2009Accounts for a medium company made up to 31 March 2008 (13 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Director appointed john george riddell (2 pages)
7 October 2008Director appointed john george riddell (2 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 November 2007Return made up to 30/09/07; no change of members (9 pages)
15 November 2007Return made up to 30/09/07; no change of members (9 pages)
9 November 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
9 November 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
12 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
12 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
12 January 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
12 January 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
9 December 2005Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page)
9 December 2005Registered office changed on 09/12/05 from: 239 myreside street glasgow G32 6DR (1 page)
12 October 2005Return made up to 30/09/05; full list of members (8 pages)
12 October 2005Return made up to 30/09/05; full list of members (8 pages)
26 January 2005Accounts for a medium company made up to 31 March 2004 (13 pages)
26 January 2005Accounts for a medium company made up to 31 March 2004 (13 pages)
1 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
12 November 2003Return made up to 30/09/03; full list of members (7 pages)
12 November 2003Return made up to 30/09/03; full list of members (7 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
7 December 2002Full accounts made up to 31 March 2002 (15 pages)
7 December 2002Full accounts made up to 31 March 2002 (15 pages)
5 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
24 January 2002Full accounts made up to 31 March 2001 (14 pages)
24 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 October 2001Return made up to 30/09/01; full list of members (7 pages)
30 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Director resigned (1 page)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 October 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 October 1999Return made up to 30/09/99; full list of members (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
16 December 1998Full accounts made up to 31 March 1998 (14 pages)
16 December 1998Full accounts made up to 31 March 1998 (14 pages)
22 October 1998Return made up to 30/09/98; no change of members (6 pages)
22 October 1998Return made up to 30/09/98; no change of members (6 pages)
29 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 31 March 1997 (14 pages)
1 September 1997Full accounts made up to 31 March 1997 (14 pages)
7 March 1997Partic of mort/charge * (6 pages)
7 March 1997Partic of mort/charge * (6 pages)
29 October 1996Return made up to 30/09/96; full list of members (8 pages)
29 October 1996Return made up to 30/09/96; full list of members (8 pages)
31 July 1996Full accounts made up to 31 March 1996 (13 pages)
31 July 1996Full accounts made up to 31 March 1996 (13 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
8 March 1990Memorandum and Articles of Association (19 pages)
8 March 1990Memorandum and Articles of Association (19 pages)
2 November 1989Incorporation (18 pages)
2 November 1989Incorporation (18 pages)