Edinburgh
EH3 8AN
Scotland
Director Name | Mr Simon Farrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Julian Charles Edward Tasker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2019(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2023) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Secretary Name | Mrs Victoria Barlow |
---|---|
Status | Closed |
Appointed | 20 November 2019(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2023) |
Role | Company Director |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr James Cook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Lauder Road Edinburgh Midlothian EH9 2JG Scotland |
Director Name | Malcolm Norman Copley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 18 Park Road Eskbank Dalkeith Midlothian EH22 3DH Scotland |
Director Name | Henry Marshall Smalley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 19 Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Secretary Name | Gordon Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 16 Corbiehill Avenue Edinburgh Midlothian EH4 5DR Scotland |
Director Name | Philip William Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 115 St Marys Road Weybridge Surrey KT13 9QA |
Director Name | Peter John Welch |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Frankfield Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Director Name | Terence James |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1990(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 215 Wimpole Road Barton Cambridge Cambridgeshire CB3 7AE |
Director Name | David Kenworthy Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 1995) |
Role | Investment Banker |
Correspondence Address | Barn Cottage Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Mr Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2j Gillsland Road Edinburgh EH10 5BW Scotland |
Secretary Name | Mr James Kean McNeillage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 Mayfield Road Edinburgh EH9 3BD Scotland |
Director Name | Kenneth Malcolm Green |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Cornbank House Carlops Road Penicuik EH26 9HR Scotland |
Director Name | Mrs Peter James Savage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hurdle Way Compton Down Winchester Hampshire SO21 2AN |
Director Name | Mr Edward Pickard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norbreck Moor Road, Strathblane Glasgow G63 9HA Scotland |
Secretary Name | Hugh Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 111 St Albans Road Edinburgh Midlothian EH9 2PQ Scotland |
Director Name | Alexander Morgan Macrae |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Beauly 4 Primrose Bank Road Edinburgh Midlothian EH5 3JH Scotland |
Director Name | Mr John Nicholas Sheldrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Mr David Snedden Mercer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Ercall Road Brightons Polmont Stirlingshire FK2 0RS Scotland |
Director Name | Mr Roger Michael Kilburn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Steven Paul Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | John Bailey Fowler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2011(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Dennis Gareth Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Andrew Holford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | matthey.com |
---|
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
36.4m at £0.02 | Johnson Matthey PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,156,000 |
Current Liabilities | £52,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 1990 | Delivered on: 30 August 1990 Satisfied on: 15 September 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
27 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
---|---|
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of John Bailey Fowler as a director on 12 May 2017 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page) |
5 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 July 2014 | Appointment of Mr Dennis Gareth Jones as a director (2 pages) |
9 July 2014 | Termination of appointment of Robert Macleod as a director (1 page) |
26 November 2013 | Section 519 (2 pages) |
8 November 2013 | Auditor's resignation (2 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Termination of appointment of Roger Kilburn as a director (2 pages) |
17 October 2011 | Appointment of John Bailey Fowler as a director (3 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Resolutions
|
12 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Appointment of Robert James Macleod as a director (3 pages) |
9 March 2010 | Director's details changed for Roger Michael Kilburn on 8 October 2009 (3 pages) |
9 March 2010 | Director's details changed for Roger Michael Kilburn on 8 October 2009 (3 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
13 November 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Roger Michael Kilburn on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Roger Michael Kilburn on 1 October 2009 (3 pages) |
30 October 2009 | Secretary's details changed for Simon Farrant on 9 October 2009 (1 page) |
30 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Simon Farrant on 9 October 2009 (1 page) |
30 October 2009 | Director's details changed for Roger Michael Kilburn on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Roger Michael Kilburn on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (2 pages) |
9 September 2009 | Appointment terminated director john sheldrick (1 page) |
23 July 2009 | Appointment terminated director david morgan (1 page) |
16 July 2009 | Director appointed simon farrant (3 pages) |
10 July 2009 | Director appointed steven paul robinson (2 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 February 2008 | New director appointed (2 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
6 December 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 June 2006 | New director appointed (1 page) |
24 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 November 2005 | Resolutions
|
1 November 2005 | Return made up to 09/10/05; full list of members (5 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Return made up to 09/10/04; no change of members (4 pages) |
10 January 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
26 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
24 May 2003 | Return made up to 09/10/02; full list of members (7 pages) |
27 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
3 December 2001 | Re-registration of Memorandum and Articles (11 pages) |
3 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2001 | Application for reregistration from PLC to private (2 pages) |
3 December 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
3 December 2001 | Resolutions
|
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 09/10/01; full list of members
|
12 October 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 September 2001 | Ad 11/09/01--------- £ si [email protected]=136 £ ic 728316/728452 (2 pages) |
24 September 2001 | Ad 16/08/01-20/09/01 £ si [email protected]=517 £ ic 727799/728316 (3 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
13 August 2001 | Ad 06/08/01--------- £ si [email protected]=372 £ ic 726626/726998 (4 pages) |
13 August 2001 | Ad 06/08/01--------- £ si [email protected]=801 £ ic 726998/727799 (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
26 July 2001 | Ad 10/07/01--------- £ si [email protected]=18 £ ic 726608/726626 (2 pages) |
26 July 2001 | Ad 10/07/01--------- £ si [email protected]=85 £ ic 726523/726608 (2 pages) |
12 July 2001 | Ad 01/05/01--------- £ si [email protected]=79 £ ic 726444/726523 (2 pages) |
24 April 2001 | Ad 22/03/01-12/04/01 £ si [email protected]=56 £ ic 726388/726444 (2 pages) |
21 March 2001 | Ad 22/02/01-15/03/01 £ si [email protected]=143 £ ic 726245/726388 (3 pages) |
15 February 2001 | Ad 08/12/00-04/01/01 £ si [email protected]=194 £ ic 725811/726005 (2 pages) |
15 February 2001 | Ad 16/01/01-06/02/01 £ si [email protected]=240 £ ic 726005/726245 (2 pages) |
8 January 2001 | Ad 08/12/00-04/01/01 £ si [email protected]=196 £ ic 725615/725811 (2 pages) |
8 January 2001 | Ad 27/11/00--------- £ si [email protected]=101 £ ic 725514/725615 (2 pages) |
7 December 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
24 November 2000 | Full group accounts made up to 30 April 2000 (42 pages) |
20 November 2000 | Ad 16/10/00-07/11/00 £ si [email protected]=161 £ ic 725353/725514 (2 pages) |
2 November 2000 | Return made up to 09/10/00; bulk list available separately (8 pages) |
13 October 2000 | Ad 17/08/00-04/10/00 £ si [email protected]=6389 £ ic 719220/725609 (18 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
14 August 2000 | Ad 04/08/00--------- £ si [email protected]=323 £ ic 718897/719220 (3 pages) |
28 June 2000 | Ad 23/06/00--------- £ si [email protected]=158 £ ic 718739/718897 (3 pages) |
5 June 2000 | Ad 31/05/00--------- £ si [email protected]=289 £ ic 718450/718739 (2 pages) |
5 May 2000 | Ad 26/04/00--------- £ si [email protected]=226 £ ic 718224/718450 (3 pages) |
4 April 2000 | Ad 29/03/00--------- £ si [email protected]=105 £ ic 718119/718224 (3 pages) |
2 March 2000 | Ad 29/02/00--------- £ si [email protected]=809 £ ic 717310/718119 (3 pages) |
17 February 2000 | Ad 24/01/00--------- £ si [email protected]=148 £ ic 717162/717310 (3 pages) |
23 December 1999 | Ad 15/12/99--------- £ si [email protected]=189 £ ic 716973/717162 (3 pages) |
6 December 1999 | Ad 24/11/99--------- £ si [email protected]=242 £ ic 716731/716973 (3 pages) |
8 November 1999 | Full group accounts made up to 30 April 1999 (44 pages) |
5 November 1999 | Ad 28/10/99--------- £ si [email protected]=303 £ ic 716428/716731 (3 pages) |
3 November 1999 | Return made up to 09/10/99; bulk list available separately
|
1 October 1999 | Ad 23/09/99--------- £ si [email protected]=324 £ ic 716029/716353 (3 pages) |
4 August 1999 | Ad 30/07/99--------- £ si [email protected]=207 £ ic 715822/716029 (3 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
5 July 1999 | Ad 25/06/99--------- £ si [email protected]=820 £ ic 715002/715822 (2 pages) |
22 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (3 pages) |
5 May 1999 | Ad 29/04/99--------- £ si [email protected]=136 £ ic 714866/715002 (2 pages) |
9 March 1999 | Ad 26/02/99--------- £ si [email protected]=136 £ ic 714730/714866 (2 pages) |
2 February 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (3 pages) |
14 January 1999 | Ad 21/12/98--------- £ si [email protected]=136 £ ic 714594/714730 (2 pages) |
5 November 1998 | Full group accounts made up to 1 May 1998 (48 pages) |
5 November 1998 | Full group accounts made up to 1 May 1998 (48 pages) |
6 October 1998 | Director resigned (1 page) |
2 September 1998 | Ad 27/08/98--------- £ si [email protected]=249 £ ic 714153/714402 (3 pages) |
4 August 1998 | Ad 20/07/98--------- £ si [email protected]=519 £ ic 713634/714153 (3 pages) |
11 May 1998 | Ad 01/05/98--------- £ si [email protected]=273 £ ic 712541/712814 (3 pages) |
11 May 1998 | Ad 24/04/98--------- £ si [email protected]=820 £ ic 712814/713634 (3 pages) |
31 January 1998 | Ad 22/01/98--------- £ si [email protected]=41 £ ic 712500/712541 (2 pages) |
4 November 1997 | Full group accounts made up to 2 May 1997 (48 pages) |
4 November 1997 | Full group accounts made up to 2 May 1997 (48 pages) |
4 November 1997 | Return made up to 09/10/97; bulk list available separately
|
1 September 1997 | Ad 27/08/97--------- £ si [email protected]=68 £ ic 712430/712498 (2 pages) |
14 July 1997 | Director resigned (1 page) |
7 May 1997 | Ad 02/05/97--------- £ si [email protected]=68 £ ic 712362/712430 (2 pages) |
7 April 1997 | Ad 27/03/97--------- £ si [email protected]=136 £ ic 712226/712362 (3 pages) |
17 March 1997 | New director appointed (2 pages) |
7 November 1996 | Return made up to 09/10/96; bulk list available separately (15 pages) |
31 October 1996 | Full group accounts made up to 3 May 1996 (44 pages) |
31 October 1996 | Full group accounts made up to 3 May 1996 (44 pages) |
30 September 1996 | Resolutions
|
16 September 1996 | Ad 04/09/96--------- £ si [email protected]=889 £ ic 711337/712226 (3 pages) |
10 September 1996 | Ad 08/08/96--------- £ si [email protected]=2804 £ ic 711337/714141 (3 pages) |
14 August 1996 | Ad 02/07/96--------- £ si [email protected]=36051 £ ic 983253/1019304 (3 pages) |
14 August 1996 | Statement of affairs (127 pages) |
21 May 1996 | Ad 03/05/96--------- £ si [email protected]=342 £ ic 982911/983253 (3 pages) |
14 May 1996 | Ad 22/04/96--------- £ si [email protected]=752 £ ic 982159/982911 (3 pages) |
18 April 1996 | Ad 28/03/96--------- £ si [email protected]=1268 £ ic 980891/982159 (2 pages) |
18 April 1996 | Ad 25/01/96--------- £ si [email protected]=136 £ ic 980755/980891 (2 pages) |
8 February 1996 | Ad 25/01/96--------- £ si [email protected]=136 £ ic 980619/980755 (3 pages) |
12 January 1996 | Ad 22/12/95--------- £ si [email protected]=1915 £ ic 978704/980619 (3 pages) |
20 November 1995 | Return made up to 09/10/95; bulk list available separately
|
15 November 1995 | Ad 21/09/95--------- £ si [email protected]=684 £ ic 970153/970837 (4 pages) |
15 November 1995 | Ad 25/10/95--------- £ si [email protected]=4788 £ ic 965365/970153 (4 pages) |
15 November 1995 | Ad 25/08/95--------- £ si [email protected]=3968 £ ic 970837/974805 (4 pages) |
15 November 1995 | Ad 03/11/95--------- £ si [email protected]=2462 £ ic 962903/965365 (4 pages) |
15 November 1995 | Ad 24/07/95--------- £ si [email protected]=3899 £ ic 974805/978704 (4 pages) |
7 November 1995 | Full group accounts made up to 28 April 1995 (39 pages) |
15 September 1995 | Dec mort/charge * (5 pages) |
9 August 1995 | Ad 16/06/95--------- £ si [email protected]=434935 £ ic 379820/814755 (4 pages) |
9 August 1995 | Ad 16/06/95--------- £ si [email protected]=9320 £ ic 370500/379820 (12 pages) |
9 August 1995 | Ad 16/06/95--------- £ si [email protected]=148148 £ ic 814755/962903 (2 pages) |
13 June 1995 | Memorandum and Articles of Association (136 pages) |
9 June 1995 | Listing particulars 080695 (76 pages) |
6 June 1995 | £ ic 1858000/370500 06/06/95 £ sr [email protected]=1487500 (224 pages) |
6 June 1995 | Auditor's statement (2 pages) |
6 June 1995 | Balance Sheet (20 pages) |
6 June 1995 | Re-registration of Memorandum and Articles (206 pages) |
6 June 1995 | Application for reregistration from private to PLC (1 page) |
6 June 1995 | Resolutions
|
6 June 1995 | 43(3)(E) Declaration re-reg (2 pages) |
6 June 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 May 1995 | Resolutions
|
17 May 1995 | New director appointed (2 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Memorandum and Articles of Association (12 pages) |
26 April 1995 | Resolutions
|
15 October 1991 | Full group accounts made up to 3 May 1991 (33 pages) |
15 October 1991 | Return made up to 11/10/91; full list of members (13 pages) |
15 October 1991 | Full group accounts made up to 3 May 1991 (33 pages) |