Company NameFranke U.K. Limited
DirectorsBarbara Borra and Adrian RenÉ KÜEnzi
Company StatusActive
Company NumberSC126669
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMs Barbara Borra
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 July 2019(28 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressMioc Styal Road
Manchester
M22 5WB
Director NameMr Adrian RenÉ KÜEnzi
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed19 June 2023(32 years, 10 months after company formation)
Appointment Duration10 months
RoleHead Of Finance And Controlling
Country of ResidenceSwitzerland
Correspondence AddressFranke Uk Ltd, Mioc Styal Road
Manchester
M22 5WB
Secretary NameMs Yao Wang
StatusCurrent
Appointed19 June 2023(32 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressFranke Uk, Mioc Styal Road
Manchester
M22 5WB
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed09 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndre Monnard
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressC/O Franke Holding Ag
Aarburg
Foreign
Director NameWolfgang Cach
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressC/O Franke Holding Ag
Aarburg
Ch 4663
Secretary NameKeith Adrian Elliott
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 1995)
RoleCompany Director
Correspondence Address20 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameDuncan Blakey Marr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meadow Brow
Alderley Edge
Cheshire
SK9 7XD
Secretary NameChristopher John Brindle
NationalityBritish
StatusResigned
Appointed06 October 1995(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address23 Thornway
High Lane
Stockport
Cheshire
SK6 8EL
Director NameMichael Pieper
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2001(10 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeestrasse 80
Hergiswil
Ch6052
Switzerland
Director NameAndreas Hauswirth
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWeierweg 1
Brittnau
Ch4805
Switzerland
Director NameGuenter Karl Herrmann
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2002(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2007)
RoleFinancial Controller
Correspondence AddressRaurikerstrasse 1
Wehr
D 79664
Director NameWolfgang Friedrich Kemmerling
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2002(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFurtstrasse 11
Bad Sackingen-Wallbach
D 79713
Director NameDr Bernhard Walter Stauch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBergliweg 13
Ch-4665
Oftringen
Foreign
Director NameDavid John Houghton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(14 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMioc West Park Styal Road
Manchester
M22 5WB
Director NameGerald Otto Stenzenberger
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2008)
RoleCompany Director
Correspondence AddressAm Welzenstein 12
Winnenden
D 71364
Secretary NameLivia Piroska Jones
NationalityBritish
StatusResigned
Appointed01 January 2010(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressWest Park, Mioc Styal Road
Manchester
M22 5WB
Director NameMr Torsten Tuerling
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2010(19 years, 12 months after company formation)
Appointment Duration10 months (resigned 01 June 2011)
RolePresident/Ceo Franke Kitchen Systems Group
Country of ResidenceSwitzerland
Correspondence AddressFranke Ag Franke - Strasse 2
4663 Aarburg
Switzerland
Director NameMrs Tracey Ann Bamber
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Daniel Orwin
StatusResigned
Appointed07 November 2013(23 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 June 2023)
RoleCompany Director
Correspondence AddressM.I.O.C West Park
Styal Road
Manchester
M22 5WB
Director NameMr David Schilling
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2015(24 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMioc Styal Road
Manchester
M22 5WB
Director NameMr Lars Voelkel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2015(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2017)
RoleCEO
Country of ResidenceGermany
Correspondence AddressMioc Styal Road
Manchester
M22 5WB
Director NameAlexander Peter Zschokke
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed18 October 2017(27 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 April 2018)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressMioc Styal Road
Manchester
M22 5WB
Director NameMr Ozgen Ozkan
Date of BirthJune 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed04 April 2018(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2019)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressMioc Suite 1
Styal Road
Manchester
M22 5WB
Director NameMr Daniel Orwin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Styal Road
Manchester
M22 5WB

Contact

Websitefranke.co.uk

Location

Registered AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Franke Uk Holding LTD
100.00%
Ordinary
1 at £1Wolfgang Cach & Franke Uk Holding LTD
0.00%
Ordinary

Financials

Year2014
Turnover£44,260,077
Gross Profit£12,724,574
Net Worth£3,429,544
Cash£1,646,822
Current Liabilities£7,694,589

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

30 April 2012Delivered on: 15 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (27 pages)
23 August 2023Director's details changed for Ms Barbara Borra on 20 August 2023 (2 pages)
27 June 2023Termination of appointment of Daniel Orwin as a director on 19 June 2023 (1 page)
19 June 2023Appointment of Mr Adrian René Küenzi as a director on 19 June 2023 (2 pages)
19 June 2023Appointment of Ms Yao Wang as a secretary on 19 June 2023 (2 pages)
19 June 2023Termination of appointment of Daniel Orwin as a secretary on 19 June 2023 (1 page)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
21 February 2023Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to West Carron Works Stenhouse Road Carron Falkirk FK2 8DR on 21 February 2023 (1 page)
15 September 2022Full accounts made up to 31 December 2021 (26 pages)
20 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
15 March 2021Full accounts made up to 31 December 2020 (27 pages)
11 December 2020Termination of appointment of David Schilling as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Mr Daniel Orwin as a director on 11 December 2020 (2 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 December 2019 (24 pages)
31 July 2019Termination of appointment of Ozgen Ozkan as a director on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
31 July 2019Appointment of Ms Barbara Borra as a director on 31 July 2019 (2 pages)
9 April 2019Full accounts made up to 31 December 2018 (27 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (26 pages)
5 April 2018Appointment of Mr Ozgen Ozkan as a director on 4 April 2018 (2 pages)
5 April 2018Termination of appointment of Alexander Peter Zschokke as a director on 3 April 2018 (1 page)
18 October 2017Appointment of Alexander Peter Zschokke as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Alexander Peter Zschokke as a director on 18 October 2017 (2 pages)
26 September 2017Termination of appointment of Lars Voelkel as a director on 15 September 2017 (1 page)
26 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Lars Voelkel as a director on 15 September 2017 (1 page)
10 March 2017Full accounts made up to 31 December 2016 (25 pages)
10 March 2017Full accounts made up to 31 December 2016 (25 pages)
17 August 2016Full accounts made up to 31 December 2015 (25 pages)
17 August 2016Full accounts made up to 31 December 2015 (25 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
8 September 2015Termination of appointment of Tracey Ann Bamber as a director on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Tracey Ann Bamber as a director on 31 August 2015 (1 page)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 500,000
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 500,000
(5 pages)
1 April 2015Appointment of Mr David Schilling as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Lars Voelkel as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr David Schilling as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Lars Voelkel as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of David John Houghton as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of David John Houghton as a director on 31 March 2015 (1 page)
14 August 2014Full accounts made up to 31 December 2013 (32 pages)
14 August 2014Full accounts made up to 31 December 2013 (32 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,000
(4 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,000
(4 pages)
30 December 2013Director's details changed for David John Houghton on 30 December 2013 (2 pages)
30 December 2013Termination of appointment of Michael Pieper as a director (1 page)
30 December 2013Termination of appointment of Michael Pieper as a director (1 page)
30 December 2013Director's details changed for David John Houghton on 30 December 2013 (2 pages)
7 November 2013Termination of appointment of Livia Jones as a secretary (1 page)
7 November 2013Termination of appointment of Livia Jones as a secretary (1 page)
7 November 2013Appointment of Mr Daniel Orwin as a secretary (2 pages)
7 November 2013Appointment of Mr Daniel Orwin as a secretary (2 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
17 August 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2012Termination of appointment of Duncan Marr as a director (1 page)
15 May 2012Appointment of Mrs Tracey Ann Bamber as a director (2 pages)
15 May 2012Termination of appointment of Duncan Marr as a director (1 page)
15 May 2012Appointment of Mrs Tracey Ann Bamber as a director (2 pages)
25 October 2011Termination of appointment of Torsten Tuerling as a director (1 page)
25 October 2011Termination of appointment of Torsten Tuerling as a director (1 page)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
23 February 2011Appointment of Mr Torsten Tuerling as a director (2 pages)
23 February 2011Termination of appointment of Wolfgang Kemmerling as a director (1 page)
23 February 2011Appointment of Mr Torsten Tuerling as a director (2 pages)
23 February 2011Termination of appointment of Wolfgang Kemmerling as a director (1 page)
16 August 2010Full accounts made up to 31 December 2009 (15 pages)
16 August 2010Full accounts made up to 31 December 2009 (15 pages)
30 July 2010Director's details changed for Wolfgang Friedrich Kemmerling on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh on 30 July 2010 (1 page)
30 July 2010Director's details changed for David John Houghton on 30 July 2010 (2 pages)
30 July 2010Director's details changed for David John Houghton on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Wolfgang Friedrich Kemmerling on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
30 July 2010Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh on 30 July 2010 (1 page)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
25 January 2010Termination of appointment of Christopher Brindle as a secretary (2 pages)
25 January 2010Termination of appointment of Christopher Brindle as a secretary (2 pages)
25 January 2010Appointment of Livia Piroska Jones as a secretary (3 pages)
25 January 2010Appointment of Livia Piroska Jones as a secretary (3 pages)
29 August 2009Return made up to 09/08/09; full list of members (8 pages)
29 August 2009Return made up to 09/08/09; full list of members (8 pages)
28 August 2009Full accounts made up to 31 December 2008 (15 pages)
28 August 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2008Return made up to 09/08/08; full list of members (6 pages)
1 October 2008Return made up to 09/08/08; full list of members (6 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
18 March 2008Appointment terminated director gerald stenzenberger (1 page)
18 March 2008Appointment terminated director gerald stenzenberger (1 page)
18 August 2007Full accounts made up to 31 December 2006 (15 pages)
18 August 2007Full accounts made up to 31 December 2006 (15 pages)
16 August 2007Return made up to 09/08/07; no change of members (8 pages)
16 August 2007Return made up to 09/08/07; no change of members (8 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Memorandum and Articles of Association (6 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Memorandum and Articles of Association (6 pages)
30 August 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2005Director's particulars changed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
18 August 2004Full accounts made up to 31 December 2003 (13 pages)
18 August 2004Full accounts made up to 31 December 2003 (13 pages)
10 August 2004Return made up to 09/08/04; full list of members (8 pages)
10 August 2004Return made up to 09/08/04; full list of members (8 pages)
19 September 2003Return made up to 09/08/03; full list of members (8 pages)
19 September 2003Return made up to 09/08/03; full list of members (8 pages)
6 September 2003Full accounts made up to 31 December 2002 (13 pages)
6 September 2003Full accounts made up to 31 December 2002 (13 pages)
13 August 2002Return made up to 09/08/02; full list of members (8 pages)
13 August 2002Return made up to 09/08/02; full list of members (8 pages)
24 July 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
30 August 2001Full accounts made up to 31 December 2000 (13 pages)
30 August 2001Full accounts made up to 31 December 2000 (13 pages)
10 August 2001Return made up to 09/08/01; full list of members (7 pages)
10 August 2001Return made up to 09/08/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 2000Return made up to 09/08/00; full list of members (7 pages)
10 August 2000Return made up to 09/08/00; full list of members (7 pages)
25 August 1999Return made up to 09/08/99; full list of members (6 pages)
25 August 1999Return made up to 09/08/99; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (19 pages)
11 August 1999Full accounts made up to 31 December 1998 (19 pages)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
5 August 1998Return made up to 09/08/98; full list of members (6 pages)
5 August 1998Return made up to 09/08/98; full list of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1997Return made up to 09/08/97; full list of members (6 pages)
8 August 1997Return made up to 09/08/97; full list of members (6 pages)
13 August 1996Return made up to 09/08/96; full list of members (6 pages)
13 August 1996Ad 15/02/91--------- £ si 499998@1 (2 pages)
13 August 1996Ad 15/02/91--------- £ si 499998@1 (2 pages)
13 August 1996Return made up to 09/08/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (12 pages)
27 March 1996Full accounts made up to 31 December 1995 (12 pages)
27 October 1995Secretary resigned;new secretary appointed (2 pages)
27 October 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 August 1990Incorporation (18 pages)
9 August 1990Incorporation (18 pages)