Company NameElectrical Mechanical Instrument Services (UK) Limited
Company StatusDissolved
Company NumberSC137160
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date18 April 2022 (2 years ago)
Previous NameCalibration Emis Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(26 years after company formation)
Appointment Duration4 years (closed 18 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Robert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2013(20 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 18 April 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameAlexander Douglas Forbes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameEuan Thomas Cameron Kennedy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address95 Bothwell Street
Glasgow
Lanarkshire
G2 7JH
Scotland
Director NameMr Alan Raymond Proudler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brindle Close
Marton
Middlesbrough
Cleveland
TS7 8PS
Director NameJoseph O'Neil
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 03 January 2008)
RoleCompany Director
Correspondence Address16 Ulundi Road
Johnstone
Renfrewshire
PA5 8TE
Scotland
Director NameJoseph O'Neil
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address12 Palmerston Place
Johnstone
Renfrewshire
PA5 0RF
Scotland
Director NameDes Gorra
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 10 July 2003)
RoleLaboratory Head
Correspondence Address70 Wester Road
Mount Vernon
Glasgow
Lanarkshire
G32 9JS
Scotland
Director NameMartin Mullholland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1993)
RoleOperations Manager
Correspondence Address5 Raeside Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5AD
Scotland
Director NameWilliam Mactavish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 10 July 2003)
RoleCompany Director
Correspondence Address6 Culzean Drive
Newarthill
Motherwell
Lanarkshire
ML1 5AS
Scotland
Secretary NameJoseph O'Neil
NationalityBritish
StatusResigned
Appointed28 May 1992(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 03 January 2008)
RoleCompany Director
Correspondence Address16 Ulundi Road
Johnstone
Renfrewshire
PA5 8TE
Scotland
Director NameDavid Stewart Geddes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 1998)
RoleCompany Director
Correspondence Address4 Hamilton Drive
Giffnock
Glasgow
Lanarkshire
G46 6NG
Scotland
Secretary NameNeil Hamilton McLaren Sheridan
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat3/1, 12 Plantation Park Gardens
Kinning Park
Glasgow
G32 0HS
Scotland
Director NameFrank Gow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address99 Hamilton Road
Glasgow
G32 9QN
Scotland
Director NameAndrew Thompson Nimmo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2003)
RoleManager
Correspondence Address6 Kaims Court
Livingston
West Lothian
EH54 7DB
Scotland
Director NameMark Allan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 2003)
RoleCompany Director
Correspondence Address2f3
18 Cowan Road
Edinburgh
EH11 1RQ
Scotland
Director NameGraham Robertson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2008)
RoleCompany Director
Correspondence Address41 Colonsay
St Leonards
East Kilbride
South Lanarkshire
G74 2HE
Scotland
Director NameDr Andrew John Swift
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameRaymond Pirie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2011)
RoleCompany Director
Correspondence Address7 Keir Heights
Balmedie
Aberdeenshire
AB23 8WJ
Scotland
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed03 January 2008(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(20 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Talban Singh Sohi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Avenue Knowlhill
Milton Keynes
MK5 8NL
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 & 20 Wellheads Industrial Centre
Dyce
Aberdeen
AB21 7GA
Scotland
Director NameDr Chetan Kumar Parmar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 & 20 Wellheads Industrial Centre
Dyce
Aberdeen
AB21 7GA
Scotland
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 19 & 20 Wellheads Industrial Centre
Dyce
Aberdeen
AB21 7GA
Scotland
Director NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(22 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 April 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(25 years, 1 month after company formation)
Appointment Duration5 months (resigned 25 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameMessrs  Robertson Paul (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressFirst Floor
95 Bothwell Street
Glasgow
Strathclyde
G2 7JH
Scotland

Contact

Websiteintertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

Registered AddressUnit 19 & 20 Wellheads Industrial Centre
Dyce
Aberdeen
AB21 7GA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

127.1k at £1Intertek Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,269,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 August 2003Delivered on: 11 September 2003
Satisfied on: 9 October 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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
29 August 2003Delivered on: 9 September 2003
Satisfied on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 November 1994Delivered on: 22 November 1994
Satisfied on: 9 July 2003
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Floating charge
Secured details: The liablilties undertaken in terms of an agreement dated 151194.
Particulars: 1) the company's whole book and other debts present and future 2) any bills of exchange or other negotiable instrument concerning both parties 3) without prejudice to the foregoing, any other payment due or owing in connection with any agreement or contracts between the parties for the sale and purchase of debts.
Fully Satisfied
15 June 1992Delivered on: 16 June 1992
Satisfied on: 12 March 2004
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.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page)
5 May 2017Termination of appointment of Julian Charles Burge as a director on 26 April 2017 (1 page)
5 May 2017Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 127,133
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 127,133
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 127,133
(6 pages)
18 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
17 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
28 October 2014Appointment of Mrs Helen Louise Ashton as a director on 24 October 2014 (2 pages)
10 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
5 August 2014Appointment of Mr Paul Moore as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Matthew Paul Skinner as a director on 5 August 2014 (2 pages)
5 August 2014Termination of appointment of Suzanne Rosslynn Shine as a director on 5 August 2014 (1 page)
5 August 2014Appointment of Matthew Paul Skinner as a director on 5 August 2014 (2 pages)
5 August 2014Termination of appointment of Suzanne Rosslynn Shine as a director on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Paul Moore as a director on 5 August 2014 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 127,133
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 127,133
(4 pages)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
21 December 2012Termination of appointment of Andrew Swift as a director (1 page)
21 December 2012Appointment of Mr Talban Singh Sohi as a director (2 pages)
21 December 2012Appointment of Chetan Kumar Parmar as a director (2 pages)
21 December 2012Appointment of Stephen Arthur Harrington as a director (2 pages)
17 December 2012Full accounts made up to 31 December 2011 (15 pages)
12 April 2012Full accounts made up to 31 December 2010 (15 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
7 October 2011Resolutions
  • RES13 ‐ Cancel £157,352 standing to the credit of the other reserves account 27/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2011Statement of capital on 7 October 2011
  • GBP 127,133
(4 pages)
7 October 2011Statement of capital on 7 October 2011
  • GBP 127,133
(4 pages)
7 October 2011Solvency statement dated 26/09/11 (1 page)
7 October 2011Statement by directors (1 page)
26 September 2011Termination of appointment of Raymond Pirie as a director (1 page)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Dr Andrew Swift on 30 September 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (16 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Change of share class name or designation (2 pages)
18 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 December 2009Full accounts made up to 31 December 2008 (16 pages)
18 August 2009Registered office changed on 18/08/2009 from unit 19 & 20 wellheads industrial centre dyce aberdeen AB21 7GJ scotland (1 page)
16 April 2009Registered office changed on 16/04/2009 from rowanlea,16 ulundi road johnstone renfrewshire PA5 8TE (1 page)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
28 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 July 2008Director's change of particulars / raymond pirie / 27/05/2008 (1 page)
30 April 2008Return made up to 16/03/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned;director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
26 October 2007Dec mort/charge * (2 pages)
9 October 2007Dec mort/charge * (1 page)
11 May 2007Return made up to 16/03/07; full list of members (3 pages)
29 March 2007£ ic 127843/106941 22/03/07 £ sr 20902@1=20902 (1 page)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
31 March 2006Return made up to 16/03/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
12 April 2005Return made up to 16/03/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 31 July 2004 (9 pages)
12 March 2004Dec mort/charge * (5 pages)
11 March 2004Return made up to 16/03/04; full list of members (8 pages)
5 January 2004Accounts for a small company made up to 31 July 2003 (9 pages)
25 November 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
11 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
31 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 46 eastmuir street glasgow G32 0HS (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
9 July 2003Dec mort/charge * (5 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
8 April 2003Return made up to 16/03/03; full list of members (10 pages)
8 October 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (11 pages)
17 April 2002Return made up to 16/03/02; full list of members (8 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 March 2002New director appointed (2 pages)
13 March 2002£ ic 175000/138550 27/02/02 £ sr 36450@1=36450 (1 page)
9 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
16 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
25 May 2000Return made up to 16/03/00; full list of members (10 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
5 May 1999Return made up to 16/03/99; full list of members (8 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
21 April 1998Secretary's particulars changed;director's particulars changed (1 page)
21 April 1998Return made up to 16/03/98; no change of members (6 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
21 May 1997Return made up to 16/03/97; no change of members (6 pages)
21 May 1997Director's particulars changed (1 page)
9 September 1996Amended accounts made up to 31 March 1996 (11 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
26 March 1996Return made up to 16/03/96; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 March 1995Return made up to 16/03/95; full list of members (5 pages)
22 November 1994Partic of mort/charge * (4 pages)
10 March 1994Return made up to 16/03/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 May 1993Return made up to 16/03/93; full list of members (7 pages)
15 July 1992Ad 18/06/92--------- £ si 99900@1=99900 £ ic 175002/274902 (2 pages)
15 July 1992Ad 18/06/92--------- £ si 175000@1=175000 £ ic 2/175002 (2 pages)
7 July 1992Memorandum and Articles of Association (38 pages)
16 June 1992Partic of mort/charge * (3 pages)
9 June 1992Company name changed calibration emis LIMITED\certificate issued on 10/06/92 (2 pages)
16 March 1992Incorporation (22 pages)