Bradford
West Yorkshire
BD12 0PX
Director Name | Mrs Carol Cotton |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Park House Road Low Moor Bradford BD12 0QB |
Secretary Name | Carol Cotton |
---|---|
Status | Current |
Appointed | 10 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Park House Park House Road Low Moor Bradford BD12 0QB |
Director Name | Ms Veerle Bertha Monique Verscheure |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Vp Internal Audit & Risk Management |
Country of Residence | Belgium |
Correspondence Address | Park House Park House Road Low Moor Bradford BD12 0QB |
Director Name | Mr Gordon Thomas Edwards |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 11 Willow Lea Mollington Chester Cheshire CH1 6LW Wales |
Director Name | Mr Michael Joseph Hill |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 20 Hillock Lane Woolston Warrington Cheshire WA1 4NF |
Director Name | Mr Michael William Hodlin |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Dr Ian Eric Melton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 31 Longmeadow Weaverham Northwich Cheshire CW8 3JH |
Director Name | Mr Ian David Ripley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Glynfield House 378 Worksop Road Mastin Moor Chesterfield S43 3DJ |
Director Name | Mr John Barron Swain |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cortworth Road Ecclesall Sheffield South Yorkshire S11 9LP |
Director Name | Mr James Harry Towell |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 1999) |
Role | Director/Company Secretary |
Correspondence Address | 15 Peregrine Close Darnhall Winsford Cheshire CW7 1SH |
Director Name | Dr Edward Jerome Veys |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Four Crofts Alpraham Green Alpraham Tarporley Cheshire CW6 9JQ |
Director Name | David Young |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Fieldside Back Lane Hathersage Sheffield S30 1AR |
Secretary Name | Mr James Harry Towell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 15 Peregrine Close Darnhall Winsford Cheshire CW7 1SH |
Director Name | James Joseph Doran |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 61 Broad Elms Lane Sheffield South Yorkshire S11 9RQ |
Director Name | Mr James Mackenzie |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Flat 15 Heathfield Nook Road Staden Grange Staden Lane Buxton Derbyshire SK17 9RX |
Director Name | Mr Michael John Morris |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 18 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Dilwyn Scrivens |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Oak Cottage Hay Lane Froggatt Derbyshire S30 1ZE |
Director Name | Neil Derwent Purshouse |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clarendon Road Fulwood Sheffield S10 3TR |
Secretary Name | Mr Christopher Vaughan Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(98 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Director Name | Mr John Alan Buckingham |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2010) |
Role | Secretary |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Secretary Name | Mr John Alan Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 2010) |
Role | Secretary |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Director Name | Dominiek Jozef Cornelius Berten |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 January 2022) |
Role | Group Internal Audit Manager |
Country of Residence | Belgium |
Correspondence Address | Park House Park House Road Low Moor Bradford BD12 0QB |
Director Name | Mr David Charles Smith |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Secretary Name | Mr David Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | Park House Road Low Moor Bradford West Yorkshire BD12 0PX |
Website | www.bekaert.com/en/Functional/Search/Contact%20Search.aspx |
---|---|
Telephone | 0114 2427480 |
Telephone region | Sheffield |
Registered Address | Park House Park House Road Low Moor Bradford BD12 0QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 year from now) |
6 August 1973 | Delivered on: 10 August 1973 Satisfied on: 28 October 1993 Persons entitled: Commercial Union Assurance Company Limited Classification: 3RD supplemental trust deed Secured details: For the purpose of further securing debonture stock of tinsely wire industries LTD amounting to £1,250,000 secured by a trust deed dated 31ST july 1964 and deeds supplemental thereto. Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 September 2019 | Termination of appointment of David Charles Smith as a director on 10 September 2019 (1 page) |
11 September 2019 | Appointment of Carol Cotton as a director on 10 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of David Charles Smith as a secretary on 10 September 2019 (1 page) |
11 September 2019 | Appointment of Carol Cotton as a secretary on 10 September 2019 (2 pages) |
20 May 2019 | Change of details for Cold Drawn Products Limited as a person with significant control on 2 October 2017 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with no updates (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (14 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (14 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
28 July 2011 | Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
28 July 2011 | Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
4 July 2011 | Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 June 2010 | Registered office address changed from Po Box 119 Shepcote Lane Sheffield South Yorkshire S9 1TY on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from Po Box 119 Shepcote Lane Sheffield South Yorkshire S9 1TY on 30 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Director's details changed for Dominiek Jozef Cornelius Berten on 15 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Dominiek Jozef Cornelius Berten on 15 May 2010 (3 pages) |
10 June 2010 | Appointment of Mr David Charles Smith as a secretary (4 pages) |
10 June 2010 | Appointment of Mr David Charles Smith as a director (3 pages) |
10 June 2010 | Termination of appointment of John Buckingham as a director (2 pages) |
10 June 2010 | Termination of appointment of John Buckingham as a secretary (2 pages) |
10 June 2010 | Appointment of Mr David Charles Smith as a secretary (4 pages) |
10 June 2010 | Appointment of Mr David Charles Smith as a director (3 pages) |
10 June 2010 | Termination of appointment of John Buckingham as a director (2 pages) |
10 June 2010 | Termination of appointment of John Buckingham as a secretary (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
11 June 2009 | Director and secretary's change of particulars / john buckingham / 15/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / dominiek berten / 15/05/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / john buckingham / 15/05/2009 (1 page) |
11 June 2009 | Director's change of particulars / dominiek berten / 15/05/2009 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
8 January 2008 | Return made up to 16/05/07; full list of members (2 pages) |
8 January 2008 | Return made up to 16/05/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
1 November 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Registered office changed on 20/12/99 from: p o box 29 battersby lane warrington cheshire WA1 2TW (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Registered office changed on 20/12/99 from: p o box 29 battersby lane warrington cheshire WA1 2TW (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members
|
24 May 1999 | Return made up to 16/05/99; no change of members
|
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
19 June 1998 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 June 1997 | Return made up to 16/05/97; no change of members (7 pages) |
3 June 1997 | Return made up to 16/05/97; no change of members (7 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 17/05/96; full list of members (10 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members (10 pages) |
28 April 1996 | New director appointed (3 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (3 pages) |
28 April 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (16 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (220 pages) |
6 April 1993 | Memorandum and Articles of Association (6 pages) |
6 April 1993 | Memorandum and Articles of Association (6 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |