Company NameWest's Group International Limited
DirectorsChristopher James Edwards and Jeremy Mark White
Company StatusLiquidation
Company Number00041290
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2003)
RoleChairman
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameCedric Brand
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleNon-Executive Director
Correspondence Address13 Royal Crescent
Brighton
East Sussex
BN2 1AL
Secretary NameChristopher Edward Sedgwick
NationalityBritish
StatusResigned
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed19 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Director NameLyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 1998)
RoleChartered Secretary
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(96 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(96 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed19 October 1998(96 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(97 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(101 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(101 years, 10 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(115 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(116 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(116 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(116 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed28 August 2018(116 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(116 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Telephone0118 9320123
Telephone regionReading

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£4,845,000

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due20 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End26 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
3 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
21 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
4 December 2020Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
15 March 2020Registration of charge 000412900004, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (22 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 000412900003, created on 14 October 2019 (116 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
3 April 2019Satisfaction of charge 000412900001 in full (1 page)
19 March 2019Registration of charge 000412900002, created on 15 March 2019 (82 pages)
18 October 2018Change of details for Bandt Limited as a person with significant control on 18 October 2018 (2 pages)
10 October 2018Part of the property or undertaking has been released and no longer forms part of charge 000412900001 (5 pages)
4 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
29 August 2018Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages)
29 August 2018Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page)
28 August 2018Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page)
31 July 2018Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
13 June 2018Full accounts made up to 31 December 2017 (17 pages)
3 May 2018Registration of charge 000412900001, created on 1 May 2018 (91 pages)
3 January 2018Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages)
3 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
3 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
3 January 2018Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages)
3 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
3 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
28 June 2017Notification of Bandt Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Bandt Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Bandt Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,115,354
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,115,354
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,115,354
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,115,354
(5 pages)
7 June 2015Full accounts made up to 31 December 2014 (13 pages)
7 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,115,354
(5 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,115,354
(5 pages)
13 June 2014Auditor's resignation (2 pages)
13 June 2014Auditor's resignation (2 pages)
6 June 2014Full accounts made up to 31 December 2013 (13 pages)
6 June 2014Full accounts made up to 31 December 2013 (13 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors powers 17/09/2008
(27 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors powers 17/09/2008
(27 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 June 2007Return made up to 21/06/07; full list of members (4 pages)
26 June 2007Return made up to 21/06/07; full list of members (4 pages)
30 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 November 2006Re-registration of Memorandum and Articles (29 pages)
30 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 2006Application for reregistration from PLC to private (1 page)
30 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 November 2006Application for reregistration from PLC to private (1 page)
30 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 2006Re-registration of Memorandum and Articles (29 pages)
23 June 2006Return made up to 21/06/06; full list of members (4 pages)
23 June 2006Return made up to 21/06/06; full list of members (4 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2005Return made up to 21/06/05; full list of members (4 pages)
19 July 2005Return made up to 21/06/05; full list of members (4 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (10 pages)
21 June 2005Full accounts made up to 31 December 2004 (10 pages)
26 July 2004Full accounts made up to 31 December 2003 (10 pages)
26 July 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
12 August 2003Resolutions
  • RES13 ‐ Appt auditor 30/07/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Appt auditor 30/07/03
(1 page)
18 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Full accounts made up to 31 December 2002 (10 pages)
2 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Memorandum and Articles of Association (30 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Memorandum and Articles of Association (30 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
2 July 2002Return made up to 21/06/02; full list of members (8 pages)
2 July 2002Return made up to 21/06/02; full list of members (8 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Full accounts made up to 31 December 2001 (10 pages)
8 July 2001Return made up to 21/06/01; full list of members (7 pages)
8 July 2001Return made up to 21/06/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (9 pages)
16 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
3 July 2000Return made up to 21/06/00; full list of members (7 pages)
3 July 2000Return made up to 21/06/00; full list of members (7 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
21 July 1999Return made up to 21/06/99; full list of members (9 pages)
21 July 1999Return made up to 21/06/99; full list of members (9 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
22 July 1998Return made up to 21/06/98; full list of members (6 pages)
22 July 1998Return made up to 21/06/98; full list of members (6 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
30 June 1995Return made up to 21/06/95; full list of members (14 pages)
30 June 1995Return made up to 21/06/95; full list of members (14 pages)
1 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (311 pages)
23 August 1991Full accounts made up to 31 December 1990 (10 pages)
23 August 1991Full accounts made up to 31 December 1990 (10 pages)
22 August 1988Accounts made up to 31 December 1987 (11 pages)
22 August 1988Accounts made up to 31 December 1987 (11 pages)
26 August 1987Accounts made up to 31 December 1986 (13 pages)
26 August 1987Accounts made up to 31 December 1986 (13 pages)
11 December 1986Group of companies' accounts made up to 30 March 1986 (26 pages)
11 December 1986Group of companies' accounts made up to 30 March 1986 (26 pages)
26 September 1984Accounts made up to 31 March 1984 (29 pages)
26 September 1984Accounts made up to 31 March 1984 (29 pages)
1 November 1982Accounts made up to 31 March 1982 (36 pages)
1 November 1982Accounts made up to 31 March 1982 (36 pages)
27 August 1981Accounts made up to 31 March 1981 (37 pages)
27 August 1981Accounts made up to 31 March 1981 (37 pages)
25 September 1980Accounts made up to 31 March 1980 (34 pages)
25 September 1980Accounts made up to 31 March 1980 (34 pages)
20 August 1979Accounts made up to 31 March 1979 (26 pages)
20 August 1979Accounts made up to 31 March 1979 (26 pages)
7 September 1978Accounts made up to 31 March 1978 (25 pages)
7 September 1978Accounts made up to 31 March 1978 (25 pages)
22 September 1975Accounts made up to 31 March 1975 (27 pages)
22 September 1975Accounts made up to 31 March 1975 (27 pages)
21 April 1959Company name changed\certificate issued on 21/04/59 (2 pages)
21 April 1959Company name changed\certificate issued on 21/04/59 (2 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)