Company NameTHW & Co Limited
Company StatusDissolved
Company Number00078953
CategoryPrivate Limited Company
Incorporation Date27 October 1903(120 years, 6 months ago)
Dissolution Date13 June 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Nicholas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(107 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameMr Philip Gunn
StatusClosed
Appointed20 May 2013(109 years, 7 months after company formation)
Appointment Duration6 years (closed 13 June 2019)
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameSarah Janet Thurnham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(87 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Parade
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AY
Wales
Director NameMr Peter Giles Thurnham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(87 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Director NameMr Michael John Stephenson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(87 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJack Beck House
Keasden Clapham
Via Lancaster
LA2 8EY
Secretary NameMr Michael John Stephenson
NationalityBritish
StatusResigned
Appointed11 July 1991(87 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJack Beck House
Keasden Clapham
Via Lancaster
LA2 8EY
Secretary NameMr Raymond Grouse
NationalityBritish
StatusResigned
Appointed31 March 1995(91 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address4 Ribblesdale Avenue
Hinckley
Leicestershire
LE10 1SY
Director NameThomas Paul Holland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(94 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2004)
RoleAccountant
Correspondence Address12 Cleveland Road
Chichester
West Sussex
PO19 2HF
Director NameRobin David Dyment
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(94 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2004)
RoleManaging Director
Correspondence Address15 Knighton Close
Broughton Astley
Leicester
LE9 6UG
Secretary NameThomas Paul Holland
NationalityBritish
StatusResigned
Appointed09 January 1998(94 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2004)
RoleAccountant
Correspondence Address12 Cleveland Road
Chichester
West Sussex
PO19 2HF
Director NameGarry Dick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(100 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2007)
RoleCompany Director
Correspondence Address6 Tenbury Road
Kings Heath
Birmingham
West Midlands
B14 6AD
Director NameLars Lindell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish National
StatusResigned
Appointed20 March 2004(100 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressTervahovinkatu 2 B 14
Turku
20810
Foreign
Director NameGordon Macbride
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(100 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Acre
Haw Lane Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Director NameMats Rosengard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed20 March 2004(100 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressSkatavagen 26
Espoo
02380
Foreign
Secretary NameAndrew Charles Robinson
NationalityBritish
StatusResigned
Appointed20 March 2004(100 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2008)
RoleAccountant
Correspondence Address6 Windmill Close
Mountsorrel
Loughborough
Leicestershire
LE12 7HR
Director NameHannu Heikki Saastamoinen
Date of BirthMay 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2007(103 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressKruunuvuorenkatu Gc20
Helsinki
00/60
Finland
Director NameMr Hugh Trelawny Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(103 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Timmins Close
Solihull
Birmingham
B91 2SW
Secretary NamePaul Brown
NationalityBritish
StatusResigned
Appointed04 February 2008(104 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2011)
RoleAccountant
Correspondence Address17 Far Lane
Normanton On Soar
Loughborough
Leicestershire
LE12 5HA
Secretary NameMr Brendan Michael Flanagan
StatusResigned
Appointed04 July 2011(107 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2013)
RoleCompany Director
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Brendan Michael Flanagan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(108 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Michael Ramm-Schmidt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed27 October 2012(109 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2013)
RoleCompany Chairman
Country of ResidenceFinland
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Lennart Svedman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed03 October 2013(110 years after company formation)
Appointment DurationResigned same day (resigned 03 October 2013)
RoleCeo/Md
Country of ResidenceSweden
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£2,383,000
Current Liabilities£45,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 March 2004Delivered on: 30 March 2004
Persons entitled: Kaupthing Bunadarbanki Hf as Security Agent and Trustee for Itself and the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the finance parties or any of them and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 March 2004Delivered on: 26 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) as Security Agent Andtrustee for Itself and the Finance Parties or Any of Them

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north-west side of callow lane, hasland t/no. DY193368. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north-east side of vulcan road, north catton t/no. NK63132. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south-east side of lancaster road, heath farm estate, shrewsbury t/no. SL38227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 11, clydwedog road south, wrexham industrial estate, wrexham t/no. WA707262. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 6, wellingborough road, rushden t/no. NN128920. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/A4 woolram, wygate, spalding t/no. LL151898. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit e, nepshaw lane, morley t/no. WYK497017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the milk depot, tyglas avenue, llanishen, cardiff t/no. WA324005. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south side of station road, woodbridge t/no. SK184266. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a security house, wilson street, thornaby, stockton-on-sea t/no. CE59252. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a austin fields service industry site, kings lynn t/no. NK232104. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a shor street, evesham, worcester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 7, kingdom park, brunel way, segensworth t/no. HP381854. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the conge, great yarmouth t/no. NK74482. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 8, buckingham court, dairy road, duke's park, springfield t/no. EX540341. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 19, harmill industrial estate, grovebury road, leighton buzzard t/no. BD137056. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a building lying to the east of newdown road, bottesford t/nos. HS230493 and HS238117. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 October 2002Delivered on: 22 October 2002
Satisfied on: 2 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 June 2000Delivered on: 24 June 2000
Satisfied on: 22 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the conge great yarmouth t/n NK74482. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 May 1999Delivered on: 28 May 1999
Satisfied on: 22 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings 14A mercers row cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 April 1999Delivered on: 23 April 1999
Satisfied on: 22 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a austin fields service industry site king's lynn norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 April 1999Delivered on: 23 April 1999
Satisfied on: 22 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 19 harmill industrial estate leighton buzzard.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 February 1999Delivered on: 3 March 1999
Satisfied on: 22 October 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 buckingham court dukes park industrial estate chelmsford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

13 June 2019Final Gazette dissolved following liquidation (1 page)
13 March 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
27 February 2018Liquidators' statement of receipts and payments to 29 December 2017 (18 pages)
28 February 2017Liquidators' statement of receipts and payments to 29 December 2016 (18 pages)
28 February 2017Liquidators' statement of receipts and payments to 29 December 2016 (18 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
28 January 2016Liquidators statement of receipts and payments to 29 December 2015 (12 pages)
28 January 2016Liquidators' statement of receipts and payments to 29 December 2015 (12 pages)
28 January 2016Liquidators' statement of receipts and payments to 29 December 2015 (12 pages)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
20 February 2015Liquidators statement of receipts and payments to 29 December 2014 (11 pages)
20 February 2015Liquidators' statement of receipts and payments to 29 December 2014 (11 pages)
20 February 2015Liquidators' statement of receipts and payments to 29 December 2014 (11 pages)
28 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
24 January 2014Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages)
15 January 2014Statement of affairs with form 4.19 (5 pages)
15 January 2014Statement of affairs with form 4.19 (5 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Termination of appointment of Lennart Svedman as a director (1 page)
16 October 2013Termination of appointment of Lennart Svedman as a director (1 page)
15 October 2013Appointment of Mr Lennart Svedman as a director (2 pages)
15 October 2013Appointment of Mr Lennart Svedman as a director (2 pages)
14 October 2013Termination of appointment of Michael Ramm-Schmidt as a director (1 page)
14 October 2013Termination of appointment of Michael Ramm-Schmidt as a director (1 page)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 262,346
(4 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 262,346
(4 pages)
18 June 2013Termination of appointment of Brendan Flanagan as a director (1 page)
18 June 2013Appointment of Mr Michael Ramm-Schmidt as a director (2 pages)
18 June 2013Appointment of Mr Philip Gunn as a secretary (1 page)
18 June 2013Termination of appointment of Brendan Flanagan as a director (1 page)
18 June 2013Appointment of Mr Philip Gunn as a secretary (1 page)
18 June 2013Appointment of Mr Michael Ramm-Schmidt as a director (2 pages)
18 June 2013Termination of appointment of Brendan Flanagan as a secretary (1 page)
18 June 2013Termination of appointment of Brendan Flanagan as a secretary (1 page)
14 June 2013Termination of appointment of Hannu Saastamoinen as a director (1 page)
14 June 2013Termination of appointment of Hannu Saastamoinen as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Mr Brendan Michael Flanagan as a director (2 pages)
31 July 2012Appointment of Mr Brendan Michael Flanagan as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Appointment of Mr Brendan Michael Flanagan as a secretary (1 page)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2011Appointment of Mr Brendan Michael Flanagan as a secretary (1 page)
5 January 2011Appointment of Mr Michael Nicholas as a director (2 pages)
5 January 2011Appointment of Mr Michael Nicholas as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Termination of appointment of Hugh Cole as a director (1 page)
15 September 2010Termination of appointment of Hugh Cole as a director (1 page)
31 August 2010Termination of appointment of Gordon Macbride as a director (1 page)
31 August 2010Termination of appointment of Gordon Macbride as a director (1 page)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 August 2009Resolutions
  • RES13 ‐ Re amendment and restatement deed 08/07/2009
(1 page)
1 August 2009Resolutions
  • RES13 ‐ Re amendment and restatement deed 08/07/2009
(1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2008Return made up to 14/07/08; full list of members (4 pages)
21 August 2008Return made up to 14/07/08; full list of members (4 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 August 2006Return made up to 14/07/06; full list of members (2 pages)
1 August 2006Return made up to 14/07/06; full list of members (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page)
4 August 2005Return made up to 14/07/05; full list of members (8 pages)
4 August 2005Return made up to 14/07/05; full list of members (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
11 January 2005Full accounts made up to 28 March 2004 (13 pages)
11 January 2005Full accounts made up to 28 March 2004 (13 pages)
24 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004Return made up to 14/07/04; full list of members (8 pages)
3 August 2004Return made up to 14/07/04; full list of members (8 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
8 April 2004Declaration of assistance for shares acquisition (13 pages)
8 April 2004Declaration of assistance for shares acquisition (13 pages)
8 April 2004Declaration of assistance for shares acquisition (9 pages)
8 April 2004Declaration of assistance for shares acquisition (9 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Auditor's resignation (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Auditor's resignation (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Particulars of mortgage/charge (10 pages)
30 March 2004Particulars of mortgage/charge (10 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2003Return made up to 14/07/03; full list of members (7 pages)
1 August 2003Return made up to 14/07/03; full list of members (7 pages)
29 July 2003Full accounts made up to 31 March 2003 (14 pages)
29 July 2003Full accounts made up to 31 March 2003 (14 pages)
19 November 2002Declaration of assistance for shares acquisition (9 pages)
19 November 2002Declaration of assistance for shares acquisition (9 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Full accounts made up to 31 March 2002 (14 pages)
6 September 2002Full accounts made up to 31 March 2002 (14 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
6 November 2001Full accounts made up to 31 March 2001 (14 pages)
6 November 2001Full accounts made up to 31 March 2001 (14 pages)
25 July 2001Return made up to 14/07/01; full list of members (7 pages)
25 July 2001Return made up to 14/07/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
20 July 2000Return made up to 14/07/00; full list of members (7 pages)
20 July 2000Return made up to 14/07/00; full list of members (7 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
28 July 1999Return made up to 14/07/99; no change of members (4 pages)
28 July 1999Return made up to 14/07/99; no change of members (4 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 14/07/98; full list of members (8 pages)
20 May 1999Return made up to 14/07/98; full list of members (8 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Full accounts made up to 31 March 1998 (14 pages)
12 June 1998Full accounts made up to 31 March 1998 (14 pages)
20 January 1998Company name changed T. H. wathes & co. LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Company name changed T. H. wathes & co. LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1996Return made up to 14/07/96; full list of members (6 pages)
15 August 1996Return made up to 14/07/96; full list of members (6 pages)
26 July 1996Full accounts made up to 31 March 1996 (13 pages)
26 July 1996Full accounts made up to 31 March 1996 (13 pages)
17 August 1995Return made up to 14/07/95; no change of members (4 pages)
17 August 1995Return made up to 14/07/95; no change of members (4 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (84 pages)
5 January 1989Company name changed\certificate issued on 05/01/89 (2 pages)
5 January 1989Company name changed\certificate issued on 05/01/89 (2 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1903Certificate of incorporation (1 page)
27 October 1903Certificate of incorporation (1 page)