Company NameCroda Universal Limited
DirectorsThomas Michael Brophy and Ritesh Tanna
Company StatusActive
Company Number00117512
CategoryPrivate Limited Company
Incorporation Date1 September 1911(112 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThomas Michael Brophy
StatusCurrent
Appointed10 December 2012(101 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Thomas Michael Brophy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(107 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameRitesh Tanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed30 March 2022(110 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NamePeter Charles Goodwin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleSales Director
Correspondence Address53 Elloughton Road
Elloughton
Brough
East Yorkshire
HU15 1AP
Director NameBryan Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameJames Huntley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 1995)
RoleCompany Director
Correspondence Address18 Heathfield
Chislehurst
Kent
BR7 6AE
Director NameKeith Richard Gregersen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hull Road
Cottingham
Hull
East Yorkshire
HU16 4PU
Director NameAlan Drake
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration6 years (resigned 08 April 1998)
RoleCompany Director
Correspondence Address8 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameDr Keith Coupland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 White Cottages
South Cliffe Hotham
York
North Yorkshire
YO43 4UX
Director NameDavid James Clifton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Sycamores
Beverley Road South Cave N
Brough
N Humbs
HU15 2AU
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(80 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameDr Keith George Grant Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(81 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleChief Executive
Correspondence AddressTall Trees
Sherbuttgate Road, Pocklington
York
YO42 2EW
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(81 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameNigel Alan Langley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(82 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address24 Garrick Close
West Green,Pocklington
York
YO4 2YX
Director NameMichael Humphrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(83 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Old Farm House Highwold
Beverley Road Market Weighton
York
North Yorkshire
YO4 3ND
Director NameChristopher Miles Sayner
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(83 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaithe House
Everingham
York
North Yorkshire
YO4 4JA
Director NameMichael Allan Haw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(84 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address6 South View Road
Shirebrook Park
Glossop
Derbyshire
SK13 8SP
Director NameRussell Kaschula
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(84 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressNew Mill House Fir Tree Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PG
Director NameDavid Andrew Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(84 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(87 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameJohn Roy Ainger
NationalityBritish
StatusResigned
Appointed04 March 1999(87 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr Stuart Arnott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(88 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 March 2022)
RoleProcess Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameKevin Mark Nutbrown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(88 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Michael Humphrey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(89 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusResigned
Appointed01 January 2006(94 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2007)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAlexandra Louise Scott
NationalityBritish
StatusResigned
Appointed21 February 2007(95 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
Director NameMr Stephen Edward Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(100 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA

Contact

Websitecroda.com
Telephone01405 860551
Telephone regionGoole

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26.3k at £1Croda Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

13 November 1956Delivered on: 3 December 1956
Persons entitled: Guardian Assurance Company LTD

Classification: Trust deeds for securing sterling pounds 500000 debenture, stocks together with a premium of 1% payable in certain events issued by united premiers oil and cake company LTD
Secured details: See col. 3.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 July 2019Termination of appointment of Stephen Edward Foots as a director on 15 July 2019 (1 page)
18 July 2019Appointment of Mr Thomas Michael Brophy as a director on 15 July 2019 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 26,300
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 26,300
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,300
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,300
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,300
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Termination of appointment of David Parker as a director (1 page)
14 May 2014Termination of appointment of David Parker as a director (1 page)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 26,300
(5 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 26,300
(5 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 26,300
(5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
10 December 2012Termination of appointment of Alexandra Scott as a secretary (1 page)
10 December 2012Appointment of Thomas Michael Brophy as a secretary (1 page)
2 July 2012Termination of appointment of Kevin Nutbrown as a director (1 page)
2 July 2012Termination of appointment of Kevin Nutbrown as a director (1 page)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 January 2012Appointment of Stephen Edward Foots as a director (2 pages)
1 January 2012Appointment of Stephen Edward Foots as a director (2 pages)
31 December 2011Termination of appointment of Michael Humphrey as a director (1 page)
31 December 2011Termination of appointment of Michael Humphrey as a director (1 page)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 July 2010Termination of appointment of Bryan Jones as a director (1 page)
30 July 2010Termination of appointment of Bryan Jones as a director (1 page)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Bryan Jones on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stuart Arnott on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stuart Arnott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Parker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Parker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Humphrey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bryan Jones on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bryan Jones on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Parker on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page)
8 October 2009Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stuart Arnott on 1 October 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Return made up to 09/04/09; full list of members (5 pages)
8 May 2009Return made up to 09/04/09; full list of members (5 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 April 2008Return made up to 09/04/08; no change of members (4 pages)
23 April 2008Return made up to 09/04/08; no change of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
2 May 2007Return made up to 09/04/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2006Return made up to 09/04/06; full list of members (3 pages)
28 April 2006Return made up to 09/04/06; full list of members (3 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 09/04/04; full list of members (8 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 09/04/04; full list of members (8 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Return made up to 09/04/03; full list of members (8 pages)
7 May 2003Return made up to 09/04/03; full list of members (8 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(8 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Return made up to 09/04/01; full list of members (8 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Return made up to 09/04/01; full list of members (8 pages)
10 May 2000Return made up to 09/04/00; no change of members (6 pages)
10 May 2000Return made up to 09/04/00; no change of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (7 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (7 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
23 May 1997Return made up to 09/04/97; full list of members (10 pages)
23 May 1997Return made up to 09/04/97; full list of members (10 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
7 July 1996New director appointed (1 page)
7 July 1996Director's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
7 July 1996New director appointed (1 page)
19 May 1996Director's particulars changed (1 page)
19 May 1996Return made up to 09/04/96; no change of members (10 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Director's particulars changed (1 page)
19 May 1996Return made up to 09/04/96; no change of members (10 pages)
19 May 1996Director's particulars changed (1 page)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director resigned (4 pages)
4 May 1995Return made up to 09/04/95; no change of members (20 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (20 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)