Company NameFirth Rixson Metals Limited
Company StatusActive
Company Number00138691
CategoryPrivate Limited Company
Incorporation Date19 December 1914(109 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Secretary NameMrs Petra Papinniemi-Ainger
StatusCurrent
Appointed06 May 2016(101 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressFirth Rixson Metals Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Boyd Mueller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2018(103 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleVice President Of Technology & Alloy
Country of ResidenceUnited States
Correspondence AddressFirth Rixson Metals Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Stephen Matthew Woods
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(103 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson Metals Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Graham Francis Read
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(103 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressFirth Rixson Metals Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Monalito Bugarcic
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed31 August 2020(105 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirth Rixson Metals Johnson Lane
Ecclesfield
Sheffield
S35 9XH
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(76 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(76 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Peter Fiedlsend
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressLongthorpe
Grindleford Road
Eyam
Derbyshire
Director NameArthur Hogg
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address38 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Secretary NameMr Terry Habershon
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address44 Huntingdon Crescent
Sheffield
South Yorkshire
S11 8AX
Director NameColin Fox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(78 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressLa Terre
Main Street, Althorpe
Scunthorpe
North Lincolnshire
DN17 3HJ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(79 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Secretary NameMr Neil Andrew MacDonald
NationalityBritish
StatusResigned
Appointed05 December 1994(80 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameSydney Ainsworth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(83 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressHighway Derwent Lane
Hathersage Hope Valley
Sheffield
Derbyshire
S32 1AS
Secretary NameMichael Andrew Gibbons
NationalityBritish
StatusResigned
Appointed25 September 1998(83 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address9 Garth Way
Dronfield
Derbyshire
S18 1RL
Director NameMr Philip David Kirkham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(85 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 September 2006)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence AddressLime Spinney Somersall Close
Somersall
Chesterfield
Derbyshire
S40 3SG
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(88 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Secretary NameMr Richard Nicholas Keighley
NationalityBritish
StatusResigned
Appointed30 September 2003(88 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View 48 Main Street
Saxby-All-Saints
Brigg
North Lincolnshire
DN20 0QB
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed05 September 2006(91 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(91 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameBrian Wallace McKenzie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(93 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 21 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Director NameDavid Curtis Mortimer
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(93 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2014)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Director NameThomas Courtney Sears
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressSnaithing Heights
19 Clumber Road
Sheffield
South Yorkshire
S10 3LE
Director NameMartin Timothy Quigley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2009(94 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644 Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Andrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(94 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Director NameMichael Franklin Foster
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(94 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644 Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMrs Elinor Rosalie Oldroyd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(95 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(96 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusResigned
Appointed24 February 2011(96 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Director NameMr Simon Andrew Boon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(97 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(99 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
S4 7QQ
Director NameDr Robert Paul Guest
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(100 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2018)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Lluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed09 May 2016(101 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameMr David Adams
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(103 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ
Director NameMr Benjamin Steven Timothy McIvor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(103 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Atlas Way
Sheffield
S4 7QQ

Contact

Websitealcoa.com

Location

Registered AddressUnit 6 Ignite
Magna Way
Rotherham
S60 1FD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

375k at £1Firth Rixson LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,778,000
Gross Profit£8,108,000
Net Worth£69,565,000
Cash£23,322,000
Current Liabilities£33,798,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

7 December 2012Delivered on: 11 December 2012
Satisfied on: 20 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2007Delivered on: 29 December 2007
Satisfied on: 20 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 20 September 2006
Satisfied on: 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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.
Fully Satisfied
30 September 2004Delivered on: 16 October 2004
Satisfied on: 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. 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.
Fully Satisfied
21 February 2003Delivered on: 27 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties

Classification: Security accession deed
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
22 August 1983Delivered on: 26 August 1983
Satisfied on: 6 December 2002
Persons entitled:
Nat West Bank PLC
Bankers Trust Company
Midland Bank PLC
Barclays Bank PLC
Citibank N.A.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a northern sted works, 62 & 64 altercliffe road, sheffield. (For full details see doc no M120).
Fully Satisfied
30 November 1987Delivered on: 10 December 1987
Satisfied on: 6 December 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

8 March 2021Full accounts made up to 31 December 2019 (37 pages)
21 January 2021Termination of appointment of Andrew Michael Torn as a director on 21 January 2021 (1 page)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Nicholas Charles Smith as a director on 17 December 2020 (1 page)
1 December 2020Director's details changed for Mr Nicholas Charles Smith on 1 January 2020 (2 pages)
25 November 2020Secretary's details changed for Mrs Petra Papinniemi-Ainger on 1 January 2020 (1 page)
8 September 2020Appointment of Mr Monalito Bugarcic as a director on 31 August 2020 (2 pages)
8 September 2020Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020 (1 page)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 November 2019Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Firth Rixson Metals Johnson Lane Ecclesfield Sheffield S35 9XH on 26 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (33 pages)
24 July 2019Termination of appointment of Benjamin Steven Timothy Mcivor as a director on 24 July 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of David Adams as a director on 31 December 2018 (1 page)
8 November 2018Appointment of Mr Benjamin Steven Timothy Mcivor as a director on 8 November 2018 (2 pages)
6 November 2018Appointment of Mr Stephen Matthew Woods as a director on 6 November 2018 (2 pages)
6 November 2018Appointment of Mr Andrew Michael Torn as a director on 6 November 2018 (2 pages)
6 November 2018Appointment of Mr Graham Francis Read as a director on 6 November 2018 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (33 pages)
12 July 2018Termination of appointment of Robert Paul Guest as a director on 11 July 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2018Statement of company's objects (2 pages)
26 April 2018Appointment of Mr Boyd Mueller as a director on 24 April 2018 (2 pages)
25 April 2018Appointment of Mr David Adams as a director on 24 April 2018 (2 pages)
20 March 2018Appointment of Mr Nicholas Charles Smith as a director on 14 March 2018 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (36 pages)
3 October 2017Full accounts made up to 31 December 2016 (36 pages)
13 January 2017Full accounts made up to 31 December 2015 (41 pages)
13 January 2017Full accounts made up to 31 December 2015 (41 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 August 2016Registered office address changed from Johnson Lane Ecclesfield Sheffield S35 9XH to 26a Atlas Way Sheffield S4 7QQ on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Johnson Lane Ecclesfield Sheffield S35 9XH to 26a Atlas Way Sheffield S4 7QQ on 1 August 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 9 May 2016 (1 page)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 9 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 375,000
(7 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 375,000
(7 pages)
26 January 2016Register inspection address has been changed from Firth Rixson House 26a Atlas Way Sheffield S4 7QQ England to Alcoa House 26a Atlas Way Sheffield S4 7QQ (1 page)
26 January 2016Register inspection address has been changed from Firth Rixson House 26a Atlas Way Sheffield S4 7QQ England to Alcoa House 26a Atlas Way Sheffield S4 7QQ (1 page)
25 January 2016Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page)
25 January 2016Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page)
25 January 2016Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page)
25 January 2016Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (28 pages)
8 October 2015Full accounts made up to 31 December 2014 (28 pages)
17 July 2015Termination of appointment of Simon Andrew Boon as a director on 8 July 2015 (2 pages)
17 July 2015Termination of appointment of Simon Andrew Boon as a director on 8 July 2015 (2 pages)
17 July 2015Termination of appointment of Simon Andrew Boon as a director on 8 July 2015 (2 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 May 2015Appointment of Dr Robert Paul Guest as a director on 15 April 2015 (3 pages)
16 May 2015Termination of appointment of Elinor Rosalie Oldroyd as a director on 15 April 2015 (2 pages)
16 May 2015Termination of appointment of Elinor Rosalie Oldroyd as a director on 15 April 2015 (2 pages)
16 May 2015Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages)
16 May 2015Termination of appointment of Brian Wallace Mckenzie as a director on 21 April 2015 (2 pages)
16 May 2015Appointment of Dr Robert Paul Guest as a director on 15 April 2015 (3 pages)
23 January 2015Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Andrew Smith as a director on 6 January 2015 (2 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 375,000
(10 pages)
20 January 2015Director's details changed for Dr Kay Louise Dowdall on 29 December 2014 (2 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 375,000
(10 pages)
20 January 2015Director's details changed for Dr Kay Louise Dowdall on 29 December 2014 (2 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of David Curtis Mortimer as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
20 November 2014Satisfaction of charge 7 in full (4 pages)
20 November 2014Satisfaction of charge 6 in full (4 pages)
20 November 2014Satisfaction of charge 7 in full (4 pages)
18 June 2014Full accounts made up to 30 September 2013 (26 pages)
18 June 2014Full accounts made up to 30 September 2013 (26 pages)
8 January 2014Director's details changed for David Curtis Mortimer on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Brian Wallace Mckenzie on 29 December 2013 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 375,000
(11 pages)
8 January 2014Register inspection address has been changed from Po Box Po Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD England (1 page)
8 January 2014Director's details changed for Peter Simon Bland on 29 December 2013 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 375,000
(11 pages)
8 January 2014Director's details changed for Mr Andrew Smith on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Mrs Elinor Rosalie Oldroyd on 29 December 2013 (2 pages)
8 January 2014Secretary's details changed for Christopher David Seymour on 29 December 2013 (1 page)
8 January 2014Director's details changed for Mr Andrew Smith on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Simon Andrew Boon on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Christopher David Seymour on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Brian Wallace Mckenzie on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Peter Simon Bland on 29 December 2013 (2 pages)
8 January 2014Register inspection address has been changed from Po Box Po Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD England (1 page)
8 January 2014Secretary's details changed for Christopher David Seymour on 29 December 2013 (1 page)
8 January 2014Director's details changed for Mr Simon Andrew Boon on 29 December 2013 (2 pages)
8 January 2014Director's details changed for David Curtis Mortimer on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Mrs Elinor Rosalie Oldroyd on 29 December 2013 (2 pages)
8 January 2014Director's details changed for Christopher David Seymour on 29 December 2013 (2 pages)
21 February 2013Full accounts made up to 30 September 2012 (28 pages)
21 February 2013Full accounts made up to 30 September 2012 (28 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
25 April 2012Director's details changed for Elinor Rosalie Oldroyd on 6 February 2012 (2 pages)
25 April 2012Director's details changed for Elinor Rosalie Oldroyd on 6 February 2012 (2 pages)
25 April 2012Director's details changed for Elinor Rosalie Oldroyd on 6 February 2012 (2 pages)
19 March 2012Full accounts made up to 30 September 2011 (26 pages)
19 March 2012Full accounts made up to 30 September 2011 (26 pages)
16 March 2012Appointment of Simon Andrew Boon as a director (3 pages)
16 March 2012Appointment of Simon Andrew Boon as a director (3 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
18 January 2012Director's details changed for Christopher David Seymour on 29 December 2011 (2 pages)
18 January 2012Secretary's details changed for Christopher David Seymour on 29 December 2011 (2 pages)
18 January 2012Director's details changed for Christopher David Seymour on 29 December 2011 (2 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
18 January 2012Secretary's details changed for Christopher David Seymour on 29 December 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Smith on 15 November 2011 (2 pages)
9 June 2011Full accounts made up to 30 September 2010 (23 pages)
9 June 2011Full accounts made up to 30 September 2010 (23 pages)
26 May 2011Termination of appointment of Martin Quigley as a director (2 pages)
26 May 2011Termination of appointment of Martin Quigley as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (11 pages)
10 January 2011Director's details changed for David Curtis Mortimer on 31 December 2010 (2 pages)
10 January 2011Director's details changed for David Curtis Mortimer on 31 December 2010 (2 pages)
26 October 2010Termination of appointment of Michael Foster as a director (2 pages)
26 October 2010Appointment of Elinor Rosalie Oldroyd as a director (3 pages)
26 October 2010Termination of appointment of Michael Foster as a director (2 pages)
26 October 2010Appointment of Elinor Rosalie Oldroyd as a director (3 pages)
15 March 2010Full accounts made up to 30 September 2009 (23 pages)
15 March 2010Full accounts made up to 30 September 2009 (23 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for James Thomas Hart on 29 December 2009 (2 pages)
18 January 2010Director's details changed for David Curtis Mortimer on 29 December 2009 (2 pages)
18 January 2010Director's details changed for James Thomas Hart on 29 December 2009 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Secretary's details changed for James Thomas Hart on 29 December 2009 (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Brian Wallace Mckenzie on 29 December 2009 (2 pages)
18 January 2010Secretary's details changed for James Thomas Hart on 29 December 2009 (1 page)
18 January 2010Director's details changed for Peter Simon Bland on 29 December 2009 (2 pages)
18 January 2010Director's details changed for David Curtis Mortimer on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Peter Simon Bland on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Brian Wallace Mckenzie on 29 December 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
13 November 2009Appointment of Michael Franklin Foster as a director (3 pages)
13 November 2009Appointment of Martin Timothy Quigley as a director (3 pages)
13 November 2009Appointment of Andrew Smith as a director (3 pages)
13 November 2009Termination of appointment of Thomas Sears as a director (2 pages)
13 November 2009Appointment of Michael Franklin Foster as a director (3 pages)
13 November 2009Appointment of Martin Timothy Quigley as a director (3 pages)
13 November 2009Appointment of Andrew Smith as a director (3 pages)
13 November 2009Termination of appointment of Thomas Sears as a director (2 pages)
14 July 2009Director's change of particulars / brian mckenzie / 24/06/2009 (1 page)
14 July 2009Director's change of particulars / brian mckenzie / 24/06/2009 (1 page)
31 March 2009Full accounts made up to 30 September 2008 (26 pages)
31 March 2009Full accounts made up to 30 September 2008 (26 pages)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
6 January 2009Director's change of particulars / david mortimer / 20/12/2008 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
6 January 2009Director's change of particulars / david mortimer / 20/12/2008 (1 page)
20 October 2008Memorandum and Articles of Association (11 pages)
20 October 2008Memorandum and Articles of Association (11 pages)
14 October 2008Company name changed enpar special alloys LIMITED\certificate issued on 15/10/08 (3 pages)
14 October 2008Company name changed enpar special alloys LIMITED\certificate issued on 15/10/08 (3 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
20 March 2008Full accounts made up to 30 September 2007 (22 pages)
20 March 2008Full accounts made up to 30 September 2007 (22 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
29 December 2007Particulars of mortgage/charge (11 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(4 pages)
23 December 2007Resolutions
  • RES13 ‐ Re-facilities agreement 20/12/07
(2 pages)
22 June 2007Full accounts made up to 30 September 2006 (21 pages)
22 June 2007Full accounts made up to 30 September 2006 (21 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
16 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2006Full accounts made up to 30 September 2005 (21 pages)
21 April 2006Full accounts made up to 30 September 2005 (21 pages)
26 January 2006Return made up to 29/12/05; full list of members (8 pages)
26 January 2006Return made up to 29/12/05; full list of members (8 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Full accounts made up to 30 September 2004 (21 pages)
31 March 2005Full accounts made up to 30 September 2004 (21 pages)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
16 October 2004Particulars of mortgage/charge (12 pages)
16 October 2004Particulars of mortgage/charge (12 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2004Declaration of assistance for shares acquisition (12 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Declaration of assistance for shares acquisition (12 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Full accounts made up to 30 September 2003 (22 pages)
5 February 2004Full accounts made up to 30 September 2003 (22 pages)
30 December 2003Return made up to 29/12/03; full list of members (8 pages)
30 December 2003Return made up to 29/12/03; full list of members (8 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
30 September 2003Company name changed barworth flockton LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed barworth flockton LIMITED\certificate issued on 30/09/03 (2 pages)
8 August 2003Auditor's resignation (1 page)
8 August 2003Auditor's resignation (1 page)
23 May 2003Director's particulars changed (2 pages)
23 May 2003Director's particulars changed (2 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2003Declaration of assistance for shares acquisition (25 pages)
13 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2003Nc inc already adjusted 28/03/03 (1 page)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2003Ad 28/03/03--------- £ si 75000@1=75000 £ ic 150000/225000 (2 pages)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2003Nc inc already adjusted 28/03/03 (1 page)
4 May 2003Ad 28/03/03--------- £ si 75000@1=75000 £ ic 150000/225000 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
27 February 2003Particulars of mortgage/charge (10 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
18 February 2003Memorandum and Articles of Association (11 pages)
18 February 2003Memorandum and Articles of Association (11 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 January 2003Full accounts made up to 30 September 2002 (22 pages)
27 January 2003Return made up to 29/12/02; full list of members (8 pages)
27 January 2003Full accounts made up to 30 September 2002 (22 pages)
27 January 2003Return made up to 29/12/02; full list of members (8 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2002Ad 27/11/02--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
3 December 2002Nc inc already adjusted 27/11/02 (1 page)
3 December 2002Ad 27/11/02--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
3 December 2002Nc inc already adjusted 27/11/02 (1 page)
18 February 2002Return made up to 29/12/01; full list of members (7 pages)
18 February 2002Return made up to 29/12/01; full list of members (7 pages)
30 January 2002Full accounts made up to 30 September 2001 (21 pages)
30 January 2002Full accounts made up to 30 September 2001 (21 pages)
20 January 2001Full accounts made up to 30 September 2000 (21 pages)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Full accounts made up to 30 September 2000 (21 pages)
20 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
17 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 January 2000Full accounts made up to 30 September 1999 (19 pages)
17 January 2000Full accounts made up to 30 September 1999 (19 pages)
17 January 2000Return made up to 29/12/99; full list of members (7 pages)
3 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 January 1999Return made up to 29/12/98; no change of members (6 pages)
19 January 1999Full accounts made up to 30 September 1998 (16 pages)
19 January 1999Full accounts made up to 30 September 1998 (16 pages)
19 January 1999Return made up to 29/12/98; no change of members (6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: firth rixson house, 25 carbrook hall road, sheffield, S9 2EJ (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
25 September 1998Company name changed smithfield house (G.O.) LIMITED\certificate issued on 25/09/98 (2 pages)
25 September 1998Company name changed smithfield house (G.O.) LIMITED\certificate issued on 25/09/98 (2 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
18 February 1998Full accounts made up to 30 September 1997 (14 pages)
18 February 1998Full accounts made up to 30 September 1997 (14 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1997Full accounts made up to 30 September 1996 (14 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1997Full accounts made up to 30 September 1996 (14 pages)
2 May 1996Registered office changed on 02/05/96 from: po box 243, smithfield house, blonk street, sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Full accounts made up to 30 September 1995 (15 pages)
2 February 1996Full accounts made up to 30 September 1995 (15 pages)
30 May 1995Full accounts made up to 30 September 1994 (15 pages)
30 May 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
22 April 1994Director resigned;new director appointed (2 pages)
22 April 1994Director resigned;new director appointed (2 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1991New director appointed (2 pages)
23 April 1991New director appointed (2 pages)
11 April 1991Director resigned;new director appointed (2 pages)
11 April 1991Director resigned;new director appointed (2 pages)
19 December 1914Incorporation (33 pages)
19 December 1914Incorporation (33 pages)