Company NameDCE Limited
Company StatusActive
Company Number00153331
CategoryPrivate Limited Company
Incorporation Date22 February 1919(105 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Christine Kerry Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(103 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Donaldson Filter Components Limited Oslo Road
Sutton Fields Industrial Estate
Hull
HU7 0YN
Director NameMr Sanjay Pancholi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(103 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Donaldson Filtration (Gb) Limited Humberstone
Thurmaston
Leicester
LE4 8HP
Director NameBradley John Pogalz
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2023(104 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleVice President Global Fp&A
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1301 Interleuven Laan 1
Leuven 3001
Belgium
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2008(89 years, 9 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Roger Lowry Strachan Berkeley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address116 Maplewell Road
Woodhouse Eaves
Leicester
Leicestershire
LE12 8RA
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameStephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address10 St Andrews Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5TJ
Director NameMalcolm Robert Longley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address60 Dencer Drive
Kenilworth
Warwickshire
CV8 2QR
Secretary NameStephen Kenneth Brett
NationalityBritish
StatusResigned
Appointed29 October 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address10 St Andrews Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5TJ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(75 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(75 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2000)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Terence Quelch Wools
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(75 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Gardens
Richmond
Surrey
TW9 1XX
Director NameMr John Reginald Whitehead
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(75 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Elizabeth Drive
Oadby
Leicester
Leicestershire
LE2 4RD
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(77 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(78 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(80 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 January 2000)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameColin Frederick Mann
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(80 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Gables
Wolverhampton Road, Penkridge
Stafford
Staffordshire
ST19 5DR
Director NameLalith Mohan Amarasekara
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(80 years, 12 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cricket Lane
Loughborough
Leicestershire
LE11 3PD
Director NameMr David Ian Jowett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(81 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Aike
Driffield
North Humberside
YO25 9BG
Director NameJoseph Antoine Dottermans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2002(83 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address153 Egenhovenstraat
Bertem
Belgium 3060
Foreign
Director NameWerner Peter Siring
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2014(95 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2019)
RoleEuropean Controller
Country of ResidenceGermany
Correspondence Address7 Weitenkamp
Duelmen
48249
Director NameMrs Sarah Liesbeth Mertens
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2019(100 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2023)
RoleEmea Controller Donaldson
Country of ResidenceBelgium
Correspondence AddressResearch Park Building 1303 Interleuvenlaan 1
Haasrode
Vlaams-Brabant
3001
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1994(75 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2000)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(80 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2004)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(85 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2008)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.dustcontrolenvironmental.com
Telephone0113 3021220
Telephone regionLeeds

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Donaldson Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Werner Peter Siring as a director on 23 March 2019 (1 page)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
25 March 2019Appointment of Mrs Sarah Liesbeth Mertens as a director on 15 March 2019 (2 pages)
13 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
31 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
5 April 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
28 August 2015Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page)
28 August 2015Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(6 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(6 pages)
26 June 2014Termination of appointment of John Quelch Wools as a director (1 page)
26 June 2014Termination of appointment of John Quelch Wools as a director (1 page)
14 May 2014Appointment of Werner Peter Siring as a director (2 pages)
14 May 2014Appointment of Werner Peter Siring as a director (2 pages)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
24 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
21 March 2011Full accounts made up to 31 July 2010 (10 pages)
21 March 2011Full accounts made up to 31 July 2010 (10 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
23 August 2010Memorandum and Articles of Association (23 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 1
(4 pages)
23 August 2010Memorandum and Articles of Association (23 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 1
(4 pages)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 830,200
(4 pages)
16 August 2010Solvency statement dated 28/07/10 (2 pages)
16 August 2010Statement by directors (2 pages)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Statement by directors (2 pages)
16 August 2010Solvency statement dated 28/07/10 (2 pages)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 830,200
(4 pages)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
19 November 2009Secretary's details changed for Rollits Company Secretaries Limited on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for John Terence Quelch Wools on 18 November 2009 (2 pages)
19 November 2009Director's details changed for John Terence Quelch Wools on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Rollits Company Secretaries Limited on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
12 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
12 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
21 January 2009Appointment terminated director joseph dottermans (1 page)
21 January 2009Appointment terminated director joseph dottermans (1 page)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
19 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
19 November 2008Secretary appointed rollits company secretaries LIMITED (2 pages)
18 November 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
18 November 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
18 December 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
18 December 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
16 November 2007Return made up to 29/10/07; full list of members (3 pages)
16 November 2007Return made up to 29/10/07; full list of members (3 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
9 November 2006Return made up to 29/10/06; full list of members (3 pages)
9 November 2006Return made up to 29/10/06; full list of members (3 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2004 (8 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2004 (8 pages)
2 November 2005Return made up to 29/10/05; full list of members (3 pages)
2 November 2005Return made up to 29/10/05; full list of members (3 pages)
5 October 2005Registered office changed on 05/10/05 from: humberstone lane thurmaston leicester leicestershire LE4 8HP (1 page)
5 October 2005Registered office changed on 05/10/05 from: humberstone lane thurmaston leicester leicestershire LE4 8HP (1 page)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of members (1 page)
4 February 2005Return made up to 29/10/04; full list of members (8 pages)
4 February 2005Return made up to 29/10/04; full list of members (8 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
17 November 2003Return made up to 29/10/03; full list of members (8 pages)
17 November 2003Return made up to 29/10/03; full list of members (8 pages)
14 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
14 April 2003Accounts for a dormant company made up to 31 May 2002 (7 pages)
2 November 2002Return made up to 29/10/02; full list of members (8 pages)
2 November 2002Return made up to 29/10/02; full list of members (8 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
13 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
27 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Registered office changed on 11/09/00 from: invensys house carlisle place london SW1P 1BX (1 page)
11 September 2000Registered office changed on 11/09/00 from: invensys house carlisle place london SW1P 1BX (1 page)
11 August 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
11 August 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
9 June 2000Auditor's resignation (1 page)
9 June 2000Auditor's resignation (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
21 April 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
21 April 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
3 December 1999Return made up to 29/10/99; full list of members (7 pages)
3 December 1999Return made up to 29/10/99; full list of members (7 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
23 November 1998Return made up to 29/10/98; no change of members (6 pages)
23 November 1998Return made up to 29/10/98; no change of members (6 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
14 November 1997Return made up to 29/10/97; full list of members (12 pages)
14 November 1997Return made up to 29/10/97; full list of members (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
26 October 1996Return made up to 29/10/96; full list of members (10 pages)
26 October 1996Return made up to 29/10/96; full list of members (10 pages)
4 October 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (8 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
10 November 1995Return made up to 29/10/95; full list of members (20 pages)
10 November 1995Return made up to 29/10/95; full list of members (20 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 June 1983Accounts made up to 31 December 1982 (17 pages)
20 June 1983Accounts made up to 31 December 1982 (17 pages)
1 June 1982Accounts made up to 31 December 1981 (17 pages)
1 June 1982Accounts made up to 31 December 1981 (17 pages)
21 April 1981Accounts made up to 31 December 1980 (17 pages)
21 April 1981Accounts made up to 31 December 1980 (17 pages)
22 February 1919Incorporation (13 pages)
22 February 1919Incorporation (13 pages)