Company NameMiller Graphics (U.K.) Limited
DirectorKarl Fredrik Vendel Turzik
Company StatusActive
Company Number00202324
CategoryPrivate Limited Company
Incorporation Date10 December 1924(98 years, 6 months ago)
Previous NameWaltham Rubber & Plastics Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Karl Fredrik Vendel Turzik
Date of BirthAugust 1971 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2016(91 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressAhlmarkshuset Miller Graphics Ab
Sodra Kyrkogatan 6
Karlstad
652 24
Sweden
Director NamePeter Blewitt
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressKarmeil Links View
Newton
Sudbury
Suffolk
CO10 0QT
Director NameJoel Sahler
Date of BirthSeptember 1946 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleCompany Director
Correspondence Address9 Rue A Saint Exupery
Viarmes
Foreign
Director NamePeter Sprot
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Malting End
Wickhambrook
Suffolk
CB8 8YH
Secretary NamePeter Blewitt
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressKarmeil Links View
Newton
Sudbury
Suffolk
CO10 0QT
Secretary NameMark Blewitt
NationalityBritish
StatusResigned
Appointed11 February 1994(69 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 1996)
RoleFinancial Controller
Correspondence Address25 Clarence Road
Sudbury
Suffolk
CO10 6NJ
Director NameHans Martin Krister Nilsson
Date of BirthApril 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed13 September 1994(69 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressSolrosvagen 8
Hammaro
66341
Sweden
Director NameKarl Goran Arvid Thyden
Date of BirthMarch 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed13 September 1994(69 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressDahlgrensgatan 10
654 60 Karlstad
Sweden
Foreign
Secretary NameGraham George King
NationalityBritish
StatusResigned
Appointed17 September 1996(71 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address18 Oxford Close
Mildenhall
Bury St Edmunds
Suffolk
IP28 7RP
Director NameMarco Verdonk
Date of BirthNovember 1946 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed17 May 1999(74 years, 5 months after company formation)
Appointment Duration9 months (resigned 11 February 2000)
RoleManaging Director
Correspondence AddressNocturnestraat 7
Apeldoorn
7323 Lc
Secretary NameMr Mark Blewitt
NationalityBritish
StatusResigned
Appointed27 May 2003(78 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Palmerswent Close
Long Melford
Suffolk
CO10 9TG
Director NameMr Mark Blewitt
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(81 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Palmerswent Close
Long Melford
Suffolk
CO10 9TG
Director NameTorsten Ake Sigvard Noren
Date of BirthMay 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2006(81 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 2007)
RoleCompany Director
Correspondence AddressFryxellsvagen 1b
Sunne
68633
Sweden
Director NameLars-Ake Johan Brannstrom
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 2007(82 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressKnipvagen 3
Skattkarr
Se-656 72
Sweden
Director NameMr Jan Hakan Thorell
Date of BirthDecember 1959 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed20 October 2008(83 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressForsta Villagatan 8
Karlstad
Varmland
65341
Sweden
Director NameGull-Britt Linea Eide
Date of BirthJanuary 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 2009(84 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2009)
RoleCompany Director
Correspondence AddressTrekantsgatan 7
Str
Karlstad
65220
Sweden
Director NameKenth Larsson
Date of BirthApril 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2010(85 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKlaralvsgatan 10
Karlstad
653 49
Sweden
Director NameMr Alan James Brown
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(87 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Secretary NameMr Sean James Hancocks
StatusResigned
Appointed19 January 2012(87 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address. Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Sean James Hancocks
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(90 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address. Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr James Edward Cutting
Date of BirthJuly 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(91 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address. Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Secretary NameMr James Edward Cutting
StatusResigned
Appointed01 September 2016(91 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 September 2019)
RoleCompany Director
Correspondence Address. Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY

Contact

Websitemillergraphics.com

Location

Registered AddressMinster House Floor 2
Flemingate
Beverley
East Yorkshire
HU17 0NT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1John Meerloo (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£727,395
Cash£10,295
Current Liabilities£1,513,848

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2022 (11 months, 3 weeks ago)
Next Return Due26 June 2023 (3 weeks, 5 days from now)

Charges

11 December 1992Delivered on: 12 December 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
28 June 1966Delivered on: 11 July 1966
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Outstanding
30 July 1965Delivered on: 4 August 1965
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Collateral mortgage debenture
Secured details: £60,000 due from john meerloo (holdings) LTD.
Particulars: F/H factory premises in selinas lane chadwell heath dagenham essex with all buildings & landlords fixtures.
Outstanding
26 July 1990Delivered on: 6 August 1990
Satisfied on: 22 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

1 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
3 April 2021Accounts for a small company made up to 31 December 2020 (6 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 March 2020Registered office address changed from . Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY to Minster House Floor 2 Flemingate Beverley East Yorkshire HU17 0NT on 16 March 2020 (1 page)
10 September 2019Termination of appointment of James Edward Cutting as a secretary on 10 September 2019 (1 page)
10 September 2019Termination of appointment of James Edward Cutting as a director on 10 September 2019 (1 page)
21 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
9 June 2017Termination of appointment of Jan Hakan Thorell as a director on 2 June 2017 (1 page)
9 June 2017Termination of appointment of Jan Hakan Thorell as a director on 2 June 2017 (1 page)
25 January 2017Appointment of Mr Karl Fredrik Vendel Turzik as a director on 1 October 2016 (2 pages)
25 January 2017Termination of appointment of Sean James Hancocks as a director on 30 November 2016 (1 page)
25 January 2017Appointment of Mr Karl Fredrik Vendel Turzik as a director on 1 October 2016 (2 pages)
25 January 2017Termination of appointment of Sean James Hancocks as a director on 30 November 2016 (1 page)
11 October 2016Termination of appointment of Sean James Hancocks as a secretary on 1 September 2016 (1 page)
11 October 2016Appointment of Mr James Edward Cutting as a director on 1 July 2016 (2 pages)
11 October 2016Appointment of Mr James Edward Cutting as a secretary on 1 September 2016 (2 pages)
11 October 2016Termination of appointment of Kenth Larsson as a director on 1 September 2016 (1 page)
11 October 2016Termination of appointment of Sean James Hancocks as a secretary on 1 September 2016 (1 page)
11 October 2016Appointment of Mr James Edward Cutting as a director on 1 July 2016 (2 pages)
11 October 2016Appointment of Mr James Edward Cutting as a secretary on 1 September 2016 (2 pages)
11 October 2016Termination of appointment of Kenth Larsson as a director on 1 September 2016 (1 page)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 August 2016Satisfaction of charge 4 in full (4 pages)
20 August 2016Satisfaction of charge 1 in full (4 pages)
20 August 2016Satisfaction of charge 2 in full (4 pages)
20 August 2016Satisfaction of charge 4 in full (4 pages)
20 August 2016Satisfaction of charge 1 in full (4 pages)
20 August 2016Satisfaction of charge 2 in full (4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,000
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,000
(5 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15,000
(5 pages)
26 June 2015Appointment of Mr Sean James Hancocks as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Sean James Hancocks as a director on 1 June 2015 (2 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 15,000
(5 pages)
26 June 2015Appointment of Mr Sean James Hancocks as a director on 1 June 2015 (2 pages)
2 March 2015Termination of appointment of Alan James Brown as a director on 30 January 2015 (1 page)
2 March 2015Termination of appointment of Alan James Brown as a director on 30 January 2015 (1 page)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 15,000
(5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 15,000
(5 pages)
5 January 2014Auditor's resignation (1 page)
5 January 2014Auditor's resignation (1 page)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 January 2012Appointment of Mr Alan James Brown as a director (2 pages)
19 January 2012Appointment of Mr Sean James Hancocks as a secretary (1 page)
19 January 2012Termination of appointment of Mark Blewitt as a director (1 page)
19 January 2012Termination of appointment of Mark Blewitt as a secretary (1 page)
19 January 2012Appointment of Mr Alan James Brown as a director (2 pages)
19 January 2012Appointment of Mr Sean James Hancocks as a secretary (1 page)
19 January 2012Termination of appointment of Mark Blewitt as a director (1 page)
19 January 2012Termination of appointment of Mark Blewitt as a secretary (1 page)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
29 June 2011Registered office address changed from Unit 4 Greenwood Court Bury St. Edmunds Suffolk IP32 7GY England on 29 June 2011 (1 page)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
29 June 2011Registered office address changed from Unit 4 Greenwood Court Bury St. Edmunds Suffolk IP32 7GY England on 29 June 2011 (1 page)
10 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mark Blewitt on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Mark Blewitt on 12 June 2010 (2 pages)
21 April 2010Appointment of Kenth Larsson as a director (3 pages)
21 April 2010Termination of appointment of Gull-Britt Eide as a director (2 pages)
21 April 2010Appointment of Kenth Larsson as a director (3 pages)
21 April 2010Termination of appointment of Gull-Britt Eide as a director (2 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 October 2009Registered office address changed from 2 Hollands Road Haverhill Suffolk CB9 8PP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 2 Hollands Road Haverhill Suffolk CB9 8PP on 22 October 2009 (1 page)
31 July 2009Return made up to 12/06/09; full list of members (4 pages)
31 July 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Director appointed gull-britt linea eide (2 pages)
22 June 2009Director appointed gull-britt linea eide (2 pages)
30 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 October 2008Director appointed mr jan hakan thorell (1 page)
21 October 2008Director appointed mr jan hakan thorell (1 page)
17 September 2008Appointment terminated director lars-ake brannstrom (1 page)
17 September 2008Appointment terminated director lars-ake brannstrom (1 page)
5 August 2008Return made up to 12/06/08; full list of members (3 pages)
5 August 2008Return made up to 12/06/08; full list of members (3 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Accounts made up to 31 December 2005 (15 pages)
16 October 2006Accounts made up to 31 December 2005 (15 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
10 October 2005Accounts made up to 31 December 2004 (16 pages)
10 October 2005Accounts made up to 31 December 2004 (16 pages)
16 June 2005Return made up to 12/06/05; full list of members (2 pages)
16 June 2005Return made up to 12/06/05; full list of members (2 pages)
11 October 2004Accounts made up to 31 December 2003 (15 pages)
11 October 2004Accounts made up to 31 December 2003 (15 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
21 October 2003Accounts made up to 31 December 2002 (15 pages)
21 October 2003Accounts made up to 31 December 2002 (15 pages)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
15 October 2002Accounts made up to 31 December 2001 (16 pages)
15 October 2002Accounts made up to 31 December 2001 (16 pages)
21 June 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 July 2001Accounts made up to 31 December 2000 (18 pages)
7 July 2001Accounts made up to 31 December 2000 (18 pages)
21 June 2000Return made up to 26/06/00; full list of members (6 pages)
21 June 2000Return made up to 26/06/00; full list of members (6 pages)
27 March 2000Accounts made up to 31 December 1999 (14 pages)
27 March 2000Accounts made up to 31 December 1999 (14 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
28 September 1999Accounts made up to 31 December 1998 (15 pages)
28 September 1999Accounts made up to 31 December 1998 (15 pages)
21 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
19 August 1998Return made up to 26/06/98; full list of members (6 pages)
19 August 1998Return made up to 26/06/98; full list of members (6 pages)
5 May 1998Accounts made up to 31 December 1997 (14 pages)
5 May 1998Accounts made up to 31 December 1997 (14 pages)
3 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Accounts made up to 31 December 1996 (14 pages)
8 April 1997Accounts made up to 31 December 1996 (14 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
21 October 1996Accounts made up to 31 December 1995 (14 pages)
21 October 1996Accounts made up to 31 December 1995 (14 pages)
2 September 1996Return made up to 26/06/96; full list of members (6 pages)
2 September 1996Return made up to 26/06/96; full list of members (6 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
9 October 1995Accounts made up to 31 December 1994 (14 pages)
9 October 1995Accounts made up to 31 December 1994 (14 pages)
4 October 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
16 January 1975Annual return made up to 31/12/74 (5 pages)
16 January 1975Annual return made up to 31/12/74 (5 pages)