Snaith
Goole
East Yorkshire
DN14 9AA
Director Name | Dr Keith Layden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(86 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 10 December 2012(87 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ms Anita Margaret Frew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(89 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Roberto Cirillo |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 April 2018(92 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Jacqueline Patricia Christine Ferguson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr John Ramsay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(94 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Julie So-Young Kim |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Pharmaceutical Executive |
Country of Residence | Switzerland |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Nawal Ouzren |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2022(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mrs Louisa Sachiko Burdett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Christopher Good |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(97 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ms Danuta Gray |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(98 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Simon Everard |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | Sludge Hall Cold Newton Road Cold Newton Leicester LE7 9DA |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | David James Clifton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | The Sycamores Beverley Road South Cave N Brough N Humbs HU15 2AU |
Director Name | Mr Bernard Richard Curtis |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 32 Mt Ida Avenue Hawthorn East Melbourne Victoria 3123 Foreign |
Director Name | Mr John David Lloyd |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Amberden Hall Widdington Saffron Walden Essex CB11 3ST |
Director Name | Richard Mark Horsley Heseltine |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 28 Gibson Square London N1 0RD |
Director Name | Dr Keith George Grant Hopkins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Chairman |
Correspondence Address | Tall Trees Sherbuttgate Road, Pocklington York YO42 2EW |
Director Name | Gunter Eggerstedt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Hainer Weg 244 A D-6000 Frankfurt/M70 Foreign |
Director Name | Albert Roy Fenney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pear Tree Park Howden Goole East Yorkshire DN14 7BG |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Mr John Trevor Harrison |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(68 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodcote 1b Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Mr Michael Humphrey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(69 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Anthony Romer Beevor |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(71 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2005) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 20 Radipole Road London SW6 5DL |
Director Name | Charles Irace |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 9 Cambridge Court Randolph New Jersey 07869 Usa Foreign |
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Carrwood Road Wilmslow Cheshire SK9 5DL |
Secretary Name | John Roy Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(73 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Meadow Fox Lane Thorpe Willoughby Selby North Yorkshire YO8 9NA |
Director Name | David Moncrieff Dunn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(74 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longreach 53 Selworthy Road Southport Merseyside PR8 2HX |
Director Name | Mr Michael Charles Buzzacott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(79 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Martin Charles Flower |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(80 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(80 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(86 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr Helena Louise Ganczakowski |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(88 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | croda.com |
---|---|
Telephone | 01405 860551 |
Telephone region | Goole |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,046,600,000 |
Gross Profit | £343,600,000 |
Net Worth | £238,000,000 |
Cash | £47,600,000 |
Current Liabilities | £198,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
27 November 2020 | Director's details changed for Ms Anita Margaret Frew on 13 November 2020 (2 pages) |
---|---|
20 November 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
22 July 2020 | Director's details changed for Mr Stephen Edward Foots on 17 July 2020 (2 pages) |
12 May 2020 | Group of companies' accounts made up to 31 December 2019 (167 pages) |
4 May 2020 | Resolutions
|
23 April 2020 | Termination of appointment of Alan Murray Ferguson as a director on 23 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 9 April 2020 with updates (11 pages) |
2 January 2020 | Appointment of Mr John Ramsay as a director on 1 January 2020 (2 pages) |
5 June 2019 | Consolidation of shares on 24 April 2019 (13 pages) |
15 May 2019 | Group of companies' accounts made up to 31 December 2018 (157 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Form SH05 - treasury shares cancelled 2 shares @ 0.10357143 on 26/04/19 statement of capital total 135,260,018 shares aggregate nominal value £15,130,894.54 (13 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
25 April 2019 | Termination of appointment of Stephen Geoffrey Williams as a director on 24 April 2019 (1 page) |
22 April 2019 | Confirmation statement made on 9 April 2019 with updates (10 pages) |
22 March 2019 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2018 | Appointment of Mrs Jacqueline Patricia Christine Ferguson as a director on 1 September 2018 (2 pages) |
16 May 2018 | Auditor's resignation (2 pages) |
8 May 2018 | Resolutions
|
3 May 2018 | Group of companies' accounts made up to 31 December 2017 (148 pages) |
26 April 2018 | Termination of appointment of Philip Noel Nigel Turner as a director on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mr Roberto Cirillo as a director on 26 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with updates (11 pages) |
30 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
30 May 2017 | Sale or transfer of treasury shares. Treasury capital:
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (144 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (144 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (10 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (10 pages) |
13 June 2016 | Consolidation of shares on 27 April 2016 (13 pages) |
13 June 2016 | Consolidation of shares on 27 April 2016 (13 pages) |
16 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
16 May 2016 | Resolutions
|
16 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
16 May 2016 | Resolutions
|
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (147 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (147 pages) |
12 April 2016 | Annual return made up to 9 April 2016 no member list Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 no member list Statement of capital on 2016-04-12
|
21 September 2015 | Termination of appointment of Martin Charles Flower as a director on 19 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Martin Charles Flower as a director on 19 September 2015 (1 page) |
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 September 2015 | Sale or transfer of treasury shares. Treasury capital:
|
10 August 2015 | Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Jeremy Kim Maiden on 10 August 2015 (2 pages) |
21 May 2015 | Annual return made up to 9 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 no member list Statement of capital on 2015-05-21
|
13 May 2015 | Resolutions
|
13 May 2015 | Group of companies' accounts made up to 31 December 2014 (151 pages) |
13 May 2015 | Group of companies' accounts made up to 31 December 2014 (151 pages) |
6 March 2015 | Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Ms Anita Margaret Frew as a director on 5 March 2015 (2 pages) |
26 January 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Michael Sean Christie as a director on 22 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Jeremy Kim Maiden as a director on 1 January 2015 (2 pages) |
1 July 2014 | Statement of company's objects (2 pages) |
1 July 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Annual return made up to 9 April 2014 no member list Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 April 2014 no member list Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 April 2014 no member list Statement of capital on 2014-05-14
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (138 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (138 pages) |
28 April 2014 | Termination of appointment of Stanley Musesengwa as a director (1 page) |
28 April 2014 | Termination of appointment of Stanley Musesengwa as a director (1 page) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Dr Keith Layden on 1 March 2014 (2 pages) |
4 February 2014 | Appointment of Dr Helena Louise Ganczakowski as a director (2 pages) |
4 February 2014 | Appointment of Dr Helena Louise Ganczakowski as a director (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Annual return made up to 9 April 2013 no member list (26 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (118 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (118 pages) |
13 May 2013 | Annual return made up to 9 April 2013 no member list (26 pages) |
13 May 2013 | Memorandum and Articles of Association (52 pages) |
13 May 2013 | Memorandum and Articles of Association (52 pages) |
13 May 2013 | Annual return made up to 9 April 2013 no member list (26 pages) |
9 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (24 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (24 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (24 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (107 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (107 pages) |
8 May 2012 | Resolutions
|
2 May 2012 | Annual return made up to 9 April 2012 no member list (15 pages) |
2 May 2012 | Annual return made up to 9 April 2012 no member list (15 pages) |
2 May 2012 | Annual return made up to 9 April 2012 no member list (15 pages) |
7 February 2012 | Appointment of Dr Keith Layden as a director (2 pages) |
7 February 2012 | Appointment of Dr Keith Layden as a director (2 pages) |
26 January 2012 | Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Stephen Edward Foots on 1 January 2012 (2 pages) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
31 December 2011 | Termination of appointment of Michael Humphrey as a director (1 page) |
3 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
3 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
3 October 2011 | Sale or transfer of treasury shares. Treasury capital:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2011 | Purchase of own shares. (3 pages) |
22 August 2011 | Purchase of own shares. (3 pages) |
9 August 2011 | Termination of appointment of Michael Buzzacott as a director (1 page) |
9 August 2011 | Termination of appointment of Michael Buzzacott as a director (1 page) |
15 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2011 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2011 | Appointment of Alan Murray Ferguson as a director (2 pages) |
5 July 2011 | Appointment of Alan Murray Ferguson as a director (2 pages) |
27 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2011 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (50 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (50 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (50 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (103 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (103 pages) |
16 July 2010 | Director's details changed for Mr Michael Charles Buzzacott on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Michael Charles Buzzacott on 16 July 2010 (2 pages) |
14 July 2010 | Appointment of Stephen Geoffrey Williams as a director (2 pages) |
14 July 2010 | Appointment of Stephen Geoffrey Williams as a director (2 pages) |
1 July 2010 | Appointment of Stephen Edward Foots as a director (2 pages) |
1 July 2010 | Appointment of Stephen Edward Foots as a director (2 pages) |
1 July 2010 | Appointment of Stephen Edward Foots as a director
|
1 July 2010 | Appointment of Stephen Edward Foots as a director
|
27 May 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with bulk list of shareholders (22 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Memorandum and Articles of Association (52 pages) |
12 May 2010 | Memorandum and Articles of Association (52 pages) |
12 May 2010 | Resolutions
|
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
12 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
12 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
12 March 2010 | Sale or transfer of treasury shares. Treasury capital:
|
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for The Honourable Philip Noel Nigel Turner on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Stanley Hwami Musesengwa on 1 October 2009 (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Michael Humphrey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Sean Christie on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Charles Buzzacott on 1 October 2009 (2 pages) |
16 June 2009 | Director appointed philip noel nigel turner (2 pages) |
16 June 2009 | Director appointed philip noel nigel turner (2 pages) |
11 May 2009 | Form 122 originally filed 09/09/06 cancelling 8,700,000 ord shares of 10P in treasury (1 page) |
11 May 2009 | Form 122 originally filed 09/09/06 cancelling 8,700,000 ord shares of 10P in treasury (1 page) |
6 May 2009 | Appointment terminated director david dunn (1 page) |
6 May 2009 | Return made up to 09/04/09; full list of members (22 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
6 May 2009 | Memorandum and Articles of Association (51 pages) |
6 May 2009 | Appointment terminated director david dunn (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Memorandum and Articles of Association (51 pages) |
6 May 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (83 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (22 pages) |
6 May 2009 | Nc inc already adjusted 29/04/09 (2 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
9 May 2008 | Return made up to 09/04/08; bulk list available separately (9 pages) |
9 May 2008 | Return made up to 09/04/08; bulk list available separately (9 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
22 May 2007 | Memorandum and Articles of Association (57 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Memorandum and Articles of Association (57 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (82 pages) |
8 May 2007 | Return made up to 09/04/07; bulk list available separately (12 pages) |
8 May 2007 | Return made up to 09/04/07; bulk list available separately (12 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (82 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | 08/09/06 £ tr [email protected]=870000 £ ic 16000892/15130892 (1 page) |
27 September 2006 | 08/09/06 £ tr [email protected]=870000 £ ic 16000892/15130892 (1 page) |
22 September 2006 | Ad 07/09/06--------- £ si [email protected]=1238112 £ ic 14762780/16000892 (2 pages) |
22 September 2006 | Ad 07/09/06--------- £ si [email protected]=1238112 £ ic 14762780/16000892 (2 pages) |
18 May 2006 | Return made up to 09/04/06; bulk list available separately (9 pages) |
18 May 2006 | Return made up to 09/04/06; bulk list available separately (9 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (84 pages) |
28 April 2006 | 31/03/06 £ ti [email protected]=16000 (1 page) |
28 April 2006 | 31/03/06 £ ti [email protected]=16000 (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
3 April 2006 | 21/03/06 £ ti [email protected]=117500 (2 pages) |
3 April 2006 | 21/03/06 £ ti [email protected]=117500 (2 pages) |
16 March 2006 | 28/02/06 £ ti [email protected]=300000 (1 page) |
16 March 2006 | 28/02/06 £ ti [email protected]=300000 (1 page) |
26 January 2006 | 22/12/05 £ ti [email protected]=45000 (1 page) |
26 January 2006 | 22/12/05 £ ti [email protected]=45000 (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
19 December 2005 | 09/11/05 £ ti [email protected]=115000 (1 page) |
19 December 2005 | 09/11/05 £ ti [email protected]=115000 (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
15 July 2005 | 30/06/05 £ ti [email protected]=1077275 (2 pages) |
15 July 2005 | 30/06/05 £ ti [email protected]=1077275 (2 pages) |
8 June 2005 | 13/05/05 £ ti [email protected]=80231 (1 page) |
8 June 2005 | 13/05/05 £ ti [email protected]=80231 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 09/04/05; bulk list available separately
|
6 May 2005 | Return made up to 09/04/05; bulk list available separately
|
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (73 pages) |
4 May 2005 | Group of companies' accounts made up to 31 December 2004 (73 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
20 April 2005 | 23/03/05 £ ti [email protected]=62500 (1 page) |
20 April 2005 | 23/03/05 £ ti [email protected]=62500 (1 page) |
17 February 2005 | 27/01/05 £ ti [email protected]=30000 (2 pages) |
17 February 2005 | 27/01/05 £ ti [email protected]=30000 (2 pages) |
14 January 2005 | 02/12/04 £ ti [email protected]=198528 (2 pages) |
14 January 2005 | 02/12/04 £ ti [email protected]=198528 (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 09/04/04; bulk list available separately
|
13 May 2004 | Return made up to 09/04/04; bulk list available separately
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (71 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (71 pages) |
16 May 2003 | Return made up to 09/04/03; bulk list available separately (10 pages) |
16 May 2003 | Return made up to 09/04/03; bulk list available separately (10 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (64 pages) |
14 May 2002 | Return made up to 09/04/02; bulk list available separately (10 pages) |
14 May 2002 | Return made up to 09/04/02; bulk list available separately (10 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | Resolutions
|
22 March 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
22 March 2002 | Group of companies' accounts made up to 31 December 2001 (63 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
3 July 2001 | Return made up to 07/06/01; bulk list available separately (10 pages) |
3 July 2001 | Return made up to 07/06/01; bulk list available separately (10 pages) |
4 May 2001 | New director appointed (8 pages) |
4 May 2001 | New director appointed (8 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
26 March 2001 | Full group accounts made up to 31 December 2000 (62 pages) |
26 March 2001 | Full group accounts made up to 31 December 2000 (62 pages) |
26 July 2000 | Return made up to 07/06/00; bulk list available separately (12 pages) |
26 July 2000 | Return made up to 07/06/00; bulk list available separately (12 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (64 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (64 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Resolutions
|
28 June 1999 | Return made up to 07/06/99; bulk list available separately (11 pages) |
28 June 1999 | Return made up to 07/06/99; bulk list available separately (11 pages) |
22 June 1999 | Full group accounts made up to 31 December 1998 (74 pages) |
22 June 1999 | Full group accounts made up to 31 December 1998 (74 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
30 November 1998 | Ad 23/11/98--------- £ si [email protected]=1000 £ ic 14762017/14763017 (2 pages) |
30 November 1998 | Ad 23/11/98--------- £ si [email protected]=1000 £ ic 14762017/14763017 (2 pages) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=32 £ ic 14761985/14762017 (2 pages) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=32 £ ic 14761985/14762017 (2 pages) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=133 £ ic 14761852/14761985 (1 page) |
28 September 1998 | Ad 25/08/98-23/09/98 £ si [email protected]=133 £ ic 14761852/14761985 (1 page) |
21 August 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
14 August 1998 | Ad 08/07/98-29/07/98 £ si [email protected]=221 £ ic 14761631/14761852 (3 pages) |
14 August 1998 | Ad 08/07/98-29/07/98 £ si [email protected]=221 £ ic 14761631/14761852 (3 pages) |
9 July 1998 | Ad 25/06/98--------- £ si [email protected]=3508 £ ic 14758123/14761631 (4 pages) |
9 July 1998 | Ad 25/06/98--------- £ si [email protected]=3508 £ ic 14758123/14761631 (4 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (63 pages) |
17 June 1998 | Full group accounts made up to 31 December 1997 (63 pages) |
17 June 1998 | Return made up to 07/06/98; bulk list available separately (14 pages) |
17 June 1998 | Return made up to 07/06/98; bulk list available separately (14 pages) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=1438 £ ic 14750573/14752011 (3 pages) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=14000 £ ic 14732760/14746760 (1 page) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=3813 £ ic 14746760/14750573 (1 page) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=1438 £ ic 14750573/14752011 (3 pages) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=3813 £ ic 14746760/14750573 (1 page) |
9 June 1998 | Ad 05/05/98-28/05/98 £ si [email protected]=14000 £ ic 14732760/14746760 (1 page) |
20 May 1998 | Ad 16/04/98-29/04/98 £ si [email protected]=3915 £ ic 14728845/14732760 (4 pages) |
20 May 1998 | Ad 16/04/98-29/04/98 £ si [email protected]=3915 £ ic 14728845/14732760 (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
28 April 1998 | Ad 02/03/98-31/03/98 £ si [email protected]=26994 £ ic 14701851/14728845 (17 pages) |
28 April 1998 | Ad 02/03/98-31/03/98 £ si [email protected]=26994 £ ic 14701851/14728845 (17 pages) |
14 April 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=919 £ ic 14700932/14701851 (10 pages) |
14 April 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=919 £ ic 14700932/14701851 (10 pages) |
30 March 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=43169 £ ic 14657763/14700932 (1 page) |
30 March 1998 | Ad 03/11/97-27/02/98 £ si [email protected]=43169 £ ic 14657763/14700932 (1 page) |
15 July 1997 | Ad 01/07/97--------- £ si [email protected]=4346 £ ic 14653417/14657763 (3 pages) |
15 July 1997 | Ad 01/07/97--------- £ si [email protected]=4346 £ ic 14653417/14657763 (3 pages) |
17 June 1997 | Return made up to 07/06/97; bulk list available separately (16 pages) |
17 June 1997 | Return made up to 07/06/97; bulk list available separately (16 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (53 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (53 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (1 page) |
7 January 1997 | New director appointed (1 page) |
20 December 1996 | Ad 02/12/96--------- £ si [email protected]=11350 £ ic 14555199/14566549 (3 pages) |
20 December 1996 | Ad 02/12/96--------- £ si [email protected]=11350 £ ic 14555199/14566549 (3 pages) |
12 November 1996 | Ad 31/07/96-31/10/96 £ si [email protected]=26966 £ ic 14528233/14555199 (5 pages) |
12 November 1996 | Ad 31/07/96-31/10/96 £ si [email protected]=26966 £ ic 14528233/14555199 (5 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
12 August 1996 | Ad 23/07/96--------- £ si [email protected]=26 £ ic 14528207/14528233 (2 pages) |
12 August 1996 | Ad 23/07/96--------- £ si [email protected]=26 £ ic 14528207/14528233 (2 pages) |
25 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (6 pages) |
25 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (6 pages) |
16 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (1 page) |
16 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (1 page) |
10 July 1996 | Ad 28/06/96--------- £ si [email protected]=3921 £ ic 14524286/14528207 (2 pages) |
10 July 1996 | Ad 28/06/96--------- £ si [email protected]=3921 £ ic 14524286/14528207 (2 pages) |
7 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (2 pages) |
7 July 1996 | Ad 01/04/96-28/06/96 £ si [email protected] (2 pages) |
27 June 1996 | Return made up to 07/06/96; bulk list available separately (14 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (54 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (54 pages) |
27 June 1996 | Return made up to 07/06/96; bulk list available separately (14 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Resolutions
|
19 May 1996 | Resolutions
|
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Resolutions
|
19 May 1996 | Resolutions
|
9 April 1996 | Ad 05/03/96-13/03/96 £ si [email protected]=702 £ ic 15526395/15527097 (2 pages) |
9 April 1996 | Ad 05/03/96-13/03/96 £ si [email protected]=702 £ ic 15526395/15527097 (2 pages) |
13 March 1996 | Ad 01/11/95-29/02/96 £ si [email protected]=55648 £ ic 15470747/15526395 (17 pages) |
13 March 1996 | Ad 01/11/95-29/02/96 £ si [email protected]=55648 £ ic 15470747/15526395 (17 pages) |
22 December 1995 | Ad 01/12/95--------- £ si [email protected]=1704 £ ic 15469043/15470747 (4 pages) |
22 December 1995 | Ad 01/12/95--------- £ si [email protected]=1704 £ ic 15469043/15470747 (4 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
9 November 1995 | Ad 12/10/95-20/10/95 £ si [email protected]=6000 £ ic 15463043/15469043 (4 pages) |
9 November 1995 | Ad 12/10/95-20/10/95 £ si [email protected]=6000 £ ic 15463043/15469043 (4 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=4000 £ ic 15459043/15463043 (2 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=4000 £ ic 15459043/15463043 (2 pages) |
11 August 1995 | Ad 03/05/95--------- £ si [email protected] (8 pages) |
11 August 1995 | Ad 03/05/95--------- £ si [email protected] (8 pages) |
27 July 1995 | Ad 30/06/95--------- £ si [email protected]=15789 £ ic 15443254/15459043 (4 pages) |
27 July 1995 | Ad 30/06/95--------- £ si [email protected]=15789 £ ic 15443254/15459043 (4 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (11 pages) |
18 July 1995 | Ad 08/03/95--------- £ si [email protected]=2264 £ ic 15440990/15443254 (4 pages) |
18 July 1995 | Ad 08/03/95--------- £ si [email protected]=2264 £ ic 15440990/15443254 (4 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (11 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
29 June 1994 | Full group accounts made up to 31 December 1993 (52 pages) |
29 June 1994 | Full group accounts made up to 31 December 1993 (52 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (47 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (47 pages) |
25 May 1993 | Resolutions
|
25 May 1993 | Resolutions
|
9 July 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
9 July 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
2 July 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
2 July 1991 | Full group accounts made up to 31 December 1990 (43 pages) |
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
4 July 1990 | Full group accounts made up to 31 December 1989 (41 pages) |
4 July 1990 | Full group accounts made up to 31 December 1989 (41 pages) |
12 June 1990 | Resolutions
|
12 June 1990 | Resolutions
|
12 June 1990 | Memorandum and Articles of Association (94 pages) |
12 June 1990 | Memorandum and Articles of Association (94 pages) |
27 June 1989 | Full group accounts made up to 25 December 1988 (50 pages) |
27 June 1989 | Full group accounts made up to 25 December 1988 (50 pages) |
19 August 1988 | Nc inc already adjusted (1 page) |
19 August 1988 | Nc inc already adjusted (1 page) |
18 July 1988 | Resolutions
|
18 July 1988 | Resolutions
|
1 July 1988 | Full group accounts made up to 27 December 1987 (55 pages) |
1 July 1988 | Full group accounts made up to 27 December 1987 (55 pages) |
28 June 1988 | Resolutions
|
28 June 1988 | Resolutions
|
22 June 1988 | Memorandum and Articles of Association (59 pages) |
22 June 1988 | Memorandum and Articles of Association (59 pages) |
20 August 1986 | Return made up to 13/06/86; full list of members (8 pages) |
20 August 1986 | Return made up to 13/06/86; full list of members (8 pages) |
20 July 1982 | Annual return made up to 09/06/82 (10 pages) |
20 July 1982 | Accounts made up to 27 December 1981 (32 pages) |
20 July 1982 | Accounts made up to 27 December 1981 (32 pages) |
20 July 1982 | Annual return made up to 09/06/82 (10 pages) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 1982 | Company name changed\certificate issued on 15/03/82 (2 pages) |
15 March 1982 | Company name changed\certificate issued on 15/03/82 (2 pages) |
22 June 1977 | Accounts made up to 28 December 1975 (29 pages) |
22 June 1977 | Accounts made up to 28 December 1975 (29 pages) |
17 January 1969 | Company name changed\certificate issued on 17/01/69 (2 pages) |
17 January 1969 | Company name changed\certificate issued on 17/01/69 (2 pages) |
31 December 1959 | Company name changed\certificate issued on 31/12/59 (9 pages) |
31 December 1959 | Company name changed\certificate issued on 31/12/59 (9 pages) |
22 May 1925 | Incorporation (1 page) |
22 May 1925 | Certificate of incorporation (1 page) |
22 May 1925 | Incorporation (1 page) |
22 May 1925 | Certificate of incorporation (1 page) |