Company NameNu-Swift International Limited
Company StatusActive
Company Number00276465
CategoryPrivate Limited Company
Incorporation Date31 May 1933(90 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(61 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Jean-Jacques Murray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(78 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(87 years, 10 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed17 September 2021(88 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Andrew McMenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(90 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameJean Pierre Landre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressApartment 34
55 Whitworth Street
Manchester
M1 3WS
Director NameDavid Rodney Holden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressMount Pleasant Howes Lane
Northowram
Halifax
West Yorkshire
HX3 7UR
Director NameIvan Charles Alfred Dorr
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address11 Lightridge Close
Fixby
Huddersfield
West Yorkshire
HD2 2HW
Secretary NamePeter Michael Evans
NationalityBritish
StatusResigned
Appointed14 July 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleCompany Director
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NamePeter Michael Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(59 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 July 2002)
RoleChartered Accountant
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Secretary NameMr Richard John Pollard
NationalityBritish
StatusResigned
Appointed18 September 1992(59 years, 4 months after company formation)
Appointment Duration29 years (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameNicholas Harvey Boyd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(60 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1993)
RoleOperations Director
Correspondence Address6 Redclyffe Road
West Didsbury
Manchester
M20 3JR
Director NameJean-Pierre Landre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1998(65 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressAvenue De Boetendael 25
Brussels 1180
Belgium
Foreign
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(66 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 January 2009)
RoleCompany Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(75 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(84 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Andrew John Cooling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(88 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY

Contact

Websitewww.unitedfirealarm.co.uk

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£2,445,497
Gross Profit£2,243,129
Net Worth£14,602,878
Cash£3,077
Current Liabilities£4,362,015

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Proprietor/a dp number's T7247GB00, tm number's 1086128 (GB), class 01 mark text multra,. Proprietor/a dp number T4916CH00, tm number 283056 (ch),class 01,06,09,11 mark text nu-swift,. Proprietor/a dp number T5016EU00, tm number 71084 (eu) class 01,09,37 mark text nu-swift, for details of further intellectual property charged please refer to. The form(s) MR01. Notification of addition to or amendment of charge.
Outstanding
20 February 2009Delivered on: 27 February 2009
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 1997Delivered on: 1 April 1997
Satisfied on: 9 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including (without prejudice to the generality of the foregoing) the properties as specified in the schedule. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 1994Delivered on: 1 April 1994
Satisfied on: 17 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from euro fire security PLC to the chargee as trustee for and on behalf of the noteholders under the terms of the trust deed dated 31 january 1994 and the loan notes (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1986Delivered on: 12 January 1987
Satisfied on: 4 April 1990
Persons entitled: Lloyds Bank PLC and Bank Paribas (Suisse) S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 December 1985Delivered on: 12 December 1985
Satisfied on: 22 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (30 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (24 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
29 October 2018Director's details changed for Mr Jean-Jacques Murray on 12 October 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (24 pages)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
25 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
25 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (24 pages)
28 June 2017Full accounts made up to 31 December 2016 (24 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (25 pages)
8 May 2016Full accounts made up to 31 December 2015 (25 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 211,050
(5 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 211,050
(5 pages)
11 June 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 211,050
(5 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 211,050
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (21 pages)
9 May 2014Full accounts made up to 31 December 2013 (21 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2013Satisfaction of charge 7 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 6 in full (4 pages)
9 May 2013Satisfaction of charge 8 in full (4 pages)
9 May 2013Satisfaction of charge 8 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 6 in full (4 pages)
9 May 2013Satisfaction of charge 7 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
8 May 2013Full accounts made up to 31 December 2012 (21 pages)
8 May 2013Full accounts made up to 31 December 2012 (21 pages)
7 May 2013Registration of charge 002764650010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(84 pages)
7 May 2013Registration of charge 002764650009 (38 pages)
7 May 2013Registration of charge 002764650009 (38 pages)
7 May 2013Registration of charge 002764650010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(84 pages)
18 January 2013Registered office address changed from Wistons Lane Elland Yorkshire HX5 9DS on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Wistons Lane Elland Yorkshire HX5 9DS on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY England on 18 January 2013 (1 page)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 December 2011 (21 pages)
18 May 2012Full accounts made up to 31 December 2011 (21 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
6 July 2011Appointment of Mr Jean-Jacques Murray as a director (2 pages)
6 July 2011Appointment of Mr Jean-Jacques Murray as a director (2 pages)
19 May 2011Full accounts made up to 31 December 2010 (21 pages)
19 May 2011Full accounts made up to 31 December 2010 (21 pages)
22 July 2010Full accounts made up to 31 December 2009 (19 pages)
22 July 2010Full accounts made up to 31 December 2009 (19 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Mr Richard John Pollard on 13 July 2010 (1 page)
15 July 2010Director's details changed for Mr Richard John Pollard on 13 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Richard John Pollard on 13 July 2010 (1 page)
15 July 2010Director's details changed for Mr Richard John Pollard on 13 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael Lunn on 13 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael Lunn on 13 July 2010 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
10 September 2008Full accounts made up to 31 December 2007 (19 pages)
27 August 2008Return made up to 13/07/08; full list of members (4 pages)
27 August 2008Return made up to 13/07/08; full list of members (4 pages)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
20 June 2007Full accounts made up to 31 December 2006 (18 pages)
20 June 2007Full accounts made up to 31 December 2006 (18 pages)
1 August 2006Return made up to 13/07/06; full list of members (3 pages)
1 August 2006Return made up to 13/07/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
11 August 2005Return made up to 13/07/05; full list of members (3 pages)
11 August 2005Return made up to 13/07/05; full list of members (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (19 pages)
8 June 2005Full accounts made up to 31 December 2004 (19 pages)
16 August 2004Full accounts made up to 31 December 2003 (19 pages)
16 August 2004Full accounts made up to 31 December 2003 (19 pages)
20 July 2004Return made up to 13/07/04; full list of members (7 pages)
20 July 2004Return made up to 13/07/04; full list of members (7 pages)
24 July 2003Full accounts made up to 31 December 2002 (19 pages)
24 July 2003Full accounts made up to 31 December 2002 (19 pages)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
21 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 2002Full accounts made up to 31 December 2001 (19 pages)
2 May 2002Full accounts made up to 31 December 2001 (19 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
18 July 2001Return made up to 13/07/01; full list of members (7 pages)
20 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Full accounts made up to 31 December 1999 (18 pages)
31 May 2000Full accounts made up to 31 December 1999 (18 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
21 January 2000Declaration of assistance for shares acquisition (17 pages)
21 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
7 January 2000Memorandum and Articles of Association (17 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Declaration of assistance for shares acquisition (9 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 July 1999Return made up to 13/07/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (19 pages)
25 September 1998Auditor's resignation (1 page)
14 July 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 December 1997 (17 pages)
15 August 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1997Return made up to 13/07/97; no change of members (4 pages)
1 April 1997Particulars of mortgage/charge (7 pages)
9 July 1996Return made up to 13/07/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (18 pages)
1 August 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Full accounts made up to 31 December 1994 (19 pages)
20 June 1994Full accounts made up to 31 December 1993 (18 pages)
3 August 1993Full accounts made up to 31 December 1992 (16 pages)
30 July 1991Full accounts made up to 31 December 1990 (20 pages)
27 July 1990Full accounts made up to 31 December 1989 (18 pages)
24 July 1989Full accounts made up to 31 December 1988 (18 pages)
13 July 1988Full accounts made up to 31 December 1987 (18 pages)
31 May 1933Incorporation (30 pages)