Company NameAMG Chrome Limited
Company StatusActive
Company Number00345279
CategoryPrivate Limited Company
Incorporation Date15 October 1938(85 years, 6 months ago)
Previous NamesLondon & Scandinavian Metallurgical Co Limited and AMG Superalloys UK Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Eric Emil Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 1998(60 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressAmg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMr Kevin Lawson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed20 December 2013(75 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressAmg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMrs Leonora Maria Scaife
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(75 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMr Dennis Richard Shea
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2013(75 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 200 435 Devon Park Drive
Wayne
Pa 19087
United States
Director NameMr Jackson Maddux Dunckel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2016(77 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 200 435 Devon Park Drive
Wayne
Pennsylvania, Pa19087
United States
Director NameMr Michael David Haw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(81 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAmg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Secretary NameMs Emily Webster
StatusCurrent
Appointed26 October 2021(83 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressAmg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMr John Michael Bradbury
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommon Side Farm North Lane
Cawthorne
Barnsley
South Yorkshire
S75 4AQ
Director NameDr James Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RoleManaging Director
Correspondence Address75 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameAeneas Ranald Euan MacDonell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleSales Director
Correspondence Address74 Haverhill Road
London
SW12 0HB
Director NameMr Alan David Ewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 1998)
RoleJoint Managing Dire Ctor
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Ernst Ignaz Grunfeld
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1992)
RoleCompany Chairman
Correspondence Address11 Chester Street
London
SW1X 7BB
Director NameMr Stephen Walter Kober
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 August 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr James Leslie Frederick Kellie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressShatton Hall Farm
Bamford
Sheffield
South Yorkshire
S33 0BG
Secretary NameMr Christopher Laurin Crowther
NationalityBritish
StatusResigned
Appointed03 July 1991(52 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 St Johns Road
Orpington
Kent
BR5 1HS
Director NameDr Leslie Ranson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(54 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2006)
RoleWorks Director
Correspondence Address48 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameMr Alan David Ewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(61 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 November 2002)
RoleJoint Managing Dire Ctor
Country of ResidenceEngland
Correspondence Address56 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Secretary NameAeneas Ranald Euan MacDonell
NationalityBritish
StatusResigned
Appointed01 July 2000(61 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address74 Haverhill Road
London
SW12 0HB
Secretary NameMr David Jonathan Elliott Beare
NationalityBritish
StatusResigned
Appointed01 January 2002(63 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tay Close
Dronfield Woodhouse
Dronfield
S18 8ZS
Director NameDr Martin Anthony Kearns
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(64 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address130 Furniss Avenue
Sheffield
South Yorkshire
S17 3QP
Director NameDr Charles Henry Entrekin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2003(64 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2006)
RoleChief Executive
Correspondence Address150 Foxgayte Lane
Pottstown
Pa 19465
United States
Director NameMr Douglas Arthur Seward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(65 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelford Grange
Naseby Road, Welford
Northampton
Northamptonshire
NN6 6HZ
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(65 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Andrew Roger Dixey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2004(66 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill House
Bloxham
Oxon
OX15 4PH
Director NameMr Itamar Dutra Pereira De Resende
Date of BirthApril 1959 (Born 65 years ago)
NationalityBrazilian
StatusResigned
Appointed10 May 2006(67 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon & Scandinavian
Metallurgical Co Ltd
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMr David Jonathan Elliott Beare
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(67 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon & Scandinavian
Metallurgical Co Ltd
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMr William Levy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2007(68 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLondon & Scandinavian
Metallurgical Co Ltd
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Secretary NameMr Jonathan Hamer
NationalityBritish
StatusResigned
Appointed20 March 2007(68 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLondon & Scandinavian
Metallurgical Co Ltd
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMr Michael David Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(70 years, 3 months after company formation)
Appointment Duration11 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameMr Jonathan Hamer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(71 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon & Scandinavian
Metallurgical Co Ltd
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMr Kevin Lawson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed24 July 2012(73 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLondon & Scandinavian
Metallurgical Co Ltd
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMr Scott Robson Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(74 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon & Scandinavian
Metallurgical Co Ltd
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMs Amy Ard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2013(74 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmg Superalloys Uk Limited Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Julien Yann Crisnaire
Date of BirthMay 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2013(75 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2015)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBuilding 200 435 Devon Park Drive
Wayne
Pa 19087
United States
Secretary NameMrs Leonora Maria Scaife
StatusResigned
Appointed20 December 2013(75 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressAmg Superalloys Uk Limited Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Secretary NameMr Timothy Robyn Charles Palmer
StatusResigned
Appointed05 February 2016(77 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Correspondence AddressAmg Superalloys Uk Limited Fullerton Road
Rotherham
South Yorkshire
S60 1DL

Contact

Websiteamg-s.com

Location

Registered AddressAmg Chrome Limited
Fullerton Road
Rotherham
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

16m at £1Metallurg Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£112,995,973
Gross Profit£9,288,308
Net Worth£39,044,695
Cash£12,065,095
Current Liabilities£21,711,230

Accounts

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

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

25 September 2007Delivered on: 9 October 2007
Satisfied on: 13 May 2011
Persons entitled: Credit Suisse, London Branch

Classification: Security over shares agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document for full details.
Fully Satisfied
25 September 2007Delivered on: 9 October 2007
Satisfied on: 13 May 2011
Persons entitled: Credit Suisse, London Branch

Classification: Security over shares agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document for full details.
Fully Satisfied
13 August 2004Delivered on: 27 August 2004
Satisfied on: 12 October 2005
Persons entitled: Mhr Institutional Partners Ii LP as Agent and Trustee for the Lenders (The Collateral Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings at fullerton road canklow rotherham south yorkshire t/nos SYK202952, SYK203434, SYK388369 and SYK405963. All estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures, all plant machinery vehicles computers and office and other equipment, the shares and investments, the goodwill, all copyrights, the accounts and all monetary claims. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
3 August 2004Delivered on: 21 August 2004
Satisfied on: 20 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at fullerton road, canklow, rotherham, south yorkshire S60 1DL t/n SYK405963.
Fully Satisfied
22 April 2004Delivered on: 5 May 2004
Satisfied on: 20 January 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 2004Delivered on: 5 May 2004
Satisfied on: 20 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at fullerton road canklow rotherham south yorkshire t/no SYK388369.
Fully Satisfied
22 April 2004Delivered on: 30 April 2004
Satisfied on: 20 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 2004Delivered on: 30 April 2004
Satisfied on: 20 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at fullerton road, canklow t/nos. SYK405963 and SYK388369. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 May 2011Delivered on: 17 May 2011
Satisfied on: 29 May 2015
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
13 February 2008Delivered on: 15 February 2008
Satisfied on: 13 May 2011
Persons entitled: Credit Suisse, London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 1975Delivered on: 27 August 1975
Satisfied on: 15 August 1991
Persons entitled: T S Norburg & Co LTD

Classification: Guarantee and debenture
Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with the buildings fixtures including trade fixtures and fixed plant and machinery from time to time thereon.
Fully Satisfied
23 June 2021Delivered on: 29 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 12 April 2017
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

2 March 2021Satisfaction of charge 003452790013 in full (1 page)
22 December 2020Group of companies' accounts made up to 31 December 2019 (77 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 December 2019Appointment of Mr Michael David Haw as a director on 6 December 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (69 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
11 October 2018Notification of Amg Advanced Metallurgical Group Invest Bv as a person with significant control on 24 August 2018 (1 page)
11 October 2018Cessation of Metallurg Europe Limited as a person with significant control on 24 August 2018 (1 page)
15 August 2018Group of companies' accounts made up to 31 December 2017 (69 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 February 2018Registration of charge 003452790014, created on 1 February 2018 (44 pages)
2 February 2018Satisfaction of charge 003452790012 in full (1 page)
11 August 2017Group of companies' accounts made up to 31 December 2016 (71 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (71 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 April 2017Registration of charge 003452790013, created on 28 March 2017 (23 pages)
12 April 2017Registration of charge 003452790013, created on 28 March 2017 (23 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (72 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (72 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jackson Dunckel
(5 pages)
3 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jackson Dunckel
(5 pages)
16 February 2016Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages)
16 February 2016Appointment of Mr Jackson Maddux Jackson as a director on 5 February 2016 (3 pages)
16 February 2016Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages)
16 February 2016Appointment of Mr Jackson Maddux Jackson as a director on 5 February 2016 (3 pages)
15 February 2016Termination of appointment of Amy Ard as a director on 29 January 2016 (1 page)
15 February 2016Termination of appointment of Amy Ard as a director on 29 January 2016 (1 page)
15 February 2016Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page)
15 February 2016Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page)
15 October 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (66 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 16,000,000
(6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 16,000,000
(6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 16,000,000
(6 pages)
29 May 2015Satisfaction of charge 11 in full (5 pages)
29 May 2015Registration of charge 003452790012, created on 27 May 2015 (49 pages)
29 May 2015Satisfaction of charge 11 in full (5 pages)
29 May 2015Registration of charge 003452790012, created on 27 May 2015 (49 pages)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
21 October 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (60 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16,000,000
(7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16,000,000
(7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16,000,000
(7 pages)
28 May 2014Registered office address changed from London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL on 28 May 2014 (1 page)
30 December 2013Company name changed london & scandinavian metallurgical co LIMITED\certificate issued on 30/12/13
  • CONNOT ‐
(3 pages)
30 December 2013Company name changed london & scandinavian metallurgical co LIMITED\certificate issued on 30/12/13
  • CONNOT ‐
(3 pages)
24 December 2013Appointment of Mr Dennis Richard Shea as a director (2 pages)
24 December 2013Appointment of Mr Dennis Richard Shea as a director (2 pages)
23 December 2013Appointment of Mr Julien Yann Crisnaire as a director (2 pages)
23 December 2013Appointment of Mr Julien Yann Crisnaire as a director (2 pages)
22 December 2013Appointment of Mr Kevin Lawson as a director (2 pages)
22 December 2013Appointment of Mr Kevin Lawson as a director (2 pages)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages)
21 December 2013Termination of appointment of Itamar Resende as a director (1 page)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a director (2 pages)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a director (2 pages)
21 December 2013Termination of appointment of Itamar Resende as a director (1 page)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages)
16 December 2013Termination of appointment of Jonathan Hamer as a director (1 page)
16 December 2013Termination of appointment of Scott Carr as a director (1 page)
16 December 2013Termination of appointment of David Beare as a director (1 page)
16 December 2013Termination of appointment of Andrew Sims as a director (1 page)
16 December 2013Termination of appointment of Andrew Sims as a director (1 page)
16 December 2013Termination of appointment of Jonathan Hamer as a director (1 page)
16 December 2013Termination of appointment of Jonathan Hamer as a secretary (1 page)
16 December 2013Termination of appointment of Scott Carr as a director (1 page)
16 December 2013Termination of appointment of Jonathan Hamer as a secretary (1 page)
16 December 2013Termination of appointment of David Beare as a director (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
10 June 2013Appointment of Ms Amy Ard as a director (2 pages)
10 June 2013Appointment of Ms Amy Ard as a director (2 pages)
7 June 2013Termination of appointment of William Levy as a director (1 page)
7 June 2013Termination of appointment of William Levy as a director (1 page)
23 January 2013Appointment of Mr Scott Robson Carr as a director (2 pages)
23 January 2013Termination of appointment of Kevin Lawson as a director (1 page)
23 January 2013Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages)
23 January 2013Termination of appointment of Kevin Lawson as a director (1 page)
23 January 2013Appointment of Mr Scott Robson Carr as a director (2 pages)
24 July 2012Appointment of Mr Kevin Lawson as a director (2 pages)
24 July 2012Appointment of Mr Kevin Lawson as a director (2 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
11 July 2012Termination of appointment of Stuart Thistlethwaite as a director (1 page)
11 July 2012Termination of appointment of Stuart Thistlethwaite as a director (1 page)
27 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 11 (22 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (14 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 11 (22 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES13 ‐ Section 175 05/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES13 ‐ Section 175 05/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Eric Emil Jackson on 1 July 2010 (2 pages)
14 July 2010Director's details changed for William Levy on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Eric Emil Jackson on 1 July 2010 (2 pages)
14 July 2010Director's details changed for William Levy on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Eric Emil Jackson on 1 July 2010 (2 pages)
14 July 2010Director's details changed for William Levy on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Itamar Dutra Pereira De Resende on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stuart Ross Thistlethwaite on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stuart Ross Thistlethwaite on 1 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Jonathan Hamer on 1 July 2010 (1 page)
13 July 2010Director's details changed for Mr David Jonathan Elliott Beare on 1 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Jonathan Hamer on 1 July 2010 (1 page)
13 July 2010Secretary's details changed for Mr Jonathan Hamer on 1 July 2010 (1 page)
13 July 2010Director's details changed for Itamar Dutra Pereira De Resende on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr David Jonathan Elliott Beare on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Itamar Dutra Pereira De Resende on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stuart Ross Thistlethwaite on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr David Jonathan Elliott Beare on 1 July 2010 (2 pages)
13 December 2009Appointment of Mr Andrew Sims as a director (2 pages)
13 December 2009Termination of appointment of Michael Richards as a director (1 page)
13 December 2009Termination of appointment of Michael Richards as a director (1 page)
13 December 2009Appointment of Mr Jonathan Hamer as a director (2 pages)
13 December 2009Appointment of Mr Andrew Sims as a director (2 pages)
13 December 2009Appointment of Mr Jonathan Hamer as a director (2 pages)
10 July 2009Return made up to 03/07/09; full list of members (5 pages)
10 July 2009Return made up to 03/07/09; full list of members (5 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 January 2009Director appointed mr michael david richards (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 January 2009Director appointed mr michael david richards (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 September 2008Accounts made up to 31 December 2007 (34 pages)
3 September 2008Accounts made up to 31 December 2007 (34 pages)
25 July 2008Return made up to 03/07/08; full list of members (4 pages)
25 July 2008Return made up to 03/07/08; full list of members (4 pages)
15 February 2008Particulars of mortgage/charge (43 pages)
15 February 2008Particulars of mortgage/charge (43 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
5 December 2007Nc inc already adjusted 26/09/07 (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2007Nc inc already adjusted 26/09/07 (1 page)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Particulars of mortgage/charge (16 pages)
9 October 2007Particulars of mortgage/charge (16 pages)
9 October 2007Particulars of mortgage/charge (20 pages)
9 October 2007Particulars of mortgage/charge (20 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
30 July 2007Return made up to 03/07/07; no change of members (8 pages)
30 July 2007Return made up to 03/07/07; no change of members (8 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
16 April 2007Auditor's resignation (1 page)
16 April 2007Auditor's resignation (1 page)
12 April 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
25 July 2006Return made up to 03/07/06; full list of members (9 pages)
25 July 2006Return made up to 03/07/06; full list of members (9 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Return made up to 03/07/05; full list of members (10 pages)
21 July 2005Return made up to 03/07/05; full list of members (10 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
27 August 2004Particulars of mortgage/charge (9 pages)
27 August 2004Particulars of mortgage/charge (9 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Resolutions
  • RES13 ‐ Removal of officers 11/08/04
(1 page)
23 August 2004Director resigned (1 page)
23 August 2004Resolutions
  • RES13 ‐ Removal of officers 11/08/04
(1 page)
23 August 2004Director resigned (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
28 July 2004Return made up to 03/07/04; full list of members (9 pages)
28 July 2004Return made up to 03/07/04; full list of members (9 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
24 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
14 July 2003Director resigned (1 page)
14 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 2003Director resigned (1 page)
14 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
20 November 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
20 November 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
18 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
10 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/01
(8 pages)
10 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/01
(8 pages)
7 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
7 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
15 August 2000Full group accounts made up to 31 December 1999 (28 pages)
15 August 2000Full group accounts made up to 31 December 1999 (28 pages)
17 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(8 pages)
17 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(8 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 45 wimbledon hill rd wimbledon london SW19 7LZ (1 page)
5 June 2000Registered office changed on 05/06/00 from: 45 wimbledon hill rd wimbledon london SW19 7LZ (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
14 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Full group accounts made up to 31 December 1998 (30 pages)
4 May 1999Full group accounts made up to 31 December 1998 (30 pages)
8 January 1999Auditor's resignation (2 pages)
8 January 1999Auditor's resignation (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
26 October 1998Full group accounts made up to 31 December 1997 (24 pages)
26 October 1998Full group accounts made up to 31 December 1997 (24 pages)
28 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Full group accounts made up to 31 December 1996 (25 pages)
8 October 1997Full group accounts made up to 31 December 1996 (25 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
30 July 1997Return made up to 03/07/97; full list of members (8 pages)
30 July 1997Return made up to 03/07/97; full list of members (8 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997Memorandum and Articles of Association (11 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
9 April 1997Memorandum and Articles of Association (11 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
18 April 1996Full group accounts made up to 31 December 1995 (24 pages)
18 April 1996Full group accounts made up to 31 December 1995 (24 pages)
4 May 1995Full group accounts made up to 31 December 1994 (25 pages)
4 May 1995Full group accounts made up to 31 December 1994 (25 pages)
8 September 1993Memorandum and Articles of Association (30 pages)
8 September 1993Memorandum and Articles of Association (30 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1991Nc inc already adjusted 28/03/91 (1 page)
18 April 1991Ad 28/03/91--------- £ si 15940000@1=15940000 £ ic 10000/15950000 (2 pages)
18 April 1991Ad 28/03/91--------- £ si 15940000@1=15940000 £ ic 10000/15950000 (2 pages)
18 April 1991Nc inc already adjusted 28/03/91 (1 page)
15 October 1938Incorporation (45 pages)
15 October 1938Incorporation (45 pages)
15 October 1938Incorporation (44 pages)
15 October 1938Incorporation (44 pages)