Company NameAmcor Norwich Limited
Company StatusDissolved
Company Number00402222
CategoryPrivate Limited Company
Incorporation Date19 December 1945(78 years, 5 months ago)
Dissolution Date14 February 2024 (2 months, 2 weeks ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Matthew Charles Burrows
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(72 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMr Damien Clayton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(73 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameSimon Michael Gwyn Jennings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 June 1993)
RoleCompany Director
Correspondence AddressHaven Cottage The Green
Over Norton
Chipping Norton
Oxfordshire
OX7 5PT
Director NameMr Roger Wilding
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 17 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Woodlands Avenue
Emsworth
Hampshire
PO10 7QE
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Director NameMr John Leslie Hibbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 1992)
RoleTechnical Director
Correspondence AddressHaverland Breck
Park Lane Colney
Norwich
Norfolk
NR4 7TY
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 June 1993)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Secretary NameMr Christopher Robin Jenkins
NationalityBritish
StatusResigned
Appointed07 June 1991(45 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressThe Manor House Bourne End
Cranfield
Beds
MK43 0AX
Director NameMr Peter Frederick Harling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 1993)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Main Road Curbridge
Witney
Oxfordshire
OX29 7NT
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(46 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(47 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJohn David Nolan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(49 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1997)
RoleChief Executive
Correspondence Address89 Postern Close
York
YO2 1JF
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(51 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(51 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 December 2016)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmcor Central Services Bristol 83 Tower Road North
Warmley
Bristol
BS30 8XP
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed29 July 1997(51 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Richard Dixon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(65 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 April 2019)
RoleExecutive Director Tax Europe
Country of ResidenceUnited Kingdom
Correspondence Address83 Tower Road North
Warmley
Bristol
BS30 8XP
Director NameMichael Watts
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(71 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmcor Central Services Bristol 83 Tower Road North
Warmley
Bristol
BS30 8XP
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1992(46 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 1997)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websiteamcor.com

Location

Registered AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

26.3m at £1Amcor Packaging Uk LTD
98.88%
Ordinary A
297.5k at £1Amcor Packaging Uk LTD
1.12%
Ordinary B
200 at £1Amcor Packaging Uk LTD
0.00%
Ordinary C

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 April 1985Delivered on: 15 April 1985
Satisfied on: 25 August 1987
Persons entitled: Rockware Group PLC

Classification: Charge
Secured details: For securing all monies due or to become due from the company and/or rockware plastics (northern) limited as defined in the charge by the terms secured liabilities and guaranteed liabilities.
Particulars: By way of first legal mortgage all estates or interests in any freehold or leasehold property wheresoever situate now belonging to the company and all buildings and fixtures thereon (see doc M110 for details).
Fully Satisfied
29 June 1983Delivered on: 6 July 1983
Satisfied on: 1 April 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
6 June 2023Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 6 June 2023 (2 pages)
5 June 2023Declaration of solvency (6 pages)
1 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-19
(1 page)
1 June 2023Appointment of a voluntary liquidator (3 pages)
14 March 2023Solvency Statement dated 13/03/23 (2 pages)
14 March 2023Resolutions
  • RES13 ‐ Cancel share premium 13/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
14 March 2023Statement of capital on 14 March 2023
  • GBP 1
(5 pages)
14 March 2023Statement by Directors (2 pages)
16 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
1 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
3 June 2021Notification of Amcor Packaging Uk Limited as a person with significant control on 11 June 2019 (2 pages)
3 June 2021Withdrawal of a person with significant control statement on 3 June 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
3 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 April 2019Termination of appointment of Richard Dixon as a director on 15 April 2019 (1 page)
8 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
25 February 2019Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 25 February 2019 (1 page)
25 February 2019Appointment of Damien Clayton as a director on 25 February 2019 (2 pages)
28 September 2018Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Michael Watts as a director on 28 September 2018 (1 page)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 December 2016Appointment of Michael Watts as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Michael Watts as a director on 12 December 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 26,608,585
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 26,608,585
(4 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 26,608,585
(4 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 26,608,585
(4 pages)
17 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 26,608,585
(4 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 26,608,585
(4 pages)
1 November 2013Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 1 November 2013 (1 page)
1 November 2013Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 1 November 2013 (1 page)
1 November 2013Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 1 November 2013 (1 page)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 June 2012Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
19 June 2012Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Appointment of Mr Richard Dixon as a director (2 pages)
23 June 2011Appointment of Mr Richard Dixon as a director (2 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of a secretary (1 page)
7 March 2011Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
7 March 2011Termination of appointment of a secretary (1 page)
7 March 2011Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
28 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
28 January 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
6 October 2010Director's details changed for Mr Timothy Lawrence Kilbride on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Timothy Lawrence Kilbride on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Timothy Lawrence Kilbride on 6 October 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
15 March 2010Change of name notice (2 pages)
15 March 2010Company name changed lawson mardon norwich LTD\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
15 March 2010Change of name notice (2 pages)
15 March 2010Company name changed lawson mardon norwich LTD\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05
(2 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 June 2009Return made up to 17/06/09; full list of members (5 pages)
19 June 2009Return made up to 17/06/09; full list of members (5 pages)
23 October 2008Full accounts made up to 31 December 2007 (10 pages)
23 October 2008Full accounts made up to 31 December 2007 (10 pages)
25 June 2008Return made up to 07/06/08; no change of members (7 pages)
25 June 2008Return made up to 07/06/08; no change of members (7 pages)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2006Return made up to 07/06/06; full list of members (7 pages)
14 June 2006Return made up to 07/06/06; full list of members (7 pages)
16 May 2006Company name changed wheaton uk LTD\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed wheaton uk LTD\certificate issued on 16/05/06 (2 pages)
22 December 2005Full accounts made up to 31 December 2004 (16 pages)
22 December 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
30 June 2005Return made up to 07/06/05; full list of members (7 pages)
30 June 2005Return made up to 07/06/05; full list of members (7 pages)
24 September 2004Full accounts made up to 31 December 2003 (20 pages)
24 September 2004Full accounts made up to 31 December 2003 (20 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
16 October 2003Full accounts made up to 31 December 2002 (19 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 May 2003Auditor's resignation (1 page)
27 May 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
28 November 2001Auditor's resignation (2 pages)
28 November 2001Auditor's resignation (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 June 2001Return made up to 07/06/01; full list of members (6 pages)
18 June 2001Return made up to 07/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
22 October 1999Full accounts made up to 31 December 1998 (18 pages)
22 October 1999Full accounts made up to 31 December 1998 (18 pages)
15 June 1999Return made up to 07/06/99; full list of members (7 pages)
15 June 1999Return made up to 07/06/99; full list of members (7 pages)
5 November 1998Company name changed lawson mardon wheaton uk LTD\certificate issued on 06/11/98 (2 pages)
5 November 1998Company name changed lawson mardon wheaton uk LTD\certificate issued on 06/11/98 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
2 October 1998Registered office changed on 02/10/98 from: avonbank clifton down bristol avon BS8 3HT (1 page)
2 October 1998Registered office changed on 02/10/98 from: avonbank clifton down bristol avon BS8 3HT (1 page)
15 June 1998Return made up to 07/06/98; full list of members (7 pages)
15 June 1998Return made up to 07/06/98; full list of members (7 pages)
31 October 1997Company name changed aci rockware LIMITED\certificate issued on 01/11/97 (2 pages)
31 October 1997Company name changed aci rockware LIMITED\certificate issued on 01/11/97 (2 pages)
15 September 1997Full accounts made up to 31 December 1996 (18 pages)
15 September 1997Full accounts made up to 31 December 1996 (18 pages)
22 August 1997Registered office changed on 22/08/97 from: silvertown house vincent square london SW1P 2PL (1 page)
22 August 1997Registered office changed on 22/08/97 from: silvertown house vincent square london SW1P 2PL (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
14 August 1997Return made up to 06/06/97; full list of members (9 pages)
14 August 1997Return made up to 06/06/97; full list of members (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
26 June 1996Return made up to 07/06/96; full list of members (9 pages)
26 June 1996Return made up to 07/06/96; full list of members (9 pages)
29 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1995Ad 18/12/95--------- £ si 25000000@1=25000000 £ ic 1608585/26608585 (4 pages)
29 December 1995Ad 18/12/95--------- £ si 25000000@1=25000000 £ ic 1608585/26608585 (4 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995£ nc 1608585/26608585 18/12/95 (1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1995£ nc 1608585/26608585 18/12/95 (1 page)
3 October 1995Full accounts made up to 31 December 1994 (22 pages)
3 October 1995Full accounts made up to 31 December 1994 (22 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)