Company NameR.Durham & Sons Limited
DirectorsJeremy Mark Hopkinson and Elizabeth Marie-Claire Law
Company StatusActive
Company Number00580549
CategoryPrivate Limited Company
Incorporation Date22 March 1957(67 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(47 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMrs Elizabeth Marie-Claire Law
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(65 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMrs Suzanne Kathleen Pratt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressThe Hawthorns Pump Lane
Kirklevington
Yarm
Cleveland
TS15 9LQ
Director NameDavid Mannion
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleTransport Manager
Correspondence Address17 Bedale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QY
Director NameJohn Charles Hayward
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address260 Bishopton Road West
Stockton On Tees
Cleveland
TS19 7LY
Director NameMrs Kathleen Fletcher
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleNon-Executive
Correspondence AddressRookwood Mill Lane
Wolviston
Cleveland
TS22 5LH
Director NameEdwin Fletcher
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleWarehouse Manager
Correspondence AddressRookwood
Mill Lane
Wolviston
Cleveland
TS22 5LH
Director NameMr Gordon Durham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleChairman/Chief Executive
Correspondence AddressThe Mount Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMrs Lorna Kathleen Durham
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleNon-Executive
Correspondence AddressThe Mount Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMrs Olga Durham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleNon-Executive
Correspondence AddressBishopsgarth Darlington Back Lane
Stockton On Tees
Cleveland
TS19 8TG
Director NameMr Robert Durham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 1994)
RoleJoint Managing Director
Correspondence AddressBishopsgarth Darlington Back Lane
Stockton On Tees
Cleveland
TS19 8TG
Secretary NamePeter Cowe
NationalityBritish
StatusResigned
Appointed02 February 1992(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address9 Saltram Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XF
Director NameDavid Alan Terry
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1994)
RoleWharf Manager
Correspondence AddressCoronation House
Flaxton
York
North Yorkshire
YO6 7RT
Director NameMr Ian Cail
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWestmount 189 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameTrevor Meredith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 1997)
RoleManaging Director
Correspondence Address34 Hollystone Court
High Grange
Billingham
Cleveland
TS23 3UW
Director NameMr Robert John Clarke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(40 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 October 2004)
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address12 Shaftesbury Avenue
Forest Park
Lincoln
LN6 0QN
Secretary NameMr Peter Heron
NationalityBritish
StatusResigned
Appointed16 January 1998(40 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Claxton Court
Newton Aycliffe
County Durham
DL5 7LA
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(45 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed14 September 2004(47 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(48 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(49 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(51 years, 6 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

300k at £1Pd Teesport LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

12 April 2001Delivered on: 25 April 2001
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties

Classification: Security trust deed
Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party.
Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
Outstanding
16 May 1994Delivered on: 20 May 1994
Satisfied on: 4 March 1995
Persons entitled: The Royal Bank of Scotland 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

Filing History

4 December 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 September 2022Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
16 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2021Statement of capital on 16 June 2021
  • GBP 1
(3 pages)
16 June 2021Statement by Directors (1 page)
16 June 2021Solvency Statement dated 27/05/21 (1 page)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 January 2020Satisfaction of charge 2 in full (4 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300,000
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300,000
(5 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300,000
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
15 September 2011Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
7 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
15 April 2004Return made up to 31/03/04; full list of members (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (2 pages)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
20 January 2003Full accounts made up to 31 March 2002 (16 pages)
20 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
25 April 2001Particulars of mortgage/charge (60 pages)
25 April 2001Particulars of mortgage/charge (60 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
30 March 2001Declaration of assistance for shares acquisition (13 pages)
22 January 2001Return made up to 29/01/01; full list of members (7 pages)
22 January 2001Return made up to 29/01/01; full list of members (7 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
18 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Return made up to 29/01/99; full list of members (6 pages)
22 January 1999Return made up to 29/01/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Return made up to 29/01/98; full list of members (6 pages)
2 February 1998Return made up to 29/01/98; full list of members (6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
13 January 1998Full accounts made up to 31 March 1997 (17 pages)
13 January 1998Full accounts made up to 31 March 1997 (17 pages)
12 December 1997New director appointed (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (3 pages)
18 February 1997Return made up to 29/01/97; no change of members (7 pages)
18 February 1997Return made up to 29/01/97; no change of members (7 pages)
19 January 1997Full group accounts made up to 31 March 1996 (20 pages)
19 January 1997Full group accounts made up to 31 March 1996 (20 pages)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
13 February 1996Return made up to 29/01/96; no change of members (4 pages)
13 February 1996Return made up to 29/01/96; no change of members (4 pages)
13 September 1995Full group accounts made up to 31 March 1995 (21 pages)
13 September 1995Full group accounts made up to 31 March 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
29 November 1973Memorandum and Articles of Association (8 pages)
29 November 1973Memorandum and Articles of Association (8 pages)
22 March 1957Certificate of incorporation (1 page)
22 March 1957Certificate of incorporation (1 page)