Company NamePang (UK) Limited
DirectorsJonathan Alan Formon and Mark Brian Insley
Company StatusActive
Company Number00620150
CategoryPrivate Limited Company
Incorporation Date2 February 1959(65 years, 3 months ago)
Previous NamePang Chemical Vulcanizers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Alan Formon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(56 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(65 years after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameVictoria Rayment
StatusCurrent
Appointed01 February 2024(65 years after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressRema Tip Top Holdings Uk Limited Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameNora Coblence
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 1996)
RoleExecutive Director
Correspondence Address115 Central Park West
New York Ny 10023
Foreign
Director NameMr Barry James McGuirk
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1991(32 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 July 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwinds 1 Methwold Road
Northwold
Thetford
Norfolk
IP26 5LJ
Director NameAlexander Sperling
Date of BirthMarch 1907 (Born 117 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 1996)
RoleChairman
Correspondence AddressC/O Pangusa Corporation
250 West 57th Street Suite 620 New York Ny 10107
Foreign
Director NameMr Trevor Raymond Cheek
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 02 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Secretary NameMr Trevor Raymond Cheek
NationalityBritish
StatusResigned
Appointed01 August 1991(32 years, 6 months after company formation)
Appointment Duration20 years (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brookfields
Stebbing
Dunmow
Essex
CM6 3SA
Director NameMr Julian Edward McGuirk
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(51 years after company formation)
Appointment Duration12 years, 7 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9GU
Director NameMr Martin Paul Parkinson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(51 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9GU
Secretary NameMr Martin Paul Parkinson
StatusResigned
Appointed23 August 2011(52 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9GU
Director NameMrs Helen McGuirk
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(54 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Methwold Road
Methwold Road Northwold
Thetford
Norfolk
IP26 5LJ
Director NameMr Adam Quincey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(56 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9GU
Director NameMs Regina Christine Steward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(56 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Park Lane Business Park, Park Lane
Kirkby-In-Ashfield
Nottingham
NG17 9GU

Contact

Websitewww.panguk.com
Telephone01638 562080
Telephone regionNewmarket

Location

Registered AddressRema Tip Top Holdings Uk Limited
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£928,373
Cash£14,132
Current Liabilities£2,669,443

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

28 April 2011Delivered on: 4 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 July 2005Delivered on: 13 July 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
19 May 1995Delivered on: 7 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 May 1995Delivered on: 7 June 1995
Persons entitled: National Westminster 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: F/H-property k/a beaver works studlands park avenue newmarket suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 April 1997Delivered on: 5 April 1997
Satisfied on: 25 January 2002
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise.
Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts. 2.By way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. See the mortgage charge document for full details.
Fully Satisfied
24 January 1991Delivered on: 30 January 1991
Satisfied on: 11 September 1997
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: £36,549-80 pursuant to the terms of credit application.
Particulars: All right, title and interest in and to all sums payable under the insurance (see form 395 relevant to this charge).
Fully Satisfied
6 March 1987Delivered on: 18 March 1987
Satisfied on: 11 September 1997
Persons entitled: Lloyds 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: F/H, beaver works, studlands park avenue, newmarket, suffolk assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1985Delivered on: 7 June 1985
Satisfied on: 11 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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
13 February 1963Delivered on: 20 February 1963
Satisfied on: 13 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital see doc 15 for full details together with fixtures including trade fixtures fixed plant and machinery from time to time thereon.
Fully Satisfied

Filing History

2 February 2024Appointment of Victoria Rayment as a secretary on 1 February 2024 (2 pages)
2 February 2024Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU England to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2 February 2024 (1 page)
2 February 2024Termination of appointment of Martin Paul Parkinson as a director on 1 February 2024 (1 page)
2 February 2024Appointment of Mark Brian Insley as a director on 1 February 2024 (2 pages)
2 February 2024Termination of appointment of Adam Quincey as a director on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Martin Paul Parkinson as a secretary on 1 February 2024 (1 page)
2 February 2024Termination of appointment of Regina Christine Steward as a director on 1 February 2024 (1 page)
4 December 2023Satisfaction of charge 5 in full (1 page)
27 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
11 October 2022Termination of appointment of Julian Edward Mcguirk as a director on 11 October 2022 (1 page)
31 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
28 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 August 2017Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 6 April 2016 (1 page)
8 August 2017Notification of Pang (2005) Limited as a person with significant control on 6 April 2016 (1 page)
8 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 August 2017Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 6 April 2016 (1 page)
8 August 2017Notification of Pang (2005) Limited as a person with significant control on 6 April 2016 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 December 2015Appointment of Ms Regina Christine Steward as a director on 2 December 2015 (2 pages)
18 December 2015Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (1 page)
18 December 2015Appointment of Mr Jonathan Alan Formon as a director on 2 December 2015 (2 pages)
18 December 2015Appointment of Ms Regina Christine Steward as a director on 2 December 2015 (2 pages)
18 December 2015Appointment of Mr Adam Quincey as a director on 2 December 2015 (2 pages)
18 December 2015Appointment of Mr Adam Quincey as a director on 2 December 2015 (2 pages)
18 December 2015Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (1 page)
18 December 2015Appointment of Mr Jonathan Alan Formon as a director on 2 December 2015 (2 pages)
18 December 2015Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU on 18 December 2015 (1 page)
18 December 2015Appointment of Mr Adam Quincey as a director on 2 December 2015 (2 pages)
18 December 2015Termination of appointment of Helen Mcguirk as a director on 2 December 2015 (1 page)
18 December 2015Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (1 page)
18 December 2015Appointment of Ms Regina Christine Steward as a director on 2 December 2015 (2 pages)
18 December 2015Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (1 page)
18 December 2015Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottingham NG17 9GU on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Trevor Raymond Cheek as a director on 2 December 2015 (1 page)
18 December 2015Appointment of Mr Jonathan Alan Formon as a director on 2 December 2015 (2 pages)
3 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000
(5 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20,000
(5 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20,000
(5 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20,000
(5 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 August 2013Appointment of Mrs Helen Mcguirk as a director (2 pages)
22 August 2013Termination of appointment of Barry Mcguirk as a director (1 page)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20,000
(6 pages)
22 August 2013Termination of appointment of Barry Mcguirk as a director (1 page)
22 August 2013Appointment of Mrs Helen Mcguirk as a director (2 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20,000
(6 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from 4 Albion Court Studlands Park Avenue Newmarket Suffolk CB8 7XB on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 4 Albion Court Studlands Park Avenue Newmarket Suffolk CB8 7XB on 24 January 2012 (1 page)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Termination of appointment of Trevor Cheek as a secretary (1 page)
23 August 2011Appointment of Mr Martin Paul Parkinson as a secretary (1 page)
23 August 2011Appointment of Mr Martin Paul Parkinson as a secretary (1 page)
23 August 2011Termination of appointment of Trevor Cheek as a secretary (1 page)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 February 2010Appointment of Mr Martin Paul Parkinson as a director (2 pages)
18 February 2010Appointment of Mr Julian Edward Mcguirk as a director (2 pages)
18 February 2010Appointment of Mr Julian Edward Mcguirk as a director (2 pages)
18 February 2010Appointment of Mr Martin Paul Parkinson as a director (2 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Registered office changed on 30/07/2009 from 4 albion court studlands park avenue new market suffolk CB8 7XB (1 page)
30 July 2009Registered office changed on 30/07/2009 from 4 albion court studlands park avenue new market suffolk CB8 7XB (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
8 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
14 July 2005Return made up to 12/07/05; full list of members (2 pages)
14 July 2005Return made up to 12/07/05; full list of members (2 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
17 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
19 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
30 July 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
30 July 2004Return made up to 12/07/04; full list of members (7 pages)
30 July 2004Return made up to 12/07/04; full list of members (7 pages)
30 July 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
24 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
24 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
9 August 2003Return made up to 12/07/03; full list of members (8 pages)
9 August 2003Return made up to 12/07/03; full list of members (8 pages)
7 October 2002Full accounts made up to 31 December 2001 (17 pages)
7 October 2002Full accounts made up to 31 December 2001 (17 pages)
23 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
23 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
10 August 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
13 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
13 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
22 November 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
22 November 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
22 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
22 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
18 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
18 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
18 August 1998Declaration of assistance for shares acquisition (4 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 August 1998Declaration of assistance for shares acquisition (4 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
22 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
12 February 1998Accounts for a medium company made up to 31 December 1996 (20 pages)
12 February 1998Accounts for a medium company made up to 31 December 1996 (20 pages)
4 September 1997Return made up to 12/07/97; full list of members (6 pages)
4 September 1997Return made up to 12/07/97; full list of members (6 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
4 December 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
4 December 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
22 November 1996£ ic 200000/20000 24/09/96 £ sr 180000@1=180000 (1 page)
22 November 1996£ ic 200000/20000 24/09/96 £ sr 180000@1=180000 (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1996Memorandum and Articles of Association (14 pages)
11 October 1996Memorandum and Articles of Association (14 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 1996Accounts for a small company made up to 31 December 1995 (20 pages)
4 September 1996Accounts for a small company made up to 31 December 1995 (20 pages)
11 August 1996Return made up to 12/07/96; no change of members (4 pages)
11 August 1996Return made up to 12/07/96; no change of members (4 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
11 August 1995Return made up to 12/07/95; full list of members (6 pages)
11 August 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
6 August 1994Ad 31/12/93--------- £ si 100000@1 (2 pages)
27 July 1994Return made up to 12/07/94; no change of members (4 pages)
14 July 1994Nc inc already adjusted 31/12/93 (1 page)
30 July 1993Return made up to 01/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1992Return made up to 01/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1991Return made up to 01/08/91; no change of members (6 pages)
4 September 1989Return made up to 01/08/89; full list of members (4 pages)
25 May 1988Return made up to 01/04/88; full list of members (4 pages)
7 October 1987Return made up to 16/07/87; full list of members (4 pages)
1 January 1987A selection of documents registered before 1 January 1987 (262 pages)
6 August 1986Return made up to 10/06/86; full list of members (4 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
31 December 1980Company name changed\certificate issued on 31/12/80 (2 pages)
2 February 1959Certificate of incorporation (1 page)
2 February 1959Certificate of incorporation (1 page)