Company NameBlindtarn Limited
DirectorsJohn Harvey Watson and Elizabeth Esme Felicity Watson
Company StatusActive
Company Number00708130
CategoryPrivate Limited Company
Incorporation Date15 November 1961(62 years, 6 months ago)
Previous NamesCraggs Properties Limited and P. F. Craggs & Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Harvey Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(52 years, 12 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMrs Elizabeth Esme Felicity Watson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(52 years, 12 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NamePhilip Foxton Craggs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1995)
RoleCo Director
Correspondence AddressBowling Fell
Kendal
Cumbria
LA9 4HT
Director NamePhilip Foxton Craggs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1995)
RoleCo Director
Correspondence AddressBowling Fell
Kendal
Cumbria
LA9 4HT
Secretary NamePhilip Foxton Craggs
NationalityBritish
StatusResigned
Appointed06 December 1991(30 years after company formation)
Appointment Duration4 years (resigned 06 December 1995)
RoleCompany Director
Correspondence AddressBowling Fell
Kendal
Cumbria
LA9 4HT
Secretary NameAnthea Rose Craggs
NationalityBritish
StatusResigned
Appointed06 December 1991(30 years after company formation)
Appointment Duration22 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressBowling Fell
Kendal
Cumbria
LA9 4HT
Director NameRichard Herbert Foxton Craggs
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(33 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address20 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NameMrs Elizabeth Esme Felicity Watson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(33 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Therapia Road
East Dulwich
London
SE22 0SD
Director NameEdgar Peter Foxton Craggs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(34 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ambra Vale East
Cliftonwood
Bristol
BS8 4RN
Secretary NameMrs Elizabeth Esme Felicity Watson
StatusResigned
Appointed31 October 2014(52 years, 12 months after company formation)
Appointment Duration7 years (resigned 02 November 2021)
RoleCompany Director
Correspondence Address3 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£75,549
Cash£15,479
Current Liabilities£88,652

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

7 October 1982Delivered on: 9 October 1982
Persons entitled: Williams & Glyn's 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/Hold land with the buildings erected therein situate in yard 23, sramongate kendal. South lakeland cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 February 1980Delivered on: 20 February 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land in market place kendal south lakeland cumbria. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the blls of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 February 1980Delivered on: 20 February 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14, beast bank kendal south lakeland, cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 February 1980Delivered on: 20 February 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 185 & 187 highgate kendal south lakeland cumbria. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 February 1980Delivered on: 20 February 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold blind tarn gill cottage grasmere south lakeland cumbria. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1964Delivered on: 21 December 1964
Persons entitled: Renee Craggs

Classification: Mortgage
Secured details: £6000.
Particulars: "The bann" grasmere, westmoreland.
Outstanding
7 December 1961Delivered on: 12 December 1961
Persons entitled:
F.F.Craggs
R.F.Craggs
K.F.Craggs
S.F.Craggs
R.B.Hopkins

Classification: Legal charge
Secured details: £7,000.
Particulars: 33, bath road, chiswick, middx.
Outstanding

Filing History

23 November 2023Micro company accounts made up to 5 April 2023 (5 pages)
28 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
8 March 2023Second filing of Confirmation Statement dated 21 September 2021 (5 pages)
3 October 2022Micro company accounts made up to 5 April 2022 (5 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
2 November 2021Termination of appointment of Elizabeth Esme Felicity Watson as a secretary on 2 November 2021 (1 page)
1 November 2021Appointment of Mrs Elizabeth Esme Felicity Watson as a director on 31 October 2014 (2 pages)
1 November 2021Director's details changed for Mrs Elizabeth Esme Felicity Watson on 1 November 2021 (2 pages)
30 September 2021Confirmation statement made on 21 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 08/03/2023
(6 pages)
23 September 2021Micro company accounts made up to 5 April 2021 (5 pages)
21 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
18 November 2020Secretary's details changed for Mrs Elizabeth Esme Felicity Watson on 22 September 2020 (1 page)
18 November 2020Director's details changed for Mr John Harvey Watson on 22 September 2020 (2 pages)
18 November 2020Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 22 September 2020 (2 pages)
18 November 2020Change of details for Mr John Harvey Watson as a person with significant control on 22 September 2020 (2 pages)
18 November 2020Director's details changed for Mr John Harvey Watson on 22 September 2020 (2 pages)
16 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
16 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
3 October 2019Notification of John Harvey Watson as a person with significant control on 6 April 2016 (2 pages)
1 October 2019Cessation of Edgar Peter Craggs as a person with significant control on 29 September 2017 (1 page)
11 April 2019Secretary's details changed for Mrs Elizabeth Esme Foxton Watson on 25 March 2019 (3 pages)
8 February 2019Director's details changed for Mr John Harvey Watson on 1 February 2019 (2 pages)
15 January 2019Confirmation statement made on 21 September 2018 with updates (5 pages)
3 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
30 November 2018Director's details changed (2 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (7 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (7 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
6 November 2017Termination of appointment of Edgar Peter Foxton Craggs as a director on 17 August 2017 (1 page)
6 November 2017Termination of appointment of Edgar Peter Foxton Craggs as a director on 17 August 2017 (1 page)
9 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 June 2016Director's details changed for Mr Harvey Watson on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Elizabeth Watson as a director on 31 October 2014 (1 page)
6 June 2016Termination of appointment of Elizabeth Watson as a director on 31 October 2014 (1 page)
6 June 2016Director's details changed for Mr Harvey Watson on 6 June 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 222
(7 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 222
(7 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 222
(7 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 222
(7 pages)
14 November 2014Termination of appointment of Anthea Rose Craggs as a secretary on 31 October 2014 (1 page)
14 November 2014Appointment of Mrs Elizabeth Esme Foxton Watson as a secretary on 31 October 2014 (2 pages)
14 November 2014Termination of appointment of Anthea Rose Craggs as a secretary on 31 October 2014 (1 page)
14 November 2014Appointment of Mrs Elizabeth Esme Foxton Watson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Harvey Watson as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Harvey Watson as a director on 31 October 2014 (2 pages)
10 November 2014Director's details changed (2 pages)
10 November 2014Director's details changed (2 pages)
10 November 2014Termination of appointment of Richard Herbert Foxton Craggs as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Richard Herbert Foxton Craggs as a director on 31 October 2014 (1 page)
7 November 2014Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 7 November 2014 (1 page)
30 October 2014Register inspection address has been changed to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB (1 page)
30 October 2014Register inspection address has been changed to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB (1 page)
27 March 2014Resolutions
  • RES13 ‐ Increase of cap 08/01/2014
(1 page)
27 March 2014Resolutions
  • RES13 ‐ Increase of cap 08/01/2014
(1 page)
13 January 2014Registered office address changed from the Bowling Fell Kendal LA9 4HT on 13 January 2014 (1 page)
13 January 2014Registered office address changed from the Bowling Fell Kendal LA9 4HT on 13 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 74
(6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 74
(6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 December 2013Termination of appointment of Philip Craggs as a director (1 page)
19 December 2013Termination of appointment of Philip Craggs as a director (1 page)
30 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
8 October 2012Director's details changed for Elizabeth Craggs on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Elizabeth Craggs on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Elizabeth Craggs on 8 October 2012 (2 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 July 2011Director's details changed for Elizabeth Craggs on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Elizabeth Craggs on 29 July 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
20 December 2007Return made up to 21/11/07; full list of members (3 pages)
20 December 2007Return made up to 21/11/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 November 2006Return made up to 21/11/06; full list of members (3 pages)
24 November 2006Return made up to 21/11/06; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
23 November 2005Return made up to 21/11/05; full list of members (3 pages)
23 November 2005Return made up to 21/11/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
2 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
19 January 2004Return made up to 20/11/03; full list of members (9 pages)
19 January 2004Return made up to 20/11/03; full list of members (9 pages)
5 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
3 December 2002Return made up to 20/11/02; full list of members (9 pages)
3 December 2002Return made up to 20/11/02; full list of members (9 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
9 January 2002Return made up to 20/11/01; full list of members (8 pages)
9 January 2002Return made up to 20/11/01; full list of members (8 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
28 November 2000Return made up to 20/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2000Return made up to 20/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
23 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
23 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
21 January 1999Return made up to 20/11/98; no change of members (4 pages)
21 January 1999Return made up to 20/11/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
21 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
21 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
30 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
28 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
28 October 1997Accounts for a small company made up to 5 April 1997 (7 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 December 1996Accounts for a small company made up to 5 April 1996 (8 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 December 1996Accounts for a small company made up to 5 April 1996 (8 pages)
4 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Accounts for a small company made up to 5 April 1996 (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
19 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (8 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
13 March 1995£ ic 100/76 20/12/94 £ sr 24@1=24 (1 page)
13 March 1995£ ic 100/76 20/12/94 £ sr 24@1=24 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 September 1977Company name changed\certificate issued on 02/09/77 (2 pages)
2 September 1977Company name changed\certificate issued on 02/09/77 (2 pages)
15 November 1961Incorporation (16 pages)
15 November 1961Incorporation (16 pages)