Company NameNationwide Accident Repair Services Limited
Company StatusDissolved
Company Number00966807
CategoryPrivate Limited Company
Incorporation Date24 November 1969(54 years, 5 months ago)
Dissolution Date8 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Alfred Wilmshurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(32 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 08 December 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHyrst House
17 Hids Copse Cumnor Hill
Oxford
Oxfordshire
OX2 9JJ
Director NameMr Richard Ronald Allan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 May 2002)
RoleChairman-Perry Group Plc
Country of ResidenceUnited Kingdom
Correspondence AddressMornington House 1 High Trees
Stock
Essex
CM4 9DQ
Director NameMr John McWhinnie Armstrong
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleSolicitor
Correspondence AddressThe Marton Flat The Marton Hotel
Les Vardes St Peter Port
Guernsey
Channel Islands
GY1 1BH
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMr John Waylett Matthews
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLimpley Crest Midford Lane
Limpley Stoke
Bath
Avon
BA2 7GW
Director NameMartin William Lane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 December 2001)
RoleCeo-Nationwide Crash Repair Ce
Correspondence AddressChurchfields 6 New Road
Great Chishill
Royston
Hertfordshire
SG8 8ST
Secretary NameMr Martin James Hickman-Ashby
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 7 months after company formation)
Appointment Duration21 years (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameMr James White
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
RoleNon-Executive Director
Correspondence AddressThe Moat House
Annables Lane Kingsbourne Green
Harpenden
Hertfordshire
Al5
Director NameIain John Grant Napier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2001)
RoleNon-Executive Director
Correspondence AddressLoxley
5 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SN
Director NameAnthony Martin Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(28 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address5 Gorse Corner
Townsend Drive
St Albans
Hertfordshire
AL3 5SH
Director NameTrevor James Tellett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(28 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 September 1998)
RoleChief Executive
Correspondence AddressMidsummer Moon Cross End
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AQ
Director NameMichael Clark
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(29 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1999)
RoleGeneral Manager
Correspondence AddressGreen Row
Top Common
Great Missenden
Buckinghamshire
HP16 0RH
Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Ottways Lane
Ashstead
Surrey
KT21 2PS
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(29 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Director NameAdrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(31 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2002)
RoleChief Executive
Correspondence Address2 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameDavid John Hogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(32 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 May 2002)
RoleAccountant
Correspondence AddressParklands Hall
Church Hill, Middleton On The Wolds
Driffield
East Yorkshire
YO25 9UG
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameBlake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 May 2002(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2006)
RoleExecutive Director
Correspondence Address44 Barham Road
Wimbledon
London
SW20 0ET
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 May 2002(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(32 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 May 2007)
RoleInvestment Manager
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameMr Jeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(32 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 June 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Brampton Bryan
Bucknell
Shropshire
SY7 0DH
Wales
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(33 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 10 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameLady Barbara Singer Judge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2006(36 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(36 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2015)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Stephen David Gray Thompson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(36 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLindridge Wood
Lindridge Lane Desford
Leicester
Leicestershire
LE9 9GN
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(42 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Secretary NameDavid Richard Pugh
StatusResigned
Appointed26 June 2012(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2015)
RoleCompany Director
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE

Contact

Websitewww.narsplc.com

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£155,874,000
Gross Profit£55,307,000
Net Worth-£5,569,000
Cash£5,071,000
Current Liabilities£26,182,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End29 June

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Intellectual property under trademarks UK00002376963, UK00002027249, UK00002171125 and UK2194321 for further details please see the instrument.
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property and all other land now vested in the chargor.. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture.. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge.
Outstanding
21 January 2011Delivered on: 29 January 2011
Satisfied on: 21 January 2016
Persons entitled: S & J Limited

Classification: Standard security executed on 23 december 2010
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 171 maxwell road, pollokshields, glasgow.
Fully Satisfied
10 March 2004Delivered on: 13 March 2004
Satisfied on: 18 July 2008
Persons entitled: Nationwide Accident Repair Services PLC

Classification: Deed of rental deposit
Secured details: £8250 all other monies due or to become due from the company to the chargee.
Particulars: Ground floor building no.4 (Postal no.6) Cambridge house, bluecoats avenue, hertford, hertfordshire.
Fully Satisfied

Filing History

2 November 2020Statement of affairs with form AM02SOA (9 pages)
29 October 2020Notice of deemed approval of proposals (3 pages)
6 October 2020Statement of administrator's proposal (143 pages)
16 September 2020Appointment of an administrator (3 pages)
22 July 2020Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page)
1 June 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
20 August 2019Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019 (1 page)
20 August 2019Cessation of Canaveral Bidco Limited as a person with significant control on 19 August 2019 (1 page)
20 August 2019Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page)
20 August 2019Notification of Canaveral Bidco Limited as a person with significant control on 1 January 2019 (2 pages)
20 August 2019Notification of Canaveral Holdco Limited as a person with significant control on 1 January 2019 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,598,284.5
(5 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,598,284.5
(5 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 March 2016Satisfaction of charge 009668070003 in full (1 page)
29 March 2016Satisfaction of charge 009668070003 in full (1 page)
23 March 2016Registration of charge 009668070004, created on 22 March 2016 (82 pages)
23 March 2016Registration of charge 009668070004, created on 22 March 2016 (82 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
10 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 7,598,284.50
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 7,598,284.50
(4 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Particulars of variation of rights attached to shares (2 pages)
21 July 2015Termination of appointment of David Richard Pugh as a secretary on 3 June 2015 (1 page)
21 July 2015Termination of appointment of David Richard Pugh as a secretary on 3 June 2015 (1 page)
21 July 2015Termination of appointment of David Richard Pugh as a secretary on 3 June 2015 (1 page)
18 June 2015Termination of appointment of Christopher Harwood Bernard Mills as a director on 3 June 2015 (1 page)
18 June 2015Termination of appointment of Christopher Harwood Bernard Mills as a director on 3 June 2015 (1 page)
18 June 2015Termination of appointment of Michael Henry Marx as a director on 3 June 2015 (1 page)
18 June 2015Termination of appointment of Michael Henry Marx as a director on 3 June 2015 (1 page)
18 June 2015Termination of appointment of Christopher Harwood Bernard Mills as a director on 3 June 2015 (1 page)
18 June 2015Termination of appointment of Michael Henry Marx as a director on 3 June 2015 (1 page)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
12 June 2015Memorandum and Articles of Association (50 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 June 2015Memorandum and Articles of Association (50 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,399,652.5
(20 pages)
9 June 2015Scheme of arrangement (7 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,399,652.5
(20 pages)
9 June 2015Scheme of arrangement (7 pages)
9 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,399,652.5
(20 pages)
5 June 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
5 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2015Re-registration from a public company to a private limited company (1 page)
5 June 2015Re-registration of Memorandum and Articles (26 pages)
5 June 2015Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
8 April 2015Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
24 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,399,652.5
(23 pages)
24 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5,399,652.5
(23 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
10 April 2014Termination of appointment of Barbara Judge as a director (1 page)
10 April 2014Termination of appointment of Barbara Judge as a director (1 page)
20 December 2013Registration of charge 009668070003 (33 pages)
20 December 2013Registration of charge 009668070003 (33 pages)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (15 pages)
21 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (15 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
26 June 2012Appointment of David Richard Pugh as a secretary (1 page)
26 June 2012Appointment of David Richard Pugh as a secretary (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
21 June 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
25 May 2012Annual return made up to 14 May 2012 no member list (9 pages)
25 May 2012Annual return made up to 14 May 2012 no member list (9 pages)
18 April 2012Termination of appointment of David Loftus as a director (1 page)
18 April 2012Termination of appointment of David Loftus as a director (1 page)
18 April 2012Appointment of Mr David Richard Pugh as a director (2 pages)
18 April 2012Appointment of Mr David Richard Pugh as a director (2 pages)
6 June 2011Annual return made up to 14 May 2011 with bulk list of shareholders (19 pages)
6 June 2011Annual return made up to 14 May 2011 with bulk list of shareholders (19 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
29 January 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
29 January 2011Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
18 June 2010Annual return made up to 14 May 2010 with bulk list of shareholders (19 pages)
18 June 2010Annual return made up to 14 May 2010 with bulk list of shareholders (19 pages)
11 May 2010Amended group of companies' accounts made up to 31 December 2009 (73 pages)
11 May 2010Amended group of companies' accounts made up to 31 December 2009 (73 pages)
26 April 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
26 April 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
22 September 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
1 July 2009Return made up to 14/05/09; bulk list available separately (7 pages)
1 July 2009Return made up to 14/05/09; bulk list available separately (7 pages)
11 June 2009Appointment terminated director jeremy brade (1 page)
11 June 2009Appointment terminated director jeremy brade (1 page)
11 June 2009Director appointed christopher harwood bernard mills (5 pages)
11 June 2009Director appointed christopher harwood bernard mills (5 pages)
16 March 2009Capitals not rolled up (1 page)
16 March 2009Capitals not rolled up (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
5 June 2008Return made up to 14/05/08; bulk list available separately (7 pages)
5 June 2008Return made up to 14/05/08; bulk list available separately (7 pages)
30 April 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
30 April 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
18 June 2007Return made up to 14/05/07; bulk list available separately (9 pages)
18 June 2007Return made up to 14/05/07; bulk list available separately (9 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (7 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
18 July 2006S-div 31/05/06 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (7 pages)
18 July 2006S-div 31/05/06 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
8 June 2006Return made up to 14/05/06; full list of members (4 pages)
8 June 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
8 June 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
8 June 2006Return made up to 14/05/06; full list of members (4 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
8 July 2005Return made up to 18/06/05; full list of members (4 pages)
8 July 2005Return made up to 18/06/05; full list of members (4 pages)
9 March 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
9 March 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
25 June 2004Return made up to 18/06/04; full list of members (10 pages)
25 June 2004Return made up to 18/06/04; full list of members (10 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
19 August 2003£ ic 6609027/5609027 30/06/03 £ sr [email protected]=1000000 (1 page)
19 August 2003£ ic 6609027/5609027 30/06/03 £ sr [email protected]=1000000 (1 page)
7 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
28 July 2003Return made up to 18/06/03; full list of members (11 pages)
28 July 2003Return made up to 18/06/03; full list of members (11 pages)
30 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page)
31 January 2003Location of register of directors' interests (1 page)
31 January 2003Location of register of members (1 page)
31 January 2003Location of register of members (1 page)
31 January 2003Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page)
31 January 2003Location of register of directors' interests (1 page)
16 July 2002Return made up to 18/06/02; bulk list available separately (8 pages)
16 July 2002Return made up to 18/06/02; bulk list available separately (8 pages)
10 July 2002New director appointed (1 page)
10 July 2002New director appointed (1 page)
10 July 2002New director appointed (1 page)
10 July 2002New director appointed (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
24 May 2002New director appointed (5 pages)
24 May 2002New director appointed (5 pages)
16 May 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
26 April 2002Group of companies' accounts made up to 31 December 2001 (48 pages)
26 April 2002Group of companies' accounts made up to 31 December 2001 (48 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
13 December 2001Auditor's resignation (2 pages)
13 December 2001Auditor's resignation (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
8 August 2001Company name changed perry group PLC\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed perry group PLC\certificate issued on 08/08/01 (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
12 July 2001Return made up to 18/06/01; bulk list available separately (8 pages)
12 July 2001Return made up to 18/06/01; bulk list available separately (8 pages)
8 July 2001Director's particulars changed (1 page)
8 July 2001Director's particulars changed (1 page)
21 June 2001Full group accounts made up to 31 December 2000 (51 pages)
21 June 2001Full group accounts made up to 31 December 2000 (51 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
29 June 2000Return made up to 18/06/00; bulk list available separately (11 pages)
29 June 2000Return made up to 18/06/00; bulk list available separately (11 pages)
22 May 2000Full group accounts made up to 31 December 1999 (52 pages)
22 May 2000Full group accounts made up to 31 December 1999 (52 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
13 July 1999Return made up to 18/06/99; bulk list available separately (13 pages)
13 July 1999Return made up to 18/06/99; bulk list available separately (13 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
8 June 1999Full group accounts made up to 31 December 1998 (57 pages)
8 June 1999Full group accounts made up to 31 December 1998 (57 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
26 June 1998Return made up to 18/06/98; bulk list available separately (9 pages)
26 June 1998Return made up to 18/06/98; bulk list available separately (9 pages)
5 June 1998Full group accounts made up to 31 December 1997 (47 pages)
5 June 1998Full group accounts made up to 31 December 1997 (47 pages)
31 March 1998Ad 24/03/98--------- £ si [email protected]=1250 £ ic 6430734/6431984 (2 pages)
31 March 1998Ad 24/03/98--------- £ si [email protected]=1250 £ ic 6430734/6431984 (2 pages)
31 March 1998Ad 24/03/98--------- £ si [email protected]=2605 £ ic 6428129/6430734 (2 pages)
31 March 1998Ad 24/03/98--------- £ si [email protected]=2605 £ ic 6428129/6430734 (2 pages)
31 March 1998Ad 24/03/98--------- £ si [email protected]=2500 £ ic 6425629/6428129 (2 pages)
31 March 1998Ad 24/03/98--------- £ si [email protected]=2500 £ ic 6425629/6428129 (2 pages)
18 March 1998Ad 16/03/98--------- £ si [email protected]=2605 £ ic 6423024/6425629 (2 pages)
18 March 1998Ad 16/03/98--------- £ si [email protected]=2605 £ ic 6423024/6425629 (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
6 October 1997Ad 01/09/97--------- £ si [email protected]=1302 £ ic 6421722/6423024 (2 pages)
6 October 1997Ad 01/09/97--------- £ si [email protected]=1302 £ ic 6421722/6423024 (2 pages)
25 June 1997Return made up to 18/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 1997Return made up to 18/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 1997Full group accounts made up to 31 December 1996 (44 pages)
6 June 1997Full group accounts made up to 31 December 1996 (44 pages)
21 May 1997Ad 14/05/97--------- £ si [email protected]=147 £ ic 6364596/6364743 (2 pages)
21 May 1997Ad 14/05/97--------- £ si [email protected]=147 £ ic 6364596/6364743 (2 pages)
28 April 1997Ad 22/04/97--------- £ si [email protected]=885 £ ic 6363711/6364596 (2 pages)
28 April 1997Ad 22/04/97--------- £ si [email protected]=885 £ ic 6363711/6364596 (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
25 March 1997Ad 18/03/97--------- £ si [email protected]=738 £ ic 6356459/6357197 (2 pages)
25 March 1997Ad 18/03/97--------- £ si [email protected]=1302 £ ic 6355157/6356459 (2 pages)
25 March 1997Ad 18/03/97--------- £ si [email protected]=1302 £ ic 6355157/6356459 (2 pages)
25 March 1997Ad 19/03/97--------- £ si [email protected]=6514 £ ic 6357197/6363711 (2 pages)
25 March 1997Ad 18/03/97--------- £ si [email protected]=738 £ ic 6356459/6357197 (2 pages)
25 March 1997Ad 19/03/97--------- £ si [email protected]=6514 £ ic 6357197/6363711 (2 pages)
20 March 1997Ad 14/03/97--------- £ si [email protected]=6513 £ ic 6348349/6354862 (2 pages)
20 March 1997Ad 14/03/97--------- £ si [email protected]=295 £ ic 6354862/6355157 (2 pages)
20 March 1997Ad 14/03/97--------- £ si [email protected]=6513 £ ic 6348349/6354862 (2 pages)
20 March 1997Ad 14/03/97--------- £ si [email protected]=5471 £ ic 6342878/6348349 (2 pages)
20 March 1997Ad 14/03/97--------- £ si [email protected]=5471 £ ic 6342878/6348349 (2 pages)
20 March 1997Ad 14/03/97--------- £ si [email protected]=295 £ ic 6354862/6355157 (2 pages)
5 February 1997Ad 30/01/97--------- £ si [email protected]=147 £ ic 6342731/6342878 (2 pages)
5 February 1997Ad 30/01/97--------- £ si [email protected]=147 £ ic 6342731/6342878 (2 pages)
26 January 1997Ad 20/01/97--------- £ si 1180@1=1180 £ ic 6341551/6342731 (2 pages)
26 January 1997Ad 20/01/97--------- £ si 1180@1=1180 £ ic 6341551/6342731 (2 pages)
2 January 1997Ad 24/12/96--------- £ si [email protected]=11 £ ic 6341540/6341551 (2 pages)
2 January 1997Ad 23/12/96--------- £ si [email protected]=5451 £ ic 6336089/6341540 (2 pages)
2 January 1997Ad 23/12/96--------- £ si [email protected]=5451 £ ic 6336089/6341540 (2 pages)
2 January 1997Ad 24/12/96--------- £ si [email protected]=11 £ ic 6341540/6341551 (2 pages)
18 December 1996Ad 13/12/96--------- £ si 4723@1=4723 £ ic 6331366/6336089 (2 pages)
18 December 1996Ad 13/12/96--------- £ si 4723@1=4723 £ ic 6331366/6336089 (2 pages)
15 December 1996Ad 09/12/96--------- £ si [email protected]=2214 £ ic 6329152/6331366 (2 pages)
15 December 1996Ad 09/12/96--------- £ si [email protected]=2214 £ ic 6329152/6331366 (2 pages)
18 October 1996Ad 11/10/96--------- £ si [email protected]=2140 £ ic 6327012/6329152 (2 pages)
18 October 1996Ad 11/10/96--------- £ si [email protected]=2140 £ ic 6327012/6329152 (2 pages)
25 September 1996Ad 17/09/96--------- £ si [email protected]=295 £ ic 6326717/6327012 (2 pages)
25 September 1996Ad 17/09/96--------- £ si [email protected]=295 £ ic 6326717/6327012 (2 pages)
19 September 1996Ad 12/09/96--------- £ si [email protected]=295 £ ic 6326422/6326717 (2 pages)
19 September 1996Ad 12/09/96--------- £ si [email protected]=295 £ ic 6326422/6326717 (2 pages)
19 September 1996Ad 10/09/96--------- £ si [email protected]=147 £ ic 6326275/6326422 (2 pages)
19 September 1996Ad 10/09/96--------- £ si [email protected]=147 £ ic 6326275/6326422 (2 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=369 £ ic 6325906/6326275 (2 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=369 £ ic 6325906/6326275 (2 pages)
23 August 1996Ad 15/08/96--------- £ si [email protected]=295 £ ic 6325611/6325906 (2 pages)
23 August 1996Ad 15/08/96--------- £ si [email protected]=295 £ ic 6325611/6325906 (2 pages)
15 August 1996Ad 06/08/96--------- £ si [email protected]=885 £ ic 6324726/6325611 (2 pages)
15 August 1996Ad 06/08/96--------- £ si [email protected]=885 £ ic 6324726/6325611 (2 pages)
4 August 1996Ad 25/07/96--------- £ si [email protected]=738 £ ic 6323988/6324726 (2 pages)
4 August 1996Ad 25/07/96--------- £ si [email protected]=738 £ ic 6323988/6324726 (2 pages)
2 August 1996Ad 23/07/96--------- £ si [email protected]=738 £ ic 6323103/6323841 (2 pages)
2 August 1996Ad 23/07/96--------- £ si [email protected]=738 £ ic 6323103/6323841 (2 pages)
2 August 1996Ad 23/07/96--------- £ si [email protected]=147 £ ic 6323841/6323988 (2 pages)
2 August 1996Ad 23/07/96--------- £ si [email protected]=147 £ ic 6323841/6323988 (2 pages)
1 August 1996Return made up to 18/06/96; bulk list available separately (7 pages)
1 August 1996Return made up to 18/06/96; bulk list available separately (7 pages)
22 July 1996Director's particulars changed (3 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996Director's particulars changed (3 pages)
10 July 1996Ad 19/06/96--------- £ si [email protected]=2865 £ ic 6320238/6323103 (2 pages)
10 July 1996Ad 19/06/96--------- £ si [email protected]=2865 £ ic 6320238/6323103 (2 pages)
25 June 1996Ad 07/06/96--------- £ si [email protected]=1250 £ ic 6318988/6320238 (2 pages)
25 June 1996Ad 07/06/96--------- £ si [email protected]=1250 £ ic 6318988/6320238 (2 pages)
13 June 1996Full group accounts made up to 31 December 1995 (42 pages)
13 June 1996Full group accounts made up to 31 December 1995 (42 pages)
30 May 1996Ad 17/05/96--------- £ si [email protected]=3387 £ ic 6315601/6318988 (2 pages)
30 May 1996Ad 17/05/96--------- £ si [email protected]=3387 £ ic 6315601/6318988 (2 pages)
15 May 1996Ad 30/04/96--------- £ si [email protected]=2605 £ ic 6312996/6315601 (2 pages)
15 May 1996Ad 30/04/96--------- £ si [email protected]=2605 £ ic 6312996/6315601 (2 pages)
24 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 1995Ad 08/09/95-19/10/95 £ si [email protected]=10595 £ ic 6302401/6312996 (7 pages)
23 October 1995Ad 08/09/95-19/10/95 £ si [email protected]=10595 £ ic 6302401/6312996 (7 pages)
5 July 1995Full group accounts made up to 31 December 1994 (40 pages)
5 July 1995Full group accounts made up to 31 December 1994 (40 pages)
28 June 1995Return made up to 18/06/95; bulk list available separately (6 pages)
28 June 1995Return made up to 18/06/95; bulk list available separately (6 pages)
28 July 1994Ad 18/07/94--------- £ si [email protected]=136 £ ic 6320765/6320901 (2 pages)
28 July 1994Ad 18/07/94--------- £ si [email protected]=136 £ ic 6320765/6320901 (2 pages)
13 July 1994Ad 24/06/94--------- £ si [email protected]=2605 £ ic 6318160/6320765 (3 pages)
13 July 1994Ad 24/06/94--------- £ si [email protected]=2605 £ ic 6318160/6320765 (3 pages)
23 May 1994Full accounts made up to 31 December 1993 (36 pages)
23 May 1994Full accounts made up to 31 December 1993 (36 pages)
20 April 1994Ad 11/04/94--------- £ si [email protected]=3908 £ ic 6288547/6292455 (2 pages)
20 April 1994Ad 11/04/94--------- £ si [email protected]=3908 £ ic 6288547/6292455 (2 pages)
20 February 1994Ad 07/02/94--------- £ si [email protected]=781 £ ic 6287766/6288547 (2 pages)
20 February 1994Ad 07/02/94--------- £ si [email protected]=781 £ ic 6287766/6288547 (2 pages)
18 February 1994Ad 03/02/94--------- £ si [email protected]=105 £ ic 6287661/6287766 (2 pages)
18 February 1994Ad 03/02/94--------- £ si [email protected]=105 £ ic 6287661/6287766 (2 pages)
11 January 1994Ad 24/12/93--------- £ si [email protected]=1302 £ ic 6286359/6287661 (2 pages)
11 January 1994Ad 24/12/93--------- £ si [email protected]=1302 £ ic 6286359/6287661 (2 pages)
14 December 1993Ad 28/06/93-05/11/93 £ si [email protected]=13430 £ ic 6272929/6286359 (3 pages)
14 December 1993Ad 28/06/93-05/11/93 £ si [email protected]=13430 £ ic 6272929/6286359 (3 pages)
2 December 1993Ad 22/10/93--------- £ si [email protected]=1568188 £ ic 4704741/6272929 (2 pages)
2 December 1993Ad 22/10/93--------- £ si [email protected]=1568188 £ ic 4704741/6272929 (2 pages)
14 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 September 1993Listing of particulars (27 pages)
21 September 1993Listing of particulars (27 pages)
13 September 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 September 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1993Ad 28/06/93--------- £ si [email protected]=1250 £ ic 4703491/4704741 (2 pages)
13 August 1993Ad 28/06/93--------- £ si [email protected]=1250 £ ic 4703491/4704741 (2 pages)
4 June 1993Full group accounts made up to 31 December 1992 (33 pages)
4 June 1993Full group accounts made up to 31 December 1992 (33 pages)
4 May 1993Memorandum and Articles of Association (32 pages)
4 May 1993Memorandum and Articles of Association (32 pages)
4 June 1992Full accounts made up to 31 December 1991 (29 pages)
4 June 1992Full accounts made up to 31 December 1991 (29 pages)
29 January 1992Ad 18/10/91-20/12/91 £ si [email protected]=6295 £ ic 4693154/4699449 (5 pages)
29 January 1992Ad 18/10/91-20/12/91 £ si [email protected]=6295 £ ic 4693154/4699449 (5 pages)
17 October 1991Ad 01/09/91-30/09/91 £ si [email protected]=13485 £ ic 4678286/4691771 (7 pages)
17 October 1991Ad 01/09/91-30/09/91 £ si [email protected]=13485 £ ic 4678286/4691771 (7 pages)
11 June 1991Full group accounts made up to 31 December 1990 (29 pages)
11 June 1991Full group accounts made up to 31 December 1990 (29 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 June 1990Full accounts made up to 31 December 1989 (51 pages)
11 June 1990Full accounts made up to 31 December 1989 (51 pages)
25 September 1989Wd 20/09/89 ad 06/09/89--------- premium £ si [email protected]=3750 £ ic 1869926/1873676 (2 pages)
25 September 1989Wd 20/09/89 ad 06/09/89--------- premium £ si [email protected]=3750 £ ic 1869926/1873676 (2 pages)
5 September 1989Wd 24/08/89 ad 02/06/89--------- £ si 45000@1 (2 pages)
5 September 1989Wd 24/08/89 ad 02/06/89--------- £ si 45000@1 (2 pages)
24 August 1989Wd 21/08/89 ad 26/07/89--------- premium £ si [email protected]=187 £ ic 1869739/1869926 (2 pages)
24 August 1989Wd 21/08/89 ad 26/07/89--------- premium £ si [email protected]=187 £ ic 1869739/1869926 (2 pages)
12 July 1989Full accounts made up to 31 December 1988 (56 pages)
12 July 1989Full accounts made up to 31 December 1988 (56 pages)
12 December 1988Wd 25/11/88 ad 18/11/88--------- premium £ si [email protected]=41883 (2 pages)
12 December 1988Wd 25/11/88 ad 18/11/88--------- premium £ si [email protected]=41883 (2 pages)
13 July 1988Full accounts made up to 31 December 1987 (60 pages)
13 July 1988Full accounts made up to 31 December 1987 (60 pages)
10 June 1988Particulars of contract relating to shares (3 pages)
10 June 1988Particulars of contract relating to shares (3 pages)
29 February 1988New director appointed (2 pages)
29 February 1988New director appointed (2 pages)
14 August 1987Full group accounts made up to 31 December 1986 (59 pages)
14 August 1987Full group accounts made up to 31 December 1986 (59 pages)
1 October 1986Registered office changed on 01/10/86 from: cambridge house, bluecoats avenue, hertford, SG14 1BB (1 page)
1 October 1986Registered office changed on 01/10/86 from: cambridge house, bluecoats avenue, hertford, SG14 1BB (1 page)
15 July 1986Group of companies' accounts made up to 31 December 1985 (29 pages)
15 July 1986Group of companies' accounts made up to 31 December 1985 (29 pages)
16 July 1985Accounts made up to 31 December 1984 (24 pages)
16 July 1985Accounts made up to 31 December 1984 (24 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
19 July 1983Accounts made up to 31 December 1982 (24 pages)
19 July 1983Accounts made up to 31 December 1982 (24 pages)
15 June 1982Accounts made up to 31 December 1981 (28 pages)
15 June 1982Accounts made up to 31 December 1981 (28 pages)
31 July 1981Accounts made up to 31 December 1980 (28 pages)
31 July 1981Accounts made up to 31 December 1980 (28 pages)
31 July 1981Accounts made up to 31 December 1980 (28 pages)
31 July 1981Accounts made up to 31 December 1980 (28 pages)
31 March 1981Certificate of re-registration from Private to Public Limited Company (51 pages)
31 March 1981Certificate of re-registration from Private to Public Limited Company (51 pages)
20 September 1979Accounts made up to 31 December 1978 (24 pages)
20 September 1979Accounts made up to 31 December 1978 (24 pages)
1 January 1970Company name changed\certificate issued on 01/01/70 (2 pages)
1 January 1970Company name changed\certificate issued on 01/01/70 (2 pages)
24 November 1969Incorporation (23 pages)
24 November 1969Incorporation (23 pages)
24 November 1969Certificate of incorporation (1 page)
24 November 1969Certificate of incorporation (1 page)