Company NameCirrus Research Plc
Company StatusActive
Company Number00987160
CategoryPublic Limited Company
Incorporation Date18 August 1970(53 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Karl Dieter Frankish
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(20 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Daren Simon Wallis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(32 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameMrs Lynda Mary Wallis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(44 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Giovanni Battista Quaglia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(52 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Giovanni Battista Quaglia
StatusCurrent
Appointed22 December 2023(53 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Robert De Luca
Date of BirthMay 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(20 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 August 1991)
RoleAccountant
Correspondence Address25 Chemin De Couvilles
Vert 78930 Guerville
Foreign
Director NameMr Robert Willis Krug
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 November 1996)
RoleEngineer
Correspondence Address969n 70th Street
Wauwatosa Wisconsin 53213
Foreign
Director NameMiss Margaret Susan Worrall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 November 2009)
RoleDirector/Co Secretary
Country of ResidenceEngland
Correspondence Address7 Silverwood Avenue
Filey
North Yorkshire
YO14 0DN
Secretary NameMiss Margaret Susan Worrall
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Silverwood Avenue
Filey
North Yorkshire
YO14 0DN
Director NameMr Stephen Timothy O'Rourke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(21 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 02 November 2015)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address37 Mount Park Avenue
Scarborough
North Yorkshire
YO12 5HE
Director NameOlaf Alberts
Date of BirthAugust 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed14 December 1993(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2003)
RoleSales Engineer
Correspondence AddressBudapester Strasse 49
Dresden
Freistaat Sachsen
01069 Ge
Director NameMr Ian James Campbell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 1995)
RoleAcoustics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Own
Dukes Orchard Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JF
Director NameAndrew Mark Snell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2002)
RoleSoftware Engineer
Correspondence Address1 Oak Close
Filey
North Yorkshire
YO14 9NP
Director NameGeorge Earl Leighton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2004)
RoleConsultant
Correspondence Address1307 S.Euclio St
Anaheim
California 92802
United States
Director NameJohn Atkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2011)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address1 Constable Road
Hunmanby
North Yorkshire
YO14 0LH
Director NameRoderick Heap
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(38 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Martin John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(45 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMs Joanna Elizabeth Revett
StatusResigned
Appointed24 February 2017(46 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2021)
RoleCompany Director
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMrs Claire Jane Ingram
StatusResigned
Appointed05 October 2021(51 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2022)
RoleCompany Director
Correspondence AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Giovanni Battista Quaglia
StatusResigned
Appointed30 November 2022(52 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 2023)
RoleCompany Director
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Mark Teasdale
StatusResigned
Appointed22 May 2023(52 years, 9 months after company formation)
Appointment Duration7 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressAcoustic House Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH

Contact

Websitewww.cirrusresearch.co.uk/
Email address[email protected]
Telephone01723 891655
Telephone regionScarborough

Location

Registered AddressAcoustic House
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Shareholders

950k at £1Scientific Measurements Inc.
100.00%
Ordinary
1 at £1M.s. Worrall
0.00%
Ordinary

Financials

Year2014
Turnover£3,468,228
Gross Profit£1,649,942
Net Worth£1,159,558
Cash£236,972
Current Liabilities£487,399

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

12 August 1991Delivered on: 20 August 1991
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 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
25 September 1987Delivered on: 15 October 1987
Satisfied on: 15 March 2010
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 roperty k/a:- acocistic house, bridlington road, hunmanby, north yorkshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1987Delivered on: 6 October 1987
Satisfied on: 15 March 2010
Persons entitled: North Yorkshire County Council.

Classification: Legal charge
Secured details: £51,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Site no dc 532/2 on hunman by industrial estate, hunmanby, north yorkshire.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
26 November 2020Full accounts made up to 30 June 2020 (25 pages)
14 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 October 2019Full accounts made up to 30 June 2019 (23 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Secretary's details changed for Mrs Joanna Elizabeth Louth on 11 January 2019 (1 page)
28 December 2018Full accounts made up to 30 June 2018 (22 pages)
30 July 2018Director's details changed for Mr Karl Dieter Frankish on 27 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Daren Simon Wallis on 27 July 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Full accounts made up to 30 June 2017 (21 pages)
18 December 2017Secretary's details changed for Miss Joanna Elizabeth Revett on 18 December 2017 (1 page)
24 February 2017Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 December 2016Full accounts made up to 30 June 2016 (24 pages)
18 December 2016Full accounts made up to 30 June 2016 (24 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
20 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 950,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 950,000
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 950,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
(8 pages)
8 January 2016Full accounts made up to 30 June 2015 (20 pages)
8 January 2016Full accounts made up to 30 June 2015 (20 pages)
18 December 2015Termination of appointment of Roderick Heap as a director on 16 December 2015 (1 page)
18 December 2015Termination of appointment of Roderick Heap as a director on 16 December 2015 (1 page)
2 November 2015Appointment of Mr Martin John Williams as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Stephen Timothy O'rourke as a director on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Martin John Williams as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Stephen Timothy O'rourke as a director on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Martin John Williams as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Stephen Timothy O'rourke as a director on 2 November 2015 (1 page)
17 February 2015Appointment of Mrs Lynda Mary Wallis as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mrs Lynda Mary Wallis as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mrs Lynda Mary Wallis as a director on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 950,000
(7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 950,000
(7 pages)
31 December 2014Full accounts made up to 30 June 2014 (20 pages)
31 December 2014Full accounts made up to 30 June 2014 (20 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 950,000
(7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 950,000
(7 pages)
5 January 2014Full accounts made up to 30 June 2013 (17 pages)
5 January 2014Full accounts made up to 30 June 2013 (17 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 30 June 2012 (17 pages)
24 December 2012Full accounts made up to 30 June 2012 (17 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 30 June 2011 (17 pages)
4 January 2012Full accounts made up to 30 June 2011 (17 pages)
22 September 2011Director's details changed for Roderick Heap on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Roderick Heap on 22 September 2011 (2 pages)
28 June 2011Termination of appointment of John Atkins as a director (1 page)
28 June 2011Termination of appointment of John Atkins as a director (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 February 2011Director's details changed for Mr Stephen Timothy O'rourke on 31 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Stephen Timothy O'rourke on 31 December 2010 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
4 January 2011Full accounts made up to 30 June 2010 (16 pages)
4 June 2010Director's details changed for Roderick Heap on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Roderick Heap on 21 May 2010 (2 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 January 2010Director's details changed for Mr Stephen Timothy O'rourke on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Daren Wallis on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Roderick Heap on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Stephen Timothy O'rourke on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Daren Wallis on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Karl Dieter Frankish on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Karl Dieter Frankish on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Roderick Heap on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Margaret Worrall as a director (1 page)
26 January 2010Director's details changed for John Atkins on 26 January 2010 (2 pages)
26 January 2010Director's details changed for John Atkins on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Margaret Worrall as a director (1 page)
5 January 2010Full accounts made up to 30 June 2009 (15 pages)
5 January 2010Full accounts made up to 30 June 2009 (15 pages)
25 June 2009Director's change of particulars / roderick heap / 17/06/2009 (1 page)
25 June 2009Director's change of particulars / daren wallis / 27/07/2005 (1 page)
25 June 2009Director's change of particulars / roderick heap / 17/06/2009 (1 page)
25 June 2009Director's change of particulars / daren wallis / 27/07/2005 (1 page)
26 May 2009Director appointed roderick heap (1 page)
26 May 2009Director appointed roderick heap (1 page)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 November 2008Full accounts made up to 30 June 2008 (15 pages)
18 November 2008Full accounts made up to 30 June 2008 (15 pages)
29 February 2008Director appointed john atkins (2 pages)
29 February 2008Director appointed john atkins (2 pages)
29 January 2008Full accounts made up to 30 June 2007 (17 pages)
29 January 2008Full accounts made up to 30 June 2007 (17 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2007Full accounts made up to 30 June 2006 (16 pages)
6 February 2007Full accounts made up to 30 June 2006 (16 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
28 March 2006Return made up to 31/12/05; full list of members (8 pages)
28 March 2006Return made up to 31/12/05; full list of members (8 pages)
4 February 2006Full accounts made up to 30 June 2005 (18 pages)
4 February 2006Full accounts made up to 30 June 2005 (18 pages)
22 February 2005Full accounts made up to 30 June 2004 (17 pages)
22 February 2005Full accounts made up to 30 June 2004 (17 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Full accounts made up to 30 June 2003 (18 pages)
10 January 2004Nc inc already adjusted 11/12/03 (1 page)
10 January 2004Nc inc already adjusted 11/12/03 (1 page)
10 January 2004Full accounts made up to 30 June 2003 (18 pages)
10 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 30 June 2002 (17 pages)
31 October 2002Full accounts made up to 30 June 2002 (17 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 November 2001Full accounts made up to 30 June 2001 (18 pages)
20 November 2001Full accounts made up to 30 June 2001 (18 pages)
3 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 September 2000Full accounts made up to 30 June 2000 (18 pages)
29 September 2000Full accounts made up to 30 June 2000 (18 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Ad 26/10/99--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
1 February 2000£ nc 250000/500000 26/10/99 (1 page)
1 February 2000Ad 26/10/99--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
1 February 2000£ nc 250000/500000 26/10/99 (1 page)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000Full accounts made up to 30 June 1999 (18 pages)
1 February 2000Full accounts made up to 30 June 1999 (18 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 30 June 1998 (20 pages)
3 February 1999Full accounts made up to 30 June 1998 (20 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
2 February 1998Full accounts made up to 30 June 1997 (19 pages)
2 February 1998Full accounts made up to 30 June 1997 (19 pages)
26 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (8 pages)
1 February 1997Full accounts made up to 30 June 1996 (20 pages)
1 February 1997Full accounts made up to 30 June 1996 (20 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
19 February 1996Full accounts made up to 30 June 1995 (20 pages)
19 February 1996Full accounts made up to 30 June 1995 (20 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
4 February 1992Re-registration of Memorandum and Articles (12 pages)
4 February 1992Re-registration of Memorandum and Articles (12 pages)
4 February 1992Certificate of re-registration from Private to Public Limited Company (1 page)
4 February 1992Application for reregistration from private to PLC (1 page)
4 February 1992Application for reregistration from private to PLC (1 page)
4 February 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 February 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 February 1992Certificate of re-registration from Private to Public Limited Company (1 page)
20 August 1991Particulars of mortgage/charge (3 pages)
20 August 1991Particulars of mortgage/charge (3 pages)
18 August 1970Incorporation (15 pages)
18 August 1970Incorporation (15 pages)