Company NameBEA Fastening Systems Limited
DirectorsJohn David Mercer and Stephan Kreft
Company StatusActive
Company Number01055930
CategoryPrivate Limited Company
Incorporation Date25 May 1972(51 years, 11 months ago)
Previous NameJ.F. Behrens (G.B.) Limited

Business Activity

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

Directors

Director NameMr John David Mercer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(38 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr Stephan Kreft
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed28 September 2021(49 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary NameMrs Gemma Louise Clark
StatusCurrent
Appointed16 November 2021(49 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr Nicholas Victor Boultwood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressAm Rotdorn 21
3000 Hannover 51
Hannover
Germany
Director NameMr Jeffrey Cox
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 1995)
RoleSales Director
Correspondence AddressGreenacres Beverley Road
Wetwang
East Yorkshire
YO25 9TR
Director NameMr Robert Udo Dreher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed30 May 1991(19 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressCarl Benz Str 2
D5750 Menden
Foreign
Director NameMr Alan Morton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(19 years after company formation)
Appointment Duration17 years, 3 months (resigned 29 August 2008)
RoleChairman
Correspondence AddressThe Moorings 44 Carr Lane
Leven
Beverley
East Yorkshire
HU17 5LN
Secretary NameMrs Yvonne Thyra Harris
NationalityBritish
StatusResigned
Appointed30 May 1991(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address4 Highgate
Beverley
North Humberside
HU17 0DN
Secretary NameMr Brian Long
NationalityBritish
StatusResigned
Appointed21 April 1993(20 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Willerby
Hull
East Yorkshire
HU10 6AA
Director NameJames Roderick Tait
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 December 2000)
RoleWorks Director
Correspondence AddressRoseway
Westbourne Road
Hornsea
North Humberside
HU18 1PQ
Director NameMr Paul Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(22 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nicholson Court
Pocklington
York
YO42 2PF
Director NameMr Tobias Philipp Herbert Fischer Zernin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed13 November 1995(23 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 June 2021)
RoleGroup Director
Country of ResidenceGermany
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr Brian Long
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Willerby
Hull
East Yorkshire
HU10 6AA
Secretary NameMr Michael Robert Philpot
NationalityBritish
StatusResigned
Appointed29 August 2008(36 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 November 2021)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr Michael Robert Philpot
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(39 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT

Contact

Websitewww.bea-group.com

Location

Registered AddressBehrens House Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1Joh Friedrich Behrens Ag
100.00%
Ordinary

Financials

Year2014
Turnover£7,596,634
Gross Profit£2,639,506
Net Worth£1,855,799
Cash£253
Current Liabilities£1,033,264

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (5 days from now)

Charges

14 March 2023Delivered on: 15 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 February 2012Delivered on: 18 February 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2009Delivered on: 26 June 2009
Satisfied on: 16 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 April 2003Delivered on: 16 April 2003
Satisfied on: 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or phoenix fasteners limited to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank.
Fully Satisfied
10 April 2003Delivered on: 15 April 2003
Satisfied on: 16 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 1994Delivered on: 22 June 1994
Satisfied on: 24 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property of 5.36 acres approx at waterside road beverley humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 February 1985Delivered on: 1 March 1985
Satisfied on: 17 December 2005
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M46. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 December 2017Auditor's resignation (1 page)
20 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,200,000
(4 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,200,000
(4 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200,000
(4 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200,000
(4 pages)
29 April 2015Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages)
29 April 2015Secretary's details changed for Mr Michael Robert Philpot on 29 April 2015 (1 page)
29 April 2015Secretary's details changed for Mr Michael Robert Philpot on 29 April 2015 (1 page)
29 April 2015Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 17 April 2015 (2 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200,000
(5 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200,000
(5 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
11 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 November 2011Director's details changed for Mr John David Mercer on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr John David Mercer on 21 November 2011 (2 pages)
24 November 2011Appointment of Mr Michael Robert Philpot as a director (2 pages)
24 November 2011Appointment of Mr Michael Robert Philpot as a director (2 pages)
11 November 2011Termination of appointment of Paul Lee as a director (1 page)
11 November 2011Director's details changed for Mr John David Mercer on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mr John David Mercer on 11 November 2011 (2 pages)
11 November 2011Termination of appointment of Paul Lee as a director (1 page)
5 September 2011Memorandum and Articles of Association (12 pages)
5 September 2011Memorandum and Articles of Association (12 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2011Statement of company's objects (2 pages)
30 August 2011Statement of company's objects (2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2011Solvency statement dated 22/06/11 (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1,200,000
(4 pages)
5 July 2011Statement by directors (3 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1,200,000
(4 pages)
5 July 2011Statement by directors (3 pages)
5 July 2011Solvency statement dated 22/06/11 (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1,200,000
(4 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 November 2010Appointment of Mr John David Mercer as a director (2 pages)
25 November 2010Appointment of Mr John David Mercer as a director (2 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
5 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
5 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
25 August 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (1 page)
27 July 2009Registered office changed on 27/07/2009 from waterside road beverley east yorkshire HU17 0ST (1 page)
27 July 2009Registered office changed on 27/07/2009 from waterside road beverley east yorkshire HU17 0ST (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
15 September 2008Appointment terminated director alan morton (1 page)
15 September 2008Appointment terminated director alan morton (1 page)
15 September 2008Secretary appointed mr michael robert philpot (1 page)
15 September 2008Secretary appointed mr michael robert philpot (1 page)
3 June 2008Return made up to 14/05/08; full list of members (4 pages)
3 June 2008Return made up to 14/05/08; full list of members (4 pages)
5 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
5 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Director resigned (1 page)
30 May 2006Return made up to 14/05/06; full list of members (3 pages)
30 May 2006Return made up to 14/05/06; full list of members (3 pages)
13 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
13 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
17 June 2005Return made up to 14/05/05; full list of members (3 pages)
17 June 2005Return made up to 14/05/05; full list of members (3 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
27 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 May 2004Return made up to 14/05/04; full list of members (3 pages)
17 May 2004Return made up to 14/05/04; full list of members (3 pages)
25 July 2003Auditor's resignation (1 page)
25 July 2003Auditor's resignation (1 page)
5 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
13 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Full group accounts made up to 31 December 2000 (24 pages)
25 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Full group accounts made up to 31 December 2000 (24 pages)
25 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
13 June 2000Full group accounts made up to 31 December 1999 (42 pages)
13 June 2000Full group accounts made up to 31 December 1999 (42 pages)
31 May 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
28 May 1999Full group accounts made up to 31 December 1998 (24 pages)
28 May 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1999Full group accounts made up to 31 December 1998 (24 pages)
23 June 1998Return made up to 30/05/98; no change of members (4 pages)
23 June 1998Full group accounts made up to 31 December 1997 (24 pages)
23 June 1998Full group accounts made up to 31 December 1997 (24 pages)
23 June 1998Return made up to 30/05/98; no change of members (4 pages)
21 April 1998Memorandum and Articles of Association (9 pages)
21 April 1998Memorandum and Articles of Association (9 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1997Return made up to 30/05/97; no change of members (4 pages)
3 June 1997Return made up to 30/05/97; no change of members (4 pages)
3 June 1997Full group accounts made up to 31 December 1996 (25 pages)
3 June 1997Full group accounts made up to 31 December 1996 (25 pages)
26 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Full group accounts made up to 31 December 1995 (28 pages)
26 June 1996Full group accounts made up to 31 December 1995 (28 pages)
26 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
26 June 1995Full group accounts made up to 31 December 1994 (26 pages)
26 June 1995Return made up to 30/05/95; no change of members (4 pages)
26 June 1995Return made up to 30/05/95; no change of members (4 pages)
26 June 1995Full group accounts made up to 31 December 1994 (26 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
22 June 1994Particulars of mortgage/charge (3 pages)
22 June 1994Particulars of mortgage/charge (3 pages)
27 May 1993Ad 30/04/93--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages)
27 May 1993Ad 30/04/93--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages)
6 May 1993£ nc 50000/1550000 20/04/93 (1 page)
6 May 1993£ nc 50000/1550000 20/04/93 (1 page)
1 August 1977Company name changed\certificate issued on 01/08/77 (2 pages)
1 August 1977Company name changed\certificate issued on 01/08/77 (2 pages)
25 May 1972Incorporation (13 pages)
25 May 1972Certificate of incorporation (1 page)
25 May 1972Certificate of incorporation (1 page)
25 May 1972Incorporation (13 pages)