Sutton Fields Industrial Estate
Hull
HU7 0YN
Director Name | Bradley John Pogalz |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2023(49 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Vice President Global Fp&A |
Country of Residence | Belgium |
Correspondence Address | Research Park Building 1301 Interleuven Laan 1 Leuven 3001 Belgium |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2008(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Noel George East |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1994) |
Role | Accountant |
Correspondence Address | 40 Skinners Lane Waltham Grimsby South Humberside DN37 0EU |
Director Name | Mr Dirk Gustav Kronsbein |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 1991(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | Briedenhofer Str 45 5657 Haan Germany |
Secretary Name | Mr Noel George East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 40 Skinners Lane Waltham Grimsby South Humberside DN37 0EU |
Secretary Name | Tina Lorraine Davies-Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(20 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 27 April 2004) |
Role | Financial Controller |
Correspondence Address | 12 Washbrook Lane Norton Canes Cannock Staffordshire WS11 3PE |
Director Name | Graeme Fuller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 22 Cleveland Tunbridge Wells Kent TN2 3NF |
Director Name | Mr David Ian Jowett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(29 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 09 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Aike Driffield North Humberside YO25 9BG |
Director Name | Lalith Mohan Amarasekara |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cricket Lane Loughborough Leicestershire LE11 3PD |
Director Name | Werner Peter Siring |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2015(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2019) |
Role | European Controller |
Country of Residence | Germany |
Correspondence Address | 7 Weitenkamp Duelmen 48249 |
Director Name | Mrs Sarah Liesbeth Mertens |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 September 2019(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 2023) |
Role | Emea Controller Donaldson |
Country of Residence | Belgium |
Correspondence Address | Research Park Building 1303 Interleuvenlaan 1 Haasrode Vlaams-Brabant 3001 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | emea.donaldson.com |
---|
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Donaldson Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
14 July 1994 | Delivered on: 21 July 1994 Satisfied on: 17 January 2009 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/Hold property known as plot no 34H tamworth business park amington tamworth staffs; t/no.sf 258564 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
9 September 1993 | Delivered on: 30 September 1993 Satisfied on: 17 January 2009 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. Fully Satisfied |
29 October 1992 | Delivered on: 5 November 1992 Satisfied on: 17 January 2009 Persons entitled: Close Brothers LTD Classification: A credit agreement Secured details: £36318.00 due from the comapny to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395 and schedule attached. Fully Satisfied |
4 March 1991 | Delivered on: 20 March 1991 Satisfied on: 28 June 1996 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any accounts. Fully Satisfied |
14 December 1978 | Delivered on: 4 January 1979 Satisfied on: 6 November 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all buildings, fixtures fixed plant & machinery. Fully Satisfied |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Werner Peter Siring as a director on 11 October 2019 (1 page) |
18 September 2019 | Appointment of Mrs Saraj Liesbeth Mertens as a director on 12 September 2019 (2 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
31 October 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
31 October 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
5 April 2016 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 September 2015 | Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages) |
10 September 2015 | Appointment of Werner Peter Siring as a director on 30 June 2015 (3 pages) |
28 August 2015 | Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
21 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Statement of capital on 23 August 2010
|
23 August 2010 | Statement of capital on 23 August 2010
|
23 August 2010 | Memorandum and Articles of Association (4 pages) |
23 August 2010 | Memorandum and Articles of Association (4 pages) |
16 August 2010 | Statement by directors (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Statement by directors (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Solvency statement dated 28/07/10 (1 page) |
16 August 2010 | Cancellation of shares. Statement of capital on 16 August 2010
|
16 August 2010 | Solvency statement dated 28/07/10 (1 page) |
16 August 2010 | Cancellation of shares. Statement of capital on 16 August 2010
|
23 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (14 pages) |
2 November 2009 | Director's details changed for Lalith Mohan Amarasekara on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Rollits Company Secretaries Limited on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for David Ian Jowett on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Rollits Company Secretaries Limited on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Secretary's details changed for Rollits Company Secretaries Limited on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for David Ian Jowett on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Lalith Mohan Amarasekara on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for David Ian Jowett on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Lalith Mohan Amarasekara on 2 November 2009 (2 pages) |
12 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
31 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Secretary appointed rollits company secretaries LIMITED (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
14 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 May 2007 (17 pages) |
27 May 2008 | Full accounts made up to 31 May 2007 (17 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
8 March 2007 | Full accounts made up to 31 May 2005 (17 pages) |
8 March 2007 | Full accounts made up to 31 May 2005 (17 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
18 May 2006 | Return made up to 19/10/05; full list of members (2 pages) |
18 May 2006 | Return made up to 19/10/05; full list of members (2 pages) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
10 January 2006 | Full accounts made up to 31 May 2004 (17 pages) |
10 January 2006 | Full accounts made up to 31 May 2004 (17 pages) |
10 January 2006 | Amended full accounts made up to 31 March 2003 (17 pages) |
10 January 2006 | Amended full accounts made up to 31 March 2003 (17 pages) |
15 December 2005 | Return made up to 19/10/04; full list of members; amend (5 pages) |
15 December 2005 | Return made up to 19/10/04; full list of members; amend (5 pages) |
16 August 2005 | Ad 01/03/04--------- £ si 1@1 (2 pages) |
16 August 2005 | Ad 01/03/04--------- £ si 1@1 (2 pages) |
29 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
29 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
18 February 2005 | Location of register of members (1 page) |
18 February 2005 | Location of register of members (1 page) |
15 February 2005 | Return made up to 19/10/04; full list of members
|
15 February 2005 | Return made up to 19/10/04; full list of members
|
12 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
12 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Statement of affairs (4 pages) |
15 April 2004 | Statement of affairs (4 pages) |
15 April 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages) |
15 April 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1000000/1000001 (2 pages) |
25 February 2004 | Nc inc already adjusted 06/02/04 (1 page) |
25 February 2004 | Nc inc already adjusted 06/02/04 (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
27 January 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
27 January 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
23 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
14 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
4 December 2002 | Return made up to 19/10/02; full list of members
|
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Return made up to 19/10/02; full list of members
|
4 December 2002 | Director resigned (1 page) |
21 November 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
21 November 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
25 October 2000 | Return made up to 19/10/00; full list of members
|
25 October 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
25 October 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
25 October 2000 | Return made up to 19/10/00; full list of members
|
13 January 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
13 January 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
26 October 1999 | Return made up to 19/10/98; full list of members (8 pages) |
26 October 1999 | Return made up to 19/10/98; full list of members (8 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members
|
25 October 1999 | Return made up to 19/10/99; full list of members
|
14 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
14 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
29 December 1997 | Return made up to 19/10/97; no change of members
|
29 December 1997 | Return made up to 19/10/97; no change of members
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Ad 27/03/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Nc inc already adjusted 27/03/97 (1 page) |
24 April 1997 | Ad 27/03/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
24 April 1997 | Nc inc already adjusted 27/03/97 (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
14 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
31 October 1996 | Return made up to 19/10/96; change of members (6 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Return made up to 19/10/96; change of members (6 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 November 1995 | Return made up to 19/10/95; full list of members
|
8 November 1995 | Return made up to 19/10/95; full list of members
|
8 March 1995 | Registered office changed on 08/03/95 from: 40 skinners lane waltham grimsby south humberside.DN37 0EU (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: 40 skinners lane waltham grimsby south humberside.DN37 0EU (1 page) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
29 April 1994 | New secretary appointed (2 pages) |
29 April 1994 | Secretary resigned;director resigned (2 pages) |
29 April 1994 | New secretary appointed (2 pages) |
29 April 1994 | Secretary resigned;director resigned (2 pages) |
6 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1993 | Particulars of mortgage/charge (3 pages) |
30 September 1993 | Particulars of mortgage/charge (3 pages) |
16 December 1992 | Resolutions
|
16 December 1992 | Nc inc already adjusted 30/11/92 (1 page) |
16 December 1992 | Ad 30/11/92--------- £ si 399900@1=399900 £ ic 100100/500000 (2 pages) |
16 December 1992 | Ad 30/11/92--------- £ si 399900@1=399900 £ ic 100100/500000 (2 pages) |
16 December 1992 | Resolutions
|
16 December 1992 | Nc inc already adjusted 30/11/92 (1 page) |
3 December 1979 | Memorandum and Articles of Association (11 pages) |
3 December 1979 | Memorandum and Articles of Association (11 pages) |
12 June 1975 | Company name changed\certificate issued on 12/06/75 (2 pages) |
12 June 1975 | Company name changed\certificate issued on 12/06/75 (2 pages) |
24 October 1973 | Incorporation (12 pages) |
24 October 1973 | Incorporation (12 pages) |