Company NameVilliers Street Group Limited
Company StatusDissolved
Company Number01242794
CategoryPrivate Limited Company
Incorporation Date3 February 1976(48 years, 2 months ago)
Dissolution Date7 March 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Patricia Margaret Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration20 years, 2 months (closed 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusClosed
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration20 years, 2 months (closed 07 March 2012)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(29 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Director NameMr Phillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Grange
Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NamePeter John Prateley
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressQuarndon 15a Ladywood Road
Four Oaks Park
Sutton Coldfield
West Midlands
B74 2SW
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Maurice Jepson Drabble
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFirbeck House Easby Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6JT
Director NamePhilip Arthur Darcy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeward Bank Lane Angulon House
Bank Lane Faceby
Middlesbrough
Cleveland
TS9 7BP
Director NameMr Isaac Francis Carr
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration1 month (resigned 24 January 1992)
RoleCompany Director
Correspondence AddressAllerton House
Croft On Tees
Darlington
Co Durham
DL2 2SX
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Secretary NameMrs Hilda May Yuill
NationalityBritish
StatusResigned
Appointed20 December 1991(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressHolly House 301 Elwick Road
Hartlepool
Cleveland
TS26 0BE
Director NameJames William Bosomworth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address28 Crestwood
Redcar
Cleveland
TS10 4NN
Director NameAlexander John Barras
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address10 Fairisle Close
Oakwood
Derby
DE21 2SJ
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed01 April 1999(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 February 2006)
RoleJoint Company Secretary
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Director NameDavid McNaught
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(23 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2006)
RoleChief Executive
Correspondence Address19 Hylton Road
Newton Hall
Durham
County Durham
DH1 5LS
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChapel Lodge Langthwaite
Arkengarthdale
Richmond
North Yorkshire
DL11 6RE
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2006)
RoleBank Official Ret'D
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£58,484,000
Gross Profit£20,914,000
Net Worth£31,144,000
Cash£12,347,000
Current Liabilities£14,490,000

Accounts

Latest Accounts2 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (7 pages)
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (7 pages)
7 December 2011Liquidators statement of receipts and payments to 30 November 2011 (7 pages)
7 December 2011Return of final meeting in a members' voluntary winding up (6 pages)
7 December 2011Return of final meeting in a members' voluntary winding up (6 pages)
1 December 2011Liquidators statement of receipts and payments to 1 November 2011 (8 pages)
1 December 2011Liquidators' statement of receipts and payments to 1 November 2011 (8 pages)
1 December 2011Liquidators statement of receipts and payments to 1 November 2011 (8 pages)
1 December 2011Liquidators' statement of receipts and payments to 1 November 2011 (8 pages)
26 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (7 pages)
26 May 2011Liquidators statement of receipts and payments to 1 May 2011 (7 pages)
26 May 2011Liquidators statement of receipts and payments to 1 May 2011 (7 pages)
26 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (7 pages)
17 November 2010Liquidators statement of receipts and payments to 1 November 2010 (8 pages)
17 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (8 pages)
17 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (8 pages)
17 November 2010Liquidators statement of receipts and payments to 1 November 2010 (8 pages)
4 June 2010Liquidators statement of receipts and payments to 1 May 2010 (11 pages)
4 June 2010Liquidators' statement of receipts and payments to 1 May 2010 (11 pages)
4 June 2010Liquidators' statement of receipts and payments to 1 May 2010 (11 pages)
4 June 2010Liquidators statement of receipts and payments to 1 May 2010 (11 pages)
10 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (7 pages)
10 December 2009Liquidators statement of receipts and payments to 1 November 2009 (7 pages)
10 December 2009Liquidators statement of receipts and payments to 1 November 2009 (7 pages)
10 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (7 pages)
25 August 2009Resolutions
  • RES13 ‐ Transfer of shares 06/08/2009
(2 pages)
25 August 2009Resolutions
  • RES13 ‐ Transfer of shares 06/08/2009
(2 pages)
3 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (8 pages)
3 June 2009Liquidators statement of receipts and payments to 1 May 2009 (8 pages)
3 June 2009Liquidators statement of receipts and payments to 1 May 2009 (8 pages)
3 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (8 pages)
12 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (9 pages)
12 November 2008Liquidators statement of receipts and payments to 1 November 2008 (9 pages)
12 November 2008Liquidators statement of receipts and payments to 1 November 2008 (9 pages)
12 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (9 pages)
21 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2006-05-02
(1 page)
21 July 2008Appointment of a voluntary liquidator (1 page)
21 July 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Liquidators' statement of receipts and payments to 1 November 2008 (6 pages)
30 May 2008Liquidators' statement of receipts and payments (8 pages)
30 May 2008Liquidators statement of receipts and payments to 1 November 2008 (6 pages)
30 May 2008Liquidators statement of receipts and payments to 1 November 2008 (6 pages)
30 May 2008Liquidators statement of receipts and payments (6 pages)
30 May 2008Liquidators' statement of receipts and payments (8 pages)
30 May 2008Liquidators' statement of receipts and payments (6 pages)
30 May 2008Liquidators' statement of receipts and payments (6 pages)
30 May 2008Liquidators statement of receipts and payments (8 pages)
30 May 2008Liquidators' statement of receipts and payments to 1 November 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
23 November 2007Liquidators' statement of receipts and payments (6 pages)
23 November 2007Liquidators statement of receipts and payments (6 pages)
23 November 2007Liquidators' statement of receipts and payments (6 pages)
2 June 2007Liquidators statement of receipts and payments (9 pages)
2 June 2007Liquidators' statement of receipts and payments (9 pages)
2 June 2007Liquidators' statement of receipts and payments (9 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
26 September 2006Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
16 May 2006Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 May 2006Declaration of solvency (3 pages)
12 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 May 2006Declaration of solvency (3 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Registered office changed on 21/04/06 from: cecil house loyalty road hartlepool cleveland TS25 5BD (1 page)
21 April 2006Registered office changed on 21/04/06 from: cecil house loyalty road hartlepool cleveland TS25 5BD (1 page)
4 April 2006Company name changed yuill group LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed yuill group LIMITED\certificate issued on 04/04/06 (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
5 January 2006Return made up to 20/12/05; change of members (19 pages)
5 January 2006Return made up to 20/12/05; change of members (19 pages)
5 January 2006Full accounts made up to 2 April 2005 (33 pages)
5 January 2006Full accounts made up to 2 April 2005 (33 pages)
5 January 2006Full accounts made up to 2 April 2005 (33 pages)
29 December 2004Return made up to 20/12/04; no change of members (10 pages)
29 December 2004Return made up to 20/12/04; no change of members (10 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
27 July 2004Group of companies' accounts made up to 3 April 2004 (32 pages)
27 July 2004Group of companies' accounts made up to 3 April 2004 (32 pages)
27 July 2004Group of companies' accounts made up to 3 April 2004 (32 pages)
27 January 2004Return made up to 20/12/03; full list of members (22 pages)
27 January 2004Return made up to 20/12/03; full list of members (22 pages)
15 August 2003Group of companies' accounts made up to 29 March 2003 (34 pages)
15 August 2003Group of companies' accounts made up to 29 March 2003 (34 pages)
7 January 2003Return made up to 20/12/02; full list of members (20 pages)
7 January 2003Return made up to 20/12/02; full list of members (20 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
18 July 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
18 July 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
27 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
27 December 2001Return made up to 20/12/01; full list of members (19 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2001Full group accounts made up to 1 April 2000 (26 pages)
2 January 2001Return made up to 20/12/00; full list of members (19 pages)
2 January 2001Full group accounts made up to 1 April 2000 (26 pages)
2 January 2001Return made up to 20/12/00; full list of members (19 pages)
2 January 2001Full group accounts made up to 1 April 2000 (26 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
29 December 1999Return made up to 20/12/99; full list of members (17 pages)
29 December 1999Full group accounts made up to 3 April 1999 (24 pages)
29 December 1999Full group accounts made up to 3 April 1999 (24 pages)
29 December 1999Full group accounts made up to 3 April 1999 (24 pages)
29 December 1999Return made up to 20/12/99; full list of members (17 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
30 December 1998Full group accounts made up to 28 March 1998 (27 pages)
30 December 1998Return made up to 20/12/98; full list of members (13 pages)
30 December 1998Return made up to 20/12/98; full list of members (13 pages)
30 December 1998Full group accounts made up to 28 March 1998 (27 pages)
31 December 1997Full group accounts made up to 29 March 1997 (28 pages)
31 December 1997Full group accounts made up to 29 March 1997 (28 pages)
31 December 1997Return made up to 20/12/97; no change of members (11 pages)
31 December 1997Return made up to 20/12/97; no change of members (11 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
22 July 1997Full group accounts made up to 30 March 1996 (28 pages)
22 July 1997Full group accounts made up to 30 March 1996 (28 pages)
24 December 1996Return made up to 20/12/96; no change of members (11 pages)
24 December 1996Return made up to 20/12/96; no change of members (11 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
28 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 December 1995Full group accounts made up to 1 April 1995 (28 pages)
28 December 1995Return made up to 20/12/95; full list of members (14 pages)
28 December 1995Full group accounts made up to 1 April 1995 (28 pages)
28 December 1995Full group accounts made up to 1 April 1995 (28 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1995Return made up to 20/12/94; full list of members (14 pages)
4 January 1995Return made up to 20/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (288 pages)
1 September 1994Memorandum and Articles of Association (33 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
1 September 1994Memorandum and Articles of Association (33 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
7 January 1994Full group accounts made up to 3 April 1993 (27 pages)
7 January 1994Full group accounts made up to 3 April 1993 (27 pages)
7 January 1994Full group accounts made up to 3 April 1993 (27 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
1 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
1 July 1993Memorandum and Articles of Association (48 pages)
1 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
1 July 1993Memorandum and Articles of Association (48 pages)
15 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1993Resolutions
  • ELRES ‐ Elective resolution
(26 pages)
15 February 1993Resolutions
  • ELRES ‐ Elective resolution
(26 pages)
5 January 1993Full group accounts made up to 28 March 1992 (26 pages)
5 January 1993Full group accounts made up to 28 March 1992 (26 pages)
7 April 1992Company name changed cecil M. yuill investments limit ed\certificate issued on 08/04/92 (2 pages)
7 April 1992Company name changed cecil M. yuill investments limit ed\certificate issued on 08/04/92 (2 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 January 1992Full group accounts made up to 30 March 1991 (22 pages)
2 January 1992Full group accounts made up to 30 March 1991 (22 pages)
1 May 1990Ad 15/03/90--------- £ si 1272000@1=1272000 £ ic 1012172/2284172 (1 page)
1 May 1990Ad 15/03/90--------- £ si 1272000@1=1272000 £ ic 1012172/2284172 (2 pages)
23 March 1990Memorandum and Articles of Association (16 pages)
23 March 1990Memorandum and Articles of Association (16 pages)
31 January 1990Return made up to 20/12/89; full list of members (10 pages)
31 January 1990Return made up to 20/12/89; full list of members (10 pages)
23 November 1989Particulars of contract relating to shares (2 pages)
23 November 1989Ad 22/05/89--------- £ si 828172@1 (2 pages)
23 November 1989Particulars of contract relating to shares (4 pages)
23 November 1989Ad 22/05/89--------- £ si 828172@1 (2 pages)
9 November 1989Ad 22/05/89--------- £ si 828172@1=828172 £ ic 184000/1012172 (2 pages)
9 November 1989Ad 22/05/89--------- £ si 828172@1=828172 £ ic 184000/1012172 (2 pages)
27 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
27 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
15 January 1987Return made up to 15/12/86; full list of members (10 pages)
15 January 1987Return made up to 15/12/86; full list of members (10 pages)
18 June 1976Company name changed\certificate issued on 18/06/76 (2 pages)
18 June 1976Company name changed\certificate issued on 18/06/76 (2 pages)
3 February 1976Incorporation (10 pages)
3 February 1976Certificate of incorporation (1 page)
3 February 1976Certificate of incorporation (1 page)
3 February 1976Incorporation (10 pages)