Company NameDowding & Mills (Overseas) Limited
DirectorsJohn Rowland Davenport and Eva Frehner
Company StatusActive
Company Number01396382
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 6 months ago)
Previous NameLeicesity Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Rowland Davenport
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMs Eva Frehner
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed19 March 2024(45 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleHead Of Group Tax
Country of ResidenceSwitzerland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMr Clive Richard Boast
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 The Croft
Kidderminster
Worcestershire
DY11 6LX
Director NamePeter Lewis Hollings
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Chairman
Correspondence Address5 Paddock Drive
Dorridge
Solihull
West Midlands
B93 8BZ
Director NameMr John Charles Greves
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ambleside Way
Nuneaton
Warwickshire
CV11 6AT
Director NameJames Henry Robert Cole
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 December 1997)
RoleElectrical Engineer
Correspondence AddressRotherhams Oak Cottage
Rotherhams Oak Lane Hockley Heath
Solihull
Westmidlands
B94 6RW
Secretary NameMr John Charles Greves
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ambleside Way
Nuneaton
Warwickshire
CV11 6AT
Director NameMartyn Alan Habgood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressWitheymede
Tibbiwell Lane
Painswick
Gloucestershire
GL6 6YA
Wales
Secretary NameKathleen Louise Coulson
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address65 Grange Road
Dorridge
Solihull
West Midlands
B93 8QS
Director NameMichael Hugh Capey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2004)
RoleFinance Director
Correspondence AddressBrock Bank
Winnothdale
Upper Tean
Staffordshire
ST10 4HB
Director NameKathleen Louise Coulson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(24 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2003)
RoleSecretary
Correspondence Address65 Grange Road
Dorridge
Solihull
West Midlands
B93 8QS
Secretary NameMr Timothy Ian Barrett
NationalityBritish
StatusResigned
Appointed08 April 2003(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ferndale Park
Pedmore
Stourbridge
West Midlands
DY9 0RB
Director NamePeter David Guest
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2004)
RoleElectrical Engineer
Correspondence AddressBerkeley
Saint Ninians Road Alyth
Blairgowrie
Perthshire
PH11 8AP
Scotland
Director NameOperations Director Colin Brewster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(26 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2013)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address193 Camp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Timothy Ian Barrett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(26 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ferndale Park
Pedmore
Stourbridge
West Midlands
DY9 0RB
Secretary NameMr Simon Grant Balem
NationalityBritish
StatusResigned
Appointed22 December 2004(26 years, 2 months after company formation)
Appointment Duration13 years (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Camp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Camp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(31 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Camp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Simon Grant Balem
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address193 Camp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Camp Hill
Bordesley
Birmingham
B12 0JJ
Director NameMr Christian Powles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(40 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2022)
RoleHead Of Electro Mechanical Services - Emea
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMr Holger Hans-Jochen Ruckstuhl
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed27 August 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2024)
RoleHead Group Tax And Holdings
Country of ResidenceSwitzerland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR

Contact

Websitedowdingandmills.com

Location

Registered AddressC/O Sulzer (Uk) Holdings Limited
Manor Mill Lane
Leeds
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Dowding & Mills (Nominees) LTD
50.00%
Ordinary
1 at £1Dowding & Mills PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£217,000
Current Liabilities£181,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

19 November 2003Delivered on: 29 November 2003
Satisfied on: 2 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2024Appointment of Ms Eva Frehner as a director on 19 March 2024 (2 pages)
19 March 2024Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
7 July 2022Appointment of Mr John Rowland Davenport as a director on 4 July 2022 (2 pages)
7 July 2022Termination of appointment of Christian Powles as a director on 4 July 2022 (1 page)
9 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 193 Camp Hill Bordesley Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 20 July 2020 (1 page)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 April 2020Notification of Sulzer Electro Mechanical Services (Uk) Ltd as a person with significant control on 21 November 2017 (2 pages)
9 April 2020Cessation of Dowding & Mills (Uk) Ltd as a person with significant control on 20 November 2017 (1 page)
9 April 2020Withdrawal of a person with significant control statement on 9 April 2020 (2 pages)
1 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Christian Powles as a director on 27 August 2019 (2 pages)
6 September 2019Termination of appointment of Naveed Hussain as a director on 27 August 2019 (1 page)
6 September 2019Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 27 August 2019 (2 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 March 2018Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page)
3 January 2018Termination of appointment of Simon Grant Balem as a secretary on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Simon Grant Balem as a director on 22 December 2017 (1 page)
9 November 2017Notification of Dowding & Mills (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Dowding & Mills (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 May 2017Full accounts made up to 31 December 2016 (12 pages)
24 May 2017Full accounts made up to 31 December 2016 (12 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
23 October 2015Director's details changed for Mr Garth Jeffrey Bradwell on 23 October 2015 (2 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Director's details changed for Mr Garth Jeffrey Bradwell on 23 October 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
20 February 2015Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page)
20 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
20 February 2015Secretary's details changed for Mr Simon Grant Balem on 13 January 2015 (1 page)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 January 2014Section 519 (2 pages)
9 January 2014Section 519 (2 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Termination of appointment of Colin Brewster as a director (1 page)
1 July 2013Termination of appointment of Colin Brewster as a director (1 page)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Appointment of Mr Simon Grant Balem as a director (2 pages)
5 March 2012Appointment of Mr Simon Grant Balem as a director (2 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
11 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
11 November 2011Director's details changed for Colin Brewster on 24 September 2011 (2 pages)
11 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
11 November 2011Director's details changed for Colin Brewster on 24 September 2011 (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
18 November 2010Full accounts made up to 30 June 2010 (14 pages)
18 November 2010Full accounts made up to 30 June 2010 (14 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
27 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
27 July 2010Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages)
27 July 2010Appointment of Mr Garth Jeffrey Bradwell as a director (2 pages)
27 July 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
27 July 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
27 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
29 April 2010Full accounts made up to 30 June 2009 (13 pages)
29 April 2010Full accounts made up to 30 June 2009 (13 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
7 November 2007Full accounts made up to 30 June 2007 (14 pages)
7 November 2007Full accounts made up to 30 June 2007 (14 pages)
19 October 2007Return made up to 17/10/07; full list of members (2 pages)
19 October 2007Return made up to 17/10/07; full list of members (2 pages)
11 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
11 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Full accounts made up to 31 August 2006 (14 pages)
27 April 2007Full accounts made up to 31 August 2006 (14 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
4 July 2006Full accounts made up to 31 August 2005 (14 pages)
4 July 2006Full accounts made up to 31 August 2005 (14 pages)
9 November 2005Return made up to 17/10/05; full list of members (2 pages)
9 November 2005Return made up to 17/10/05; full list of members (2 pages)
5 July 2005Full accounts made up to 31 August 2004 (13 pages)
5 July 2005Full accounts made up to 31 August 2004 (13 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Secretary's particulars changed (1 page)
19 April 2004Full accounts made up to 31 August 2003 (13 pages)
19 April 2004Full accounts made up to 31 August 2003 (13 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 November 2003Particulars of mortgage/charge (11 pages)
29 November 2003Particulars of mortgage/charge (11 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
14 August 2003Auditor's resignation (1 page)
14 August 2003Auditor's resignation (1 page)
4 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
4 July 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
19 November 2002Return made up to 17/10/02; full list of members (7 pages)
19 November 2002Return made up to 17/10/02; full list of members (7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
21 March 2002Full accounts made up to 30 June 2001 (11 pages)
21 March 2002Full accounts made up to 30 June 2001 (11 pages)
15 November 2001Return made up to 17/10/01; full list of members (6 pages)
15 November 2001Return made up to 17/10/01; full list of members (6 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
15 February 2001Full accounts made up to 30 June 2000 (10 pages)
15 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
15 November 2000Return made up to 17/10/00; full list of members (6 pages)
15 November 2000Return made up to 17/10/00; full list of members (6 pages)
6 June 2000Secretary's particulars changed (1 page)
6 June 2000Secretary's particulars changed (1 page)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Secretary resigned;director resigned (1 page)
17 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 1999Full accounts made up to 30 June 1998 (10 pages)
8 January 1999Full accounts made up to 30 June 1998 (10 pages)
2 November 1998Return made up to 17/10/98; no change of members (4 pages)
2 November 1998Return made up to 17/10/98; no change of members (4 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
12 November 1997Return made up to 17/10/97; full list of members (6 pages)
12 November 1997Return made up to 17/10/97; full list of members (6 pages)
2 December 1996Full accounts made up to 30 June 1996 (8 pages)
2 December 1996Full accounts made up to 30 June 1996 (8 pages)
1 November 1996Return made up to 17/10/96; no change of members (4 pages)
1 November 1996Return made up to 17/10/96; no change of members (4 pages)
3 November 1995Full accounts made up to 30 June 1995 (8 pages)
3 November 1995Full accounts made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 May 1979Company name changed\certificate issued on 15/05/79 (3 pages)
15 May 1979Company name changed\certificate issued on 15/05/79 (3 pages)
27 October 1978Certificate of incorporation (1 page)
27 October 1978Certificate of incorporation (1 page)