Company NameThe Handi Hire Group Limited
Company StatusActive - Proposal to Strike off
Company Number01398897
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 6 months ago)
Previous NameHandy Tool Hire (East Midlands) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(21 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(44 years, 11 months after company formation)
Appointment Duration7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed01 October 2023(44 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(45 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameGlanville Vaughan Clayton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newport Crescent
Shifnal
Salop
TF11 8BS
Director NameStephen Alan Johnson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address7 Clarkes Lane
Beeston
Nottingham
Nottinghamshire
NG9 5BG
Director NameMr Alan Frederick Jones
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressWithyrush Farm 55 High Street
Castle Donington
Derby
Derbyshire
DE74 2PP
Director NameJeremy Vaughan Mayo Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar
36 High Street
Castle Donington
Derbyshire
DE74 2PP
Director NameMr Simon Grant Mayo Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Main Street, Breedon On The Hill
Derby
Derbyshire
DE73 1AN
Secretary NameJeremy Vaughan Mayo Jones
NationalityBritish
StatusResigned
Appointed05 March 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar
36 High Street
Castle Donington
Derbyshire
DE74 2PP
Director NameMr Robert Hugh Wyatt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 Dean Close
Mansfield
Nottinghamshire
NG18 4DB
Director NamePaul Roper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address17 Hamilton Close
Beeston
Nottingham
NG9 6HY
Director NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(18 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(21 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 September 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusResigned
Appointed31 May 2000(21 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 September 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD

Contact

Websitewww.hirestation.co.uk

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

12 January 1995Delivered on: 14 January 1995
Satisfied on: 3 November 2005
Persons entitled:
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub-hire agreements see form 395 for full details.
Fully Satisfied
14 March 1985Delivered on: 19 March 1985
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £103,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of acton road long eaton derbyshire title no dy 125020 with the buildings erected thereon.
Fully Satisfied
30 November 1984Delivered on: 18 December 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at acton road, long eaton. Derby. (Title no dy 117638).
Fully Satisfied
10 October 1980Delivered on: 16 October 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 8 shakespeare street long eaton, erewash derbyshire. Tog. With all fixtures. Title no:- dy 34365.
Fully Satisfied
10 October 1980Delivered on: 16 October 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 8A shakespeare street, long eaton, erewash, derbyshire tog. With all fixtures. Title no dy 54577.
Fully Satisfied
13 May 1981Delivered on: 20 May 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge on all other (see doc M16). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 October 1986Delivered on: 30 October 1986
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: Land on the S.E. side of uttoxeter old road derby and land lying to the rear of no 25 oranville st. Derby and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1985Delivered on: 9 July 1985
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: Land lying to the east of acton road long eaton nottinghamshire title no dy 125020 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 1985Delivered on: 12 June 1985
Persons entitled: National Westminster Bank PLC

Classification: 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 f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding
3 October 2000Delivered on: 5 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
4 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (93 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (93 pages)
16 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 101,010
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 101,010
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101,010
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101,010
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 101,010
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 101,010
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
26 March 2013Secretary's details changed for Mr Neil Andrew Stothard on 15 March 2013 (1 page)
26 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
2 October 2007Return made up to 03/09/07; full list of members (2 pages)
2 October 2007Return made up to 03/09/07; full list of members (2 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
8 September 2006Return made up to 03/09/06; full list of members (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2005Return made up to 03/09/05; full list of members (2 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
22 September 2004Full accounts made up to 31 March 2004 (10 pages)
15 September 2004Return made up to 03/09/04; full list of members (2 pages)
15 September 2004Return made up to 03/09/04; full list of members (2 pages)
4 November 2003Full accounts made up to 31 March 2003 (19 pages)
4 November 2003Full accounts made up to 31 March 2003 (19 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Full accounts made up to 31 March 2002 (20 pages)
12 November 2002Full accounts made up to 31 March 2002 (20 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
1 October 2001Return made up to 03/09/01; full list of members (6 pages)
1 October 2001Return made up to 03/09/01; full list of members (6 pages)
18 September 2001Full accounts made up to 31 March 2001 (19 pages)
18 September 2001Full accounts made up to 31 March 2001 (19 pages)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/01
(7 pages)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/01
(7 pages)
4 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
15 June 2000Full accounts made up to 31 December 1999 (20 pages)
15 June 2000Full accounts made up to 31 December 1999 (20 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000New secretary appointed;new director appointed (3 pages)
14 June 2000Auditor's resignation (1 page)
14 June 2000Registered office changed on 14/06/00 from: fields farm road long eaton nottingham NG10 3FZ (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2000Registered office changed on 14/06/00 from: fields farm road long eaton nottingham NG10 3FZ (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Auditor's resignation (1 page)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (3 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 June 2000Director resigned (1 page)
9 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 June 2000Declaration of assistance for shares acquisition (6 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 June 2000Declaration of assistance for shares acquisition (6 pages)
11 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
11 May 2000Application for reregistration from PLC to private (1 page)
11 May 2000Re-registration of Memorandum and Articles (9 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 2000Application for reregistration from PLC to private (1 page)
11 May 2000Re-registration of Memorandum and Articles (9 pages)
12 April 2000Return made up to 28/03/00; full list of members (8 pages)
12 April 2000Return made up to 28/03/00; full list of members (8 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
4 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (20 pages)
3 August 1999Full accounts made up to 31 December 1998 (20 pages)
12 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1998Full accounts made up to 31 December 1997 (19 pages)
29 May 1998Full accounts made up to 31 December 1997 (19 pages)
7 January 1998Ad 16/12/97--------- £ si 1010@1=1010 £ ic 100000/101010 (2 pages)
7 January 1998Ad 16/12/97--------- £ si 1010@1=1010 £ ic 100000/101010 (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
8 June 1997Full accounts made up to 31 December 1996 (20 pages)
8 June 1997Full accounts made up to 31 December 1996 (20 pages)
8 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
11 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
28 May 1996Full accounts made up to 31 October 1995 (18 pages)
28 May 1996Full accounts made up to 31 October 1995 (18 pages)
15 May 1996Return made up to 28/03/96; full list of members (8 pages)
15 May 1996Return made up to 28/03/96; full list of members (8 pages)
21 December 1995Ad 18/07/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
21 December 1995Ad 18/07/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 April 1995Full accounts made up to 31 October 1994 (17 pages)
27 April 1995Full accounts made up to 31 October 1994 (17 pages)
28 March 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1995Particulars of mortgage/charge (3 pages)
14 January 1995Particulars of mortgage/charge (3 pages)