Company NameJohn Godden Limited
Company StatusDissolved
Company Number01580061
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 8 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henri-Paul Laschkar
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed17 December 2008(27 years, 4 months after company formation)
Appointment Duration4 years (closed 18 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Hyde Park Place
London
W2 2LP
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Peter Bernard Warren
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCompany Accountant
Correspondence Address4 Wynbank Close
Bignall End
Stoke On Trent
Staffordshire
ST7 8LR
Director NameMrs Olive Millicent Harcourt
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleSales Executive
Correspondence AddressHamlet Coton In The Clay
Sudbury
Derby
Derbyshire
DE6 5GY
Director NameRaymond John Griffiths
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleElectrical Engineer
Correspondence Address3 Pembroke Drive
Newcastle Under Lyme
Staffordshire
ST5 2JN
Director NameJohn Cyril Bradbury
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address38 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Secretary NameMr Peter Bernard Warren
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address4 Wynbank Close
Bignall End
Stoke On Trent
Staffordshire
ST7 8LR
Director NameGwendelen Florence Bradbury
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address38 Lancaster Road
Newcastle
Staffordshire
ST5 1DS
Director NameMr James Richard Bamforth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleManaging Director
Correspondence AddressSaling House
Bardfield Saling
Braintree
Essex
CM7 5EQ
Director NameMr John Lappin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2001)
RoleFinance Director
Correspondence Address15 The Drive
Buckhurst Hill
Essex
IG9 5RB
Secretary NameMr John Lappin
NationalityBritish
StatusResigned
Appointed21 December 1994(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2001)
RoleFinance Director
Correspondence Address15 The Drive
Buckhurst Hill
Essex
IG9 5RB
Director NameGilles Deraison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2001(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2005)
RoleEx Vice President
Correspondence AddressHameau De Passy
48 Rue De Passy
Paris
75016
Foreign
Director NamePierre Alain Lenoble
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2001(19 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 May 2001)
RoleManaging Director
Correspondence Address14 Manor Mansions
Belsize Grove
London
NW3 4NB
Secretary NameBertrand De Clermont Tonnerre
NationalityFrench
StatusResigned
Appointed02 March 2001(19 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 April 2001)
RoleControler
Correspondence Address6 Rue De La Grange Bateliere
Paris
75009
Foreign
Director NamePierre Andre Massard
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2001(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2003)
RoleFinance Director
Correspondence Address7 Rue Rouget De Lisle
St-Germain-En-Laye
78100
France
Secretary NamePierre Andre Massard
NationalityFrench
StatusResigned
Appointed02 April 2001(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2003)
RoleFinance Director
Correspondence Address7 Rue Rouget De Lisle
St-Germain-En-Laye
78100
France
Director NameGoran Claes Brodin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed29 May 2001(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address57 St Albans Road
New Barnet
Hertfordshire
EN5 4LN
Director NameMarc Valentiny
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian French
StatusResigned
Appointed01 September 2002(21 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address185 Rue De La Pompe
Paris F 75116
Foreign
Director NameDominique Cateau
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2005)
RoleManaging Director
Correspondence AddressFlat 2
29 Ferncourt Avenue Hampstead
London
NW3 7PG
Secretary NameNicolas Dreyfus
NationalityFrench
StatusResigned
Appointed03 June 2003(21 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 March 2004)
RoleFinance Director
Correspondence Address49 Temple Avenue
London
N20 9EL
Secretary NameMr Neil Michael Croxson
NationalityBritish
StatusResigned
Appointed01 March 2004(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kyle Way
Nether Poppleton
York
YO26 6RH
Director NameJeremy Philip De Brabant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2007)
RoleManaging Director
Correspondence AddressFlat 7 73 Onslow Gardens
London
SW7 3QD
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kyle Way
Nether Poppleton
York
YO26 6RH
Director NameHubert Nicolas Salmon
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2007(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2008)
RoleManaging Director
Correspondence Address39 Ovington Street
London
SW3 2JA
Director NameMr Gregoire Brendan Bertrand
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2010)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address20 Rue Du Mont Valerien
Saint Cloud
92 210
Secretary NameMr Gregoire Brendan Bertrand
NationalityFrench
StatusResigned
Appointed22 October 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2010)
RoleChief Financial Officer
Correspondence Address20 Rue Dumont Valerien
Saint Cloud
92 210

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Rexel Senate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 December 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Return of final meeting in a members' voluntary winding up (18 pages)
18 September 2012Return of final meeting in a members' voluntary winding up (18 pages)
5 January 2012Registered office address changed from 5Th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 5Th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 5 January 2012 (2 pages)
28 December 2011Declaration of solvency (3 pages)
28 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-08
(1 page)
28 December 2011Declaration of solvency (3 pages)
28 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 25,000
(4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 25,000
(4 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 25,000
(4 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 February 2011Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011 (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a secretary (2 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a director (2 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a director (2 pages)
19 August 2010Termination of appointment of Gregoire Bertrand as a secretary (2 pages)
19 August 2010Appointment of Neil Michael Croxson as a director (3 pages)
19 August 2010Appointment of Neil Michael Croxson as a director (3 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
15 March 2010Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page)
26 February 2010Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010 (2 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 February 2009Director appointed henri paul laschkar (2 pages)
23 February 2009Appointment terminated director hubert salmon (1 page)
23 February 2009Director appointed henri paul laschkar (2 pages)
23 February 2009Appointment Terminated Director hubert salmon (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 October 2008Accounts made up to 31 December 2007 (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New director appointed (2 pages)
26 October 2007Accounts made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
31 October 2006Accounts made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
29 March 2006Return made up to 01/03/06; full list of members (7 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
15 November 2005Accounts made up to 31 December 2004 (4 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Return made up to 01/03/05; full list of members (2 pages)
31 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
31 March 2004Return made up to 01/03/04; full list of members (7 pages)
31 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 October 2003Accounts made up to 31 December 2002 (4 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
25 September 2002Accounts made up to 31 December 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 October 2001Accounts made up to 31 December 2000 (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 October 2000Accounts made up to 31 December 1999 (5 pages)
31 March 2000Return made up to 01/03/00; full list of members (7 pages)
31 March 2000Return made up to 01/03/00; full list of members (7 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 October 1999Accounts made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 01/03/99; full list of members (6 pages)
17 March 1999Return made up to 01/03/99; full list of members (6 pages)
2 November 1998Accounts made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 May 1998Registered office changed on 12/05/98 from: plantation road newstead industrial estate trentham stoke on trent ST4 8HX (1 page)
12 May 1998Registered office changed on 12/05/98 from: plantation road newstead industrial estate trentham stoke on trent ST4 8HX (1 page)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
31 March 1998Return made up to 01/03/98; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Accounts made up to 31 December 1996 (5 pages)
17 March 1997Return made up to 01/03/97; no change of members (4 pages)
17 March 1997Return made up to 01/03/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
7 October 1996Return made up to 24/09/96; no change of members (4 pages)
7 October 1996Return made up to 24/09/96; no change of members (4 pages)
27 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 February 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
2 February 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
29 December 1995Return made up to 20/12/95; full list of members (6 pages)
29 December 1995Return made up to 20/12/95; full list of members (6 pages)
8 June 1995Memorandum and Articles of Association (18 pages)
8 June 1995Memorandum and Articles of Association (9 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
25 January 1994Particulars of mortgage/charge (3 pages)
29 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)