Company NameMarcrist Holdings Limited
DirectorMario Halbeisen
Company StatusActive
Company Number01620225
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 2 months ago)
Previous NameMarcrist Industries Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMario Halbeisen
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed17 June 2005(23 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeerosenstr. 10
6362
Stansstad
Switzerland
Director NameMario Halbeisen
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeerosenstr. 10
6362
Stansstad
Switzerland
Director NameChristina Maria Halbeisen
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressBeech House
Cusworth Village
Doncaster
South Yorkshire
DN5 7TR
Secretary NameDaniel Westmoreland
NationalityBritish
StatusResigned
Appointed24 November 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address62 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameDaniel Westmoreland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address62 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameMr Michael John William Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Fairburn Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4UU
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1999)
RoleCompany Executive
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Secretary NameScott Alexander Mackay
NationalityBritish
StatusResigned
Appointed30 April 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address10 Well Lane
Whiston
Rotherham
South Yorkshire
S60 4HX
Director NameTony Howard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(17 years after company formation)
Appointment Duration9 years, 3 months (resigned 10 June 2008)
RoleCommercial Director
Correspondence Address10a The Nooking
Haxey
Doncaster
South Yorkshire
DN9 2JQ
Secretary NameMr Michael John William Brown
NationalityBritish
StatusResigned
Appointed20 October 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairburn Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4UU
Director NameAdrian Paul Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2005)
RoleFinance Director
Correspondence Address8 Ashfurlong Close
Sheffield
S17 3NN
Secretary NameAdrian Paul Moore
NationalityBritish
StatusResigned
Appointed04 December 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address8 Ashfurlong Close
Sheffield
S17 3NN
Secretary NameMr Steven Peter Matthews
NationalityBritish
StatusResigned
Appointed17 June 2005(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NameMr Steven Peter Matthews
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Wigfull Road
Sheffield
South Yorkshire
S11 8RJ
Director NameMr Mark Vincent Willis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMr Mark Vincent Willis
StatusResigned
Appointed01 March 2010(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMrs Patricia Elaine Wraith
StatusResigned
Appointed29 June 2012(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 July 2013)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMr Andrew William Allen
StatusResigned
Appointed02 July 2013(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMr Garry Brian Warburton
StatusResigned
Appointed27 November 2015(33 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2016)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Secretary NameMrs Anne-Marie Breewood
StatusResigned
Appointed23 February 2016(33 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2017)
RoleCompany Director
Correspondence AddressDeepwell Farm Deepwell Farm
Everingham
York
YO42 4JA
Secretary NameMr Graham Vincent Watson
StatusResigned
Appointed16 November 2017(35 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2022)
RoleCompany Director
Correspondence AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR

Contact

Websitemarcrist.com
Email address[email protected]
Telephone01302 890888
Telephone regionDoncaster

Location

Registered AddressMarcrist House
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Marcrist International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£11,595

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

12 July 1999Delivered on: 21 July 1999
Satisfied on: 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
12 July 1999Delivered on: 21 July 1999
Satisfied on: 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land to the north west and south west side of doncaster road kirk sandall t/nos: SYK294251 and SYK396841 and other charges of the company (as defined). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 January 1993Delivered on: 18 January 1993
Satisfied on: 17 November 1998
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: 65 balby road, doncaster, south yorkshire and/or the proceeds of sale thereof t/no: syk 226136. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1991Delivered on: 19 August 1991
Satisfied on: 17 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts (see form 395 for full details).
Fully Satisfied
21 November 1990Delivered on: 27 November 1990
Satisfied on: 12 September 1992
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 August 2023Termination of appointment of Mario Halbeisen as a director on 10 August 2023 (1 page)
21 August 2023Appointment of Mrs Mediha Halbeisen as a director on 10 August 2023 (2 pages)
18 August 2023Cessation of Mario Halbeisen as a person with significant control on 10 August 2023 (1 page)
23 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Graham Vincent Watson as a secretary on 13 July 2022 (1 page)
21 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
13 December 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 December 2017Accounts for a small company made up to 31 December 2016 (6 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 November 2017Appointment of Mr Graham Vincent Watson as a secretary on 16 November 2017 (2 pages)
20 November 2017Appointment of Mr Graham Vincent Watson as a secretary on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Anne-Marie Breewood as a secretary on 10 July 2017 (1 page)
17 November 2017Termination of appointment of Anne-Marie Breewood as a secretary on 10 July 2017 (1 page)
14 November 2017Previous accounting period shortened from 27 February 2017 to 31 December 2016 (1 page)
14 November 2017Previous accounting period shortened from 27 February 2017 to 31 December 2016 (1 page)
5 December 2016Full accounts made up to 27 February 2016 (7 pages)
5 December 2016Full accounts made up to 27 February 2016 (7 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 November 2016Termination of appointment of Garry Brian Warburton as a secretary on 22 February 2016 (1 page)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 November 2016Appointment of Mrs Anne-Marie Breewood as a secretary on 23 February 2016 (2 pages)
28 November 2016Termination of appointment of Garry Brian Warburton as a secretary on 22 February 2016 (1 page)
28 November 2016Appointment of Mrs Anne-Marie Breewood as a secretary on 23 February 2016 (2 pages)
2 December 2015Full accounts made up to 27 February 2015 (10 pages)
2 December 2015Full accounts made up to 27 February 2015 (10 pages)
27 November 2015Appointment of Mr Garry Brian Warburton as a secretary on 27 November 2015 (2 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
27 November 2015Appointment of Mr Garry Brian Warburton as a secretary on 27 November 2015 (2 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
5 October 2015Termination of appointment of Andrew William Allen as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew William Allen as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew William Allen as a secretary on 5 October 2015 (1 page)
9 January 2015Accounts for a small company made up to 27 February 2014 (5 pages)
9 January 2015Accounts for a small company made up to 27 February 2014 (5 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(3 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(3 pages)
10 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(3 pages)
10 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(3 pages)
27 November 2013Full accounts made up to 27 February 2013 (10 pages)
27 November 2013Full accounts made up to 27 February 2013 (10 pages)
30 July 2013Appointment of Mr Andrew William Allen as a secretary (1 page)
30 July 2013Appointment of Mr Andrew William Allen as a secretary (1 page)
2 July 2013Termination of appointment of Patricia Wraith as a secretary (1 page)
2 July 2013Termination of appointment of Patricia Wraith as a secretary (1 page)
26 February 2013Full accounts made up to 27 February 2012 (10 pages)
26 February 2013Full accounts made up to 27 February 2012 (10 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
20 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
20 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
2 July 2012Termination of appointment of Mark Willis as a secretary (1 page)
2 July 2012Termination of appointment of Mark Willis as a director (1 page)
2 July 2012Termination of appointment of Mark Willis as a director (1 page)
2 July 2012Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page)
2 July 2012Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page)
2 July 2012Termination of appointment of Mark Willis as a secretary (1 page)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 28 February 2011 (10 pages)
29 November 2011Full accounts made up to 28 February 2011 (10 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
29 November 2010Full accounts made up to 28 February 2010 (10 pages)
29 November 2010Full accounts made up to 28 February 2010 (10 pages)
3 June 2010Appointment of Mr Mark Vincent Willis as a director (2 pages)
3 June 2010Termination of appointment of Steven Matthews as a secretary (1 page)
3 June 2010Termination of appointment of Steven Matthews as a director (1 page)
3 June 2010Appointment of Mr Mark Vincent Willis as a director (2 pages)
3 June 2010Termination of appointment of Steven Matthews as a director (1 page)
3 June 2010Termination of appointment of Steven Matthews as a secretary (1 page)
2 June 2010Appointment of Mr Mark Vincent Willis as a secretary (1 page)
2 June 2010Appointment of Mr Mark Vincent Willis as a secretary (1 page)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2009Director's details changed for Mario Halbeisen on 24 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Steven Peter Matthews on 24 November 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Steven Peter Matthews on 24 November 2009 (2 pages)
1 December 2009Director's details changed for Mario Halbeisen on 24 November 2009 (2 pages)
1 October 2009Full accounts made up to 28 February 2009 (10 pages)
1 October 2009Full accounts made up to 28 February 2009 (10 pages)
7 April 2009Auditor's resignation (1 page)
7 April 2009Auditor's resignation (1 page)
18 December 2008Full accounts made up to 29 February 2008 (10 pages)
18 December 2008Full accounts made up to 29 February 2008 (10 pages)
10 December 2008Return made up to 24/11/08; full list of members (3 pages)
10 December 2008Return made up to 24/11/08; full list of members (3 pages)
20 June 2008Appointment terminated director tony howard (1 page)
20 June 2008Director appointed mr steven peter matthews (1 page)
20 June 2008Appointment terminated director tony howard (1 page)
20 June 2008Director appointed mr steven peter matthews (1 page)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
17 December 2007Return made up to 24/11/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
19 July 2007Full accounts made up to 28 February 2007 (11 pages)
19 July 2007Full accounts made up to 28 February 2007 (11 pages)
3 January 2007Full accounts made up to 28 February 2006 (9 pages)
3 January 2007Full accounts made up to 28 February 2006 (9 pages)
29 November 2006Return made up to 24/11/06; full list of members (2 pages)
29 November 2006Return made up to 24/11/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
29 September 2005Full accounts made up to 28 February 2005 (10 pages)
29 September 2005Full accounts made up to 28 February 2005 (10 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
19 October 2004Full accounts made up to 29 February 2004 (9 pages)
19 October 2004Full accounts made up to 29 February 2004 (9 pages)
22 December 2003Full accounts made up to 28 February 2003 (9 pages)
22 December 2003Full accounts made up to 28 February 2003 (9 pages)
16 December 2003Return made up to 24/11/03; full list of members (7 pages)
16 December 2003Return made up to 24/11/03; full list of members (7 pages)
30 November 2002Return made up to 24/11/02; full list of members (7 pages)
30 November 2002Return made up to 24/11/02; full list of members (7 pages)
2 June 2002Full accounts made up to 28 February 2002 (10 pages)
2 June 2002Full accounts made up to 28 February 2002 (10 pages)
20 December 2001Full accounts made up to 28 February 2001 (16 pages)
20 December 2001Full accounts made up to 28 February 2001 (16 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
20 December 2000Full accounts made up to 29 February 2000 (17 pages)
20 December 2000Full accounts made up to 29 February 2000 (17 pages)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
24 March 2000Declaration of assistance for shares acquisition (4 pages)
24 March 2000Declaration of assistance for shares acquisition (4 pages)
24 March 2000Declaration of assistance for shares acquisition (4 pages)
24 March 2000Declaration of assistance for shares acquisition (5 pages)
24 March 2000Declaration of assistance for shares acquisition (4 pages)
24 March 2000Declaration of assistance for shares acquisition (5 pages)
22 December 1999Return made up to 24/11/99; full list of members (7 pages)
22 December 1999Return made up to 24/11/99; full list of members (7 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
14 November 1999Full group accounts made up to 28 February 1999 (23 pages)
14 November 1999Full group accounts made up to 28 February 1999 (23 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
30 July 1999Declaration of assistance for shares acquisition (11 pages)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Particulars of mortgage/charge (6 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Particulars of mortgage/charge (6 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
23 March 1999Full accounts made up to 27 February 1998 (20 pages)
23 March 1999Full accounts made up to 27 February 1998 (20 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
30 December 1998Return made up to 24/11/98; full list of members (6 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Secretary resigned;director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
23 December 1997Return made up to 24/11/97; full list of members (6 pages)
23 December 1997Return made up to 24/11/97; full list of members (6 pages)
1 October 1997Full accounts made up to 28 February 1997 (21 pages)
1 October 1997Full accounts made up to 28 February 1997 (21 pages)
6 December 1996Return made up to 24/11/96; full list of members (6 pages)
6 December 1996Return made up to 24/11/96; full list of members (6 pages)
29 November 1995Return made up to 24/11/95; full list of members (6 pages)
29 November 1995Return made up to 24/11/95; full list of members (6 pages)
20 July 1995Full accounts made up to 28 February 1995 (22 pages)
20 July 1995Full accounts made up to 28 February 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 March 1982Incorporation (15 pages)
5 March 1982Incorporation (15 pages)