Company NameCamborne Textile Systems Limited
DirectorsLucy Caroline Bolton and Alan Lloyd Williams
Company StatusActive
Company Number02136805
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed11 January 2013(25 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameDavid Anthony Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 1996)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKirkvale 213 Lascelles Hall Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0BQ
Director NameNigel Jeremy Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 1998)
RoleBusinessman/Accountant
Correspondence AddressSquirrel Cottage
Woodbottom Road Netherton
Huddersfield
West Yorkshire
HD4 7DJ
Secretary NameNigel Jeremy Roberts
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressSquirrel Cottage
Woodbottom Road Netherton
Huddersfield
West Yorkshire
HD4 7DJ
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Director NameCharles Roy Eitel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RolePresident
Correspondence Address1245 West Garmon Road Nw
Atlanta
Ga 30327
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(12 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 01 February 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAccountant
Correspondence Address864 State Highway
150 Parkman
Maine 04443
United States
Director NameChristopher John Richard
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleDiv. President
Correspondence Address911 S. Brys
Grosse Point Woods
Michigan 48236
United States
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(23 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2017)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Correspondence Address8 Brewery Yard
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AR
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE

Contact

Websitecamirafabrics.com
Email address[email protected]
Telephone01924 490591
Telephone regionWakefield

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Camborne Holdings LTD
100.00%
Ordinary

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

24 April 2015Delivered on: 5 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

9 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
15 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
23 September 2020Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 January 2018Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
11 May 2015Resolutions
  • RES13 ‐ Securities purchase agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
(4 pages)
5 May 2015Registration of charge 021368050001, created on 24 April 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
5 May 2015Registration of charge 021368050001, created on 24 April 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 June 2013Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 June 2013Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
18 January 2013Termination of appointment of Nicholas John Worton as a secretary on 11 January 2013 (1 page)
18 January 2013Termination of appointment of Nicholas John Worton as a secretary on 11 January 2013 (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary on 11 January 2013 (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary on 11 January 2013 (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 June 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (3 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (3 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 June 2011Registered office address changed from Hopton Mills Hagg Lane,Hopton, Mirfield, West Yorkshire,WF14 8HE on 21 June 2011 (1 page)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2011Registered office address changed from Hopton Mills Hagg Lane,Hopton, Mirfield, West Yorkshire,WF14 8HE on 21 June 2011 (1 page)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 June 2009Return made up to 17/06/09; full list of members (3 pages)
23 June 2009Return made up to 17/06/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 July 2008Return made up to 17/06/08; full list of members (3 pages)
10 July 2008Return made up to 17/06/08; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 July 2007Return made up to 17/06/07; full list of members (2 pages)
13 July 2007Return made up to 17/06/07; full list of members (2 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
23 May 2006Memorandum and Articles of Association (8 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2006Memorandum and Articles of Association (8 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
15 July 2005Return made up to 17/06/05; full list of members (3 pages)
15 July 2005Return made up to 17/06/05; full list of members (3 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
19 July 2004Return made up to 17/06/04; full list of members (9 pages)
19 July 2004Return made up to 17/06/04; full list of members (9 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
23 July 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
10 July 2003Return made up to 17/06/03; full list of members (8 pages)
10 July 2003Return made up to 17/06/03; full list of members (8 pages)
7 October 2002Accounts for a dormant company made up to 30 December 2001 (5 pages)
7 October 2002Accounts for a dormant company made up to 30 December 2001 (5 pages)
18 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
5 July 2001Return made up to 17/06/01; full list of members (7 pages)
5 July 2001Return made up to 17/06/01; full list of members (7 pages)
10 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
10 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
12 June 2000Full accounts made up to 2 January 2000 (7 pages)
12 June 2000Full accounts made up to 2 January 2000 (7 pages)
12 June 2000Full accounts made up to 2 January 2000 (7 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
7 September 1999Full accounts made up to 3 January 1999 (7 pages)
7 September 1999Full accounts made up to 3 January 1999 (7 pages)
7 September 1999Full accounts made up to 3 January 1999 (7 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
21 July 1999Return made up to 17/06/99; full list of members (7 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (3 pages)
21 July 1999Return made up to 17/06/99; full list of members (7 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
12 August 1997Return made up to 17/06/97; no change of members (4 pages)
12 August 1997Return made up to 17/06/96; full list of members (6 pages)
12 August 1997Return made up to 17/06/97; no change of members (4 pages)
12 August 1997Return made up to 17/06/96; full list of members (6 pages)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 July 1997Auditor's resignation (1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 April 1997Full accounts made up to 30 June 1996 (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 October 1987Memorandum and Articles of Association (11 pages)
15 October 1987Memorandum and Articles of Association (11 pages)
24 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1987Company name changed\certificate issued on 22/09/87 (2 pages)
22 September 1987Company name changed\certificate issued on 22/09/87 (2 pages)
3 June 1987Incorporation (12 pages)
3 June 1987Incorporation (12 pages)