Company NameHexel International Limited
Company StatusDissolved
Company Number02186522
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesMatahari 150 Limited and Hexagon Limited

Business Activity

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

Directors

Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2008(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 10 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAiredale Mill
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMr Robert Drayson Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Berrick Salome
Wallingford
Oxfordshire
OX10 6JN
Director NameJohn Liggitt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 February 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Mandeville Road
Great Missenden
Buckinghamshire
HP16 9DS
Secretary NameJohn Liggitt
NationalityBritish
StatusResigned
Appointed27 August 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mandeville Road
Great Missenden
Buckinghamshire
HP16 9DS
Director NameDavid John Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2001)
RoleSales Director
Correspondence Address38 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameLyn Theodore Davies
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 1996)
RoleCompany Director
Correspondence AddressCheridene
65 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PA
Wales
Director NameHarry William Hemens
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church Lane
Moulton
Spalding
Lincolnshire
PE12 6NP
Director NameNigel Peter Nelms
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressMaybury House
Milton Road
Wokingham
Berks
RG40 1DD
Director NameMichael John Lynch Goodwin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLondesborough Lodge
Tilburstow Hill Road
South Godstone
Surrey
RH9 8LB
Director NameIan Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address35 Hale Pit Road
Bookham
Leatherhead
Surrey
KT23 4BS
Director NameStephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address1 Mulberry Garth
Adel
Leeds
West Yorkshire
LS16 8LQ
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address9 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years, 8 months after company formation)
Appointment Duration1 day (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr Robert Stephen Lister
NationalityBritish
StatusResigned
Appointed21 July 2006(18 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Wood
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed18 September 2006(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Secretary NameMr Christopher Sydney Sagar Kershaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL

Location

Registered AddressAiredale Mill
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
21 October 2011Statement of capital on 21 October 2011
  • GBP 0.04
(4 pages)
21 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 12/10/2011
(2 pages)
21 October 2011Solvency statement dated 12/10/11 (1 page)
21 October 2011Resolutions
  • RES13 ‐ Cancel capital redemption reserve 12/10/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 October 2011Statement of capital on 21 October 2011
  • GBP 0.04
(4 pages)
21 October 2011Statement by directors (1 page)
21 October 2011Solvency Statement dated 12/10/11 (1 page)
21 October 2011Statement by Directors (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
14 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
1 September 2010Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
1 May 2009Director appointed christopher sydney sagar kershaw (3 pages)
4 December 2008Appointment Terminated Director christopher kershaw (1 page)
4 December 2008Appointment Terminated Secretary christopher kershaw (1 page)
4 December 2008Appointment terminated secretary christopher kershaw (1 page)
4 December 2008Appointment terminated director christopher kershaw (1 page)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (3 pages)
24 January 2008Accounts made up to 31 December 2007 (7 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 November 2007Accounts made up to 31 January 2007 (7 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 October 2006Accounts made up to 31 January 2006 (7 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 July 2006Declaration of assistance for shares acquisition (15 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 July 2006Declaration of assistance for shares acquisition (16 pages)
31 July 2006Declaration of assistance for shares acquisition (15 pages)
31 July 2006Declaration of assistance for shares acquisition (16 pages)
29 July 2006Particulars of mortgage/charge (11 pages)
29 July 2006Particulars of mortgage/charge (11 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 December 2005Accounts made up to 31 January 2005 (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
28 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Accounts made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (8 pages)
22 June 2004Return made up to 31/05/04; full list of members (8 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
3 December 2003Full accounts made up to 31 January 2003 (11 pages)
3 December 2003Full accounts made up to 31 January 2003 (11 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 December 2002Group of companies' accounts made up to 31 January 2002 (17 pages)
2 December 2002Group of companies' accounts made up to 31 January 2002 (17 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
9 July 2002Return made up to 22/06/02; full list of members (7 pages)
9 July 2002Return made up to 22/06/02; full list of members (7 pages)
1 June 2002Group of companies' accounts made up to 31 January 2001 (24 pages)
1 June 2002Group of companies' accounts made up to 31 January 2001 (24 pages)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
9 May 2001Return made up to 31/03/01; full list of members (8 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(8 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 March 2001Declaration of assistance for shares acquisition (7 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
14 December 2000New director appointed (2 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
24 August 2000Director's particulars changed (1 page)
18 August 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
18 August 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
19 May 2000Full group accounts made up to 31 December 1999 (21 pages)
19 May 2000Full group accounts made up to 31 December 1999 (21 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
18 February 2000Conso conve 27/01/00 (1 page)
18 February 2000S-div 27/01/00 (1 page)
18 February 2000S-div 27/01/00 (1 page)
18 February 2000Conso conve 27/01/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: unit 9 first avenue parkway globe park marlow buckinghamshire SL7 1YA (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 February 2000Registered office changed on 10/02/00 from: unit 9 first avenue parkway globe park marlow buckinghamshire SL7 1YA (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 February 2000New secretary appointed (2 pages)
7 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999£ ic 54959/37279 01/09/99 £ sr [email protected]=17679 (1 page)
25 November 1999£ ic 54959/37279 01/09/99 £ sr [email protected]=17679 (1 page)
13 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 July 1999Full group accounts made up to 31 December 1998 (28 pages)
12 July 1999Full group accounts made up to 31 December 1998 (28 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
2 July 1999£ ic 129959/54959 21/05/99 £ sr 75000@1=75000 (1 page)
2 July 1999£ ic 129959/54959 21/05/99 £ sr 75000@1=75000 (1 page)
26 March 1999Return made up to 31/03/99; change of members (8 pages)
26 March 1999Return made up to 31/03/99; change of members (8 pages)
19 June 1998£ ic 167459/129959 16/06/98 £ sr [email protected]=37500 (1 page)
19 June 1998Full group accounts made up to 31 December 1997 (27 pages)
19 June 1998Full group accounts made up to 31 December 1997 (27 pages)
19 June 1998£ ic 167459/129959 16/06/98 £ sr [email protected]=37500 (1 page)
18 June 1998£ sr 37500@1 29/04/97 (1 page)
18 June 1998£ sr 37500@1 29/04/97 (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
19 May 1997Full group accounts made up to 31 December 1996 (25 pages)
19 May 1997Full group accounts made up to 31 December 1996 (25 pages)
28 April 1997Return made up to 31/03/97; no change of members (6 pages)
28 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
1 April 1996Full group accounts made up to 31 December 1995 (25 pages)
1 April 1996Full group accounts made up to 31 December 1995 (25 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (3 pages)
23 August 1995Particulars of mortgage/charge (3 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 30/04/95; full list of members (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 30/04/95; full list of members (8 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
29 March 1995Full group accounts made up to 31 December 1994 (22 pages)
29 March 1995Full group accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
29 July 1994Company name changed hexagon LIMITED\certificate issued on 31/07/94 (2 pages)
29 July 1994Company name changed hexagon LIMITED\certificate issued on 31/07/94 (2 pages)
27 June 1994£ nc 50000/253979 17/06/94 (1 page)
27 June 1994S-div conve 17/06/94 (1 page)
27 June 1994£ nc 50000/253979 17/06/94 (1 page)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
27 June 1994S-div conve 17/06/94 (1 page)
17 December 1987Company name changed matahari 150 LIMITED\certificate issued on 17/12/87 (2 pages)
17 December 1987Company name changed matahari 150 LIMITED\certificate issued on 17/12/87 (2 pages)
2 November 1987Incorporation (19 pages)
2 November 1987Incorporation (19 pages)