Company NameSurrey Fish Company Limited
DirectorScott Michael Manterfield
Company StatusActive
Company Number02214970
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed26 November 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressLivingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE
Director NameMr Scott Michael Manterfield
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE
Director NameBarry Kevin Fenley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Tree Cottage Prosper Lane
Colway Nr Coleford
Monmouth
Gloucestershire
Np5
Director NameMr Glen Kirwin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House Willow Tree Lane
Marshchapel
Grimsby
South Humberside
DN36 5UD
Director NameMr Lea Kirwin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Station Road
New Waltham
Grimsby
South Humberside
DN36 4QJ
Secretary NameChristopher Malcolm Woods
NationalityBritish
StatusResigned
Appointed15 March 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address2 Millhill Cottages
Oakwood Road Bream
Lydney
Gloucestershire
Gl15
Secretary NameMr Lea Kirwin
NationalityBritish
StatusResigned
Appointed20 June 1995(7 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Station Road
New Waltham
Grimsby
South Humberside
DN36 4QJ
Director NameBenedict Toby Patteson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 February 2008)
RoleAssistant To M/D
Correspondence AddressTimbuktu 5 The Rylands
Bream
Gloucester
Gloucestershire
GL15 6EP
Wales
Director NameFrank Anthony Jamie Osborne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 St Johns Road
Tunbridge Wells
Kent
TN4 9XE
Director NameMr Andrew Keith Weightman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(20 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 West Ella Way
Kirk Ella
North Humberside
HU10 7LW
Director NamePeter Doswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(20 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehog House Nooking Lane
Aylesby
Grimsby
North East Lincolnshire
DN37 7AW
Director NameAndrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Director NameMr Paul Birch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley House Rasen Road
Walesby
Market Rasen
Lincolnshire
LN8 3UW
Secretary NameJoy Susan Herd
NationalityBritish
StatusResigned
Appointed18 February 2008(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Hardys Road
Cleethorpes
South Humberside
DN35 0DH
Director NameJoy Susan Herd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Hardys Road
Cleethorpes
South Humberside
DN35 0DH
Secretary NameMr Christopher Brian Burt
StatusResigned
Appointed04 January 2010(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address2 Badgers Wood
Park Lane
Cottingham
East Riding Of Yorkshire
HU16 5ST
Director NameMr Matthew Edward Renshaw
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE

Location

Registered AddressLivingstone Road
Hessle
Hull
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

16 July 2008Delivered on: 1 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 January 2005Delivered on: 18 January 2005
Satisfied on: 13 June 2012
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
11 October 1993Delivered on: 15 October 1993
Satisfied on: 24 May 2005
Persons entitled: Ucb Invoice Discounting Limited

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.
Fully Satisfied
1 July 1993Delivered on: 3 July 1993
Satisfied on: 24 May 2005
Persons entitled: Aston Charities Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: All moneys standing to the credit of the rent deposit account including all interest accruing thereto.
Fully Satisfied
30 October 1992Delivered on: 5 November 1992
Satisfied on: 24 September 1997
Persons entitled: Hill Samuel Commercial Finance Limited

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.
Fully Satisfied
15 April 1988Delivered on: 22 April 1988
Satisfied on: 17 May 1993
Persons entitled: Yorkshire Bank PLC

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.
Fully Satisfied

Filing History

9 February 2024Termination of appointment of Matthew Edward Renshaw as a director on 18 January 2024 (1 page)
25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Andrew Keith Weightman as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr Scott Michael Manterfield as a director on 1 October 2022 (2 pages)
30 August 2022Appointment of Mr Matthew Edward Renshaw as a director on 18 August 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 September 2015Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Doswell as a director on 30 September 2015 (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000
(5 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
10 November 2010Accounts for a small company made up to 28 March 2010 (6 pages)
10 November 2010Accounts for a small company made up to 28 March 2010 (6 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 January 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
5 January 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
4 January 2010Termination of appointment of Joy Herd as a secretary (1 page)
4 January 2010Termination of appointment of Frank Osborne as a director (1 page)
4 January 2010Termination of appointment of Frank Osborne as a director (1 page)
4 January 2010Termination of appointment of Roger Johnson as a director (1 page)
4 January 2010Termination of appointment of Paul Birch as a director (1 page)
4 January 2010Termination of appointment of Andrew Regan as a director (1 page)
4 January 2010Termination of appointment of Joy Herd as a secretary (1 page)
4 January 2010Termination of appointment of Paul Birch as a director (1 page)
4 January 2010Termination of appointment of Roger Johnson as a director (1 page)
4 January 2010Termination of appointment of Joy Herd as a director (1 page)
4 January 2010Termination of appointment of Andrew Regan as a director (1 page)
4 January 2010Termination of appointment of Joy Herd as a director (1 page)
22 September 2009Full accounts made up to 29 March 2009 (13 pages)
22 September 2009Full accounts made up to 29 March 2009 (13 pages)
5 April 2009Return made up to 15/03/09; full list of members (5 pages)
5 April 2009Return made up to 15/03/09; full list of members (5 pages)
5 December 2008Accounts for a small company made up to 30 March 2008 (7 pages)
5 December 2008Accounts for a small company made up to 30 March 2008 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Auditor's resignation (1 page)
20 May 2008Auditor's resignation (1 page)
15 May 2008Director appointed joy susan herd (1 page)
15 May 2008Director appointed joy susan herd (1 page)
17 April 2008Return made up to 15/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2008Return made up to 15/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
12 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: unit 2 57 loverock road reading berks RG3 1DZ (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (3 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 2 57 loverock road reading berks RG3 1DZ (1 page)
30 January 2008Accounts for a small company made up to 30 June 2006 (6 pages)
30 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 January 2008Accounts for a small company made up to 30 June 2006 (6 pages)
30 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 May 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Return made up to 15/03/06; full list of members (8 pages)
26 May 2006Return made up to 15/03/06; full list of members (8 pages)
24 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
24 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
1 June 2005Return made up to 15/03/05; full list of members (8 pages)
1 June 2005Return made up to 15/03/05; full list of members (8 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Particulars of mortgage/charge (7 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
13 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 March 2004Return made up to 15/03/04; full list of members (8 pages)
22 March 2004Return made up to 15/03/04; full list of members (8 pages)
29 September 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 September 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
29 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 May 2003Return made up to 15/03/03; full list of members (8 pages)
30 May 2003Return made up to 15/03/03; full list of members (8 pages)
19 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 June 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
25 April 2002Return made up to 15/03/02; full list of members (7 pages)
25 April 2002Return made up to 15/03/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 April 2001Return made up to 15/03/01; full list of members (7 pages)
19 April 2001Return made up to 15/03/01; full list of members (7 pages)
5 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Director's particulars changed (1 page)
5 March 2000Director's particulars changed (1 page)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
29 June 1999Secretary's particulars changed;director's particulars changed (1 page)
29 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 April 1999Memorandum and Articles of Association (9 pages)
14 April 1999Memorandum and Articles of Association (9 pages)
12 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Full accounts made up to 31 December 1996 (14 pages)
11 July 1997Full accounts made up to 31 December 1996 (14 pages)
16 May 1997Return made up to 15/03/97; no change of members (4 pages)
16 May 1997Return made up to 15/03/97; no change of members (4 pages)
18 April 1996Return made up to 15/03/96; full list of members (6 pages)
18 April 1996Return made up to 15/03/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (12 pages)
8 March 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 April 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Director's particulars changed (2 pages)
26 March 1990Ad 07/03/90--------- £ si 498@1=498 £ ic 2/500 (2 pages)
26 March 1990Ad 07/03/90--------- £ si 498@1=498 £ ic 2/500 (2 pages)
1 February 1990Return made up to 28/11/89; full list of members (3 pages)
1 February 1990Return made up to 28/11/89; full list of members (3 pages)
28 January 1988Incorporation (15 pages)
28 January 1988Incorporation (15 pages)