Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(29 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Keith Bushell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Blyth House St Ives Huntingdon Cambridgeshire PE17 3TQ |
Director Name | Dean Fisher |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 4 Marlpit Lane Denstone Staffordshire ST14 5HH |
Director Name | Mr Bruce Edwin Jarvis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 56 Redhill Lane Tutbury Burton On Trent Staffordshire DE13 9JW |
Director Name | Mr Christopher John Payne |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2000) |
Role | Salesman |
Correspondence Address | 11 Baldwins Close Bourn Cambridgeshire CB3 7TH |
Secretary Name | Mr Richard Henry Lineham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 33 Cherry Tree Avenue Belper Derbyshire DE56 1FR |
Director Name | Anthony John Bittlestone |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairfield 108a Chapel Lane Ravenshead Nottingham NG15 9DH |
Director Name | Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 44 The Grove Bedford Bedfordshire MK40 3RN |
Secretary Name | Jane Elizabeth Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Cotes House Farm Cotes Swynnerton Stone Staffordshire ST15 0QQ |
Secretary Name | Laurence Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Beechcroft Avenue Stafford Staffordshire ST16 1BJ |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(21 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 1994 | Delivered on: 30 June 1994 Satisfied on: 29 June 1998 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from john mansfield group PLC 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 |
---|---|
6 June 1991 | Delivered on: 12 June 1991 Satisfied on: 21 September 1994 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 August 1989 | Delivered on: 8 August 1989 Satisfied on: 21 September 1994 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 August 1989 | Delivered on: 17 August 1989 Persons entitled: Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from john mansfield timber limited to the chargee on any account whatsoever. Particulars: All sums new standing or hereafter in the company's books. Outstanding |
4 August 1989 | Delivered on: 17 August 1989 Persons entitled: 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: (Including trade & tenant's fixtures). 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. Outstanding |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2020 | Application to strike the company off the register (1 page) |
27 October 2020 | Appointment of Mr Timothy Austin Burgham as a director on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Steven Clive Rawlins as a director on 27 October 2020 (1 page) |
20 October 2020 | Satisfaction of charge 2 in full (1 page) |
20 October 2020 | Satisfaction of charge 3 in full (1 page) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 28 July 2019 with updates (6 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 March 2019 | Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages) |
18 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
18 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
18 March 2019 | Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page) |
11 December 2018 | Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
16 July 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (6 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (10 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (10 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
13 August 2004 | New director appointed (4 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: stubby lane marchington uttoxeter staffordshire. ST14 8LP (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: stubby lane marchington uttoxeter staffordshire. ST14 8LP (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Return made up to 23/10/00; full list of members
|
30 November 2000 | Return made up to 23/10/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
8 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 November 1998 | Return made up to 23/10/98; full list of members
|
6 November 1998 | Return made up to 23/10/98; full list of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
5 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
5 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
26 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
16 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Auditor's resignation (1 page) |
3 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 July 1994 | Memorandum and Articles of Association (5 pages) |
13 July 1994 | Memorandum and Articles of Association (5 pages) |
27 June 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
27 June 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
27 July 1989 | Company name changed\certificate issued on 27/07/89 (3 pages) |
22 June 1989 | Incorporation (16 pages) |