St Peters
Newcastle Upon Tyne
NE6 1BS
Director Name | Mr Alexander Harold Lamb |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2006(68 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director/Chairman |
Country of Residence | England |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(72 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Group Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(80 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Ronald Dodd |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(53 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 October 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Longdean Park Chester Le Street County Durham DH3 4DF |
Director Name | Mr Brian Moffett |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(53 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 4 Finstock Court Newcastle Upon Tyne Tyne & Wear NE3 1TR |
Director Name | Mr Ronald Geoffrey Walters |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(53 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 July 2007) |
Role | Engineer |
Correspondence Address | 7 Donnington Park Donnington Newbury Berkshire RG13 2DZ |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(53 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 1993) |
Role | Engineer |
Correspondence Address | 20 West Syde Darras Hall Ponteland Northumberland |
Director Name | Mr Edwin Wallis |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(53 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 July 2007) |
Role | Engineer |
Correspondence Address | 69 Cleveland Gardens Newcastle Upon Tyne Tyne & Wear NE7 7QH |
Director Name | Mr Neil Kirkbride |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(54 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 May 2018) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Henry Clark |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(61 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 July 2007) |
Role | Operations Director |
Correspondence Address | 1 North Thorn Stanley County Durham DH9 0LA |
Director Name | Michael George Ridley |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(61 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 2000) |
Role | Sales Director |
Correspondence Address | 73 Seacrest Avenue North Shields Tyne & Wear NE30 3DN |
Director Name | Eric Arthur Gardiner |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 15 Selwyn Close Ryeford Stonehouse Gloucestershire GL10 3LH Wales |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(65 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 26 April 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | James Brendan Hogg |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2007) |
Role | Commercial Directo |
Correspondence Address | 10 Bewick Close Chester Le Street County Durham DH2 3TT |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
Website | bel.co.uk |
---|---|
Telephone | 0191 2659091 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse St St Peters Newcastle Upon Tyne NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
17.8k at £1 | British Engines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£782,254 |
Current Liabilities | £2,630,376 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 21 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2024 (11 months, 1 week from now) |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
---|---|
2 November 2021 | Accounts for a small company made up to 31 October 2020 (15 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 30 April 2018 (13 pages) |
4 June 2018 | Registration of charge 003345310004, created on 25 May 2018 (47 pages) |
23 May 2018 | Satisfaction of charge 1 in full (1 page) |
23 May 2018 | Satisfaction of charge 2 in full (1 page) |
16 May 2018 | Termination of appointment of Neil Kirkbride as a director on 11 May 2018 (1 page) |
26 April 2018 | Secretary's details changed for Mrs Joanne Alicea Wilkes on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
28 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 30 April 2017 (12 pages) |
29 September 2017 | Full accounts made up to 30 April 2017 (12 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (15 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (15 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 August 2015 | Full accounts made up to 2 May 2015 (13 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (13 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (13 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 September 2014 | Full accounts made up to 3 May 2014 (13 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (13 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (13 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
26 July 2013 | Full accounts made up to 4 May 2013 (13 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (13 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (13 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (12 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (12 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (13 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (13 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (16 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (16 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (16 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Director's details changed for Richard Dodd on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Richard Dodd on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages) |
20 March 2010 | Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page) |
20 March 2010 | Director's details changed for Neil Kirkbride on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (16 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (16 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (16 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse st st peters newcastle upon tyne NE6 1BS (1 page) |
24 February 2009 | Director's change of particulars / alexander lamb / 20/11/2008 (1 page) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from glasshouse st st peters newcastle upon tyne NE6 1BS (1 page) |
24 February 2009 | Director's change of particulars / alexander lamb / 20/11/2008 (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
2 January 2009 | Resolutions
|
2 January 2009 | Resolutions
|
20 August 2008 | Full accounts made up to 3 May 2008 (15 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (15 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (15 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (12 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (12 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (12 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
24 April 2007 | Memorandum and Articles of Association (6 pages) |
24 April 2007 | Memorandum and Articles of Association (6 pages) |
17 April 2007 | Company name changed bel valves LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed bel valves LIMITED\certificate issued on 17/04/07 (2 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
22 August 2006 | Full accounts made up to 29 April 2006 (12 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (12 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
12 March 2004 | Director resigned (1 page) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 3 May 2003 (6 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (9 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (9 pages) |
26 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
26 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (9 pages) |
31 October 2001 | Full accounts made up to 28 April 2001 (9 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members
|
2 March 2001 | Return made up to 22/02/01; full list of members
|
1 March 2001 | Full accounts made up to 29 April 2000 (12 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (12 pages) |
22 May 2000 | Return made up to 22/02/00; full list of members (10 pages) |
22 May 2000 | Return made up to 22/02/00; full list of members (10 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
3 March 2000 | Full accounts made up to 24 April 1999 (7 pages) |
3 March 2000 | Full accounts made up to 24 April 1999 (7 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
4 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
24 February 1999 | Full accounts made up to 25 April 1998 (7 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members
|
24 February 1999 | Full accounts made up to 25 April 1998 (7 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members
|
9 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
3 March 1998 | Full accounts made up to 27 April 1997 (7 pages) |
3 March 1998 | Full accounts made up to 27 April 1997 (7 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
25 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (7 pages) |
3 March 1997 | Full accounts made up to 27 April 1996 (7 pages) |
9 April 1996 | Return made up to 22/02/96; no change of members (6 pages) |
9 April 1996 | Return made up to 22/02/96; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (7 pages) |
4 March 1996 | Full accounts made up to 29 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
14 November 1949 | Company name changed\certificate issued on 14/11/49 (7 pages) |
14 November 1949 | Company name changed\certificate issued on 14/11/49 (7 pages) |
9 December 1937 | Incorporation (17 pages) |
9 December 1937 | Incorporation (17 pages) |