Sunderland
Tyne And Wear
SR4 6ST
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 November 2003(48 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Group Finance Director |
Country of Residence | France |
Correspondence Address | Paragon Group Uk Ltd Pallion Trading Estate Sunderland Tyne And Wear SR4 6ST |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 19 February 2014(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Paragon Group Uk Ltd Pallion Trading Estate Sunderland Tyne And Wear SR4 6ST |
Director Name | Mr Sean Aongus Shine |
---|---|
Date of Birth | December 1963 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 August 2018(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | Paragon Group Uk Ltd Pallion Trading Estate Sunderland Tyne And Wear SR4 6ST |
Director Name | Thomas Patrick Courtney |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Finance Director |
Correspondence Address | 10 Oakway Shortlands Bromley Kent BR2 0LJ |
Director Name | John William Flowers |
---|---|
Date of Birth | January 1931 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 1992(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Managing Director |
Correspondence Address | Chemin De La Louye 1134 Vufflens-Le-Chateau Foreign |
Director Name | Robert Harkins |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1996) |
Role | Sales Director |
Correspondence Address | 12 Osprey Close Off Linton Road Collingham West Yorkshire LS22 5LZ |
Director Name | Mr David Olusiji Osinsanya |
---|---|
Date of Birth | February 1930 (Born 91 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 July 1992(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1993) |
Role | Non-Executive Director |
Correspondence Address | 8 Olabisi Street Kupeju Lagos Foreign |
Director Name | Mr Andrew Martin Wykeham Smith |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(37 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 August 1998) |
Role | Production Director |
Correspondence Address | Netherwood Coach Road Ivy Hatch Sevenoaks Kent TN15 0PF |
Secretary Name | Mr Michael Sidney Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 70 Longstomps Avenue Chelmsford Essex CM2 9LB |
Secretary Name | Salvatore Cortese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(37 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 1993) |
Role | Company Secretary And Financia |
Correspondence Address | 33 Lakeside Irthlingborough Wellingborough Northamptonshire NN9 5SW |
Director Name | John George Mortlock Bowler |
---|---|
Date of Birth | June 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 1995) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 3 Bishops Court Bishop Middleham County Durham DL17 9AR |
Director Name | Martyn John Dadds |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1995) |
Role | Financial Director |
Correspondence Address | 26 Langbaurgh Road Hutton Rudby North Yorkshire |
Secretary Name | Philip Ian Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1998) |
Role | Chief Accountant |
Correspondence Address | 8 Moor Road North Gosforth Newcastle Up Tyne NE3 1AD |
Director Name | David Andrew McCormack |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(39 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 14 Glebe Street Beeston Nottingham Nottinghamshire NG9 1BZ |
Director Name | Mr Andrew Charles Cull |
---|---|
Date of Birth | January 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(40 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 July 2002) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Beck Grove Darlington Co Durham DL3 8UQ |
Director Name | Philip Ian Ridley |
---|---|
Date of Birth | February 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1998) |
Role | Finance Director |
Correspondence Address | 8 Moor Road North Gosforth Newcastle Up Tyne NE3 1AD |
Director Name | Timothy James Thackeray |
---|---|
Date of Birth | August 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1998) |
Role | Sales Director |
Correspondence Address | 4 Millbrook Close Shaw Oldham Lancashire OL2 8QA |
Director Name | Mr Steven Thomas Pawski |
---|---|
Date of Birth | August 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(42 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 London Road Wollaston North'Ants NN29 7QP |
Director Name | Cornelius James Donnelly |
---|---|
Date of Birth | April 1953 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1998(43 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 April 2013) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | Rathmore Adelaide Road Glenageary County Dublin Irish |
Secretary Name | Cornelius James Donnelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1998(43 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 April 2013) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | Rathmore Adelaide Road Glenageary County Dublin Irish |
Director Name | Robert Harkins |
---|---|
Date of Birth | April 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(43 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fulwith Close Harrogate North Yorkshire HG2 8HP |
Director Name | Mr Iain Shearer Black |
---|---|
Date of Birth | November 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Netherton Hall Drive Netherton Wakefield West Yorkshire WF4 4TQ |
Secretary Name | Mr Patrick James Crean |
---|---|
Status | Resigned |
Appointed | 18 April 2013(57 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2014) |
Role | Company Director |
Correspondence Address | Pallion Trading Estate Sunderland Tyne And Wear SR4 6ST |
Website | www.paragon-europe.com |
---|
Registered Address | Paragon Group Uk Ltd Pallion Trading Estate Sunderland Tyne And Wear SR4 6ST |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
6.1m at £1 | Paragon Transaction (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,812,000 |
Net Worth | £4,936,000 |
Cash | £996,000 |
Current Liabilities | £20,655,000 |
Latest Accounts | 30 June 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2020 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2021 (1 month, 2 weeks from now) |
27 June 2007 | Delivered on: 11 July 2007 Persons entitled: Le Credit Lyonnais Caisse Regionale De Credit Agricole Mutuel Centre Loire Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site bt 16/42 apllion industrial sunderland t/no TY278357. Outstanding |
---|---|
29 January 2004 | Delivered on: 3 February 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Muller martini - narrow web printer and ancilliary attachments (double run device and uv dryer). S/no:991937, muller martini - narrow web printer - s/no:991727, muller martini - narrow web printer - s/no:75. Outstanding |
17 November 2016 | Delivered on: 21 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2013 | Delivered on: 17 December 2013 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 August 2013 | Delivered on: 6 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 July 2007 | Delivered on: 15 August 2007 Persons entitled: Eurofactor (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book debts by way of first floating charge all undertaking and assets. See the mortgage charge document for full details. Outstanding |
5 December 2005 | Delivered on: 7 December 2005 Satisfied on: 12 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land at carr wood road glasshoughton castleford. Fully Satisfied |
13 January 2005 | Delivered on: 21 January 2005 Satisfied on: 2 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from any group company to the lender 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 |
25 November 2004 | Delivered on: 3 December 2004 Satisfied on: 2 March 2009 Persons entitled: Barclays Bank PLC Classification: Composite guarantee & debenture Secured details: All monies due or to become due from any group company to the lender 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 |
12 November 2003 | Delivered on: 21 November 2003 Satisfied on: 12 August 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land on the west side of park road glasshoughton west yorkshire t/n WYK696544. Fully Satisfied |
15 June 2001 | Delivered on: 22 June 2001 Satisfied on: 22 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit BT558/3 marfleet lane industrial estate kingston upon hull. Fully Satisfied |
3 August 1998 | Delivered on: 12 August 1998 Satisfied on: 14 June 2007 Persons entitled: G E Capital 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. See the mortgage charge document for full details. Fully Satisfied |
3 August 1998 | Delivered on: 12 August 1998 Satisfied on: 27 September 2003 Persons entitled: Banque Sofirec 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. See the mortgage charge document for full details. Fully Satisfied |
3 January 2018 | Full accounts made up to 30 June 2017 (32 pages) |
---|---|
9 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 30 June 2016 (33 pages) |
24 November 2016 | Satisfaction of charge 005513360012 in full (4 pages) |
24 November 2016 | Satisfaction of charge 10 in full (4 pages) |
21 November 2016 | Registration of charge 005513360013, created on 17 November 2016 (13 pages) |
24 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 November 2015 | Full accounts made up to 30 June 2015 (30 pages) |
12 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 April 2015 | Full accounts made up to 30 June 2014 (30 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 March 2014 | Full accounts made up to 30 June 2013 (28 pages) |
20 February 2014 | Termination of appointment of Patrick Crean as a secretary (1 page) |
20 February 2014 | Appointment of Mr Richard Joseph Cahill as a secretary (2 pages) |
17 December 2013 | Registration of charge 005513360012 (10 pages) |
13 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
6 November 2013 | Termination of appointment of Cornelius Donnelly as a director (1 page) |
6 November 2013 | Appointment of Mr Patrick James Crean as a secretary (1 page) |
6 November 2013 | Termination of appointment of Cornelius Donnelly as a secretary (1 page) |
9 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 September 2013 | Registration of charge 005513360011 (6 pages) |
12 August 2013 | Satisfaction of charge 4 in full (4 pages) |
12 August 2013 | Satisfaction of charge 8 in full (4 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (28 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Director's details changed for Mr Patrick James Crean on 26 July 2012 (2 pages) |
21 August 2012 | Resolutions
|
27 July 2012 | Statement of capital on 27 July 2012
|
27 July 2012 | Statement by directors (1 page) |
27 July 2012 | Solvency statement dated 28/06/12 (1 page) |
27 July 2012 | Resolutions
|
27 July 2012 | Statement of capital on 27 July 2012
|
27 July 2012 | Statement by directors (1 page) |
27 July 2012 | Solvency statement dated 25/06/12 (1 page) |
27 July 2012 | Resolutions
|
1 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
7 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Termination of appointment of Robert Harkins as a director (1 page) |
1 April 2011 | Termination of appointment of Iain Black as a director (1 page) |
31 March 2011 | Full accounts made up to 30 June 2010 (26 pages) |
8 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2009 | Full accounts made up to 30 June 2008 (25 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / robert harkins / 26/07/2008 (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
13 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
10 January 2007 | Return made up to 26/07/06; full list of members (3 pages) |
11 August 2006 | Full accounts made up to 30 June 2005 (22 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | Return made up to 26/07/05; full list of members (8 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (24 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
28 January 2005 | Declaration of assistance for shares acquisition (20 pages) |
28 January 2005 | Declaration of assistance for shares acquisition (20 pages) |
28 January 2005 | Declaration of assistance for shares acquisition (20 pages) |
28 January 2005 | Declaration of assistance for shares acquisition (20 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Declaration of assistance for shares acquisition (20 pages) |
28 January 2005 | Declaration of assistance for shares acquisition (20 pages) |
21 January 2005 | Particulars of mortgage/charge (12 pages) |
9 December 2004 | Resolutions
|
3 December 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 26/07/04; full list of members
|
4 March 2004 | Full accounts made up to 30 June 2003 (22 pages) |
4 March 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (21 pages) |
13 September 2002 | Return made up to 26/07/02; full list of members (8 pages) |
5 August 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 July 2001 | Return made up to 26/07/01; full list of members
|
22 June 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
24 August 2000 | Company name changed moore paragon uk LIMITED\certificate issued on 25/08/00 (2 pages) |
26 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
20 June 2000 | Amended full accounts made up to 30 June 1999 (15 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
27 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
30 October 1998 | New director appointed (3 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
12 August 1998 | Particulars of mortgage/charge (11 pages) |
12 August 1998 | Particulars of mortgage/charge (11 pages) |
11 August 1998 | Return made up to 26/07/98; no change of members (6 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
8 September 1997 | Return made up to 26/07/97; full list of members (7 pages) |
23 May 1997 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
8 August 1996 | Return made up to 26/07/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Ad 18/12/95--------- £ si [email protected]=5300000 £ ic 9300000/14600000 (2 pages) |
4 January 1996 | £ nc 9300000/14600000 18/12/95 (1 page) |
31 August 1995 | Return made up to 26/07/95; no change of members (8 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
14 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
11 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
17 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (5 pages) |
25 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
7 March 1987 | Full accounts made up to 31 December 1986 (16 pages) |
4 August 1986 | Full accounts made up to 31 December 1985 (16 pages) |
1 September 1977 | Company name changed\certificate issued on 01/09/77 (2 pages) |
10 August 1977 | Memorandum and Articles of Association (47 pages) |
30 June 1955 | Certificate of incorporation (1 page) |
30 June 1955 | Incorporation (44 pages) |