Middlesbrough
TS2 1AH
Director Name | Mrs Elizabeth Marie-Claire Law |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mrs Suzanne Kathleen Pratt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | The Hawthorns Pump Lane Kirklevington Yarm Cleveland TS15 9LQ |
Director Name | David Mannion |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Transport Manager |
Correspondence Address | 17 Bedale Grove Fairfield Stockton On Tees Cleveland TS19 7QY |
Director Name | John Charles Hayward |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 260 Bishopton Road West Stockton On Tees Cleveland TS19 7LY |
Director Name | Mrs Kathleen Fletcher |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Non-Executive |
Correspondence Address | Rookwood Mill Lane Wolviston Cleveland TS22 5LH |
Director Name | Edwin Fletcher |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Warehouse Manager |
Correspondence Address | Rookwood Mill Lane Wolviston Cleveland TS22 5LH |
Director Name | Mr Gordon Durham |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Chairman/Chief Executive |
Correspondence Address | The Mount Leven Road Yarm Cleveland TS15 9JF |
Director Name | Mrs Lorna Kathleen Durham |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Non-Executive |
Correspondence Address | The Mount Leven Road Yarm Cleveland TS15 9JF |
Director Name | Mrs Olga Durham |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Non-Executive |
Correspondence Address | Bishopsgarth Darlington Back Lane Stockton On Tees Cleveland TS19 8TG |
Director Name | Mr Robert Durham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Joint Managing Director |
Correspondence Address | Bishopsgarth Darlington Back Lane Stockton On Tees Cleveland TS19 8TG |
Secretary Name | Peter Cowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 9 Saltram Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XF |
Director Name | David Alan Terry |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(35 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1994) |
Role | Wharf Manager |
Correspondence Address | Coronation House Flaxton York North Yorkshire YO6 7RT |
Director Name | Mr Ian Cail |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Westmount 189 Coniscliffe Road Darlington County Durham DL3 8DE |
Director Name | Mr John Gregory Holloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Lodge Messingham Lane Greetwell Crossroads Scawby Brigg North Lincolnshire DN20 9NE |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Trevor Meredith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 1997) |
Role | Managing Director |
Correspondence Address | 34 Hollystone Court High Grange Billingham Cleveland TS23 3UW |
Director Name | Mr Robert John Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 October 2004) |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | 12 Shaftesbury Avenue Forest Park Lincoln LN6 0QN |
Secretary Name | Mr Peter Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 2 Claxton Court Newton Aycliffe County Durham DL5 7LA |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(47 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(48 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(49 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(51 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Website | pdports.co.uk |
---|
Registered Address | 17-27 Queens Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
300k at £1 | Pd Teesport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
12 April 2001 | Delivered on: 25 April 2001 Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties Classification: Security trust deed Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party. Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395. Outstanding |
---|---|
16 May 1994 | Delivered on: 20 May 1994 Satisfied on: 4 March 1995 Persons entitled: The Royal Bank of Scotland 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 |
4 December 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
1 September 2022 | Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
16 June 2021 | Resolutions
|
16 June 2021 | Statement of capital on 16 June 2021
|
16 June 2021 | Statement by Directors (1 page) |
16 June 2021 | Solvency Statement dated 27/05/21 (1 page) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 January 2020 | Satisfaction of charge 2 in full (4 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 October 2008 | Secretary appointed linda moore (1 page) |
14 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members (2 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (2 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members
|
3 May 2003 | Return made up to 31/03/03; full list of members
|
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
25 April 2001 | Particulars of mortgage/charge (60 pages) |
25 April 2001 | Particulars of mortgage/charge (60 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
22 January 2001 | Return made up to 29/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 29/01/01; full list of members (7 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 29/01/00; full list of members
|
18 February 2000 | Return made up to 29/01/00; full list of members
|
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
22 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 December 1997 | New director appointed (3 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (3 pages) |
18 February 1997 | Return made up to 29/01/97; no change of members (7 pages) |
18 February 1997 | Return made up to 29/01/97; no change of members (7 pages) |
19 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
19 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
13 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
19 May 1994 | Resolutions
|
19 May 1994 | Resolutions
|
29 November 1973 | Memorandum and Articles of Association (8 pages) |
29 November 1973 | Memorandum and Articles of Association (8 pages) |
22 March 1957 | Certificate of incorporation (1 page) |
22 March 1957 | Certificate of incorporation (1 page) |