Road, Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary Name | Mr Andrew Reginald Moore |
---|---|
Status | Current |
Appointed | 19 November 2020(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Husqvarna Uk Limited, Preston Road, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Director Name | Christopher John Steel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1995) |
Role | Managing Director |
Correspondence Address | 17 St James Park Tunbridge Wells Kent TN1 2LG |
Director Name | Carl F Roemmele |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 February 1998) |
Role | Managing Director |
Correspondence Address | 12333 Pembroke Ln Leawood Kansas 66209 Usa Foreign |
Director Name | Philippe Liotier |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1993) |
Role | Managing Director |
Correspondence Address | 16 Avenues Des Coorses Brussels 1050 Belgium |
Secretary Name | John Latham Coffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 15 Oast View Horsmonden Tonbridge Kent TN12 8LE |
Director Name | Mr David Charles Cross |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1993) |
Role | Financial Director |
Correspondence Address | 53 Robins Avenue Lenham Maidstone Kent ME17 2HP |
Secretary Name | Mr David Charles Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1993) |
Role | Financial Director |
Correspondence Address | 53 Robins Avenue Lenham Maidstone Kent ME17 2HP |
Director Name | Jean-Edouard Carbonnelle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1993(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 February 1998) |
Role | Finance Director |
Correspondence Address | Diamant Boart Sa Avenue Du Pont De Luttre 74 1180 Brussels Belgium |
Director Name | Marc Leon Segers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 July 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1996) |
Role | Director Of Finance |
Correspondence Address | Church Green House Marden Tonbridge Kent TN12 9HR |
Director Name | Timothy Joseph Kennedy Morel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 32 Princes Street Tunbridge Wells Kent TN2 4SL |
Director Name | Alain D'Hengipret |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1995(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1998) |
Role | Managing Director |
Correspondence Address | 14 Chemin Des Pins Brussels Belgium Foreign |
Director Name | Marc Leon Segers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1996(36 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1998) |
Role | Director Of Finance |
Correspondence Address | Church Green House Marden Tonbridge Kent TN12 9HR |
Secretary Name | Malcolm Sparke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 33 Cobblestones Hempstead Gillingham Kent ME7 3NS |
Director Name | Etienne-Marie Robert Oswald Coumans |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 December 1996(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1998) |
Role | Engineer |
Correspondence Address | 15 Rue Du Coq Uccle 1180 Brussels Belgium |
Secretary Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | David Barlow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 1999) |
Role | Site Manager |
Correspondence Address | 33 Jerry Clay Drive Wrenthorpe Wakefield West Yorkshire WF2 0QE |
Director Name | Ian Stuart Avent |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1999) |
Role | Business Unit Manager |
Correspondence Address | 30 Gover Road Hanham Bristol BS15 3JZ |
Director Name | Ian Stuart Avent |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1999) |
Role | Business Unit Manager |
Correspondence Address | 30 Gover Road Hanham Bristol BS15 3JZ |
Secretary Name | Michael Terry Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Daniel Putz |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 November 1999(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Rue De La Tour 29 Cortil Noirmont Belgium |
Director Name | Marc Leon Segers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 1999(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | Meersstraat 55 Ternat Belgium |
Director Name | Mr David Leadbeater |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mansion Drive Tring Hertfordshire HP23 5BD |
Secretary Name | Mr David Leadbeater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mansion Drive Tring Hertfordshire HP23 5BD |
Director Name | Anders Olaf Stroby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 August 2002(43 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2002) |
Role | Senior Vice President |
Correspondence Address | Falkskarsgatan 2 Vastra Frolunda Sweden |
Director Name | Mr Howard Lonsdale Pool |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(43 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Director Name | Julie Anne Bernadette Oneill |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hocknell Close Wootton Fields Northampton Northamptonshire NN4 6AZ |
Secretary Name | Julie Anne Bernadette Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hocknell Close Wootton Fields Northampton Northamptonshire NN4 6AZ |
Director Name | Mr Per Olov Albert Wallen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 June 2006(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2015) |
Role | Corporate Lawyer |
Country of Residence | Sweden |
Correspondence Address | Roddarestigen 7 Roddarestigen 7 S-182 35 Danderyd |
Secretary Name | Mr Glen Anthony Instone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Ramsey Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5HN |
Secretary Name | Mr Paul Lynch |
---|---|
Status | Resigned |
Appointed | 07 January 2015(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Husqvarna Uk Limited, Preston Road, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mrs Yvonne Dockray |
---|---|
Status | Resigned |
Appointed | 24 August 2017(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Husqvarna Uk Limited, Preston Road, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Secretary Name | Mr Richard Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2018(59 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | Husqvarna Uk Limited, Preston Road, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
Website | husqvarna.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Husqvarna Uk Limited, Preston Road, Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
2.4m at £1 | Husqvarna Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
2 July 1992 | Delivered on: 15 July 1992 Satisfied on: 3 September 2002 Persons entitled: Generale Bank N/V Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares securities uncalled capital book and other debts floating charge over present and future raw materials see form 395 for details. Fully Satisfied |
---|---|
30 December 1991 | Delivered on: 7 January 1992 Satisfied on: 3 September 2002 Persons entitled: Diamant Boart International Holding Bv Classification: Mortgage Secured details: £1600000. Particulars: Land on west side of station road staplehurst kent. Fully Satisfied |
28 October 1985 | Delivered on: 29 October 1985 Satisfied on: 3 September 2002 Persons entitled: Banque Belge Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 14 march 1985 and/or this charge. Particulars: 1) unit c altern industrial estate, aberdeen scotland 2) unit d altern industrial estate, aberdeen, scotland 3) unit 3 industrial estate shirley avenue, windsor berks. (Please see doc M78 for full details). Fully Satisfied |
31 May 1984 | Delivered on: 19 June 1984 Satisfied on: 3 September 2002 Persons entitled: Banque Belge Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the south west side of dark lane, birstall west yorkshire title no. Wyk 186306. Fully Satisfied |
13 November 1981 | Delivered on: 17 November 1981 Persons entitled: Banque Belge Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Peat drewery works, gildersome leeds west yorkshire. Fully Satisfied |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
25 August 2017 | Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page) |
25 August 2017 | Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 February 2015 | Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Per Olov Albert Wallen as a director on 7 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Per Olov Albert Wallen as a director on 7 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr per Olov Albert Wallen on 18 May 2010 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
1 June 2009 | Director's change of particulars / per wallen / 01/06/2009 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 June 2006 | Memorandum and Articles of Association (16 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 101 oakley road luton bedfordshire LU4 9QQ (1 page) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Return made up to 20/12/00; full list of members (7 pages) |
4 November 2004 | Company name changed diamant boart(U.K.)LIMITED\certificate issued on 04/11/04 (2 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members
|
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: unit 1 millennium way westland road leeds west yorkshire LS11 5AL (1 page) |
2 December 2002 | New director appointed (2 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 September 2002 | New director appointed (2 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: unit 4 city park industrial estate, gelderd road leeds west yorkshire LS12 6DR (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 June 2001 | Location of register of members (non legible) (1 page) |
27 June 2001 | Location of register of members (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (2 pages) |
14 February 2000 | Director resigned (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 October 1999 | Secretary resigned (1 page) |
8 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
28 August 1998 | Location of register of members (1 page) |
27 August 1998 | Return made up to 31/12/97; full list of members (8 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: unit 4 city park industrial estate gelderd road leeds west yorkshire LS12 6DR (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: station road staplehurst tonbridge kent TN12 0QD (1 page) |
12 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 December 1996 | New director appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Ad 08/09/95--------- £ si 1300000@1=1300000 £ ic 1057114/2357114 (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | £ nc 1057114/2357114 08/09/95 (1 page) |
2 October 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
15 July 1994 | Memorandum and Articles of Association (13 pages) |
20 April 1959 | Certificate of incorporation (1 page) |