Company NameEquans Fm Limited
Company StatusActive
Company Number00665702
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)
Previous Names6

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(59 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJean-Philippe Marc Vincent Loiseau
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2021(61 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(62 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(62 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Edward Michael Peeke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(62 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Frederick James Bryan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleCompany Director
Correspondence Address40 Stoneleigh Park
Colchester
CO3 5FA
Director NameMr Graham Becket Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleFinance Director
Correspondence AddressWoodstock 16 Chequers
Bishops Stortford
Hertfordshire
CM23 4BX
Director NameMr Christian Jean Jacqmin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 1992(31 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressClos
Des Cheneaux 14
Domaine Du Bercuit
Grez-Doiceau 1390
Foreign
Secretary NameMr Graham Becket Jones
NationalityBritish
StatusResigned
Appointed05 April 1992(31 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressWoodstock 16 Chequers
Bishops Stortford
Hertfordshire
CM23 4BX
Director NameEtienne Emile Madeleine Ghislain Oleffe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed29 April 1993(32 years, 9 months after company formation)
Appointment Duration11 years (resigned 28 April 2004)
RoleCompany Director
Correspondence Address16 Avenue Reine Fabiola
Ottignies
B 1340
B1340
Director NameMr Dereck George Drake
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(32 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address12 Longfields Drive
Bearsted
Maidstone
Kent
ME14 4PD
Director NameMr Ronald Ernest Garrod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(32 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address39 Windermere Road
London
N10 2RD
Secretary NameMr Ronald Ernest Garrod
NationalityBritish
StatusResigned
Appointed29 April 1993(32 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address39 Windermere Road
London
N10 2RD
Secretary NameMr Colin Ernest Jardine
NationalityBritish
StatusResigned
Appointed07 April 2003(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Churchill Crescent
Sonning Common
Reading
RG4 9RX
Director NameMr Stephen Wallace Grant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(42 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Avenue Road
Bexleyheath
Kent
DA7 4ER
Director NamePeter Michael Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(42 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address10 Wentworth Road
Dronfield
Sheffield
South Yorkshire
S36 6ET
Director NameMr Colin Ernest Jardine
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(43 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Churchill Crescent
Sonning Common
Reading
RG4 9RX
Director NameGeorges Cornet
Date of BirthMay 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed28 April 2004(43 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressAvenue De Tervuren 266 B
Brussels
B - 1150
Foreign
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(44 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Secretary NameMr Michael Andrew Booth
NationalityBritish
StatusResigned
Appointed04 January 2005(44 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Richard Ironmonger Derry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2008(48 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Farndon Road
Farndon
Newark
Nottinghamshire
NG24 4SP
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(50 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowsell Court Lower Howsell Road
Malvern
Worcestershire
WR14 1UX
Director NameMs Catherine Lorgere Chouteau
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2011(51 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2013)
RoleDeputy General Counsel
Country of ResidenceFrance
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Graham Brian Evill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(53 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2014)
RoleDirector Of Fm
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Brian Frederick Blakesley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(53 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(53 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(53 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(54 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(55 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(56 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(58 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(59 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(61 years, 6 months after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(61 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Contact

Websitecofely-gdfsuez.com

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700k at £1Cofely Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£269,062,000
Gross Profit£28,586,000
Net Worth-£4,993,000
Cash£3,590,000
Current Liabilities£89,187,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

23 August 2017Delivered on: 24 August 2017
Persons entitled: Btmu (Europe) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
30 January 2015Delivered on: 13 February 2015
Persons entitled: Bp Exploration Operating Company Limited

Classification: A registered charge
Outstanding
10 November 2014Delivered on: 14 November 2014
Persons entitled: Societe Generale Equipment Finance Limited (Assignee)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: Societe Generale Equipment Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2011Delivered on: 16 September 2011
Persons entitled: Sg Equipment Finance Limited

Classification: A charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the assets the equipment and all its rights the property lease the project agreement asset 1 n boiler description ferolli atlas 78KW oil-fired boiler c/w mountings location art block. 1 n burner riello 2-stage oil burner location art block. 1 n flue 150MM selkirk metalbestos sfl chimney location art block see image for full details.
Outstanding
14 January 2004Delivered on: 29 January 2004
Persons entitled: Albany Park (Frimley) (No.1) Limited and Albany Park (Frimley) (No.2) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,684.00 together with other sums to be advanced from time tt time.
Outstanding
21 September 1984Delivered on: 27 September 1984
Satisfied on: 1 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof, fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

13 January 2021Group of companies' accounts made up to 31 December 2019 (75 pages)
11 December 2020Statement of capital on 11 December 2020
  • GBP 700,004
(3 pages)
11 December 2020Solvency Statement dated 02/12/20 (1 page)
11 December 2020Statement by Directors (1 page)
11 December 2020Resolutions
  • RES13 ‐ Reduce share premium 02/12/2020
(1 page)
3 April 2020Appointment of Mr Colin Macpherson as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
8 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 700,004
(3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (73 pages)
20 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 700,002
(3 pages)
26 June 2019Appointment of Mr Samuel Hockman as a director on 24 June 2019 (2 pages)
22 May 2019Satisfaction of charge 2 in full (1 page)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (62 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
16 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
9 October 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
24 August 2017Registration of charge 006657020007, created on 23 August 2017 (20 pages)
24 August 2017Registration of charge 006657020007, created on 23 August 2017 (20 pages)
10 May 2017Appointment of Mr David George Alcock as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr David George Alcock as a director on 1 May 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
11 January 2017Group of companies' accounts made up to 31 December 2015 (67 pages)
11 January 2017Group of companies' accounts made up to 31 December 2015 (67 pages)
2 June 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
2 June 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Paul Edwin Rawson as a director on 14 March 2016 (2 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 700,000
(5 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 700,000
(5 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed cofely LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Company name changed cofely LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Change of name notice (2 pages)
12 February 2016Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
12 February 2016Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (37 pages)
12 October 2015Full accounts made up to 31 December 2014 (37 pages)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 700,000
(3 pages)
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 700,000
(3 pages)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 1 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
13 February 2015Registration of charge 006657020006, created on 30 January 2015 (15 pages)
13 February 2015Registration of charge 006657020006, created on 30 January 2015 (15 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
15 December 2014Termination of appointment of Paul Alan Rogers as a director on 15 December 2014 (1 page)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Paul Alan Rogers as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Brian Frederick Blakesley as a director on 15 December 2014 (1 page)
15 December 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
15 December 2014Director's details changed for Mr Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Brian Frederick Blakesley as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Graham Brian Evill as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Graham Brian Evill as a director on 15 December 2014 (1 page)
14 November 2014Registration of charge 006657020005, created on 10 November 2014 (19 pages)
14 November 2014Registration of charge 006657020005, created on 10 November 2014 (19 pages)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Terry Colin Woodhouse as a director on 19 August 2014 (1 page)
29 April 2014Appointment of Mr Wilfrid Petrie as a director (2 pages)
29 April 2014Appointment of Mr Richard John Blumberger as a director (2 pages)
29 April 2014Appointment of Mr Wilfrid Petrie as a director (2 pages)
29 April 2014Appointment of Mr Terry Colin Woodhouse as a director (2 pages)
29 April 2014Appointment of Mr Terry Colin Woodhouse as a director (2 pages)
29 April 2014Appointment of Mr Richard John Blumberger as a director (2 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 700,000
(8 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 700,000
(8 pages)
11 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
11 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
30 December 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
30 December 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
18 December 2013Registration of charge 006657020004 (19 pages)
18 December 2013Registration of charge 006657020004 (19 pages)
12 August 2013Appointment of Mr Brian Frederick Blakesley as a director (2 pages)
12 August 2013Appointment of Mr Brian Frederick Blakesley as a director (2 pages)
7 August 2013Appointment of Mr Graham Brian Evill as a director (2 pages)
7 August 2013Appointment of Mr Graham Brian Evill as a director (2 pages)
7 August 2013Appointment of Mr Paul Alan Rogers as a director (2 pages)
7 August 2013Appointment of Mr Paul Alan Rogers as a director (2 pages)
6 August 2013Termination of appointment of Stephen Grant as a director (1 page)
6 August 2013Termination of appointment of Stephen Grant as a director (1 page)
6 August 2013Termination of appointment of Catherine Chouteau as a director (1 page)
6 August 2013Termination of appointment of Nathalie Vienot as a director (1 page)
6 August 2013Termination of appointment of Nathalie Vienot as a director (1 page)
6 August 2013Termination of appointment of Wilfrid Petrie as a director (1 page)
6 August 2013Termination of appointment of Wilfrid Petrie as a director (1 page)
6 August 2013Termination of appointment of Catherine Chouteau as a director (1 page)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
8 November 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
8 November 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
6 September 2012Section 519 (2 pages)
6 September 2012Section 519 (2 pages)
23 March 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
23 March 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
28 November 2011Termination of appointment of Richard Derry as a director (1 page)
28 November 2011Termination of appointment of Richard Derry as a director (1 page)
15 November 2011Appointment of Ms Catherine Lorgere Chouteau as a director (2 pages)
15 November 2011Appointment of Ms Catherine Lorgere Chouteau as a director (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
23 March 2011Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Industrial Estate High Wycombe Buckinghamshire HP12 3TA United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Industrial Estate High Wycombe Buckinghamshire HP12 3TA United Kingdom on 23 March 2011 (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
21 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
21 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
21 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
21 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
20 October 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
20 October 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
11 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (9 pages)
10 August 2010Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 10 August 2010 (1 page)
27 April 2010Termination of appointment of Robin Putman as a director (1 page)
27 April 2010Termination of appointment of Robin Putman as a director (1 page)
24 March 2010Director's details changed for Ms Nathalie Vienot on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Robin Anthony Putman on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Stephen Wallace Grant on 23 March 2010 (2 pages)
24 March 2010Termination of appointment of Peter Talbot as a director (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
24 March 2010Termination of appointment of Peter Talbot as a director (1 page)
24 March 2010Director's details changed for Mr Stephen Wallace Grant on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Robin Anthony Putman on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Nathalie Vienot on 23 March 2010 (2 pages)
1 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
1 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 August 2009Full accounts made up to 31 December 2008 (31 pages)
13 August 2009Full accounts made up to 31 December 2008 (31 pages)
15 April 2009Director appointed ms nathalie vienot (1 page)
15 April 2009Director appointed ms nathalie vienot (1 page)
14 April 2009Appointment terminated director brian blakesley (1 page)
14 April 2009Appointment terminated director christopher wyrill (1 page)
14 April 2009Appointment terminated director christopher wyrill (1 page)
14 April 2009Appointment terminated director brian blakesley (1 page)
24 March 2009Return made up to 23/03/09; full list of members (5 pages)
24 March 2009Return made up to 23/03/09; full list of members (5 pages)
21 February 2009Company name changed elyo suez LIMITED\certificate issued on 24/02/09 (2 pages)
21 February 2009Company name changed elyo suez LIMITED\certificate issued on 24/02/09 (2 pages)
28 August 2008Full accounts made up to 31 December 2007 (29 pages)
28 August 2008Full accounts made up to 31 December 2007 (29 pages)
13 August 2008Director appointed mr richard ironmonger derry (2 pages)
13 August 2008Director appointed mr richard ironmonger derry (2 pages)
13 August 2008Director appointed mr wilfrid petrie (1 page)
13 August 2008Director appointed mr wilfrid petrie (1 page)
17 July 2008Memorandum and Articles of Association (6 pages)
17 July 2008Memorandum and Articles of Association (6 pages)
11 July 2008Company name changed elyo services LIMITED\certificate issued on 14/07/08 (2 pages)
11 July 2008Company name changed elyo services LIMITED\certificate issued on 14/07/08 (2 pages)
9 July 2008Appointment terminated director etienne oleffe (1 page)
9 July 2008Appointment terminated director etienne oleffe (1 page)
26 March 2008Return made up to 23/03/08; full list of members (5 pages)
26 March 2008Return made up to 23/03/08; full list of members (5 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (29 pages)
25 October 2007Full accounts made up to 31 December 2006 (29 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 23/03/07; full list of members (4 pages)
27 March 2007Return made up to 23/03/07; full list of members (4 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Full accounts made up to 31 December 2005 (30 pages)
10 August 2006Full accounts made up to 31 December 2005 (30 pages)
11 May 2006Return made up to 23/03/06; full list of members (10 pages)
11 May 2006Return made up to 23/03/06; full list of members (10 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
11 July 2005Full accounts made up to 31 December 2004 (23 pages)
11 July 2005Full accounts made up to 31 December 2004 (23 pages)
27 April 2005Return made up to 23/03/05; full list of members (3 pages)
27 April 2005Return made up to 23/03/05; full list of members (3 pages)
6 January 2005New director appointed (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005New director appointed (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
14 December 2004Full accounts made up to 31 December 2003 (24 pages)
14 December 2004Full accounts made up to 31 December 2003 (24 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
23 April 2004Return made up to 23/03/04; full list of members (10 pages)
23 April 2004Return made up to 23/03/04; full list of members (10 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
30 August 2003Full accounts made up to 31 December 2002 (19 pages)
30 August 2003Full accounts made up to 31 December 2002 (19 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
1 April 2003Return made up to 23/03/03; full list of members (8 pages)
1 April 2003Return made up to 23/03/03; full list of members (8 pages)
5 November 2002Company name changed axima LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed axima LIMITED\certificate issued on 05/11/02 (2 pages)
6 July 2002Full accounts made up to 31 December 2001 (14 pages)
6 July 2002Full accounts made up to 31 December 2001 (14 pages)
29 March 2002Return made up to 23/03/02; full list of members (7 pages)
29 March 2002Return made up to 23/03/02; full list of members (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (17 pages)
28 June 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Return made up to 23/03/01; full list of members (7 pages)
28 March 2001Return made up to 23/03/01; full list of members (7 pages)
26 September 2000Auditor's resignation (1 page)
26 September 2000Auditor's resignation (1 page)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(7 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(7 pages)
15 March 2000Full accounts made up to 31 December 1999 (16 pages)
15 March 2000Full accounts made up to 31 December 1999 (16 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
25 March 1999Return made up to 23/03/99; full list of members (6 pages)
25 March 1999Return made up to 23/03/99; full list of members (6 pages)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
23 June 1998Auditor's resignation (1 page)
23 June 1998Auditor's resignation (1 page)
10 May 1998Full accounts made up to 31 December 1997 (15 pages)
10 May 1998Full accounts made up to 31 December 1997 (15 pages)
19 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1998Ad 24/12/97--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
5 January 1998Ad 24/12/97--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
4 December 1997£ nc 500000/700000 19/11/97 (1 page)
4 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1997£ nc 500000/700000 19/11/97 (1 page)
21 April 1997Full accounts made up to 31 December 1996 (15 pages)
21 April 1997Full accounts made up to 31 December 1996 (15 pages)
25 March 1997Return made up to 23/03/97; full list of members (8 pages)
25 March 1997Return made up to 23/03/97; full list of members (8 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1996£ nc 300000/500000 09/12/96 (1 page)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1996Ad 09/12/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
23 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1996£ nc 300000/500000 09/12/96 (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Ad 09/12/96--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
23 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1996Full accounts made up to 31 December 1995 (15 pages)
31 May 1996Full accounts made up to 31 December 1995 (15 pages)
25 March 1996Return made up to 23/03/96; full list of members (6 pages)
25 March 1996Return made up to 23/03/96; full list of members (6 pages)
6 March 1996Director's particulars changed (2 pages)
6 March 1996Director's particulars changed (2 pages)
12 September 1995Memorandum and Articles of Association (6 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1995Memorandum and Articles of Association (6 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1995Ad 17/05/95--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1995£ nc 200000/300000 17/05/95 (1 page)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1995Ad 17/05/95--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
9 June 1995£ nc 200000/300000 17/05/95 (1 page)
5 April 1995Full accounts made up to 31 December 1994 (15 pages)
5 April 1995Full accounts made up to 31 December 1994 (15 pages)
27 March 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1995Director's particulars changed (2 pages)
23 February 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
29 March 1994Return made up to 05/04/94; full list of members (5 pages)
29 March 1994Return made up to 05/04/94; full list of members (5 pages)
24 March 1994Full accounts made up to 31 December 1993 (12 pages)
24 March 1994Full accounts made up to 31 December 1993 (12 pages)
28 May 1993Ad 29/04/93--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
28 May 1993Company name changed bravac LIMITED\certificate issued on 01/06/93 (2 pages)
28 May 1993Company name changed bravac LIMITED\certificate issued on 01/06/93 (2 pages)
28 May 1993Registered office changed on 28/05/93 from: severalls lane colchester essex CO4 4PD (1 page)
28 May 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1993Registered office changed on 28/05/93 from: severalls lane colchester essex CO4 4PD (1 page)
28 May 1993Director resigned;new director appointed (2 pages)
28 May 1993Ad 29/04/93--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
28 May 1993Director resigned;new director appointed (2 pages)
28 May 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1993Nc inc already adjusted 29/04/93 (1 page)
28 May 1993Nc inc already adjusted 29/04/93 (1 page)
18 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
18 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
18 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1993Return made up to 05/04/93; no change of members (4 pages)
22 April 1993Director's particulars changed (2 pages)
22 April 1993Return made up to 05/04/93; no change of members (4 pages)
22 April 1993Director's particulars changed (2 pages)
20 January 1993Director resigned (2 pages)
20 January 1993Director resigned (2 pages)
30 June 1992Full accounts made up to 31 December 1991 (7 pages)
30 June 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 June 1992Full accounts made up to 31 December 1991 (7 pages)
30 June 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 April 1992Return made up to 05/04/92; no change of members (6 pages)
22 April 1992Return made up to 05/04/92; no change of members (6 pages)
14 April 1992Director resigned (2 pages)
14 April 1992Director resigned (2 pages)
1 April 1992Declaration of satisfaction of mortgage/charge (1 page)
1 April 1992Declaration of satisfaction of mortgage/charge (1 page)
21 February 1992Full accounts made up to 31 March 1991 (6 pages)
21 February 1992Full accounts made up to 31 March 1991 (6 pages)
16 January 1992New director appointed (2 pages)
16 January 1992New director appointed (2 pages)
31 July 1991Secretary resigned;new secretary appointed (2 pages)
31 July 1991Secretary resigned;new secretary appointed (2 pages)
29 April 1991Return made up to 05/04/91; full list of members (18 pages)
29 April 1991Full accounts made up to 31 March 1990 (4 pages)
29 April 1991Full accounts made up to 31 March 1990 (4 pages)
29 April 1991Return made up to 05/04/91; full list of members (18 pages)
12 December 1990New director appointed (2 pages)
12 December 1990New director appointed (2 pages)
28 September 1990Full accounts made up to 31 March 1989 (4 pages)
28 September 1990Full accounts made up to 31 March 1989 (4 pages)
21 March 1990Return made up to 08/12/89; full list of members (12 pages)
21 March 1990Return made up to 08/12/89; full list of members (12 pages)
21 March 1990Registered office changed on 21/03/90 from: otterspool way service road watford by-pass watford herts WD2 8HL (1 page)
21 March 1990Registered office changed on 21/03/90 from: otterspool way service road watford by-pass watford herts WD2 8HL (1 page)
23 December 1988Return made up to 11/11/88; full list of members (5 pages)
23 December 1988Secretary resigned;new secretary appointed (1 page)
23 December 1988Secretary resigned;new secretary appointed (1 page)
23 December 1988Return made up to 11/11/88; full list of members (5 pages)
23 December 1988Full accounts made up to 31 March 1988 (4 pages)
23 December 1988Full accounts made up to 31 March 1988 (4 pages)
3 March 1988Return made up to 29/09/87; full list of members (4 pages)
3 March 1988Return made up to 29/09/87; full list of members (4 pages)
13 October 1987Full accounts made up to 31 March 1987 (4 pages)
13 October 1987Full accounts made up to 31 March 1987 (4 pages)
30 January 1987Secretary resigned;director resigned (2 pages)
30 January 1987Secretary resigned;director resigned (2 pages)
25 September 1986Full accounts made up to 31 March 1986 (4 pages)
25 September 1986Return made up to 25/08/86; full list of members (5 pages)
25 September 1986Return made up to 25/08/86; full list of members (5 pages)
25 September 1986Full accounts made up to 31 March 1986 (4 pages)
13 February 1974Memorandum and Articles of Association (13 pages)
13 February 1974Memorandum and Articles of Association (13 pages)
21 July 1960Incorporation (16 pages)
21 July 1960Incorporation (16 pages)