Company NameWilliams & Griffin Limited
Company StatusActive
Company Number00740079
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Jill Anders
NationalityBritish
StatusCurrent
Appointed14 March 2008(45 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMiss Mia Rose Fenwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(57 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Allan Low Baxter
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(28 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressMoyola Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameBarry John Newman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreek House
Ladysmith Avenue
Brightlingsea
Essex
CO7 0JD
Director NameWilliam Roger Ireland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(28 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressGarden House
Dunreath Estate
Blanefield By Glasgow
G63 9AJ
Scotland
Director NameMr Peter Andrew Ireland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(28 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege Farm Weeley Road
Great Bentley
Colchester
Essex
CO7 8QZ
Director NameMr Patrick John Ireland
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressThe Thatched Cottage Brantham Hill
Brantham Manningtree
Colchester
Essex
CO11 1SD
Secretary NameMr Allan Low Baxter
NationalityBritish
StatusResigned
Appointed11 August 1991(28 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressMoyola Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameMr Jonathan George Christie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBerner House
Hasketon
Woodbridge
Suffolk
IP13 6JA
Secretary NameJonathan George Christie
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2000)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Holly Lane Little Bealings
Woodbridge
Suffolk
IP13 6PP
Director NameJanet Debra Hunt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2002)
RoleOperations Director
Correspondence Address19 Layer Road
Colchester
Essex
CO2 7HT
Director NameJulie Ann Hayward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2009)
RoleMerchandise Director
Correspondence Address5 Weavers Green
Moat Road, Fordham
Colchester
Essex
CO6 3PF
Director NameJohn David Hartwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2009)
RolePersonnel Director
Correspondence Address9 Dunnock Way
Longridge Park
Colchester
Essex
CO4 3UP
Director NameLorraine Alison Barnett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2009)
RoleMarketing Director
Correspondence Address18 Edward Marke Drive
Langenhoe
Colchester
Essex
CO5 7LP
Secretary NameBernard William Elliott
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressLittle Gables
Chapel Lane, Elmstead Market
Colchester
Essex
CO7 7AG
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Egerton
Ashford
Kent
TN27 9AN
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(45 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(45 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Peter Derek King
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(54 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Robert Feather
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(55 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR

Contact

Websitewww.williegee.com
Telephone01206 571212
Telephone regionColchester

Location

Registered AddressElswick Court
39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts27 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

30 September 1988Delivered on: 11 October 1988
Satisfied on: 5 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 high street, colchester, essex.
Fully Satisfied
25 September 1985Delivered on: 27 September 1985
Satisfied on: 5 March 2008
Persons entitled: Sun Life Assurance Society PLC

Classification: Further charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee under the terms of this charge and the principal deed dated 5 january 1967.
Particulars: F/Hold 149, 152, 153 & 154 high street colchester essex.
Fully Satisfied
1 July 1985Delivered on: 9 July 1985
Satisfied on: 5 March 2008
Persons entitled: Caledonian Insurance Company

Classification: Standard society
Secured details: £180,000 and all monies due or to become due from the company to the chargee in terms of the minute of agreement dated 12TH and 27TH june 1985.
Particulars: Auchineden estate blanefield stirling.
Fully Satisfied
11 July 1972Delivered on: 13 July 1972
Satisfied on: 5 March 2008
Persons entitled: Colchester Permanent Benefit Building Society

Classification: Further charge by way of legal mortgage
Secured details: £8,500.
Particulars: Maponite warehouse hawkins road, colchester, essex being the property comprised in the charge dtd 29-june-64.
Fully Satisfied
5 January 1967Delivered on: 10 January 1967
Satisfied on: 5 March 2008
Persons entitled: Sun Life Assurance Society LTD

Classification: Mortgage
Secured details: £150,000.
Particulars: 152, 153 & 154, & 149 high street colchester two policies of life assurance in the lives of william roger ireland & barry john griffin by sun life assurance society LTD nos 1319343 & 1319271 dated 5-1-67.
Fully Satisfied
29 June 1964Delivered on: 2 July 1964
Satisfied on: 5 March 2008
Persons entitled: Colchester Permanent Benefit Building Society

Classification: Mortgage
Secured details: £8,000.
Particulars: Maponite warehouse & premises, hawkins rd colchester, essex.
Fully Satisfied

Filing History

18 July 2023Accounts for a dormant company made up to 27 January 2023 (4 pages)
19 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 28 January 2022 (5 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 29 January 2021 (5 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 April 2020Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page)
25 July 2019Accounts for a dormant company made up to 25 January 2019 (5 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 October 2018Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 26 January 2018 (4 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages)
25 May 2018Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page)
31 August 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
31 August 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 August 2016Full accounts made up to 29 January 2016 (7 pages)
21 August 2016Full accounts made up to 29 January 2016 (7 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 185,850
(5 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 185,850
(5 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 185,850
(5 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 185,850
(5 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 185,850
(5 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 185,850
(5 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 October 2012Full accounts made up to 27 January 2012 (7 pages)
18 October 2012Full accounts made up to 27 January 2012 (7 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 29 January 2010 (11 pages)
16 August 2010Full accounts made up to 29 January 2010 (11 pages)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (6 pages)
16 October 2009Termination of appointment of Hugo Fenwick as a director (1 page)
16 October 2009Termination of appointment of John Hartwell as a director (1 page)
16 October 2009Termination of appointment of Hugo Fenwick as a director (1 page)
16 October 2009Termination of appointment of Julie Hayward as a director (1 page)
16 October 2009Termination of appointment of Jonathan Christie as a director (1 page)
16 October 2009Termination of appointment of Lorraine Barnett as a director (1 page)
16 October 2009Termination of appointment of Jonathan Christie as a director (1 page)
16 October 2009Termination of appointment of John Hartwell as a director (1 page)
16 October 2009Termination of appointment of Lorraine Barnett as a director (1 page)
16 October 2009Termination of appointment of Julie Hayward as a director (1 page)
29 September 2009Full accounts made up to 30 January 2009 (13 pages)
29 September 2009Full accounts made up to 30 January 2009 (13 pages)
5 December 2008Auditor's resignation (1 page)
5 December 2008Auditor's resignation (1 page)
4 November 2008Full accounts made up to 31 January 2008 (20 pages)
4 November 2008Full accounts made up to 31 January 2008 (20 pages)
21 August 2008Return made up to 11/08/08; full list of members (6 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 11/08/08; full list of members (6 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Registered office changed on 21/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Registered office changed on 21/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR (1 page)
20 March 2008Director appointed nicholas adam hodnett fenwick (2 pages)
20 March 2008Appointment terminated secretary bernard elliott (1 page)
20 March 2008Director appointed hugo mark fenwick (2 pages)
20 March 2008Appointment terminated director peter ireland (1 page)
20 March 2008Director appointed hugo mark fenwick (2 pages)
20 March 2008Director appointed mark anthony fenwick (2 pages)
20 March 2008Secretary appointed jill anders (2 pages)
20 March 2008Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page)
20 March 2008Auditor's resignation (1 page)
20 March 2008Appointment terminated secretary bernard elliott (1 page)
20 March 2008Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN (1 page)
20 March 2008Appointment terminated director william ireland (1 page)
20 March 2008Appointment terminated director peter ireland (1 page)
20 March 2008Secretary appointed jill anders (2 pages)
20 March 2008Director appointed nicholas adam hodnett fenwick (2 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Appointment terminated director william ireland (1 page)
20 March 2008Director appointed mark anthony fenwick (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 September 2007Full accounts made up to 31 January 2007 (21 pages)
24 September 2007Full accounts made up to 31 January 2007 (21 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
9 October 2006Full accounts made up to 31 January 2006 (22 pages)
9 October 2006Full accounts made up to 31 January 2006 (22 pages)
4 September 2006Return made up to 11/08/06; full list of members (3 pages)
4 September 2006Return made up to 11/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
22 September 2005Full accounts made up to 31 January 2005 (21 pages)
22 September 2005Full accounts made up to 31 January 2005 (21 pages)
8 September 2005Location of debenture register (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Location of debenture register (1 page)
8 September 2005Return made up to 11/08/05; full list of members (4 pages)
8 September 2005Registered office changed on 08/09/05 from: 152 high street colchester essex CO1 1PN (1 page)
8 September 2005Return made up to 11/08/05; full list of members (4 pages)
8 September 2005Registered office changed on 08/09/05 from: 152 high street colchester essex CO1 1PN (1 page)
8 September 2005Location of register of members (1 page)
23 September 2004Full accounts made up to 31 January 2004 (21 pages)
23 September 2004Full accounts made up to 31 January 2004 (21 pages)
17 September 2004Return made up to 11/08/04; full list of members (9 pages)
17 September 2004Return made up to 11/08/04; full list of members (9 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
3 December 2003Full accounts made up to 31 January 2003 (21 pages)
3 December 2003Full accounts made up to 31 January 2003 (21 pages)
19 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Full accounts made up to 31 January 2002 (19 pages)
15 October 2002Full accounts made up to 31 January 2002 (19 pages)
16 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 September 2001Full accounts made up to 31 January 2001 (19 pages)
10 September 2001Full accounts made up to 31 January 2001 (19 pages)
22 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
25 September 2000Return made up to 11/08/00; full list of members (8 pages)
25 September 2000Return made up to 11/08/00; full list of members (8 pages)
19 September 2000Full accounts made up to 31 January 2000 (20 pages)
19 September 2000Full accounts made up to 31 January 2000 (20 pages)
14 September 1999Return made up to 11/08/99; no change of members (4 pages)
14 September 1999Return made up to 11/08/99; no change of members (4 pages)
14 July 1999Full accounts made up to 31 January 1999 (19 pages)
14 July 1999Full accounts made up to 31 January 1999 (19 pages)
23 September 1998Return made up to 11/08/98; no change of members (4 pages)
23 September 1998Return made up to 11/08/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 January 1998 (19 pages)
7 July 1998Full accounts made up to 31 January 1998 (19 pages)
8 September 1997Return made up to 11/08/97; full list of members (6 pages)
8 September 1997Return made up to 11/08/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 January 1997 (18 pages)
1 September 1997Full accounts made up to 31 January 1997 (18 pages)
25 October 1996Full accounts made up to 31 January 1996 (18 pages)
25 October 1996Full accounts made up to 31 January 1996 (18 pages)
27 September 1996Return made up to 11/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 1996Return made up to 11/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
28 July 1995Full accounts made up to 31 January 1995 (18 pages)
28 July 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
9 January 1988Articles of association (6 pages)
9 January 1988Articles of association (6 pages)
7 November 1962Certificate of incorporation (1 page)
7 November 1962Incorporation (19 pages)
7 November 1962Incorporation (19 pages)
7 November 1962Certificate of incorporation (1 page)