Werl
Germany
Director Name | Miss Amy Elizabeth Fisher |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ |
Director Name | Mr Thomas Malcolm Moss |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 31 years (resigned 31 January 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ |
Director Name | Mr Donald Ainsworth Roxburgh |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Engineer |
Correspondence Address | 9 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Director Name | Mr Paul Ainsworth Roxburgh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 178 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RH |
Secretary Name | Mrs June Pauline Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 9 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Director Name | Gerd Ludwig Georg Bauer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1993(24 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 December 1993) |
Role | Company Director |
Correspondence Address | Kurt Schumacher Str 3 Hilchenbach W5912 |
Director Name | Mr Erwin Brodowski |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1993(24 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Dick Buche 29 Kreuztal W 5910 |
Director Name | Mr Klaus Johannes Theodor Hill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1993(24 years after company formation) |
Appointment Duration | 12 years (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Kleistrasse 14 4040 Neuss 21 Germany |
Secretary Name | Brian Leo Donohoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(24 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 December 2006) |
Role | Solicitor |
Correspondence Address | 35 Crosbie Road Birmingham B17 9BG |
Director Name | Hartmut Georg Neidhofer |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Pedenpder Str 8 58256 Ennepetal Germany Foreign |
Director Name | Dietrich Machelett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1995(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1997) |
Role | Manager |
Correspondence Address | Dannenberger Strasse 21 Marienheide 51709 |
Director Name | Colin Watling |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincaves Farm Worthing Road, Dialpost Horsham West Sussex RH13 8NU |
Director Name | Mr Terence Dingley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(29 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Harelaw Gardens Catchgate Stanley County Durham DH9 8DG |
Director Name | Rudiger Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2003(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Goethestrasse 20 Haiger 35708 Germany |
Director Name | Karl Christian Diemer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2003(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2007) |
Role | Managing Director |
Correspondence Address | Haydnstrasse 26 Krefeld 47800 Germany |
Director Name | Mr Peter Jennissen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2005(36 years after company formation) |
Appointment Duration | 14 years (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Buschortstrasse 17 Versmold 33775 Germany |
Secretary Name | Thomas Malcolm Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 10 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | Mr Dietmar Schmitz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 2019(50 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 2020) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ |
Director Name | Mr Andrew Richard Upton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ |
Director Name | Mr Jonathan Richard Wilson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ |
Director Name | Henrik Kruchen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2022(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2023) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Gebhardt Holding Gmbh Runtestr. 33 D-59457 Werl Germany |
Website | dobyverrolec.com |
---|---|
Email address | [email protected] |
Telephone | 01207 238844 |
Telephone region | Consett |
Registered Address | Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Doby Verrolec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,787,108 |
Gross Profit | £1,646,223 |
Net Worth | £2,156,598 |
Cash | £288,028 |
Current Liabilities | £2,678,555 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
20 July 2020 | Delivered on: 21 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2020 | Delivered on: 19 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 4, hare law industrial estate, stanley DH9 8UJ registered at the land registry under title number DU174653. Outstanding |
15 June 2020 | Delivered on: 19 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 March 2020 | Delivered on: 17 March 2020 Persons entitled: Chiltern Capital Nominees Limited Classification: A registered charge Particulars: The property is the freehold land and buildings known as unit 4, harelaw industrial estate, stanley, DH9 8UJ. Intellectual property includes all publishing rights, patents, designs (whether registered or unregistered) copyrights design rights trademarks and service marks (whether registered or unregistered) utility models trade and business names know how formulae inventions confidential information trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees royalties or other rights derived therefrom or incidental thereto in any part of the world and all applications for registration in respect of any of the same. Outstanding |
12 March 2020 | Delivered on: 13 March 2020 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Unit 4 harelaw industrial estate, harelaw, near stanley, co durham, DH9 8UJ (t/n: DU174653). Outstanding |
31 July 1991 | Delivered on: 16 August 1991 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: Unit BT66/4 harelaw industrial estate, stanley, co. Durham. Outstanding |
15 February 2024 | Satisfaction of charge 009520890002 in full (1 page) |
---|---|
15 February 2024 | Satisfaction of charge 009520890006 in full (1 page) |
15 February 2024 | Satisfaction of charge 009520890005 in full (1 page) |
31 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
16 October 2023 | Termination of appointment of Henrik Kruchen as a director on 11 October 2023 (1 page) |
4 April 2023 | Full accounts made up to 31 December 2022 (34 pages) |
15 February 2023 | Director's details changed for Miss Amy Elizabeth Fisher on 29 November 2022 (2 pages) |
1 February 2023 | Termination of appointment of Jonathan Richard Wilson as a director on 31 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Thomas Malcolm Moss as a director on 31 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Thomas Malcolm Moss as a secretary on 31 January 2023 (1 page) |
30 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Miss Amy Fisher as a director on 29 November 2022 (2 pages) |
11 October 2022 | Termination of appointment of Terence Dingley as a director on 30 September 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 December 2021 (34 pages) |
11 March 2022 | Resolutions
|
11 March 2022 | Memorandum and Articles of Association (18 pages) |
7 March 2022 | Appointment of Henrik Kruchen as a director on 25 February 2022 (2 pages) |
7 March 2022 | Satisfaction of charge 009520890003 in full (1 page) |
7 March 2022 | Appointment of Dirk Thörner as a director on 25 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
14 October 2021 | Director's details changed for Mr Thomas Malcolm Moss on 14 October 2021 (2 pages) |
19 August 2021 | Termination of appointment of Andrew Richard Upton as a director on 16 August 2021 (1 page) |
7 July 2021 | Full accounts made up to 31 December 2020 (35 pages) |
10 June 2021 | Appointment of Mr Jonathan Richard Wilson as a director on 10 June 2021 (2 pages) |
10 June 2021 | Appointment of Mr Andrew Richard Upton as a director on 10 June 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
17 September 2020 | Satisfaction of charge 009520890004 in full (1 page) |
21 July 2020 | Registration of charge 009520890006, created on 20 July 2020 (39 pages) |
19 June 2020 | Registration of charge 009520890005, created on 15 June 2020 (34 pages) |
19 June 2020 | Registration of charge 009520890004, created on 15 June 2020 (38 pages) |
29 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (18 pages) |
22 April 2020 | Statement of company's objects (2 pages) |
17 March 2020 | Registration of charge 009520890003, created on 12 March 2020 (41 pages) |
16 March 2020 | Termination of appointment of Dietmar Schmitz as a director on 12 March 2020 (1 page) |
13 March 2020 | Registration of charge 009520890002, created on 12 March 2020 (47 pages) |
2 March 2020 | Satisfaction of charge 1 in full (1 page) |
27 February 2020 | Notification of Doby Verrolec Ltd as a person with significant control on 19 January 2017 (2 pages) |
27 February 2020 | Withdrawal of a person with significant control statement on 27 February 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 January 2020 | All of the property or undertaking has been released from charge 1 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
24 May 2019 | Termination of appointment of Peter Jennissen as a director on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Dietmar Schmitz as a director on 24 May 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (13 pages) |
6 April 2017 | Full accounts made up to 31 December 2015 (13 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 February 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
24 February 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
13 February 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
20 February 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
20 February 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
8 March 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
8 March 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
16 March 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Terence Dingley on 18 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Terence Dingley on 18 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
27 February 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
27 February 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
17 March 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
17 March 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
24 March 2007 | Return made up to 18/01/07; full list of members (8 pages) |
24 March 2007 | Return made up to 18/01/07; full list of members (8 pages) |
14 March 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
14 March 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
29 December 2006 | Return made up to 18/01/06; full list of members (8 pages) |
29 December 2006 | Return made up to 18/01/06; full list of members (8 pages) |
6 March 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
6 March 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
9 March 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
9 March 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members (8 pages) |
18 March 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
18 March 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
14 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
14 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
11 April 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
11 April 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
17 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
16 April 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
16 April 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
5 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
8 May 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
8 May 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
13 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
28 July 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
28 July 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
12 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
13 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
13 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
11 January 1999 | Return made up to 18/01/99; full list of members (8 pages) |
11 January 1999 | Return made up to 18/01/99; full list of members (8 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
13 March 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
13 March 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
12 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
12 January 1998 | New director appointed (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 February 1996 | Return made up to 18/01/96; no change of members
|
22 February 1996 | Return made up to 18/01/96; no change of members
|
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 May 1993 | Resolutions
|
18 May 1993 | Resolutions
|
15 April 1969 | Certificate of incorporation (1 page) |
15 April 1969 | Certificate of incorporation (1 page) |