Company NameCroft Technology Limited
Company StatusDissolved
Company Number00974011
CategoryPrivate Limited Company
Incorporation Date4 March 1970(54 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(44 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 27 December 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(51 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 27 December 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameMr Andrew Charles Noeh Knight
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleSales Director
Correspondence Address63 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JT
Director NameMr Philip John Renton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(21 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 January 2010)
RoleManaging Director
Correspondence Address3 Harlow Close
Cramlington
Northumberland
NE23 9QU
Director NameMr Joseph McCluskey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleManaging Director
Correspondence Address9 Horton Drive
Cramlington
Northumberland
NE23 9QS
Director NameMr Patrick Thomas Knight
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleSoftware Director
Correspondence Address49 Coquet Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LE
Director NameMalcolm Forster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleCommercial Director
Correspondence AddressAsh Cottage
Newton On The Moor
Morpeth
Northumberland
NE65 9JY
Secretary NameMr Leslie Matthew Dodds
NationalityBritish
StatusResigned
Appointed21 May 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address9 Wlac Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4LS
Director NameMr James Patrick Burke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 1997)
RoleNational Field Service Manager
Correspondence Address41 Foster Way
Wootton
Bedford
Bedfordshire
MK43 9ER
Director NameMr Andrew Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 January 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochford Grove
Barns Park
Cramlington
Northumberland
NE23 7XQ
Secretary NameChristine Ann Duffy
NationalityIrish
StatusResigned
Appointed01 March 1994(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address25 Haversham Close
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LR
Secretary NameMr Andrew Clark
NationalityBritish
StatusResigned
Appointed30 May 1997(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rochford Grove
Barns Park
Cramlington
Northumberland
NE23 7XQ
Director NamePeter Victor MacDonald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 January 2010)
RoleTechnology Director
Country of ResidenceEngland
Correspondence Address7 Ivy Road
Gosforth
Newcastle Upon Tyne
NE3 1DB
Director NameMr David Anthony Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2006)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameMr Gary Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 January 2010)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Slaley Court
Bedlington
Northumberland
NE22 5QR
Director NameMr Michael Keeble
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(32 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2010)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address38 Blueburn Drive
Newcastle Upon Tyne
Tyne & Wear
NE12 6GA
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(39 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitetsg.com
Telephone01536 314800
Telephone regionKettering

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

51.4k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

11 March 2010Delivered on: 13 March 2010
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 July 1997Delivered on: 1 August 1997
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balnces
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a terminable indemnity dated 16TH july 1997 in favour of vickers defence system for £70,907.
Particulars: The sum of £70,907 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 31170536 and earmarked or designated by reference to the company.
Fully Satisfied
14 December 1987Delivered on: 23 December 1987
Satisfied on: 9 February 2010
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 July 1983Delivered on: 20 July 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
7 May 2022Voluntary strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
25 November 2021Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
13 May 2021Statement of capital on 13 May 2021
  • GBP 5.135
(4 pages)
22 April 2021Solvency Statement dated 29/03/21 (1 page)
22 April 2021Statement by Directors (1 page)
22 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
25 March 2021Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages)
2 March 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
17 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
18 July 2018Registered office address changed from One Gosforth Park Way Salters Lane Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 51,350
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 51,350
(3 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 51,350
(3 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 51,350
(3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
8 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
8 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
8 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
8 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 51,350
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 51,350
(4 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register inspection address has been changed (1 page)
12 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 March 2010Re-registration of Memorandum and Articles (9 pages)
1 March 2010Re-registration from a public company to a private limited company (2 pages)
1 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2010Re-registration from a public company to a private limited company (2 pages)
1 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2010Re-registration of Memorandum and Articles (9 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2010Registered office address changed from Croft House Blucher Road, West Moor Newcastle upon Tyne NE12 6DT on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Peter Macdonald as a director (1 page)
8 February 2010Termination of appointment of Michael Keeble as a director (1 page)
8 February 2010Termination of appointment of Andrew Clark as a director (1 page)
8 February 2010Termination of appointment of Gary Smith as a director (1 page)
8 February 2010Termination of appointment of Andrew Clark as a secretary (1 page)
8 February 2010Termination of appointment of Andrew Clark as a director (1 page)
8 February 2010Termination of appointment of Philip Renton as a director (1 page)
8 February 2010Appointment of Mr Duncan Phillip Davies as a director (2 pages)
8 February 2010Termination of appointment of Gary Smith as a director (1 page)
8 February 2010Termination of appointment of Andrew Clark as a secretary (1 page)
8 February 2010Registered office address changed from Croft House Blucher Road, West Moor Newcastle upon Tyne NE12 6DT on 8 February 2010 (1 page)
8 February 2010Termination of appointment of Michael Keeble as a director (1 page)
8 February 2010Termination of appointment of Peter Macdonald as a director (1 page)
8 February 2010Termination of appointment of Philip Renton as a director (1 page)
8 February 2010Appointment of Mr Duncan Phillip Davies as a director (2 pages)
8 February 2010Registered office address changed from Croft House Blucher Road, West Moor Newcastle upon Tyne NE12 6DT on 8 February 2010 (1 page)
3 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
3 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 July 2009Return made up to 21/05/09; full list of members (5 pages)
31 July 2009Return made up to 21/05/09; full list of members (5 pages)
12 May 2009Full accounts made up to 31 December 2008 (19 pages)
12 May 2009Full accounts made up to 31 December 2008 (19 pages)
3 June 2008Return made up to 21/05/08; full list of members (5 pages)
3 June 2008Return made up to 21/05/08; full list of members (5 pages)
29 April 2008Full accounts made up to 31 December 2007 (19 pages)
29 April 2008Full accounts made up to 31 December 2007 (19 pages)
14 June 2007Return made up to 21/05/07; full list of members (3 pages)
14 June 2007Return made up to 21/05/07; full list of members (3 pages)
8 May 2007Full accounts made up to 31 December 2006 (20 pages)
8 May 2007Full accounts made up to 31 December 2006 (20 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
14 July 2006Return made up to 21/05/06; full list of members (3 pages)
14 July 2006Return made up to 21/05/06; full list of members (3 pages)
3 June 2006Full accounts made up to 31 December 2005 (20 pages)
3 June 2006Full accounts made up to 31 December 2005 (20 pages)
21 July 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 July 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 May 2005Full accounts made up to 31 December 2004 (21 pages)
27 May 2005Full accounts made up to 31 December 2004 (21 pages)
12 January 2005Company name changed croft computers public LIMITED c ompany\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed croft computers public LIMITED c ompany\certificate issued on 12/01/05 (2 pages)
30 June 2004Full accounts made up to 31 December 2003 (20 pages)
30 June 2004Full accounts made up to 31 December 2003 (20 pages)
11 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/04
(9 pages)
11 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/04
(9 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
29 July 2003Full accounts made up to 31 December 2002 (19 pages)
29 July 2003Full accounts made up to 31 December 2002 (19 pages)
30 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(9 pages)
30 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(9 pages)
29 August 2002New director appointed (1 page)
29 August 2002Return made up to 21/05/02; full list of members (8 pages)
29 August 2002Return made up to 21/05/02; full list of members (8 pages)
29 August 2002New director appointed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (20 pages)
6 June 2002Full accounts made up to 31 December 2001 (20 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
21 June 2001Return made up to 21/05/01; full list of members (7 pages)
21 June 2001Return made up to 21/05/01; full list of members (7 pages)
9 June 2000Return made up to 21/05/00; full list of members (7 pages)
9 June 2000Return made up to 21/05/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (19 pages)
7 June 2000Full accounts made up to 31 December 1999 (19 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
21 July 1999Return made up to 21/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Return made up to 21/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
19 June 1998Return made up to 21/05/98; no change of members (6 pages)
19 June 1998Return made up to 21/05/98; no change of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Full accounts made up to 31 December 1996 (17 pages)
28 July 1997Full accounts made up to 31 December 1996 (17 pages)
23 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
29 July 1996Full accounts made up to 31 December 1995 (17 pages)
29 July 1996Full accounts made up to 31 December 1995 (17 pages)
11 June 1996Return made up to 21/05/96; no change of members (4 pages)
11 June 1996Return made up to 21/05/96; no change of members (4 pages)
25 July 1995Full accounts made up to 31 December 1994 (18 pages)
25 July 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
28 May 1993Return made up to 21/05/93; full list of members (5 pages)
28 May 1993Full accounts made up to 31 December 1992 (20 pages)
28 May 1993Return made up to 21/05/93; full list of members (5 pages)
28 May 1993Full accounts made up to 31 December 1992 (20 pages)
4 June 1990Memorandum and Articles of Association (17 pages)
4 June 1990Memorandum and Articles of Association (17 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1988Memorandum and Articles of Association (20 pages)
23 September 1988Memorandum and Articles of Association (20 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1987Particulars of mortgage/charge (3 pages)
23 December 1987Particulars of mortgage/charge (3 pages)