Company NameArriva Finance Lease Limited
DirectorHelen Mary Seeber
Company StatusActive
Company Number01039699
CategoryPrivate Limited Company
Incorporation Date25 January 1972(52 years, 3 months ago)
Previous NamesCowie Contract Hire Limited and Cowie Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Helen Mary Seeber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(19 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address37 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Arthur Mark Saxton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2005)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallintrae
Higher Marsh, Kingston St. Mary
Taunton
Somerset
TA2 8HH
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(33 years after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(33 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(38 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(39 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameLorna Edwards
StatusResigned
Appointed16 December 2013(41 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(44 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP

Contact

Websitearriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.6m at £1Arriva Motor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

22 June 1992Delivered on: 25 June 1992
Satisfied on: 2 September 2000
Persons entitled:
Samuel Montagu & Co.Limitedin Its Capacity as Trustee for the Beneficiaries(As Defined in the Intercreditor Deed Dated 17TH June 1992)(the "Security Trustee") and/or to The
Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in its capacity as trustee for the beneficiaries(as defined in the intercreditor deed dated 17TH june 1992)(the"security trustee") and/or to the beneficiaries under or pursuant to the relevant documents(as defined)including this debenture.
Particulars: For full details please see doc M68L. 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
8 September 1989Delivered on: 13 September 1989
Satisfied on: 29 June 1992
Persons entitled: Canadian Imperial Bank of Commercialas Agent for Itself and the Bank as Defined

Classification: Supplemental guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent for itself and the banks as defined on any account whatsoever.
Particulars: The undertaking and all property and assets of the company see doc for full details. 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
8 August 1988Delivered on: 10 August 1988
Satisfied on: 29 June 1992
Persons entitled: Canadian Imperial Bank & Commerceas Agent for the Bank Named on the Schedule Attached to the Certificate (Please See Doc's for Full Details)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 May 1987Delivered on: 21 May 1987
Satisfied on: 2 May 1998
Persons entitled: Canadian Imperial Bank of Commerceas Agent for Itself and the Banks as Listed in the Schedule

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all any of the other companies named therein to canadian imperial bank of commerce as agent for the banks including itself on any account whatsoever.
Particulars: (See form 395 for further details). 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
12 February 1987Delivered on: 18 February 1987
Persons entitled: Standard Chartered Bank as Agent for the Banks as Listed in the Schedule

Classification: Deed of accession & supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee for itself and as agent for the banks as defined supplemental to a guarantee & debenture dated 30.10.85.
Particulars: See doc for fuller details. 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
30 October 1985Delivered on: 6 November 1985
Persons entitled: Standard Chartered Bank for Itself and as Agent for the Banks

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter dated 30 oct 85 and the deed of even date.
Particulars: (See doc M20 for fuller details). 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
18 June 1985Delivered on: 28 June 1985
Persons entitled: Forward Trust Limited

Classification: Debenture
Secured details: All moneys due or to become due from broadwood finance company limited to the chargee under the terms of a guarantee dated 18 june 1985.
Particulars: (See doc M19 for further details). 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

6 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
17 June 2020Termination of appointment of Lorna Edwards as a director on 17 June 2020 (1 page)
17 June 2020Appointment of Mrs Helen Mary Seeber as a director on 17 June 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
22 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 March 2019Director's details changed for Mrs Lorna Edwards on 22 March 2019 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 September 2016Appointment of Mrs Lorna Edwards as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Martin James Hibbert as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Martin James Hibbert as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mrs Lorna Edwards as a director on 8 September 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,570,000
(3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,570,000
(3 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,570,000
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,570,000
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,570,000
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,570,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,570,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,570,000
(4 pages)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
11 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
11 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
8 May 2008Return made up to 03/05/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Return made up to 03/05/06; full list of members (2 pages)
8 May 2006Return made up to 03/05/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
17 March 2005New director appointed (5 pages)
17 March 2005New director appointed (5 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
6 June 2003Return made up to 03/05/03; no change of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 03/05/03; no change of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 May 2002Return made up to 03/05/02; full list of members (8 pages)
29 May 2002Return made up to 03/05/02; full list of members (8 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Return made up to 03/05/00; full list of members (7 pages)
23 May 2000Return made up to 03/05/00; full list of members (7 pages)
24 May 1999Return made up to 03/05/99; full list of members (9 pages)
24 May 1999Return made up to 03/05/99; full list of members (9 pages)
7 May 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
30 November 1998Company name changed cowie financial services LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed cowie financial services LIMITED\certificate issued on 01/12/98 (2 pages)
11 November 1998Auditor's resignation (2 pages)
11 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house, hylton road, sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house, hylton road, sunderland SR4 7BA (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
15 May 1997Return made up to 03/05/97; full list of members (5 pages)
15 May 1997Return made up to 03/05/97; full list of members (5 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 December 1994 (8 pages)
30 November 1995Full accounts made up to 31 December 1994 (8 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)
17 June 1987Full accounts made up to 31 December 1986 (17 pages)
17 June 1987Full accounts made up to 31 December 1986 (17 pages)
1 October 1986Full accounts made up to 30 November 1985 (17 pages)
1 October 1986Full accounts made up to 30 November 1985 (17 pages)
10 August 1985Accounts made up to 30 November 1984 (15 pages)
10 August 1985Accounts made up to 30 November 1984 (15 pages)
24 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 1985Resolution passed on (14 pages)
23 June 1985Resolution passed on (14 pages)
22 June 1985Resolution passed on (11 pages)
22 June 1985Resolution passed on (11 pages)
5 December 1984Accounts made up to 30 September 1983 (21 pages)
5 December 1984Accounts made up to 30 September 1983 (21 pages)
3 December 1983Accounts made up to 30 September 1982 (17 pages)
3 December 1983Accounts made up to 30 September 1982 (17 pages)
23 March 1983Accounts made up to 30 September 1981 (17 pages)
23 March 1983Accounts made up to 30 September 1981 (17 pages)
19 March 1983Accounts made up to 30 September 1980 (13 pages)
19 March 1983Accounts made up to 30 September 1980 (13 pages)
24 April 1980Memorandum and Articles of Association (15 pages)
24 April 1980Memorandum and Articles of Association (15 pages)
2 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
2 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
18 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 March 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 1980Accounts made up to 30 September 1978 (11 pages)
7 March 1980Accounts made up to 30 September 1978 (11 pages)
17 June 1977Accounts made up to 30 September 1976 (12 pages)
17 June 1977Accounts made up to 30 September 1976 (12 pages)
14 April 1976Accounts made up to 30 September 1975 (10 pages)
14 April 1976Accounts made up to 30 September 1975 (10 pages)
8 May 1975Accounts made up to 30 September 1974 (9 pages)
8 May 1975Accounts made up to 30 September 1974 (9 pages)
12 August 1974Accounts made up to 30 September 2073 (11 pages)
12 August 1974Accounts made up to 30 September 2073 (11 pages)
25 January 1972Incorporation (12 pages)
25 January 1972Incorporation (12 pages)