Newcastle Upon Tyne
NE12 8EW
Director Name | Ranjan Banerji |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | The Beeches 46 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | David Dunn Barker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | The Dell Fulbeck Morpeth Northumberland NE61 3JY |
Director Name | Mr Richard Eric Bowen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Stowor Park Road Solihull West Midlands B91 1EQ |
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Mr James Bruce Cusworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Secretary Name | Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Secretary Name | Peter Wylie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Northumberland. NE23 7RH |
Director Name | Peter Wylie Dowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Northumberland. NE23 7RH |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Northumberland. NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Northumberland. NE23 7RH |
Website | tommietippee.co.uk |
---|
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Jackel International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 29 April 2006 Persons entitled: Bank Meer & Hope Nv Classification: Trade markes mortgage 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: All trade marks, applications, names and other rights and interest (see doc M142 for full details). Fully Satisfied |
---|---|
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 29 April 2006 Persons entitled: Bank Meer & Hope Nv Classification: Debenture & guarantee 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: (See doc M136 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 |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 26 June 2010 Persons entitled: Lloyds Bank PLC Classification: Trade markes mortgage 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: Trade marks listed in the second schedule to the deed (see form 395-ref M298 for full details). Fully Satisfied |
30 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited Classification: Trade marks mortgage 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: The trade marks listed in the second schedule to the deed. (See form 395 - ref M295 for full details). Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 26 June 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture & guarantee 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 as defined in the deed. Particulars: (See form 395 ref M291 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 |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 9 June 1994 Persons entitled: Hill Samuel Bank Limited. Classification: Debenture & guarantee. 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 as defined in the deed. Particulars: (See form 395 ref M283 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 |
6 April 1981 | Delivered on: 14 April 1981 Satisfied on: 10 May 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company coneways limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2020 | Application to strike the company off the register (1 page) |
1 December 2020 | Statement by Directors (1 page) |
1 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
1 December 2020 | Statement of capital on 1 December 2020
|
1 December 2020 | Resolutions
|
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 May 2019 | Change of details for Jackel International Limited as a person with significant control on 28 September 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 September 2018 | Registered office address changed from C/O Jackel International Ltd Dudley Lane Cramlington, Northumberland. NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
24 May 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
12 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
26 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
2 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
2 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
1 August 2005 | Accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
1 August 2005 | Accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
28 July 2004 | Accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Accounts made up to 31 December 2003 (6 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
11 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
16 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
16 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members
|
18 December 2001 | Return made up to 14/12/01; full list of members
|
4 September 2001 | Accounts made up to 31 December 2000 (6 pages) |
4 September 2001 | Accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 August 2000 | Accounts made up to 31 December 1999 (5 pages) |
30 August 2000 | Accounts made up to 31 December 1999 (5 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 September 1999 | Accounts made up to 31 December 1998 (6 pages) |
24 September 1999 | Secretary's particulars changed (1 page) |
24 September 1999 | Accounts made up to 31 December 1998 (6 pages) |
24 September 1999 | Secretary's particulars changed (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
2 October 1998 | Accounts made up to 31 December 1997 (5 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1997 | Accounts made up to 31 December 1996 (5 pages) |
30 April 1997 | Accounts made up to 31 December 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (5 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Accounts made up to 31 December 1994 (5 pages) |
19 July 1995 | Accounts made up to 31 December 1994 (5 pages) |
19 July 1995 | Resolutions
|
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1993 | Director's particulars changed (2 pages) |
13 December 1993 | Director's particulars changed (2 pages) |
21 April 1992 | Director resigned (2 pages) |
21 April 1992 | Director resigned (2 pages) |
10 April 1991 | Particulars of mortgage/charge (18 pages) |
10 April 1991 | Particulars of mortgage/charge (18 pages) |
10 April 1991 | Particulars of mortgage/charge (7 pages) |
10 April 1991 | Particulars of mortgage/charge (7 pages) |
10 May 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1990 | Particulars of mortgage/charge (7 pages) |
3 May 1990 | Particulars of mortgage/charge (7 pages) |
26 January 1990 | New director appointed (3 pages) |
26 January 1990 | New director appointed (3 pages) |
14 September 1989 | New director appointed (1 page) |
14 September 1989 | New director appointed (1 page) |
9 November 1985 | New secretary appointed (1 page) |
9 November 1985 | New secretary appointed (1 page) |
14 April 1981 | Particulars of mortgage/charge (3 pages) |
14 April 1981 | Particulars of mortgage/charge (3 pages) |
13 October 1978 | New secretary appointed (1 page) |
13 October 1978 | New secretary appointed (1 page) |
18 January 1976 | Increase in nominal capital (1 page) |
18 January 1976 | Increase in nominal capital (1 page) |
18 January 1974 | Increase in nominal capital (1 page) |
18 January 1974 | Increase in nominal capital (1 page) |
1 March 1972 | Allotment of shares (2 pages) |
1 March 1972 | Allotment of shares (2 pages) |