Company NameRavina Limited
Company StatusDissolved
Company Number01041328
CategoryPrivate Limited Company
Incorporation Date7 February 1972(52 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(34 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameRanjan Banerji
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressThe Beeches 46 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameDavid Dunn Barker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressThe Dell
Fulbeck
Morpeth
Northumberland
NE61 3JY
Director NameMr Richard Eric Bowen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Stowor Park Road
Solihull
West Midlands
B91 1EQ
Director NameMr James Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Secretary NameMr James Bruce Cusworth
NationalityEnglish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(26 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Secretary NameEdward Chapman
NationalityBritish
StatusResigned
Appointed24 March 1998(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Secretary NamePeter Wylie Dowson
NationalityBritish
StatusResigned
Appointed21 May 2001(29 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jackel International Ltd
Dudley Lane Cramlington
Northumberland.
NE23 7RH
Director NamePeter Wylie Dowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jackel International Ltd
Dudley Lane Cramlington
Northumberland.
NE23 7RH
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(34 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Jackel International Ltd
Dudley Lane Cramlington
Northumberland.
NE23 7RH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(42 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Jackel International Ltd
Dudley Lane Cramlington
Northumberland.
NE23 7RH

Contact

Websitetommietippee.co.uk

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Jackel International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1981Delivered 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
21 December 2020Application to strike the company off the register (1 page)
1 December 2020Statement by Directors (1 page)
1 December 2020Solvency Statement dated 24/11/20 (1 page)
1 December 2020Statement of capital on 1 December 2020
  • GBP 1
(5 pages)
1 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 May 2019Change of details for Jackel International Limited as a person with significant control on 28 September 2018 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 September 2018Registered 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 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
26 January 2017Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
(4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(4 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(4 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
24 July 2012Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page)
24 July 2012Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page)
24 July 2012Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages)
24 July 2012Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page)
24 July 2012Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
12 September 2008Return made up to 05/07/08; full list of members (4 pages)
12 September 2008Return made up to 05/07/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 July 2007Return made up to 05/07/07; full list of members (7 pages)
26 July 2007Accounts made up to 31 December 2006 (6 pages)
26 July 2007Accounts made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 05/07/07; full list of members (7 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 August 2006Accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 05/07/06; full list of members (7 pages)
2 August 2006Return made up to 05/07/06; full list of members (7 pages)
2 August 2006Accounts made up to 31 December 2005 (6 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
1 August 2005Accounts made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 05/07/05; full list of members (7 pages)
1 August 2005Accounts made up to 31 December 2004 (6 pages)
1 August 2005Return made up to 05/07/05; full list of members (7 pages)
28 July 2004Accounts made up to 31 December 2003 (6 pages)
28 July 2004Accounts made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
11 September 2003Return made up to 25/07/03; full list of members (7 pages)
11 September 2003Return made up to 25/07/03; full list of members (7 pages)
16 July 2003Accounts made up to 31 December 2002 (6 pages)
16 July 2003Accounts made up to 31 December 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 August 2002Return made up to 25/07/02; full list of members (7 pages)
18 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Accounts made up to 31 December 2000 (6 pages)
4 September 2001Accounts made up to 31 December 2000 (6 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Accounts made up to 31 December 1999 (5 pages)
30 August 2000Accounts made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 September 1999Accounts made up to 31 December 1998 (6 pages)
24 September 1999Secretary's particulars changed (1 page)
24 September 1999Accounts made up to 31 December 1998 (6 pages)
24 September 1999Secretary's particulars changed (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 October 1998Accounts made up to 31 December 1997 (5 pages)
2 October 1998Accounts made up to 31 December 1997 (5 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
28 May 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Accounts made up to 31 December 1996 (5 pages)
30 April 1997Accounts made up to 31 December 1996 (5 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 June 1996Accounts made up to 31 December 1995 (5 pages)
19 June 1996Accounts made up to 31 December 1995 (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1995Accounts made up to 31 December 1994 (5 pages)
19 July 1995Accounts made up to 31 December 1994 (5 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1993Director's particulars changed (2 pages)
13 December 1993Director's particulars changed (2 pages)
21 April 1992Director resigned (2 pages)
21 April 1992Director resigned (2 pages)
10 April 1991Particulars of mortgage/charge (18 pages)
10 April 1991Particulars of mortgage/charge (18 pages)
10 April 1991Particulars of mortgage/charge (7 pages)
10 April 1991Particulars of mortgage/charge (7 pages)
10 May 1990Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1990Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1990Particulars of mortgage/charge (7 pages)
3 May 1990Particulars of mortgage/charge (7 pages)
26 January 1990New director appointed (3 pages)
26 January 1990New director appointed (3 pages)
14 September 1989New director appointed (1 page)
14 September 1989New director appointed (1 page)
9 November 1985New secretary appointed (1 page)
9 November 1985New secretary appointed (1 page)
14 April 1981Particulars of mortgage/charge (3 pages)
14 April 1981Particulars of mortgage/charge (3 pages)
13 October 1978New secretary appointed (1 page)
13 October 1978New secretary appointed (1 page)
18 January 1976Increase in nominal capital (1 page)
18 January 1976Increase in nominal capital (1 page)
18 January 1974Increase in nominal capital (1 page)
18 January 1974Increase in nominal capital (1 page)
1 March 1972Allotment of shares (2 pages)
1 March 1972Allotment of shares (2 pages)