Company NameInternational Processplants (Europe) Limited
Company StatusActive
Company Number01227171
CategoryPrivate Limited Company
Incorporation Date22 September 1975(48 years, 7 months ago)
Previous NamesAyton Engineering Limited and Ayton Equipment Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameHarold Bogatz
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 1992(16 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6711 Crowned Eagle Lane
Naples
Fl 34113
Foreign
Director NameMr Jan Gale
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 1992(16 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Victorian Hill
Manalapan
New Jersey
Nj
07726
Director NameRonald Harvey Gale
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 1992(16 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Benson Lane
Skillman
Nj
08558
Director NameMr Anthony Stephen Field
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(32 years, 6 months after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPostal Pages The Grange Business Centre
Belasis Avenue
Billingham
Cleveland
TS23 1LG
Secretary NameMr Anthony Stephen Field
StatusCurrent
Appointed03 April 2018(42 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressC/O International Processplants (Europe) Postal Pa
The Grange Business Centre
Belasis Avenue
Billingham
TS23 1LG
Director NameStuart Alexander Banks
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(16 years, 6 months after company formation)
Appointment Duration16 years (resigned 14 April 2008)
RoleEngineer
Correspondence Address7 Canford Place
59 Cliff Drive
Poole
Dorset
BH13 7JX
Director NamePeter James Michael Benson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(16 years, 6 months after company formation)
Appointment Duration16 years (resigned 14 April 2008)
RoleManaging Director
Correspondence AddressHaggitt Hill Grange Farmhouse
Haggitt Hill Lane East Rounton
Northallerton
DL6 2LX
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey Cottage
Vale Of Health Hampstead
London
NW3 1AN
Secretary NameAngela Elizabeth Hodgson
NationalityBritish
StatusResigned
Appointed03 April 1992(16 years, 6 months after company formation)
Appointment Duration16 years (resigned 10 April 2008)
RoleCompany Director
Correspondence Address22 Green Leas
Carlton
Stockton On Tees
Cleveland
TS21 1EJ
Director NameMr Thomas Elgey Nash
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(32 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O International Processplants (Europe) Postal Pa
Belasis Avenue
Billingham
TS23 1LG
Secretary NameMr Thomas Elgey Nash
NationalityBritish
StatusResigned
Appointed20 April 2008(32 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O International Processplants (Europe) Postal Pa
Belasis Avenue
Billingham
TS23 1LG

Contact

Websiteippe.com
Email address[email protected]

Location

Registered AddressC/O Postal Pages
The Grange Business Centre
Belasis Avenue
Billingham
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Shareholders

13.6k at £1Newfuturevest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£922,741
Cash£190,376
Current Liabilities£585,227

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

11 October 1995Delivered on: 13 October 1995
Persons entitled:
Ronald Gale
Jan Gale

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at station road stokesley near middlesbrough cleveland TS9 7AB. 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.
Outstanding
21 April 1995Delivered on: 27 April 1995
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being situate at station yard ,station road, stokesley ,middlesborough , cleveland, TS9 7AB title no NYK114040 north yorkshire,/hambleton, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 November 1996Delivered on: 29 November 1996
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.
Outstanding
1 August 1995Delivered on: 4 August 1995
Satisfied on: 22 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an overseas contract guarantee in favour of amylum nv for us$240,000.
Particulars: The sum of us$240,000 together with interest accrued now or to be held by the bank on an account numbered 140/01/04323572 and earmarked or designated by reference to the company.
Fully Satisfied
21 April 1995Delivered on: 27 April 1995
Satisfied on: 19 October 1995
Persons entitled: Universal Process Equipment ,Inc

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
7 December 1994Delivered on: 22 December 1994
Satisfied on: 22 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of hungrana kft for us $63,750.
Particulars: The sum of us$63,696 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/04145275 and earmarked or designated by reference to the company.
Fully Satisfied
21 November 1991Delivered on: 3 December 1991
Satisfied on: 11 December 1996
Persons entitled: Stemcor Trade Finance Limited

Classification: Deed of 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
13 December 1982Delivered on: 13 December 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and or auton engineering (services) limited.
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
3 October 1981Delivered on: 6 October 1981
Persons entitled: The Council for Small Industries in Rural Areas.

Classification: Deed of charge
Secured details: Sterling pounds 10000 and further advances not exceeding sterling pounds 40000.
Particulars: F/Hold property part of the former goodsstation at stokealey, n yorks, with part warehouse, & all the access land adjoining. (See doc M24).
Fully Satisfied
8 March 1999Delivered on: 23 March 1999
Satisfied on: 22 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee in favour of intra c e m trading hamburg germany for the sum of $250,000 us dollars.
Particulars: The sum of $250,000 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-08010706 and earmarked or designated by reference to the company.
Fully Satisfied
2 October 1981Delivered on: 5 October 1981
Satisfied on: 22 November 1989
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h property at stokesley. N yorks. With all buildings & fixtures (incl trdefixtures) fixed plant & machinery. Fixed & floating charge over undertaking and all property and assets present and future including book debt, goodwill uncalled capital with all buildings fixtures (incl tradefixtures) fixed plant & machinery & stock in trade, work in progress prepayments. (See doc M23).
Fully Satisfied

Filing History

11 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
14 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 April 2019Director's details changed for Mr Anthony Stephen Field on 10 April 2019 (2 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Anthony Stephen Field as a secretary on 3 April 2018 (2 pages)
17 April 2018Termination of appointment of Thomas Elgey Nash as a secretary on 3 April 2018 (1 page)
17 April 2018Termination of appointment of Thomas Elgey Nash as a director on 3 April 2018 (1 page)
12 March 2018Satisfaction of charge 10 in full (1 page)
12 March 2018Satisfaction of charge 6 in full (2 pages)
12 March 2018Satisfaction of charge 9 in full (2 pages)
5 December 2017Director's details changed for Ronald Henry Gale on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Ronald Henry Gale on 5 December 2017 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 November 2016Director's details changed for Ronald Henry Gale on 9 November 2016 (2 pages)
11 November 2016Director's details changed for Ronald Henry Gale on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Jan Gale on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Jan Gale on 9 November 2016 (2 pages)
8 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 13,590
(9 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 13,590
(9 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,590
(9 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,590
(9 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 13,590
(9 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,590
(9 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,590
(9 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,590
(9 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 May 2011Director's details changed for Jan Gale on 13 December 2010 (2 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
6 May 2011Director's details changed for Jan Gale on 13 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Anthony Stephen Field on 28 September 2010 (2 pages)
6 May 2011Director's details changed for Mr Anthony Stephen Field on 28 September 2010 (2 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2010Memorandum and Articles of Association (7 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2010Memorandum and Articles of Association (7 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 May 2009Return made up to 03/04/09; full list of members (5 pages)
6 May 2009Return made up to 03/04/09; full list of members (5 pages)
29 January 2009Resolutions
  • RES13 ‐ Agreement approved 11/04/2008
(1 page)
29 January 2009Memorandum and Articles of Association (6 pages)
29 January 2009Gbp ic 15100/13590\11/04/08\gbp sr 1510@1=1510\ (2 pages)
29 January 2009Gbp ic 15100/13590\11/04/08\gbp sr 1510@1=1510\ (2 pages)
29 January 2009Resolutions
  • RES13 ‐ Agreement approved 11/04/2008
(1 page)
29 January 2009Memorandum and Articles of Association (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 August 2008Company name changed ayton equipment LIMITED\certificate issued on 07/08/08 (2 pages)
7 August 2008Company name changed ayton equipment LIMITED\certificate issued on 07/08/08 (2 pages)
25 April 2008Return made up to 03/04/08; full list of members (5 pages)
25 April 2008Return made up to 03/04/08; full list of members (5 pages)
23 April 2008Director appointed anthony stephen field (2 pages)
23 April 2008Appointment terminated director peter benson (1 page)
23 April 2008Appointment terminated secretary angela hodgson (1 page)
23 April 2008Appointment terminated director peter benson (1 page)
23 April 2008Director and secretary appointed thomas elgey nash (2 pages)
23 April 2008Appointment terminated director stuart banks (1 page)
23 April 2008Appointment terminated secretary angela hodgson (1 page)
23 April 2008Appointment terminated director stuart banks (1 page)
23 April 2008Director appointed anthony stephen field (2 pages)
23 April 2008Director and secretary appointed thomas elgey nash (2 pages)
8 April 2008Full accounts made up to 31 December 2006 (19 pages)
8 April 2008Full accounts made up to 31 December 2006 (19 pages)
29 January 2008Registered office changed on 29/01/08 from: terra east gate site haverton hill road haverton hill middlesbrough TS23 1QA (1 page)
29 January 2008Registered office changed on 29/01/08 from: terra east gate site haverton hill road haverton hill middlesbrough TS23 1QA (1 page)
20 July 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 03/04/06; full list of members (8 pages)
21 June 2006Return made up to 03/04/06; full list of members (8 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
29 March 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
8 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
8 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
11 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (21 pages)
1 November 2000Full accounts made up to 31 December 1999 (21 pages)
22 May 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
24 May 1999Return made up to 03/04/99; no change of members (6 pages)
24 May 1999Return made up to 03/04/99; no change of members (6 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
16 June 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
28 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 October 1996Full accounts made up to 31 December 1995 (16 pages)
12 April 1996Return made up to 03/04/96; no change of members (8 pages)
12 April 1996Return made up to 03/04/96; no change of members (8 pages)
19 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Particulars of mortgage/charge (6 pages)
13 October 1995Particulars of mortgage/charge (6 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
27 April 1995Particulars of mortgage/charge (6 pages)
27 April 1995Particulars of mortgage/charge (6 pages)
27 April 1995Particulars of mortgage/charge (6 pages)
27 April 1995Particulars of mortgage/charge (6 pages)
25 April 1995Return made up to 03/04/95; full list of members (8 pages)
25 April 1995Return made up to 03/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
29 May 1992Company name changed\certificate issued on 29/05/92 (2 pages)
29 May 1992Company name changed\certificate issued on 29/05/92 (2 pages)
22 September 1975Incorporation (14 pages)
22 September 1975Incorporation (14 pages)