Company NameWM. Noble (Automatics) Limited
Company StatusActive
Company Number01361536
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years ago)
Previous NameBringold Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(28 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(45 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMuriel Noble
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362c Dukesway, Team Valley
Gateshead
Tyne & Wear
NE11 0PZ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(28 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(31 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(33 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne & Wear
NE11 0PJ

Contact

Websitemichaeljohn.co.uk
Telephone020 75894550
Telephone regionLondon

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

338.4k at £1Falcombe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,000
Gross Profit£75,000
Net Worth£3,936,000
Cash£13,000
Current Liabilities£1,204,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

7 February 2008Delivered on: 20 February 2008
Persons entitled: Barclays Bank PLC

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.
Outstanding
27 September 2007Delivered on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125/126 and 127/128 high street stockton on tees t/nos CE98288 CE135552 TES23874 and CE21012.
Outstanding

Filing History

17 January 2024Appointment of Mr Archie Christopher Julian Seymour as a director on 9 January 2024 (2 pages)
27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
4 October 2023Accounts for a small company made up to 31 October 2022 (22 pages)
11 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 October 2021 (21 pages)
26 May 2022Accounts for a small company made up to 31 October 2020 (20 pages)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
21 September 2021Change of details for Falcombe Holdings Limited as a person with significant control on 17 September 2021 (2 pages)
15 July 2021Accounts for a small company made up to 31 October 2019 (19 pages)
8 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
8 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
8 November 2019Full accounts made up to 31 October 2018 (19 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 October 2017 (18 pages)
2 January 2018Full accounts made up to 31 October 2016 (19 pages)
2 January 2018Full accounts made up to 31 October 2016 (19 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (18 pages)
5 August 2016Full accounts made up to 31 October 2015 (18 pages)
15 December 2015Full accounts made up to 31 October 2014 (18 pages)
15 December 2015Full accounts made up to 31 October 2014 (18 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 338,408
(4 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 338,408
(4 pages)
6 November 2014Full accounts made up to 31 October 2013 (18 pages)
6 November 2014Full accounts made up to 31 October 2013 (18 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 338,408
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 338,408
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 338,408
(4 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 338,408
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 338,408
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 338,408
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
20 September 2012Statement by directors (1 page)
20 September 2012Solvency statement dated 13/09/12 (1 page)
20 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2012Statement of capital on 20 September 2012
  • GBP 338,408
(4 pages)
20 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2012Statement by directors (1 page)
20 September 2012Statement of capital on 20 September 2012
  • GBP 338,408
(4 pages)
20 September 2012Solvency statement dated 13/09/12 (1 page)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
2 August 2012Full accounts made up to 31 October 2011 (17 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 August 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
4 August 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
26 July 2011Appointment of Mr David Harmon Biesterfield as a director (2 pages)
26 July 2011Appointment of Mr David Harmon Biesterfield as a director (2 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 August 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
12 August 2010Group of companies' accounts made up to 31 October 2009 (22 pages)
12 April 2010Termination of appointment of Muriel Noble as a director (1 page)
12 April 2010Termination of appointment of Muriel Noble as a director (1 page)
8 February 2010Termination of appointment of Philip Noble as a director (1 page)
8 February 2010Termination of appointment of Philip Noble as a director (1 page)
28 November 2009Accounts for a small company made up to 31 October 2008 (9 pages)
28 November 2009Accounts for a small company made up to 31 October 2008 (9 pages)
30 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Muriel Noble on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Muriel Noble on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Muriel Noble on 4 October 2009 (2 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Philip Noble on 4 October 2009 (2 pages)
26 October 2009Secretary's details changed for Phillip Nigel Blain on 4 October 2009 (1 page)
26 October 2009Secretary's details changed for Phillip Nigel Blain on 4 October 2009 (1 page)
26 October 2009Secretary's details changed for Phillip Nigel Blain on 4 October 2009 (1 page)
26 October 2009Director's details changed for David James Horrocks on 4 October 2009 (2 pages)
26 October 2009Director's details changed for David James Horrocks on 4 October 2009 (2 pages)
26 October 2009Director's details changed for David James Horrocks on 4 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Noble on 4 October 2009 (2 pages)
26 October 2009Director's details changed for Philip Noble on 4 October 2009 (2 pages)
13 August 2009Resolutions
  • RES13 ‐ Section 190 proposed sale of property 23/07/2009
(1 page)
13 August 2009Resolutions
  • RES13 ‐ Section 190 proposed sale of property 23/07/2009
(1 page)
26 June 2009Director appointed david james horrocks (12 pages)
26 June 2009Director appointed david james horrocks (12 pages)
22 October 2008Return made up to 05/10/08; full list of members (4 pages)
22 October 2008Return made up to 05/10/08; full list of members (4 pages)
10 October 2008Ad 19/09/08\gbp si 248406@1=248406\gbp ic 90002/338408\ (2 pages)
10 October 2008Ad 19/09/08\gbp si 248406@1=248406\gbp ic 90002/338408\ (2 pages)
6 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
6 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
6 October 2008Nc inc already adjusted 19/09/08 (2 pages)
6 October 2008Nc inc already adjusted 19/09/08 (2 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
20 February 2008Particulars of mortgage/charge (9 pages)
20 February 2008Particulars of mortgage/charge (9 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 October 2006Return made up to 05/10/06; full list of members (3 pages)
18 October 2006Return made up to 05/10/06; full list of members (3 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
9 December 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 December 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 October 2005Return made up to 05/10/05; full list of members (8 pages)
13 October 2005Return made up to 05/10/05; full list of members (8 pages)
10 November 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(8 pages)
10 November 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(8 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 October 2003Return made up to 05/10/03; full list of members (8 pages)
16 October 2003Return made up to 05/10/03; full list of members (8 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 October 2000Return made up to 05/10/00; full list of members (7 pages)
10 October 2000Return made up to 05/10/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 October 1999Return made up to 05/10/99; full list of members (7 pages)
11 October 1999Return made up to 05/10/99; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 October 1998Return made up to 05/10/98; full list of members (13 pages)
9 October 1998Return made up to 05/10/98; full list of members (13 pages)
20 August 1998Full accounts made up to 31 October 1997 (11 pages)
20 August 1998Full accounts made up to 31 October 1997 (11 pages)
14 October 1997Return made up to 05/10/97; no change of members (11 pages)
14 October 1997Return made up to 05/10/97; no change of members (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
26 August 1997Full accounts made up to 31 October 1996 (11 pages)
20 October 1996Return made up to 05/10/96; no change of members (11 pages)
20 October 1996Return made up to 05/10/96; no change of members (11 pages)
7 August 1996Full accounts made up to 31 October 1995 (11 pages)
7 August 1996Full accounts made up to 31 October 1995 (11 pages)
24 October 1995Return made up to 05/10/95; full list of members (18 pages)
24 October 1995Return made up to 05/10/95; full list of members (18 pages)
30 August 1995Full accounts made up to 31 October 1994 (11 pages)
30 August 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 September 1994Full accounts made up to 31 October 1993 (11 pages)
1 September 1994Full accounts made up to 31 October 1993 (11 pages)
25 August 1993Full accounts made up to 31 October 1992 (9 pages)
25 August 1993Full accounts made up to 31 October 1992 (9 pages)
9 September 1992Full accounts made up to 31 October 1991 (12 pages)
9 September 1992Full accounts made up to 31 October 1991 (12 pages)
15 August 1991Full group accounts made up to 31 October 1990 (12 pages)
15 August 1991Full group accounts made up to 31 October 1990 (12 pages)
5 September 1990Full group accounts made up to 31 October 1989 (13 pages)
5 September 1990Full group accounts made up to 31 October 1989 (13 pages)
11 October 1989Full group accounts made up to 31 October 1988 (13 pages)
11 October 1989Full group accounts made up to 31 October 1988 (13 pages)
6 October 1988Accounts for a small company made up to 31 October 1987 (5 pages)
6 October 1988Accounts for a small company made up to 31 October 1987 (5 pages)
21 October 1987Accounts for a small company made up to 31 October 1986 (5 pages)
21 October 1987Accounts for a small company made up to 31 October 1986 (5 pages)
5 September 1986Group of companies' accounts made up to 31 October 1985 (15 pages)
5 September 1986Group of companies' accounts made up to 31 October 1985 (15 pages)
14 January 1986Accounts made up to 31 October 1984 (13 pages)
14 January 1986Accounts made up to 31 October 1984 (13 pages)
20 November 1984Accounts made up to 31 October 1983 (13 pages)
20 November 1984Accounts made up to 31 October 1983 (13 pages)
13 November 1983Accounts made up to 31 October 1983 (13 pages)
13 November 1983Accounts made up to 31 October 1983 (13 pages)
30 December 1982Accounts made up to 31 October 1981 (13 pages)
30 December 1982Accounts made up to 31 October 1981 (13 pages)
18 November 1981Accounts made up to 31 October 1980 (11 pages)
18 November 1981Accounts made up to 31 October 1980 (11 pages)
22 August 1980Accounts made up to 31 October 1979 (8 pages)
22 August 1980Accounts made up to 31 October 1979 (8 pages)
5 September 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 September 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1978Memorandum and Articles of Association (10 pages)
11 May 1978Memorandum and Articles of Association (10 pages)
5 April 1978Incorporation (14 pages)
5 April 1978Certificate of incorporation (1 page)
5 April 1978Incorporation (14 pages)
5 April 1978Certificate of incorporation (1 page)