Blaydon On Tyne
Tyne & Wear
NE21 5TW
Director Name | Mr Kevin Bell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(29 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
Director Name | Mr Harold Bell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(29 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Trainee Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
Director Name | Mrs Shelley Jane Wales |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
Director Name | Mr Mark Mason Bradley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(43 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
Director Name | Mr John Harling Tomlinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 February 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Wickets Mains Park Road Chester Le Street County Durham DH3 3PU |
Secretary Name | Mr Norman Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 10 Summerhill Blaydon On Tyne Tyne & Wear NE21 4JS |
Secretary Name | Gary Robert Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(20 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Gary Robert Wales |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 136 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Ian Turnbull |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2017) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chiltern Gardens Lobley Hill Gateshead Tyne And Wear NE11 9JU |
Director Name | Mr Aries Kornelis Dijkhuizen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 2015(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2022) |
Role | Development Manager |
Country of Residence | Netherlands |
Correspondence Address | Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
Website | petersen-stainless.co.uk |
---|---|
Telephone | 0191 4140156 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cowen Road Blaydon On Tyne Tyne & Wear NE21 5TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
10.3k at £1 | Norman Bell 58.19% Ordinary A |
---|---|
700 at £1 | Gary Wales 3.95% Ordinary B |
700 at £1 | Ian Turnbull 3.95% Ordinary B |
4k at £1 | Kevin Bell 22.59% Ordinary A |
2k at £1 | Harold Bell 11.29% Ordinary A |
1 at £1 | Gary Wales 0.01% Ordinary A |
1 at £1 | Ian Turnbull 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,398,727 |
Cash | £3,440 |
Current Liabilities | £494,842 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as land & buildings on the east side of chainbridge road, blaydon, tyne & wear (title number: TY210553) and land lying to the south side of cowen road, blaydon (title number: TY236358). Outstanding |
13 January 1997 | Delivered on: 23 January 1997 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: The old pump house newburn tyne & wear. Outstanding |
1 August 1996 | Delivered on: 7 August 1996 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: 1 and 1A summerhill street, newcastle upon tyne, tyne & wear t/no TY871. Outstanding |
1 August 1996 | Delivered on: 7 August 1996 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: 26 carlisle street, felling, gateshead, tyne & wear t/no TY164042. Outstanding |
30 June 1988 | Delivered on: 11 July 1988 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: Land & buildings on the east side of chainbridge road blaydon tyne and wear title no ty 92823. Outstanding |
8 March 1988 | Delivered on: 23 March 1988 Satisfied on: 28 March 1990 Persons entitled: Barclays Bank PLC 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 |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 November 2022 | Termination of appointment of Aries Kornelis Dijkhuizen as a director on 30 September 2022 (1 page) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 April 2022 | Director's details changed for Mr Harold Bell on 20 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Mr Norman Bell on 20 April 2022 (2 pages) |
20 April 2022 | Appointment of Mr Mark Mason Bradley as a director on 20 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Mr Kevin Bell on 20 April 2022 (2 pages) |
2 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge 013729220007, created on 5 February 2018 (17 pages) |
7 February 2018 | Registration of charge 013729220006, created on 5 February 2018 (16 pages) |
6 February 2018 | Satisfaction of charge 2 in full (1 page) |
21 December 2017 | Satisfaction of charge 5 in full (1 page) |
21 December 2017 | Satisfaction of charge 4 in full (1 page) |
21 December 2017 | Satisfaction of charge 3 in full (1 page) |
21 December 2017 | Satisfaction of charge 3 in full (1 page) |
21 December 2017 | Satisfaction of charge 4 in full (1 page) |
21 December 2017 | Satisfaction of charge 5 in full (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 June 2017 | Cancellation of shares. Statement of capital on 30 March 2017
|
1 June 2017 | Cancellation of shares. Statement of capital on 30 March 2017
|
18 May 2017 | Termination of appointment of Ian Turnbull as a director on 31 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Ian Turnbull as a director on 31 March 2017 (1 page) |
10 May 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Purchase of own shares. (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Memorandum and Articles of Association (13 pages) |
23 September 2016 | Resolutions
|
23 September 2016 | Memorandum and Articles of Association (13 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Gary Robert Wales as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gary Robert Wales as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gary Robert Wales as a director on 31 July 2016 (1 page) |
22 October 2015 | Appointment of Mr Aries Kornelis Dijkhuizen as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Shelley Jane Wales as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Shelley Jane Wales as a director on 15 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Aries Kornelis Dijkhuizen as a director on 15 October 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 June 2011 | Change of share class name or designation (2 pages) |
13 June 2011 | Change of share class name or designation (2 pages) |
18 August 2010 | Director's details changed for Ian Turnbull on 31 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Director's details changed for Gary Robert Wales on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Gary Robert Wales on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Kevin Bell on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Harold Bell on 31 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Director's details changed for Mr Harold Bell on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Kevin Bell on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Ian Turnbull on 31 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
11 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
11 September 2009 | Director's change of particulars / harold bell / 10/09/2009 (2 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
11 September 2009 | Director's change of particulars / harold bell / 10/09/2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Director appointed ian turnbull (2 pages) |
8 May 2008 | Director appointed gary robert wales (2 pages) |
8 May 2008 | Director appointed ian turnbull (2 pages) |
8 May 2008 | Director appointed gary robert wales (2 pages) |
26 March 2008 | Gbp ic 25000/17500\15/02/08\gbp sr 7500@1=7500\ (1 page) |
26 March 2008 | Gbp ic 25000/17500\15/02/08\gbp sr 7500@1=7500\ (1 page) |
26 February 2008 | Director appointed kevin bell (2 pages) |
26 February 2008 | Appointment terminated director john tomlinson (1 page) |
26 February 2008 | Director appointed harold bell (2 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Director appointed kevin bell (2 pages) |
26 February 2008 | Appointment terminated director john tomlinson (1 page) |
26 February 2008 | Director appointed harold bell (2 pages) |
26 February 2008 | Resolutions
|
22 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
22 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
15 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
15 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members
|
10 August 1999 | Return made up to 31/07/99; no change of members
|
9 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 August 1998 | Return made up to 14/08/98; no change of members
|
24 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 August 1998 | Return made up to 14/08/98; no change of members
|
24 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Memorandum and Articles of Association (7 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Memorandum and Articles of Association (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Return made up to 14/08/96; no change of members (4 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 September 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
14 September 1994 | Return made up to 08/09/94; full list of members (6 pages) |
14 September 1993 | Return made up to 08/09/93; no change of members
|
14 September 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
6 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
6 October 1992 | Return made up to 25/09/92; no change of members (4 pages) |
24 September 1991 | Return made up to 30/09/91; full list of members (5 pages) |
24 September 1991 | Accounts for a small company made up to 31 December 1990 (3 pages) |
22 October 1990 | Return made up to 30/09/90; no change of members (6 pages) |
15 October 1990 | Accounts for a small company made up to 31 December 1989 (3 pages) |
28 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1989 | Return made up to 20/08/89; full list of members (4 pages) |
22 September 1989 | Accounts for a small company made up to 31 December 1988 (3 pages) |
21 September 1988 | Registered office changed on 21/09/88 from: queensway north team valley trading estate gateshead tyne & wear (1 page) |
17 August 1988 | Company name changed\certificate issued on 17/08/88 (2 pages) |
17 August 1988 | Company name changed P. petersen LIMITED\certificate issued on 18/08/88 (2 pages) |
11 July 1988 | Particulars of mortgage/charge (3 pages) |
30 June 1988 | Return made up to 20/06/88; full list of members (4 pages) |
30 June 1988 | Accounts for a small company made up to 31 December 1987 (3 pages) |
23 March 1988 | Particulars of mortgage/charge (3 pages) |
16 June 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
16 June 1987 | Return made up to 01/06/87; full list of members (4 pages) |
9 July 1986 | Return made up to 01/07/86; full list of members (4 pages) |
9 July 1986 | Accounts for a small company made up to 31 December 1985 (3 pages) |
12 June 1978 | Incorporation (19 pages) |
12 June 1978 | Incorporation (19 pages) |