Corporate Headquarters Jebel Ali Free Zone
Dubai
United Arab Emirates
Director Name | Mr Herman Oswald Jorgensen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 October 2014(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 January 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2a Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Director Name | Mr Thomas Hogh Okbo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 January 2021(41 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 25 January 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 18006 Unit Ot 18-35, Level 18 Central Park Office Tower Dubai International Financial Centre Dubai United Arab Emirates |
Director Name | William Gillespie Brough |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 26 December 2008) |
Role | Chartered Shipbroker |
Correspondence Address | Quarry Hill Farm Nunthorpe Middlesbrough Cleveland TS7 0PA |
Director Name | Mr Duncan Taylor McNaughton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Finance Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | John Alexander Wignall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Secretary Name | Mr Edward John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gac House Sabatier Close Thornaby Stockton-On-Tees Cleveland TS17 6EW |
Director Name | Erland Ebbersten |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2008(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
Director Name | Mr Andrew Manley Leach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2012) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Gac House Sabatier Close Thornaby Stockton-On-Tees Cleveland TS17 6EW |
Director Name | Mr Lars Goran Safverstrom |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2008(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | O B C House Sabatier Close, Thornaby Stockton On Tees Cleveland TS17 6EW |
Director Name | Mr Hakan Tommy Bo Wester |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2011(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Christine House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
Director Name | Mr Ivo Rene Monique Verheyen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2011(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2020) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Christine House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
Secretary Name | Mr Ilian Ivanov |
---|---|
Status | Resigned |
Appointed | 17 May 2013(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN |
Secretary Name | Mr Edward Graham |
---|---|
Status | Resigned |
Appointed | 07 June 2016(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | Unit A, Inchyra Business Park Bo'Ness Road Grangemouth Stirlingshire FK3 9XF Scotland |
Website | obcgroup.com |
---|
Registered Address | Christine House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Gulf Agency Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,605 |
Current Liabilities | £157,331 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 May 2007 | Delivered on: 9 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 1 august 2006 and 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: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Outstanding |
---|---|
1 August 2006 | Delivered on: 9 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details. Outstanding |
1 August 2006 | Delivered on: 9 August 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
3 December 1984 | Delivered on: 6 December 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the letter of set-off. Particulars: Any sum or sums for the time being standing to the credit (see doc M22). Outstanding |
12 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 January 2021 | Termination of appointment of Ivo Rene Monique Verheyen as a director on 31 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Thomas Hogh Okbo as a director on 1 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 July 2020 | Satisfaction of charge 3 in full (1 page) |
8 July 2020 | Satisfaction of charge 4 in full (1 page) |
8 July 2020 | Satisfaction of charge 1 in full (1 page) |
8 July 2020 | Satisfaction of charge 2 in full (1 page) |
6 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Termination of appointment of Edward Graham as a secretary on 4 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Hakan Tommy Bo Wester as a director on 31 January 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 May 2017 | Registered office address changed from Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 26 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages) |
17 May 2016 | Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page) |
17 May 2016 | Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
8 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 December 2014 | Appointment of Mr Herman Oswald Jorgensen as a director on 1 October 2014 (2 pages) |
11 December 2014 | Appointment of Mr Herman Oswald Jorgensen as a director on 1 October 2014 (2 pages) |
11 December 2014 | Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Herman Oswald Jorgensen as a director on 1 October 2014 (2 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
15 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 October 2013 | Appointment of Mr Ilian Ivanov as a secretary (1 page) |
10 October 2013 | Appointment of Mr Ilian Ivanov as a secretary (1 page) |
17 May 2013 | Termination of appointment of Edward Graham as a secretary (1 page) |
17 May 2013 | Termination of appointment of Edward Graham as a secretary (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Termination of appointment of Andrew Leach as a director (1 page) |
12 November 2012 | Termination of appointment of Andrew Leach as a director (1 page) |
12 November 2012 | Appointment of Mr Bengt Ake Ekstrand as a director (2 pages) |
12 November 2012 | Appointment of Mr Bengt Ake Ekstrand as a director (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages) |
9 May 2011 | Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages) |
9 May 2011 | Termination of appointment of Erland Ebbersten as a director (1 page) |
9 May 2011 | Termination of appointment of Erland Ebbersten as a director (1 page) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages) |
12 January 2011 | Termination of appointment of Lars Safverstrom as a director (1 page) |
12 January 2011 | Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages) |
12 January 2011 | Termination of appointment of Lars Safverstrom as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 April 2010 | Termination of appointment of John Wignall as a director (1 page) |
20 April 2010 | Termination of appointment of John Wignall as a director (1 page) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for John Alexander Wignall on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Edward John Graham on 31 December 2009 (1 page) |
5 February 2010 | Director's details changed for Lars Goran Safverstrom on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Andrew Manley Leach on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for John Alexander Wignall on 31 December 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Edward John Graham on 31 December 2009 (1 page) |
5 February 2010 | Director's details changed for Erland Ebbersten on 31 December 2009 (2 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
8 April 2009 | Amended group of companies' accounts made up to 31 May 2008 (31 pages) |
8 April 2009 | Amended group of companies' accounts made up to 31 May 2008 (31 pages) |
28 March 2009 | Group of companies' accounts made up to 31 May 2008 (32 pages) |
28 March 2009 | Group of companies' accounts made up to 31 May 2008 (32 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
26 February 2009 | Appointment terminated director william brough (1 page) |
26 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
26 February 2009 | Appointment terminated director william brough (1 page) |
15 April 2008 | Director appointed lars goran safverstrom (2 pages) |
15 April 2008 | Director appointed andrew manley leach (2 pages) |
15 April 2008 | Director appointed erland ebbersten (2 pages) |
15 April 2008 | Director appointed andrew manley leach (2 pages) |
15 April 2008 | Director appointed erland ebbersten (2 pages) |
15 April 2008 | Director appointed lars goran safverstrom (2 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Group of companies' accounts made up to 31 May 2007 (26 pages) |
28 February 2008 | Group of companies' accounts made up to 31 May 2007 (26 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
31 March 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
9 October 2006 | £ ic 165000/20000 18/08/06 £ sr 145000@1=145000 (1 page) |
9 October 2006 | £ ic 165000/20000 18/08/06 £ sr 145000@1=145000 (1 page) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 December 2005 | Group of companies' accounts made up to 31 May 2005 (25 pages) |
9 December 2005 | Group of companies' accounts made up to 31 May 2005 (25 pages) |
5 April 2005 | Group of companies' accounts made up to 31 May 2004 (26 pages) |
5 April 2005 | Group of companies' accounts made up to 31 May 2004 (26 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 February 2004 | Group of companies' accounts made up to 31 May 2003 (26 pages) |
24 February 2004 | Group of companies' accounts made up to 31 May 2003 (26 pages) |
3 April 2003 | Group of companies' accounts made up to 31 May 2002 (29 pages) |
3 April 2003 | Group of companies' accounts made up to 31 May 2002 (29 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 May 2002 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
27 May 2002 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough TS1 2PA (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 April 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
23 April 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 April 2000 | Full group accounts made up to 31 May 1999 (27 pages) |
5 April 2000 | Full group accounts made up to 31 May 1999 (27 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
2 October 1998 | Full group accounts made up to 31 May 1997 (29 pages) |
2 October 1998 | Full group accounts made up to 31 May 1997 (29 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
2 April 1997 | Full group accounts made up to 31 May 1996 (21 pages) |
2 April 1997 | Full group accounts made up to 31 May 1996 (21 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 February 1996 | Full group accounts made up to 31 May 1995 (24 pages) |
9 February 1996 | Full group accounts made up to 31 May 1995 (24 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
19 April 1989 | Return made up to 29/12/88; full list of members (4 pages) |
19 April 1989 | Return made up to 29/12/88; full list of members (4 pages) |
16 December 1987 | Return made up to 29/09/87; full list of members (5 pages) |
16 December 1987 | Return made up to 29/09/87; full list of members (5 pages) |
27 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
27 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 March 1987 | Memorandum and Articles of Association (16 pages) |
18 March 1987 | Memorandum and Articles of Association (16 pages) |
3 February 1987 | Resolutions
|
3 February 1987 | Gazettable document (15 pages) |
3 February 1987 | Gazettable document (15 pages) |
3 February 1987 | Resolutions
|
12 March 1985 | Annual return made up to 04/01/85 (5 pages) |
12 March 1985 | Annual return made up to 04/01/85 (5 pages) |
12 March 1985 | Annual return made up to 04/01/85 (5 pages) |
12 March 1985 | Annual return made up to 04/01/85 (6 pages) |
12 March 1985 | Annual return made up to 04/01/85 (5 pages) |
31 August 1984 | Accounts made up to 19 December 1983 (4 pages) |
31 August 1984 | Annual return made up to 19/12/83 (4 pages) |
31 August 1984 | Accounts made up to 19 December 1983 (4 pages) |
31 August 1984 | Annual return made up to 19/12/83 (4 pages) |
19 November 1983 | Accounts made up to 31 May 1982 (17 pages) |
19 November 1983 | Annual return made up to 20/10/82 (5 pages) |
19 November 1983 | Accounts made up to 31 May 1982 (17 pages) |
19 November 1983 | Annual return made up to 20/10/82 (5 pages) |
29 June 1982 | Accounts made up to 31 May 1981 (14 pages) |
29 June 1982 | Accounts made up to 31 May 1981 (14 pages) |
7 September 1981 | Resolutions
|
7 September 1981 | Resolutions
|
29 May 1981 | Annual return made up to 15/04/81 (5 pages) |
29 May 1981 | Annual return made up to 15/04/81 (5 pages) |
26 September 1980 | Annual return made up to 29/07/80 (4 pages) |
26 September 1980 | Annual return made up to 29/07/80 (4 pages) |
13 August 1979 | Company name changed\certificate issued on 13/08/79 (2 pages) |
13 August 1979 | Company name changed\certificate issued on 13/08/79 (2 pages) |
22 January 1979 | Certificate of incorporation (1 page) |
22 January 1979 | Incorporation (16 pages) |
22 January 1979 | Incorporation (16 pages) |
22 January 1979 | Certificate of incorporation (1 page) |