Company NameGroup Smb Limited
Company StatusActive
Company Number01958207
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Previous NameSwift 1105 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director NameDavid Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed17 December 2022(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Director NameBarry Birchmore
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressWoodlands Marley Road
Exmouth
Devon
EX8 5DT
Director NameMr Gregory Birchmore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenel House
Long Drag Hill
Tiverton
EX16 5NQ
Director NameRobert James Henry Birchmore
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressLittle Owlsfoot Prospect Lane
Sticklepath
Devon
EX20 2PA
Director NameShirley Irene Birchmore
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressClements Cottage
Dunsford
Exeter
Devon
EX6 7AA
Secretary NameMr Gregory Birchmore
NationalityBritish
StatusResigned
Appointed06 October 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenel House
Long Drag Hill
Tiverton
EX16 5NQ
Secretary NameMr Frederick Albert James Egbeare
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 1999)
RoleSecretary
Correspondence Address91 Sandygate Mill
Kingsteignton
Newton Abbot
Devon
TQ12 3PE
Director NameMr Neil William Perry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(13 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoslowen Henliston Drive
Helston
Cornwall
TR13 8BW
Director NameChristian Rainer Spaett
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 November 1999(13 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressWhitedown Lodge
Cricket Saint Thomas
Somerset
TA20 4DF
Director NameMrs Betty Vera Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Director NameMr David Stanley Carr
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Secretary NameMrs Betty Vera Carr
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreytiles
Nansloe Close
Helston
Cornwall
TR13 8BP
Director NameMr Andrew John Barrett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(16 years after company formation)
Appointment Duration21 years, 1 month (resigned 17 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Director NameThomas Gideon Carroll
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2003)
RoleCompany Director
Correspondence Address29 Bapton Lane
Exmouth
Devon
EX8 3JT
Director NameSarah Anne Keast
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(17 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2009)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2, Barnoon Terrace
St Ives
Cornwall
TR26 1JE
Secretary NameSarah Anne Keast
NationalityBritish
StatusResigned
Appointed10 August 2004(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Barnoon Terrace
St Ives
Cornwall
TR26 1JE
Secretary NameMr Paul Mitchell
StatusResigned
Appointed02 November 2009(23 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 March 2015)
RoleCompany Director
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Director NameMr Jonathan Craig Glanville
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(26 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD
Director NameMrs Sarah Anne Burley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(29 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address85 Meneage Street
Helston
Cornwall
TR13 8RD

Contact

Websitewesterlybmw.co.uk
Telephone07 692307693
Telephone regionMobile

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Helston Garages LTD
95.77%
Ordinary
221 at £1Helston Garages LTD
4.23%
Ordinary A

Financials

Year2014
Net Worth£190,000
Current Liabilities£9,359,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

5 November 1999Delivered on: 17 November 1999
Satisfied on: 28 December 2015
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.
Fully Satisfied
4 February 1991Delivered on: 19 February 1991
Satisfied on: 5 July 1994
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 and premises adjoining hennock road & budlake road exeter devon.
Fully Satisfied
30 April 1987Delivered on: 2 May 1987
Satisfied on: 19 June 1992
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, property at henock road and budlake road, exeter together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Stock in trade work in progress etc.. 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
30 April 1987Delivered on: 8 May 1987
Satisfied on: 19 June 1992
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 and premises situate adjoining hennock road and budlake road exeter devon as comprised in a lease dated 30.4.87.
Fully Satisfied
16 March 1987Delivered on: 6 April 1987
Satisfied on: 5 July 1994
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

Filing History

12 February 2021Director's details changed for Ms Sarah Anne Burley on 12 February 2021 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (16 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (13 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 December 2017 (13 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Solvency Statement dated 30/12/15 (1 page)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Solvency Statement dated 30/12/15 (1 page)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium & capital redemption reserve be reduced 30/12/2015
(1 page)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
5 January 2016Resolutions
  • RES13 ‐ Share premium & capital redemption reserve be reduced 30/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2015Satisfaction of charge 5 in full (1 page)
28 December 2015Satisfaction of charge 5 in full (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 (2 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,221
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,221
(5 pages)
14 April 2015Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page)
14 April 2015Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page)
14 April 2015Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,221
(6 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,221
(6 pages)
9 August 2013Full accounts made up to 31 December 2012 (11 pages)
9 August 2013Full accounts made up to 31 December 2012 (11 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Betty Vera Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Stanley Carr on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew John Barrett on 5 July 2013 (2 pages)
8 November 2012Appointment of Mr Jonathan Craig Glanville as a director (2 pages)
8 November 2012Termination of appointment of Neil Perry as a director (1 page)
8 November 2012Appointment of Mr Jonathan Craig Glanville as a director (2 pages)
8 November 2012Termination of appointment of Neil Perry as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
1 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
26 July 2010Full accounts made up to 31 December 2009 (11 pages)
26 July 2010Full accounts made up to 31 December 2009 (11 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 December 2009Appointment of Mr Paul Mitchell as a secretary (1 page)
2 December 2009Appointment of Mr Paul Mitchell as a secretary (1 page)
20 September 2009Full accounts made up to 31 December 2008 (13 pages)
20 September 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Appointment terminated director sarah keast (1 page)
7 September 2009Appointment terminated director sarah keast (1 page)
7 September 2009Appointment terminated secretary sarah keast (1 page)
7 September 2009Appointment terminated secretary sarah keast (1 page)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 August 2008Return made up to 30/06/08; full list of members (5 pages)
1 August 2008Return made up to 30/06/08; full list of members (5 pages)
30 September 2007Full accounts made up to 31 December 2006 (11 pages)
30 September 2007Full accounts made up to 31 December 2006 (11 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
10 August 2006Full accounts made up to 31 December 2005 (10 pages)
10 August 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
15 July 2005Full accounts made up to 31 December 2004 (10 pages)
15 July 2005Full accounts made up to 31 December 2004 (10 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
19 October 2004Auditor's resignation (2 pages)
19 October 2004Auditor's resignation (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
29 July 2003Return made up to 30/06/03; full list of members (8 pages)
29 July 2003Return made up to 30/06/03; full list of members (8 pages)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 October 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Return made up to 30/06/02; full list of members (8 pages)
1 August 2002Return made up to 30/06/02; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
3 November 2001Return made up to 06/10/01; full list of members (7 pages)
3 November 2001Return made up to 06/10/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 October 2000Full accounts made up to 31 December 1999 (14 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (2 pages)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
19 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
19 November 1999Declaration of assistance for shares acquisition (6 pages)
17 November 1999Particulars of mortgage/charge (7 pages)
17 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Return made up to 06/10/99; no change of members (6 pages)
3 November 1999Return made up to 06/10/99; no change of members (6 pages)
26 October 1999Full group accounts made up to 31 December 1998 (21 pages)
26 October 1999Full group accounts made up to 31 December 1998 (21 pages)
30 October 1998Full group accounts made up to 31 December 1997 (20 pages)
30 October 1998Full group accounts made up to 31 December 1997 (20 pages)
20 October 1998Return made up to 06/10/98; no change of members (4 pages)
20 October 1998Return made up to 06/10/98; no change of members (4 pages)
6 November 1997Return made up to 06/10/97; full list of members (6 pages)
6 November 1997Return made up to 06/10/97; full list of members (6 pages)
23 October 1997Full group accounts made up to 31 December 1996 (23 pages)
23 October 1997Full group accounts made up to 31 December 1996 (23 pages)
23 May 1997Nc dec already adjusted 31/12/90 19/04/96 (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1997Nc dec already adjusted 31/12/90 19/04/96 (1 page)
25 November 1996Return made up to 06/10/96; no change of members (4 pages)
25 November 1996Return made up to 06/10/96; no change of members (4 pages)
2 November 1996Full group accounts made up to 31 December 1995 (24 pages)
2 November 1996Full group accounts made up to 31 December 1995 (24 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
10 October 1995Full group accounts made up to 31 December 1994 (22 pages)
10 October 1995Full group accounts made up to 31 December 1994 (22 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
13 February 1986Company name changed\certificate issued on 13/02/86 (2 pages)
13 February 1986Company name changed\certificate issued on 13/02/86 (2 pages)