Company NameAlcor Handling Solutions Limited
Company StatusActive
Company Number02487182
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Previous NameA1 Industrial Trucks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Wendy Ann Edgell
StatusCurrent
Appointed26 October 2011(21 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(22 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Director NameMr Stuart Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Director NameMr Thomas Edward Hayes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Director NameMr Gordon Devitt Riley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(33 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
Director NameDerek Michael Wymes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(1 year, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Heathfield Farm
Lead Road
Greenside
NE40 4AJ
Director NameGraeme John Tennick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(1 year, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 11 Ripley Drive
Barns Park
Cramlington
Northumberland
NE23 1AN
Secretary NameDerek Michael Wymes
NationalityBritish
StatusResigned
Appointed15 September 1991(1 year, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Heathfield Farm
Lead Road
Greenside
NE40 4AJ
Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Secretary NameMr David Jay
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Court
Pelaw
Chester Le Street
DH2 2LY
Director NameMr Graham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(18 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh View Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BZ
Secretary NameMr Graham Stuart Lindsay Forrest
StatusResigned
Appointed02 December 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2011)
RoleCompany Director
Correspondence AddressChirmarn Limited Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4NT
Director NameMr Jeff Matthew Baryshnik
Date of BirthApril 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed06 January 2023(32 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 2023)
RoleAsset Manager
Country of ResidenceCanada
Correspondence AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU

Contact

Websitea1industrialtrucks.co.uk
Telephone0191 2290303
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 First Avenue First Avenue
Team Valley Trading Estate
Gateshead
NE11 0NU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1000 at £1Northern Bear PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,722,774
Gross Profit£1,074,543
Net Worth£3,947,111
Cash£389,475
Current Liabilities£363,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

14 January 2021Delivered on: 20 January 2021
Persons entitled: Northern Bear PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 April 2008Delivered on: 10 April 2008
Persons entitled: Yorkshire Bank

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 September 1996Delivered on: 26 September 1996
Satisfied on: 12 January 2008
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 12TH january 1996 and issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 16 January 1996
Satisfied on: 12 January 2008
Persons entitled:
Royscot Industrial Leasing Limited
Royscot Leasing Limited
Royscot Commercial Leasing Limited
Royscot Trust PLC
Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All the company's rights title and interest in the sub-hire agreements pursuant to this master agreement, and all ancillary contracts relating thereto. See the mortgage charge document for full details.
Fully Satisfied
4 May 1995Delivered on: 11 May 1995
Satisfied on: 4 March 2008
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

20 January 2021Registration of charge 024871820005, created on 14 January 2021 (29 pages)
1 October 2020Full accounts made up to 31 March 2020 (26 pages)
3 August 2020Appointment of Mr Gordon Devitt Riley as a director on 1 August 2020 (2 pages)
1 June 2020Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 (2 pages)
2 April 2020Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (25 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Stuart Dawson as a director on 1 December 2018 (2 pages)
20 August 2018Accounts for a small company made up to 31 March 2018 (24 pages)
3 April 2018Termination of appointment of Graeme John Tennick as a director on 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 March 2017 (24 pages)
30 September 2017Full accounts made up to 31 March 2017 (24 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Termination of appointment of Derek Michael Wymes as a director on 1 July 2016 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Termination of appointment of Derek Michael Wymes as a director on 1 July 2016 (1 page)
5 August 2016Full accounts made up to 31 March 2016 (24 pages)
5 August 2016Full accounts made up to 31 March 2016 (24 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(6 pages)
14 August 2015Full accounts made up to 31 March 2015 (19 pages)
14 August 2015Full accounts made up to 31 March 2015 (19 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
11 August 2014Full accounts made up to 31 March 2014 (21 pages)
11 August 2014Full accounts made up to 31 March 2014 (21 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
29 April 2013Auditor's resignation (1 page)
29 April 2013Sect 519 (1 page)
29 April 2013Auditor's resignation (1 page)
29 April 2013Sect 519 (1 page)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Section 519 (1 page)
11 April 2013Section 519 (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
30 October 2012Full accounts made up to 31 March 2012 (18 pages)
30 October 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
1 May 2012Appointment of Mr Keith Soulsby as a director (2 pages)
1 May 2012Appointment of Mr Keith Soulsby as a director (2 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
26 October 2011Termination of appointment of Graham Forrest as a director (1 page)
26 October 2011Termination of appointment of Graham Forrest as a secretary (1 page)
26 October 2011Termination of appointment of Graham Forrest as a secretary (1 page)
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
26 October 2011Termination of appointment of Graham Forrest as a director (1 page)
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
29 September 2011Termination of appointment of Keith Soulsby as a director (1 page)
29 September 2011Termination of appointment of Keith Soulsby as a director (1 page)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Graeme John Tennick on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Derek Michael Wymes on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Graeme John Tennick on 12 April 2010 (2 pages)
27 April 2010Director's details changed for Derek Michael Wymes on 12 April 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
27 April 2009Director's change of particulars / keith soulsby / 30/06/2008 (1 page)
27 April 2009Director's change of particulars / keith soulsby / 30/06/2008 (1 page)
27 April 2009Return made up to 31/03/09; full list of members (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (6 pages)
24 April 2009Return made up to 30/03/08; full list of members (4 pages)
24 April 2009Return made up to 30/03/08; full list of members (4 pages)
17 July 2008Director appointed graham roy jennings (2 pages)
17 July 2008Director appointed keith soulsby (2 pages)
17 July 2008Director appointed graham roy jennings (2 pages)
17 July 2008Director appointed keith soulsby (2 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Director appointed david jay (2 pages)
7 May 2008Director appointed david jay (2 pages)
15 April 2008Secretary appointed david jay (2 pages)
15 April 2008Secretary appointed david jay (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2008Declaration of assistance for shares acquisition (6 pages)
11 April 2008Director appointed steven gray (2 pages)
11 April 2008Appointment terminated secretary derek wymes (1 page)
11 April 2008Director appointed graham stuart lindsay forrest (2 pages)
11 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
11 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2008Director appointed steven gray (2 pages)
11 April 2008Appointment terminated secretary derek wymes (1 page)
11 April 2008Declaration of assistance for shares acquisition (6 pages)
11 April 2008Director appointed graham stuart lindsay forrest (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
19 April 2007Return made up to 30/03/07; full list of members (8 pages)
19 April 2007Return made up to 30/03/07; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
31 March 2006Return made up to 30/03/06; full list of members (8 pages)
31 March 2006Return made up to 30/03/06; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 March 2005Return made up to 30/03/05; full list of members (8 pages)
23 March 2005Return made up to 30/03/05; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 March 2004Return made up to 30/03/04; full list of members (8 pages)
26 March 2004Return made up to 30/03/04; full list of members (8 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 March 2003Return made up to 30/03/03; full list of members (8 pages)
31 March 2003Return made up to 30/03/03; full list of members (8 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
28 March 2002Return made up to 30/03/02; full list of members (7 pages)
28 March 2002Return made up to 30/03/02; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 April 2001Return made up to 30/03/01; full list of members (7 pages)
2 April 2001Return made up to 30/03/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 April 2000Return made up to 30/03/00; full list of members (7 pages)
3 April 2000Return made up to 30/03/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
30 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 March 1999Return made up to 30/03/99; no change of members (4 pages)
29 March 1999Return made up to 30/03/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 March 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
26 March 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
28 March 1996Return made up to 30/03/96; no change of members (4 pages)
28 March 1996Return made up to 30/03/96; no change of members (4 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 30/03/95; no change of members (4 pages)
22 March 1995Return made up to 30/03/95; no change of members (4 pages)
28 August 1991Ad 23/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 August 1991Ad 23/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 1990Memorandum and Articles of Association (7 pages)
30 April 1990Memorandum and Articles of Association (7 pages)
23 April 1990Company name changed\certificate issued on 23/04/90 (2 pages)
23 April 1990Company name changed\certificate issued on 23/04/90 (2 pages)
30 March 1990Incorporation (9 pages)
30 March 1990Incorporation (9 pages)