Company NameM.H.T. Technology Limited
Company StatusActive
Company Number02920632
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatthias Altendorf
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed24 August 2009(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHaltinger Pfad 14
D-79539 Lorrach
Germany
Director NameMr Marcus Bruce Webster
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Offices Moor Road Melsonby
Richmond
DL10 5NY
Director NameChristian Reichert
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2024(29 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Hauptstrabe
Maulburg
Baden-WÜRttemberg
79689
Director NameMr Michael Arthur Hills
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleProposed Cd
Correspondence Address66 Hollyhurst Road
Darlington
County Durham
DL3 6HU
Secretary NameCarol Hills
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleProposed Cd
Correspondence Address66 Hollyhurst Road
Darlington
County Durham
DL3 6HU
Director NameMr Malcolm Thomas Tennant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Watling Close, Gayles
Richmond
North Yorkshire
DL11 7JE
Secretary NameMr Michael Arthur Hills
NationalityBritish
StatusResigned
Appointed04 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 September 1994)
RoleCompany Director
Correspondence Address66 Hollyhurst Road
Darlington
County Durham
DL3 6HU
Secretary NameBernadette Anne Tennant
NationalityBritish
StatusResigned
Appointed16 September 1994(5 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 August 2009)
RoleCompany Director
Correspondence AddressWarren House
Watling Close, Gayles
Richmond
North Yorkshire
DL11 7JE
Director NameDavid Thomas Pringle
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Norden Close
Maidenhead
Berkshire
SL6 4BZ
Director NameGerhard Flaig
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 2010)
RoleDirector Controlling
Country of ResidenceGermany
Correspondence AddressAm Rappenschweller 2
D-78183 Hufingen
Germany
Secretary NameMr David Paul Lucas
StatusResigned
Appointed05 November 2009(15 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 January 2022)
RoleCompany Director
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameDr Andreas Mayr
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed27 January 2011(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleManager
Country of ResidenceGermany
Correspondence Address1 Hauptstrasse
D-79689 Maulburg
Germany
Director NameMr Stephen Christopher Spelman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Offices
Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameIllya Soehngen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2019(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 2024)
RoleDirector Solutions
Country of ResidenceGermany
Correspondence AddressEndress+Hauser Se+Co. Kg Hauptstrasse 1
79689 Maulburg
Germany
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemht-technology.co.uk
Telephone01748 828820
Telephone regionRichmond

Location

Registered AddressHarelands Courtyard Offices
Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Endress & Hauser Gmbh & Co. Kg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,091,469
Cash£523,801
Current Liabilities£244,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

12 May 1995Delivered on: 18 May 1995
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.
Outstanding

Filing History

2 February 2024Appointment of Christian Reichert as a director on 1 February 2024 (2 pages)
2 February 2024Termination of appointment of Illya Soehngen as a director on 1 February 2024 (1 page)
3 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
28 April 2023Register inspection address has been changed from Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
2 September 2022Termination of appointment of Stephen Christopher Spelman as a director on 1 September 2022 (1 page)
2 September 2022Appointment of Mr Marcus Bruce Webster as a director on 1 September 2022 (2 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
3 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
4 February 2022Auditor's resignation (2 pages)
25 January 2022Register inspection address has been changed from Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
25 January 2022Termination of appointment of David Paul Lucas as a secretary on 14 January 2022 (1 page)
25 January 2022Register inspection address has been changed from Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
11 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
21 September 2020Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
21 August 2020Register inspection address has been changed from C/O Newtons Solicitors, Martin House 13 High Street Stokesley Middlesbrough TS9 5AD England to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
4 June 2020Secretary's details changed for Mr David Paul Lucas on 4 June 2020 (1 page)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 April 2020Secretary's details changed for Mr David Paul Lucas on 22 April 2020 (1 page)
1 October 2019Amended accounts for a small company made up to 31 December 2018 (10 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
29 April 2019Register(s) moved to registered inspection location C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD (1 page)
29 April 2019Register inspection address has been changed from C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD England to C/O Newtons Solicitors, Martin House 13 High Street Stokesley Middlesbrough TS9 5AD (1 page)
22 January 2019Termination of appointment of Andreas Mayr as a director on 18 January 2019 (1 page)
22 January 2019Appointment of Illya Soehngen as a director on 18 January 2019 (2 pages)
17 October 2018Notification of a person with significant control statement (2 pages)
17 October 2018Cessation of Endress + Hauser Gmbh+Co.Kg as a person with significant control on 6 April 2016 (1 page)
1 June 2018Satisfaction of charge 1 in full (1 page)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
22 February 2018Director's details changed for Mr Stephen Christopher Spelman on 1 September 2013 (2 pages)
22 February 2018All of the property or undertaking has been released from charge 1 (2 pages)
27 November 2017Secretary's details changed for Mr David Paul Lucas on 27 November 2017 (1 page)
27 November 2017Secretary's details changed for Mr David Paul Lucas on 27 November 2017 (1 page)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 September 2016Auditor's resignation (1 page)
2 September 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
22 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
9 June 2015Register inspection address has been changed from C/O Bhp Law Kingfisher House 2 Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX to C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD (1 page)
9 June 2015Register inspection address has been changed from C/O Bhp Law Kingfisher House 2 Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX to C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(7 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(7 pages)
12 March 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 March 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 March 2015Secretary's details changed for Mr David Paul Lucas on 2 March 2015 (1 page)
10 March 2015Secretary's details changed for Mr David Paul Lucas on 2 March 2015 (1 page)
10 March 2015Secretary's details changed for Mr David Paul Lucas on 2 March 2015 (1 page)
4 August 2014Auditor's resignation (1 page)
4 August 2014Auditor's resignation (1 page)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(7 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(7 pages)
17 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 September 2013Appointment of Mr Stephen Christopher Spelman as a director (2 pages)
2 September 2013Termination of appointment of Malcolm Tennant as a director (1 page)
2 September 2013Termination of appointment of Malcolm Tennant as a director (1 page)
2 September 2013Appointment of Mr Stephen Christopher Spelman as a director (2 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
21 February 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 February 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
13 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 March 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 February 2011Termination of appointment of Gerhard Flaig as a director (1 page)
1 February 2011Termination of appointment of Gerhard Flaig as a director (1 page)
1 February 2011Appointment of Dr. Andreas Mayr as a director (2 pages)
1 February 2011Appointment of Dr. Andreas Mayr as a director (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Gerhard Flaig on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Gerhard Flaig on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Matthias Altendorf on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Matthias Altendorf on 19 April 2010 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
30 November 2009Appointment of Mr David Paul Lucas as a secretary (1 page)
30 November 2009Appointment of Mr David Paul Lucas as a secretary (1 page)
26 August 2009Appointment terminated secretary bernadette tennant (1 page)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 August 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
26 August 2009Director appointed matthias altendorf (2 pages)
26 August 2009Director appointed gerhard flaig (2 pages)
26 August 2009Director appointed gerhard flaig (2 pages)
26 August 2009Appointment terminated secretary bernadette tennant (1 page)
26 August 2009Director appointed matthias altendorf (2 pages)
26 August 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Return made up to 19/04/07; full list of members (6 pages)
25 May 2007Return made up to 19/04/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 September 2006Registered office changed on 27/09/06 from: sedbury stables scotch corner richmond north yorkshire DL10 5LQ (1 page)
27 September 2006Registered office changed on 27/09/06 from: sedbury stables scotch corner richmond north yorkshire DL10 5LQ (1 page)
10 May 2006Return made up to 19/04/06; full list of members (7 pages)
10 May 2006Return made up to 19/04/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 May 2005Return made up to 19/04/05; full list of members (7 pages)
6 May 2005Return made up to 19/04/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
26 April 2004Return made up to 19/04/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
9 May 2003Return made up to 19/04/03; full list of members (7 pages)
9 May 2003Return made up to 19/04/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 June 2002Registered office changed on 14/06/02 from: unit 14C harmire enterprise park barnard castle county durham DL12 8BN (1 page)
14 June 2002Registered office changed on 14/06/02 from: unit 14C harmire enterprise park barnard castle county durham DL12 8BN (1 page)
14 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
10 May 2000Return made up to 19/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
16 May 1999Return made up to 19/04/99; no change of members (6 pages)
16 May 1999Return made up to 19/04/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 June 1998Return made up to 19/04/98; full list of members (6 pages)
5 June 1998Return made up to 19/04/98; full list of members (6 pages)
3 February 1998£ nc 1000/10000 15/12/97 (1 page)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998£ nc 1000/10000 15/12/97 (1 page)
3 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 February 1998New director appointed (2 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 May 1997Return made up to 19/04/97; no change of members (4 pages)
6 May 1997Return made up to 19/04/97; no change of members (4 pages)
27 February 1997Registered office changed on 27/02/97 from: 31 high street stokesey north yorkshire TS9 5AD (1 page)
27 February 1997Registered office changed on 27/02/97 from: 31 high street stokesey north yorkshire TS9 5AD (1 page)
13 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
9 May 1996Return made up to 19/04/96; no change of members (4 pages)
19 September 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1995£ nc 100/1000 05/05/95 (1 page)
19 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1995Ad 01/06/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages)
19 September 1995Ad 01/06/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages)
19 September 1995£ nc 100/1000 05/05/95 (1 page)
19 September 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)