Company NameBritish Engines Limited
Company StatusActive
Company Number07159707
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous NameAlgwn Limited

Business Activity

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

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleBel Group Chairman & C E O
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Harold Graham Lamb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 months after company formation)
Appointment Duration14 years
RoleEngineer And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 months after company formation)
Appointment Duration14 years
RoleBel Group Chief Manufacturing Officer(Cmo)
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Sheila Claire Longo
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Vincent Patterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(2 months after company formation)
Appointment Duration14 years
RoleBel Group Chief Operating Officer (Coo)
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameDr Christopher Gordon Floyd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RolePartner In The Floyd Partnership
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(8 years after company formation)
Appointment Duration6 years, 1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameStephen Baharie
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Wiiliam Moore Teasdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(2 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Neil Kirkbride
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Katharine Francis Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(2 months after company formation)
Appointment Duration7 years (resigned 30 April 2017)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr David Harold Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleBel Group Chief Finance Officer (Cfo)
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Bruce Michael Amos Heppenstall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS

Contact

Websitebel.co.uk
Telephone0191 2043600
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

711.3k at £1Sheila Claire Longo
8.56%
Ordinary
563.6k at £1Elizabeth Jane Goodwin
6.78%
Ordinary
1.1m at £1David Harold Wilson
13.83%
Ordinary
1.1m at £1Jacqueline Mary Holmes
13.83%
Ordinary
891.6k at £1Alexander Harold Lamb
10.72%
Ordinary
891.6k at £1Nicholas Matthew Lamb
10.72%
Ordinary
890.5k at £1Jonathan Charles Lamb
10.71%
Ordinary
854.7k at £1Cmp Marketing LTD
10.28%
Ordinary
839.4k at £1Marcus Edward Lamb
10.10%
Ordinary
133.9k at £1Charlotte Elizabeth Wilson
1.61%
Ordinary
133.9k at £1Edward Wilson
1.61%
Ordinary
78.5k at £1Sally Lamb
0.94%
Ordinary
24.6k at £1Richard Dodd
0.30%
Ordinary
700 at £1Harold Graham Lamb
0.01%
Ordinary

Financials

Year2014
Turnover£144,474,000
Gross Profit£45,515,000
Net Worth£79,836,000
Cash£16,918,000
Current Liabilities£45,095,000

Accounts

Latest Accounts4 November 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

18 July 2023Group of companies' accounts made up to 4 November 2022 (44 pages)
22 March 2023Registration of charge 071597070004, created on 20 March 2023 (45 pages)
22 March 2023Satisfaction of charge 071597070003 in full (1 page)
14 February 2023Appointment of Mr Richard Simon Topliss as a director on 1 February 2023 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 April 2022Group of companies' accounts made up to 31 October 2021 (45 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Wiiliam Moore Teasdale as a director on 13 December 2021 (1 page)
2 November 2021Group of companies' accounts made up to 31 October 2020 (46 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 January 2020Group of companies' accounts made up to 30 April 2019 (46 pages)
11 November 2019Termination of appointment of Bruce Michael Amos Heppenstall as a director on 31 October 2019 (1 page)
13 February 2019Confirmation statement made on 7 February 2019 with updates (9 pages)
15 January 2019Cancellation of shares. Statement of capital on 12 November 2018
  • GBP 8,281,666
(6 pages)
4 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2019Purchase of own shares. (3 pages)
18 December 2018Group of companies' accounts made up to 30 April 2018 (46 pages)
21 November 2018Appointment of Mr Bruce Michael Amos Heppenstall as a director on 24 May 2018 (2 pages)
4 June 2018Registration of charge 071597070003, created on 25 May 2018 (47 pages)
31 May 2018Termination of appointment of Neil Kirkbride as a director on 24 May 2018 (1 page)
23 May 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
16 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (10 pages)
6 December 2017Change of share class name or designation (2 pages)
6 December 2017Change of share class name or designation (2 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 September 2017Group of companies' accounts made up to 30 April 2017 (45 pages)
28 September 2017Group of companies' accounts made up to 30 April 2017 (45 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
9 May 2017Termination of appointment of Katharine Francis Simpson as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Katharine Francis Simpson as a director on 30 April 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
16 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Cancellation of shares. Statement of capital on 17 January 2017
  • GBP 8,288,797
(4 pages)
7 February 2017Purchase of own shares. (3 pages)
7 February 2017Purchase of own shares. (3 pages)
7 February 2017Cancellation of shares. Statement of capital on 17 January 2017
  • GBP 8,288,797
(4 pages)
19 October 2016Group of companies' accounts made up to 30 April 2016 (45 pages)
19 October 2016Group of companies' accounts made up to 30 April 2016 (45 pages)
18 August 2016Purchase of own shares. (3 pages)
18 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 8,312,108
(4 pages)
18 August 2016Purchase of own shares. (3 pages)
18 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 8,312,108
(4 pages)
18 August 2016Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 8,299,797
(4 pages)
18 August 2016Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 8,299,797
(4 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 8,314,002
(10 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 8,314,002
(10 pages)
22 August 2015Group of companies' accounts made up to 2 May 2015 (37 pages)
22 August 2015Group of companies' accounts made up to 2 May 2015 (37 pages)
22 August 2015Group of companies' accounts made up to 2 May 2015 (37 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 8,314,002
(10 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 8,314,002
(10 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 8,314,002
(10 pages)
22 September 2014Group of companies' accounts made up to 3 May 2014 (36 pages)
22 September 2014Group of companies' accounts made up to 3 May 2014 (36 pages)
22 September 2014Group of companies' accounts made up to 3 May 2014 (36 pages)
3 April 2014Termination of appointment of Ronald Dodd as a director (1 page)
3 April 2014Termination of appointment of Ronald Dodd as a director (1 page)
18 February 2014Termination of appointment of David Wilson as a director (1 page)
18 February 2014Termination of appointment of David Wilson as a director (1 page)
7 February 2014Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 8,314,002
(11 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 8,314,002
(11 pages)
7 February 2014Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 8,314,002
(11 pages)
7 February 2014Director's details changed for Mr Neil Kirkbride on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Jonathan Charles Lamb on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Marc Keith Mcdermott on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Richard Dodd on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Marc Keith Mcdermott on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Jonathan Charles Lamb on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Marc Keith Mcdermott on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Richard Dodd on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Richard Dodd on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Alexander Harold Lamb on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Alexander Harold Lamb on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Alexander Harold Lamb on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Jonathan Charles Lamb on 1 February 2014 (2 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (10 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (10 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Group of companies' accounts made up to 4 May 2013 (35 pages)
26 July 2013Group of companies' accounts made up to 4 May 2013 (35 pages)
8 May 2013Appointment of Dr Christopher Gordon Floyd as a director (2 pages)
8 May 2013Appointment of Dr Christopher Gordon Floyd as a director (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
12 July 2012Group of companies' accounts made up to 28 April 2012 (35 pages)
12 July 2012Group of companies' accounts made up to 28 April 2012 (35 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 8,314,002
(4 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 8,314,002
(4 pages)
9 July 2012Purchase of own shares. (3 pages)
9 July 2012Purchase of own shares. (3 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 8,314,002
(4 pages)
28 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Res 1-4 various proposed contracts 21/06/2012
(2 pages)
28 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Res 1-4 various proposed contracts 21/06/2012
(2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Group of companies' accounts made up to 30 April 2011 (56 pages)
20 July 2011Group of companies' accounts made up to 30 April 2011 (56 pages)
15 December 2010Registered office address changed from C/O British Engines Limited 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE61BS England on 15 December 2010 (1 page)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
15 December 2010Registered office address changed from C/O British Engines Limited 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne & Wear NE61BS England on 15 December 2010 (1 page)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 May 2010Resolutions
  • RES13 ‐ Sect 190 02/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 8,485,427
(5 pages)
13 May 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 8,485,427
(5 pages)
13 May 2010Resolutions
  • RES13 ‐ Sect 190 02/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 May 2010
  • GBP 8,485,427
(5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed algwn LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed algwn LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
22 April 2010Appointment of Mr Ronald Dodd as a director (2 pages)
22 April 2010Appointment of Mrs Sheila Claire Longo as a director (2 pages)
22 April 2010Appointment of Mr Richard Dodd as a director (2 pages)
22 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
22 April 2010Appointment of Mr Richard Dodd as a director (2 pages)
22 April 2010Appointment of Mrs Katharine Francis Simpson as a director (2 pages)
22 April 2010Appointment of Mr David Harold Wilson as a director (2 pages)
22 April 2010Appointment of Mr David Harold Wilson as a director (2 pages)
22 April 2010Appointment of Mr Neil Kirkbride as a director (2 pages)
22 April 2010Appointment of Mr Ronald Dodd as a director (2 pages)
22 April 2010Appointment of Mr Wiiliam Moore Teasdale as a director (2 pages)
22 April 2010Appointment of Mr Harold Graham Lamb as a director (2 pages)
22 April 2010Appointment of Mr Vincent Patterson as a director (2 pages)
22 April 2010Appointment of Mr Wiiliam Moore Teasdale as a director (2 pages)
22 April 2010Appointment of Mrs Katharine Francis Simpson as a director (2 pages)
22 April 2010Appointment of Mr Harold Graham Lamb as a director (2 pages)
22 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
22 April 2010Appointment of Mr Neil Kirkbride as a director (2 pages)
22 April 2010Appointment of Mrs Sheila Claire Longo as a director (2 pages)
22 April 2010Appointment of Mr Vincent Patterson as a director (2 pages)
18 February 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
18 February 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)