Congleton Road
Sandbach
Cheshire
CW11 4TF
Director Name | Mr John Willem Van Put |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2015(101 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chief Executive Officer Sibelco Europe |
Country of Residence | Netherlands |
Correspondence Address | Brookside Hall Congleton Road Arclid Sandbach Cheshire CW11 4TF |
Director Name | Mr Benny Jozef Maria Loix |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 13 April 2021(107 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Evp Group Treasury And M&A Of Sibelco Group |
Country of Residence | Belgium |
Correspondence Address | Plantin & Moretuslei 1a - 2018 Antwerp Belgium |
Director Name | Adam Bradley Daniels |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Vp Operations Uk |
Country of Residence | England |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr FrÉDÉRic Deslypere |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 29 April 2022(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | Plantin En Moretuslei 1a Plantin En Moretuslei 1a 2018 Antwerpen Belgium |
Director Name | Mr David Bertram Bowden |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Herongate Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Director Name | Eric Ash |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Star Parke Knowle Road Lustleigh Devon TQ13 9SP |
Director Name | Stanislas Emsens |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Walter Emsens Straat 4 3900 Lommel Foreign |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Director Name | Gilbert Nicholas Gargour |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | La Bastide St Paul 456 Chemin Des Allegres 06480 La Calle Sur Loup France |
Director Name | Eckart Groll |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Lohrgrasse 2 D 65549 Limburg Germany |
Director Name | Horst Grosspeter |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Donaweg 33 5000 Koln Jundersdorf Germany |
Director Name | Mr Timothy Patrick Vyvyan Robertson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Mapstone Lustleigh Newton Abbot Devon TQ13 9SE |
Director Name | Mr John Drew Pike |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathercombe North Manaton Newton Abbot Devon TQ13 9XE |
Director Name | Claude Drew Pike |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Dunderdale Lawn Penshurst Road Newton Abbot Devon TQ12 1EN |
Director Name | Mr Dennis Mitchell |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Manor Close Ashburton Newton Abbot Devon TQ13 7JF |
Director Name | Aylmer Ingram Lenton |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | Robin Hill Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Secretary Name | Mr David Bertram Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(78 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Herongate Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Secretary Name | William John Christopher Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 2 Canons Close Bishopsteignton Teignmouth Devon TQ14 9RU |
Director Name | Frederick Alan Simon Lesser |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(79 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 2 Rue Alexandre Bertereau Nevilly Sur Seine 92200 France |
Director Name | Mr Jacques Emsens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 1993(80 years after company formation) |
Appointment Duration | 25 years, 6 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Dr Graham Bernard Lawson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Picton Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Gerhard Hillebrand |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 1998(84 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Hollyhocks Old Chester Road, Barbridge Nantwich Cheshire CW5 6AY |
Director Name | Mr Howard James Matthewson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Walnut Close Dean Row Wilmslow Cheshire SK9 2SA |
Secretary Name | Ian David Holyoak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(87 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | Edgemoor Avenue Road Bovey Tracey Devon TQ13 9BX |
Secretary Name | Ms Chantal Benedicte Forrest |
---|---|
Nationality | English,French |
Status | Resigned |
Appointed | 21 February 2002(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spoutfield Barn Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Wilson Dyet Brown |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Mr Michael Ruston Higgs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dark Lane Kinver Stourbridge West Mids DY7 6JB |
Director Name | Sir Richard Wilson Jewson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dades Farm Barnham Broom Norwich Norfolk NR9 4BT |
Director Name | Jean-Luc Andre Victor Deleersnyder |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 July 2006(92 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr Thomas Charles Cutbush |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2007(93 years after company formation) |
Appointment Duration | 8 years (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Jean Louis Herremans |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 March 2008(94 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | Rue Henry Berge 47 Brussels 1030 Belgium |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 12 March 2008(94 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Spoutfield Barn Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Jean Louis Herremans |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 September 2012(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Felix Moreno Diaz |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 September 2012(98 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mrs Laurence Boens |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 September 2012(98 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
Director Name | Mr Kurt Jean-Emile Elise Decat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2015(101 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2021) |
Role | Group Chief Financial Officer Sibelco |
Country of Residence | Belgium |
Correspondence Address | Brookside Hall Congleton Road Arclid Sandbach Cheshire CW11 4TF |
Website | wbbminerals.com |
---|---|
Email address | [email protected] |
Telephone | 01270 752752 |
Telephone region | Crewe |
Registered Address | Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
Address Matches | 7 other UK companies use this postal address |
22.3m at £0.2 | Scr-sibelco Nv 100.00% Ordinary |
---|---|
1 at £0.2 | Nzm Nv 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,773,933 |
Cash | £20,230,126 |
Current Liabilities | £2,704,226 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (7 months from now) |
6 June 2003 | Delivered on: 12 June 2003 Satisfied on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank PLC re watts blake bearne and company P.L.C current account a/n 50366285. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
23 January 2003 | Delivered on: 8 February 2003 Satisfied on: 23 January 2009 Persons entitled: The Secretary of State for Transport Classification: Agreement between the company and chargee supplemental to a transfer dated 26TH june 1998 between the same parties Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as ilford park stover newton abbot devon title number DN439210. Fully Satisfied |
23 May 1991 | Delivered on: 25 May 1991 Satisfied on: 24 April 1993 Persons entitled: The Clifford Estate Company Limited. Classification: Deed of agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Approx.16ACRES of f/h land at fosterville,devon. Fully Satisfied |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Full accounts made up to 31 December 2021 (28 pages) |
8 July 2022 | Second filing for the termination of John Willem Van Put as a director (5 pages) |
1 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
19 May 2022 | Termination of appointment of Laurence Boens as a director on 29 April 2022 (1 page) |
19 May 2022 | Appointment of Mr Adam Bradley Daniels as a director on 29 April 2022 (2 pages) |
19 May 2022 | Appointment of Mr Frédéric Deslypere as a director on 29 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of John Willem Van Put as a director on 8 April 2022
|
8 April 2022 | Director's details changed for Mr Mark Christopher James on 1 April 2022 (2 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (31 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 April 2021 | Appointment of Mr Benny Jozef Maria Loix as a director on 13 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Kurt Jean-Emile Elise Decat as a director on 1 April 2021 (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
21 October 2020 | Termination of appointment of Jean-Luc Andre Victor Deleersnyder as a director on 31 August 2020 (1 page) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Felix Moreno Diaz as a director on 31 December 2019 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
27 June 2019 | Termination of appointment of Jacques Emsens as a director on 25 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Notification of Scr Sibelco Nv as a person with significant control on 30 June 2016 (1 page) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Scr Sibelco Nv as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Scr Sibelco Nv as a person with significant control on 30 June 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 November 2015 | Full accounts made up to 31 December 2014 (26 pages) |
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 June 2015 | Appointment of Mr Kurt Jean-Emile Elise Decat as a director on 1 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Kurt Jean-Emile Elise Decat as a director on 1 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Kurt Jean-Emile Elise Decat as a director on 1 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages) |
4 June 2015 | Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages) |
4 June 2015 | Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages) |
3 June 2015 | Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page) |
3 June 2015 | Termination of appointment of Jean Louis Herremans as a director on 1 March 2015 (1 page) |
3 June 2015 | Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page) |
3 June 2015 | Termination of appointment of Jean Louis Herremans as a director on 1 March 2015 (1 page) |
3 June 2015 | Termination of appointment of Jean Louis Herremans as a director on 1 March 2015 (1 page) |
3 June 2015 | Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Appointment of Jean Louis Herremans as a director (2 pages) |
12 September 2012 | Appointment of Mrs Laurence Boens as a director (2 pages) |
12 September 2012 | Appointment of Felix Moreno Diaz as a director (2 pages) |
12 September 2012 | Appointment of Mrs Laurence Boens as a director (2 pages) |
12 September 2012 | Appointment of Jean Louis Herremans as a director (2 pages) |
12 September 2012 | Appointment of Felix Moreno Diaz as a director (2 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
29 July 2010 | Termination of appointment of Alain Speeckaert as a director (1 page) |
29 July 2010 | Termination of appointment of Alain Speeckaert as a director (1 page) |
29 July 2010 | Director's details changed for Thomas Charles Cutbush on 14 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Thomas Charles Cutbush on 14 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Thomas Charles Cutbush on 16 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mr Mark Christopher James on 16 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Thomas Charles Cutbush on 16 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Jacques Emsens on 16 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Alain Speeckaert on 16 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Mark Christopher James on 16 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Alain Speeckaert on 16 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jean-Luc Andre Victor Deleersnyder on 16 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Jean-Luc Andre Victor Deleersnyder on 16 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Jacques Emsens on 16 June 2010 (2 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 March 2009 | Full accounts made up to 31 December 2008 (26 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Appointment terminate, director and secretary chantal benedicte forrest logged form (1 page) |
11 August 2008 | Appointment terminate, director and secretary chantal benedicte forrest logged form (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
30 July 2008 | Application for reregistration from PLC to private (1 page) |
30 July 2008 | Re-registration of Memorandum and Articles (12 pages) |
30 July 2008 | Re-registration of Memorandum and Articles (12 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Application for reregistration from PLC to private (1 page) |
10 July 2008 | Appointment terminated director jean herremans (1 page) |
10 July 2008 | Appointment terminated director jean herremans (1 page) |
19 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
3 April 2008 | Director appointed jean louis herremans (2 pages) |
3 April 2008 | Director appointed jean louis herremans (2 pages) |
28 March 2008 | Director appointed chantal benedicte forrest (2 pages) |
28 March 2008 | Director appointed mark christopher james (3 pages) |
28 March 2008 | Director appointed chantal benedicte forrest (2 pages) |
28 March 2008 | Director appointed mark christopher james (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
22 September 2006 | Group of companies' accounts made up to 31 December 2005 (58 pages) |
22 September 2006 | Group of companies' accounts made up to 31 December 2005 (58 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (49 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
6 July 2004 | Return made up to 16/06/04; full list of members (10 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 16/06/04; full list of members (10 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
28 July 2003 | Auditor's resignation (1 page) |
28 July 2003 | Auditor's resignation (1 page) |
10 July 2003 | Return made up to 16/06/03; full list of members (10 pages) |
10 July 2003 | Return made up to 16/06/03; full list of members (10 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
19 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 16/06/02; full list of members
|
10 July 2002 | Return made up to 16/06/02; full list of members
|
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New director appointed (3 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: park house courtenay park newton abbot devon TQ12 4PS (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: park house courtenay park newton abbot devon TQ12 4PS (1 page) |
9 August 2001 | Return made up to 16/06/01; full list of members; amend (10 pages) |
9 August 2001 | Return made up to 16/06/01; full list of members; amend (10 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members (9 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members (9 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
7 November 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
7 November 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
27 September 2000 | Return made up to 16/06/00; bulk list available separately (13 pages) |
27 September 2000 | Return made up to 16/06/00; bulk list available separately (13 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Ad 14/07/00--------- £ si [email protected]=90000 £ ic 5476201/5566201 (2 pages) |
2 August 2000 | Ad 14/07/00--------- £ si [email protected]=90000 £ ic 5476201/5566201 (2 pages) |
2 August 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
31 January 2000 | S-div 31/12/99 (1 page) |
31 January 2000 | S-div 31/12/99 (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
30 July 1999 | Return made up to 16/06/99; bulk list available separately (9 pages) |
30 July 1999 | Return made up to 16/06/99; bulk list available separately (9 pages) |
15 June 1999 | Ad 09/04/99--------- £ si [email protected]=847 £ ic 5441509/5442356 (2 pages) |
15 June 1999 | Ad 20/05/99--------- £ si [email protected]=15470 £ ic 5460731/5476201 (3 pages) |
15 June 1999 | Ad 12/05/99--------- £ si [email protected]=18375 £ ic 5442356/5460731 (2 pages) |
15 June 1999 | Ad 09/04/99--------- £ si [email protected]=847 £ ic 5441509/5442356 (2 pages) |
15 June 1999 | Ad 20/05/99--------- £ si [email protected]=15470 £ ic 5460731/5476201 (3 pages) |
15 June 1999 | Ad 22/03/99--------- £ si [email protected]=348 £ ic 5441161/5441509 (2 pages) |
15 June 1999 | Ad 27/05/99--------- £ si [email protected]=10742 £ ic 5430419/5441161 (2 pages) |
15 June 1999 | Ad 27/05/99--------- £ si [email protected]=10742 £ ic 5430419/5441161 (2 pages) |
15 June 1999 | Ad 22/03/99--------- £ si [email protected]=348 £ ic 5441161/5441509 (2 pages) |
15 June 1999 | Ad 12/05/99--------- £ si [email protected]=18375 £ ic 5442356/5460731 (2 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
16 February 1999 | Ad 02/02/99--------- £ si [email protected]=7599 £ ic 5407058/5414657 (7 pages) |
16 February 1999 | Ad 02/02/99--------- £ si [email protected]=15762 £ ic 5414657/5430419 (7 pages) |
16 February 1999 | Ad 02/02/99--------- £ si [email protected]=15762 £ ic 5414657/5430419 (7 pages) |
16 February 1999 | Ad 02/02/99--------- £ si [email protected]=7599 £ ic 5407058/5414657 (7 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
26 June 1998 | Return made up to 15/06/98; bulk list available separately (6 pages) |
26 June 1998 | Return made up to 15/06/98; bulk list available separately (6 pages) |
16 June 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
16 June 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
11 May 1998 | Ad 05/05/98--------- £ si [email protected]=669 £ ic 5407057/5407726 (9 pages) |
11 May 1998 | Ad 05/05/98--------- £ si [email protected]=669 £ ic 5407057/5407726 (9 pages) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
2 April 1998 | Location of register of members (non legible) (1 page) |
2 April 1998 | Location of register of members (non legible) (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
6 October 1997 | Ad 29/09/97--------- £ si [email protected]=1209 £ ic 5405848/5407057 (2 pages) |
6 October 1997 | Ad 29/09/97--------- £ si [email protected]=1209 £ ic 5405848/5407057 (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
15 July 1997 | Return made up to 15/06/97; bulk list available separately (7 pages) |
15 July 1997 | Return made up to 15/06/97; bulk list available separately (7 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
23 June 1997 | Ad 09/06/97--------- £ si [email protected]=605 £ ic 5403448/5404053 (2 pages) |
23 June 1997 | Ad 09/06/97--------- £ si [email protected]=605 £ ic 5403448/5404053 (2 pages) |
10 June 1997 | Ad 29/05/97--------- £ si [email protected]=7333 £ ic 5396115/5403448 (6 pages) |
10 June 1997 | Ad 29/05/97--------- £ si [email protected]=7333 £ ic 5396115/5403448 (6 pages) |
4 June 1997 | Ad 13/05/97--------- £ si [email protected]=126 £ ic 5394806/5394932 (2 pages) |
4 June 1997 | Ad 12/05/97--------- £ si [email protected]=1183 £ ic 5394932/5396115 (12 pages) |
4 June 1997 | Ad 13/05/97--------- £ si [email protected]=126 £ ic 5394806/5394932 (2 pages) |
4 June 1997 | Ad 12/05/97--------- £ si [email protected]=1183 £ ic 5394932/5396115 (12 pages) |
5 March 1997 | Ad 20/02/97--------- £ si [email protected]=640 £ ic 5394166/5394806 (2 pages) |
5 March 1997 | Ad 20/02/97--------- £ si [email protected]=640 £ ic 5394166/5394806 (2 pages) |
19 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Ad 06/01/97--------- £ si [email protected]=11919 £ ic 5382247/5394166 (10 pages) |
16 January 1997 | Ad 06/01/97--------- £ si [email protected]=11919 £ ic 5382247/5394166 (10 pages) |
14 November 1996 | Ad 31/10/96--------- £ si [email protected]=94 £ ic 5382153/5382247 (2 pages) |
14 November 1996 | Ad 31/10/96--------- £ si [email protected]=94 £ ic 5382153/5382247 (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
13 September 1996 | Ad 27/08/96--------- £ si [email protected]=593 £ ic 5381560/5382153 (2 pages) |
13 September 1996 | Ad 27/08/96--------- £ si [email protected]=593 £ ic 5381560/5382153 (2 pages) |
29 August 1996 | Director's particulars changed (1 page) |
29 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Ad 31/07/96--------- £ si [email protected]=536 £ ic 5381024/5381560 (2 pages) |
21 August 1996 | Ad 31/07/96--------- £ si [email protected]=536 £ ic 5381024/5381560 (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 15/06/96; bulk list available separately (7 pages) |
23 July 1996 | Return made up to 15/06/96; bulk list available separately (7 pages) |
12 July 1996 | Ad 18/06/96--------- £ si [email protected] (2 pages) |
12 July 1996 | Ad 18/06/96--------- £ si [email protected] (2 pages) |
2 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (3 pages) |
22 April 1996 | Location of register of members (non legible) (1 page) |
22 April 1996 | Location of register of members (non legible) (1 page) |
27 February 1996 | Ad 19/02/96--------- £ si [email protected]=87 £ ic 5380935/5381022 (2 pages) |
27 February 1996 | Ad 19/02/96--------- £ si [email protected]=87 £ ic 5380935/5381022 (2 pages) |
28 January 1996 | Ad 09/01/96--------- £ si [email protected]=171 £ ic 5380764/5380935 (2 pages) |
28 January 1996 | Ad 09/01/96--------- £ si [email protected]=171 £ ic 5380764/5380935 (2 pages) |
10 January 1996 | Ad 03/01/96--------- £ si [email protected]=505 £ ic 5380259/5380764 (2 pages) |
10 January 1996 | Ad 03/01/96--------- £ si [email protected]=505 £ ic 5380259/5380764 (2 pages) |
10 January 1996 | Ad 03/01/96--------- £ si [email protected]=4748 £ ic 5375511/5380259 (5 pages) |
10 January 1996 | Ad 03/01/96--------- £ si [email protected]=4748 £ ic 5375511/5380259 (5 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
8 November 1995 | Ad 23/10/95--------- £ si [email protected]=455 £ ic 5375056/5375511 (18 pages) |
8 November 1995 | Ad 23/10/95--------- £ si [email protected]=455 £ ic 5375056/5375511 (18 pages) |
28 July 1995 | Director resigned (4 pages) |
28 July 1995 | Director resigned (4 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
26 June 1995 | Return made up to 15/06/95; full list of members (9 pages) |
26 June 1995 | Return made up to 15/06/95; full list of members (9 pages) |
5 June 1995 | Ad 05/01/94--------- £ si [email protected] (2 pages) |
5 June 1995 | Ad 05/01/94--------- £ si [email protected] (2 pages) |
5 June 1995 | Ad 08/05/90--------- £ si [email protected] (2 pages) |
5 June 1995 | Ad 08/05/90--------- £ si [email protected] (16 pages) |
5 June 1995 | Ad 05/01/94--------- £ si [email protected] (2 pages) |
5 June 1995 | Ad 05/01/94--------- £ si [email protected] (2 pages) |
5 June 1995 | Ad 08/05/90--------- £ si [email protected] (16 pages) |
5 June 1995 | Ad 08/05/90--------- £ si [email protected] (2 pages) |
19 May 1995 | Ad 10/05/95--------- £ si [email protected]=446 £ ic 5365803/5366249 (14 pages) |
19 May 1995 | Ad 10/05/95--------- £ si [email protected]=446 £ ic 5365803/5366249 (14 pages) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | New director appointed (6 pages) |
9 May 1995 | Ad 24/04/95--------- £ si [email protected]=68 £ ic 5365735/5365803 (4 pages) |
9 May 1995 | Ad 24/04/95--------- £ si [email protected]=68 £ ic 5365735/5365803 (4 pages) |
5 May 1995 | Director resigned (4 pages) |
5 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (334 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (328 pages) |
1 July 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
1 July 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
9 September 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
9 September 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
24 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
19 June 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
11 July 1990 | Accounts made up to 31 December 1989 (35 pages) |
11 July 1990 | Accounts made up to 31 December 1989 (35 pages) |
12 July 1989 | Accounts made up to 31 December 1988 (30 pages) |
12 July 1989 | Accounts made up to 31 December 1988 (30 pages) |
12 July 1988 | Accounts made up to 31 December 1987 (32 pages) |
12 July 1988 | Accounts made up to 31 December 1987 (32 pages) |
20 July 1987 | Accounts made up to 31 December 1986 (26 pages) |
20 July 1987 | Accounts made up to 31 December 1986 (26 pages) |
21 July 1986 | Accounts made up to 31 December 1985 (28 pages) |
21 July 1986 | Accounts made up to 31 December 1985 (28 pages) |
13 May 1983 | Memorandum and Articles of Association (48 pages) |
13 May 1983 | Memorandum and Articles of Association (48 pages) |
14 September 1981 | Company name changed\certificate issued on 14/09/81 (1 page) |
14 September 1981 | Company name changed\certificate issued on 14/09/81 (1 page) |
14 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 June 1975 | Accounts made up to 16 May 2075 (25 pages) |
20 January 1949 | Incorporation (40 pages) |
20 January 1949 | Incorporation (40 pages) |
20 January 1914 | Certificate of incorporation (1 page) |
20 January 1914 | Certificate of incorporation (1 page) |