Company NameHarbisonwalker International Limited
DirectorErik Bachman
Company StatusActive
Company Number00175893
CategoryPrivate Limited Company
Incorporation Date22 July 1921(102 years, 10 months ago)
Previous NamesHarbison-Walker Refractories Limited and ANH Refractories Europe Limited

Business Activity

Section CManufacturing
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products

Directors

Director NameMr Erik Bachman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 2019(98 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Works Dock Rd South
Bromborough
Merseyside
CH62 4SP
Wales
Director NameMr Gary L Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1989(67 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 1998)
RoleBusiness Executive
Correspondence AddressThe Guest House Mexico
Missouri 65265
America
Director NameMr Arthur John Westbury Dance
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressKaiser Wilhelm Str
Bad Kreuzach
6550
Director NameMr Stephen Richard Fox
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 August 1998)
RoleChartered Accountant
Correspondence Address11 Stapleton Avenue
Greasby
Wirral
Merseyside
L49 2QT
Director NameMr Paul Hummer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleExecutive
Correspondence Address5 Melody Lane
Mexico
Missouri 65265
Foreign
Director NameMr Harry Manning Stover
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(69 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1993)
RoleBusiness Executive
Correspondence Address2 Henneberry Lane
Golf Illinois 60029
Foreign
Director NameMr William Stewart
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(69 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 1996)
RoleCompany Director
Correspondence Address7 The Stables
Guilden Sutton
Chester
Cheshire
CH3 7SY
Wales
Secretary NameMr Stephen Richard Fox
NationalityBritish
StatusResigned
Appointed29 May 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address11 Stapleton Avenue
Greasby
Wirral
Merseyside
L49 2QT
Director NameMr Alec Stanley Bowden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(74 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Suncroft Road
Heswall
Wirral
Merseyside
CH60 1XZ
Wales
Director NameJurgen Hans Abels
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1997(75 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleExecutive
Correspondence Address2404 Bluff Boulevard
Columbia 65201 Mo
Usa
Foreign
Director NameThomas Soroka
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1998(77 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address1632 Williamsburg Circle
Pittsburgh
Pennsylvania
15241
Director NameJess Paul Hutchinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1998(77 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2001)
RoleExecutive
Correspondence Address119 Merino Drive
Canonsburg
Pennsylvania
15317
Director NameJuan M Bravo
Date of BirthMarch 1937 (Born 87 years ago)
NationalityMexican
StatusResigned
Appointed21 August 1998(77 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleExecutive
Correspondence Address600 Grant Street
Pittsburgh
Pennsylvania
15219
Secretary NameStephen Kenny
NationalityBritish
StatusResigned
Appointed15 July 1999(78 years after company formation)
Appointment Duration15 years, 10 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address5 Quarry Road East
Heswall
Wirral
Merseyside
CH61 6XD
Wales
Director NameJakob Aurel Mosser
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed09 May 2000(78 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 December 2000)
RoleMember Of The Board
Correspondence AddressRhiag Hommsengasse 35
Vienna
1040
Foreign
Director NameJan Pieter Massee
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed12 November 2000(79 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2001)
RoleCompany Director Ceo And Presi
Correspondence Address1308 Freedom Road
Cranberry Township
Butler County 16066
United States
Director NameDr Erich Wolfgang Spanring
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2001(79 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleCEO
Correspondence Address600 Grant Street
Pittsburgh
Pensylvania 15219
United States
Director NameMr Guenter Karhut
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed15 May 2001(79 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 January 2014)
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address213 Adams Pointe Blvd
Ste 7
Mars Pa
United States
Director NameMr Peter Anthony Rooney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(89 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Works Dock Rd South
Bromborough
Merseyside
CH62 4SP
Wales
Director NameMr Stephen Michael Delo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2014(92 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressHarbisonwalker International Limited 1305 Cherring
Suite 100
Moon Township
Pa
15108
Director NameMs Carol Renee Jackson
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2015(93 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 May 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHarbisonwalker International Limited 1305 Cherring
Suite 100
Moon Township
Pa
15108
Secretary NameMr Anthony William Maher
StatusResigned
Appointed22 May 2015(93 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2021)
RoleCompany Director
Correspondence AddressPyramid Works Dock Rd South
Bromborough
Merseyside
CH62 4SP
Wales
Director NameMr Alan Bradley Cramer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2019(98 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2023)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressPyramid Works Dock Rd South
Bromborough
Merseyside
CH62 4SP
Wales
Secretary NameMrs Lynne Barnett
StatusResigned
Appointed27 July 2021(100 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2024)
RoleCompany Director
Correspondence AddressPyramid Works Dock Rd South
Bromborough
Merseyside
CH62 4SP
Wales

Contact

Websiteanhlimited.co.uk

Location

Registered AddressPyramid Works Dock Rd South
Bromborough
Merseyside
CH62 4SP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

404.8k at £1A.p. Green Refractories Co.
99.22%
Ordinary
3k at £1A.p. Green Refractories Co.
0.74%
Cumulative Preference
200 at £1Peter A. Rooney
0.05%
Ordinary

Financials

Year2014
Net Worth£2,738,671
Cash£1,698,758
Current Liabilities£1,363,722

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

24 May 2023Delivered on: 30 May 2023
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
5 February 1985Delivered on: 12 February 1985
Persons entitled: Midland Mortgage Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of leasing agreement entered into at any time.
Particulars: All monies from time to time standing to the credit of deposit account no: 71487573 held by the company with forward trust limited.
Outstanding

Filing History

22 February 2024Termination of appointment of Lynne Barnett as a secretary on 22 February 2024 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (21 pages)
11 September 2023Change of details for Harbisonwalker International Holdings Inc as a person with significant control on 11 September 2023 (2 pages)
13 June 2023Memorandum and Articles of Association (6 pages)
12 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 June 2023Termination of appointment of Alan Bradley Cramer as a director on 30 May 2023 (1 page)
12 June 2023Termination of appointment of Carol Renee Jackson as a director on 30 May 2023 (1 page)
12 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
30 May 2023Registration of charge 001758930002, created on 24 May 2023 (61 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
27 July 2021Appointment of Mrs Lynne Barnett as a secretary on 27 July 2021 (2 pages)
27 July 2021Termination of appointment of Anthony William Maher as a secretary on 27 July 2021 (1 page)
11 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 October 2019Appointment of Mr. Alan Bradley Cramer as a director on 30 September 2019 (2 pages)
7 October 2019Appointment of Mr. Erik Bachman as a director on 30 September 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 August 2017Termination of appointment of Stephen Michael Delo as a director on 30 June 2017 (1 page)
9 August 2017Termination of appointment of Stephen Michael Delo as a director on 30 June 2017 (1 page)
11 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 July 2016Director's details changed for Mr Stephen Michael Delo on 21 February 2015 (2 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 408,000
(6 pages)
12 July 2016Director's details changed for Ms Carol Renee Jackson on 22 May 2015 (2 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 408,000
(6 pages)
12 July 2016Director's details changed for Ms Carol Renee Jackson on 22 May 2015 (2 pages)
12 July 2016Director's details changed for Mr Stephen Michael Delo on 21 February 2015 (2 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 September 2015Resolutions
  • RES13 ‐ Authority to execute contracts 09/09/2015
(3 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 408,000
(5 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 408,000
(5 pages)
19 June 2015Appointment of Mr Anthony William Maher as a secretary on 22 May 2015 (2 pages)
19 June 2015Appointment of Mr Anthony William Maher as a secretary on 22 May 2015 (2 pages)
19 June 2015Appointment of Ms Carol Renee Jackson as a director on 22 May 2015 (2 pages)
19 June 2015Appointment of Ms Carol Renee Jackson as a director on 22 May 2015 (2 pages)
18 June 2015Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page)
18 June 2015Termination of appointment of Peter Anthony Rooney as a director on 22 May 2015 (1 page)
18 June 2015Termination of appointment of Peter Anthony Rooney as a director on 22 May 2015 (1 page)
18 June 2015Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page)
21 February 2015Change of name notice (2 pages)
21 February 2015Change of name notice (2 pages)
21 February 2015Company name changed anh refractories europe LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
21 February 2015Company name changed anh refractories europe LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 408,000
(6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 408,000
(6 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (9 pages)
12 February 2014Appointment of Mr Stephen Michael Delo as a director (2 pages)
12 February 2014Appointment of Mr Stephen Michael Delo as a director (2 pages)
8 January 2014Termination of appointment of Guenter Karhut as a director (1 page)
8 January 2014Termination of appointment of Guenter Karhut as a director (1 page)
28 August 2013Accounts for a small company made up to 31 December 2012 (11 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (11 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (12 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (12 pages)
20 January 2011Appointment of Mr Peter Anthony Rooney as a director (2 pages)
20 January 2011Appointment of Mr Peter Anthony Rooney as a director (2 pages)
19 January 2011Termination of appointment of Alec Bowden as a director (1 page)
19 January 2011Termination of appointment of Alec Bowden as a director (1 page)
16 June 2010Director's details changed for Guenter Karhut on 29 May 2010 (2 pages)
16 June 2010Director's details changed for Guenter Karhut on 29 May 2010 (2 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (10 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (10 pages)
10 June 2009Registered office changed on 10/06/2009 from dock rd south bromborough merseyside CH62 4SP (1 page)
10 June 2009Registered office changed on 10/06/2009 from dock rd south bromborough merseyside CH62 4SP (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (11 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (11 pages)
1 August 2008Company name changed harbison-walker refractories LIMITED\certificate issued on 04/08/08 (2 pages)
1 August 2008Company name changed harbison-walker refractories LIMITED\certificate issued on 04/08/08 (2 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (11 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (11 pages)
2 July 2008Return made up to 29/05/08; full list of members (7 pages)
2 July 2008Return made up to 29/05/08; full list of members (7 pages)
12 June 2007Return made up to 29/05/07; full list of members (7 pages)
12 June 2007Return made up to 29/05/07; full list of members (7 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (11 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (11 pages)
21 June 2006Return made up to 29/05/06; full list of members (7 pages)
21 June 2006Return made up to 29/05/06; full list of members (7 pages)
31 March 2006Full accounts made up to 31 December 2005 (22 pages)
31 March 2006Full accounts made up to 31 December 2005 (22 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
8 July 2005Return made up to 29/05/05; full list of members (7 pages)
8 July 2005Return made up to 29/05/05; full list of members (7 pages)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
14 July 2004Full accounts made up to 31 December 2003 (19 pages)
14 July 2004Full accounts made up to 31 December 2003 (19 pages)
21 June 2004Return made up to 29/05/04; full list of members (7 pages)
21 June 2004Return made up to 29/05/04; full list of members (7 pages)
23 December 2003Full accounts made up to 31 December 2002 (20 pages)
23 December 2003Full accounts made up to 31 December 2002 (20 pages)
19 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
19 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
11 September 2000Full accounts made up to 31 December 1999 (19 pages)
11 September 2000Full accounts made up to 31 December 1999 (19 pages)
30 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
30 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(7 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
1 November 1999Full group accounts made up to 31 December 1998 (26 pages)
1 November 1999Full group accounts made up to 31 December 1998 (26 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Return made up to 29/05/99; full list of members (8 pages)
23 July 1999Return made up to 29/05/99; full list of members (8 pages)
16 February 1999Company name changed A.P.green refractories LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed A.P.green refractories LIMITED\certificate issued on 17/02/99 (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
7 August 1998Full group accounts made up to 31 October 1997 (28 pages)
7 August 1998Full group accounts made up to 31 October 1997 (28 pages)
21 June 1998Return made up to 29/05/98; full list of members (8 pages)
21 June 1998Return made up to 29/05/98; full list of members (8 pages)
9 July 1997Full group accounts made up to 31 October 1996 (28 pages)
9 July 1997Return made up to 29/05/97; full list of members (6 pages)
9 July 1997Full group accounts made up to 31 October 1996 (28 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 29/05/97; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
30 June 1996Return made up to 29/05/96; full list of members (6 pages)
30 June 1996Return made up to 29/05/96; full list of members (6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
28 June 1995Return made up to 29/05/95; full list of members (6 pages)
28 June 1995Full group accounts made up to 31 October 1994 (26 pages)
28 June 1995Return made up to 29/05/95; full list of members (6 pages)
28 June 1995Full group accounts made up to 31 October 1994 (26 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
22 July 1921Incorporation (25 pages)
22 July 1921Incorporation (25 pages)