Company NameFibreforce Composites Limited
Company StatusActive
Company Number00240080
CategoryPrivate Limited Company
Incorporation Date5 June 1929(94 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameCallum Anthony Gough
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(74 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU
Director NameJohn Robert Hartley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(76 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleGroup Technical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU
Secretary NameRichard Thomas
NationalityBritish
StatusCurrent
Appointed01 January 2007(77 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Correspondence AddressCefn Bryn
Gwernaffield Road
Mold
Flintshire
CH7 1RQ
Wales
Director NameMr Mikko Eemeli Rummukainen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFinnish
StatusCurrent
Appointed01 July 2022(93 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleGroup Cfo
Country of ResidenceFinland
Correspondence AddressFairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU
Director NameMr Brian Geoffrey Mc Cann
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(63 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleChemical Company Executive
Correspondence Address25 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameMr Barry Ward
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(63 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleOil Company Executive
Correspondence AddressWoodfields
St Johns Road Oakley
Basingstoke
Hants
RG23 7JP
Director NameRonald Land
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(63 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleChemical Company Executive
Correspondence Address21 King Street
Chester
CH1 2AH
Wales
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed28 June 1992(63 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Secretary NameMr Allan William Anderson
NationalityBritish
StatusResigned
Appointed24 October 1992(63 years, 5 months after company formation)
Appointment Duration6 days (resigned 30 October 1992)
RoleCompany Director
Correspondence Address10 Quill Lane
Putney
London
SW15 1PD
Director NameGraham Robert Capper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1992(63 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2002)
RoleManaging Director
Correspondence Address16 Wentworth Avenue
Canterbury
Victoria 3126
Australia
Director NameBrian John Oconnor
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1992(63 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence Address77 Main Street
Frodsham
Warrington
Cheshire
WA6 7DF
Secretary NameBrian John Oconnor
NationalityAustralian
StatusResigned
Appointed30 October 1992(63 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 1993)
RoleCompany Director
Correspondence Address77 Main Street
Frodsham
Warrington
Cheshire
WA6 7DF
Director NamePeter Charles White
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(63 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address33 Longmeadow
Weaverham
Northwich
Cheshire
CW8 3JH
Director NameEdward Brian Noxon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 1992(63 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2000)
RoleCompany Director
Correspondence Address11 Lang Street
Baumaris
Victoria
Australia
Director NameMr Michael David Lippold
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(63 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleNon-Executive Director
Correspondence AddressCombreys Langley Road
Claverdon
Warwick
Warwickshire
CV35 8QA
Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(63 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameEnid McVittie
NationalityBritish
StatusResigned
Appointed17 August 1993(64 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 The Dell
Delamere Park Cuddington
Northwich
Cheshire
CW8 2XG
Director NameJohn Derek Parmenter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(65 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2000)
RoleNon-Executive Director
Correspondence AddressWind Song
Frogham
Fordingbridge
Hampshire
SP6 2HT
Director NameStuart James Webb
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(66 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 1998)
RoleManaging Director
Correspondence AddressWild Briars
Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameDavid Clough
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(69 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 September 1999)
RoleManaging Director
Correspondence Address24 Kent Street
Wigan
Lancashire
WN1 3BD
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(70 years after company formation)
Appointment Duration5 years (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Director NameGrant Ashley Pearce
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 September 1999(70 years, 3 months after company formation)
Appointment Duration10 years (resigned 02 October 2009)
RoleManaging Director
Correspondence Address2b Wellesley Street
Mont Albert 3127
Victoria
Australia
Secretary NameMr John Charles McKay
NationalityBritish
StatusResigned
Appointed01 January 2000(70 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2006)
RoleFinance Manager
Correspondence Address185 Straight Road
Colchester
Essex
CO3 9DG
Director NameStephen John Milner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2000(71 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 2001)
RoleManaging Director
Correspondence Address140 Ellesmere Road
Gymea Bay
New South Wales 2227
Australia
Director NameMr Matthew Lyon Peacock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(72 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Oaklands
Guilden Sutton
Chester
Cheshire
CH3 7HE
Wales
Director NameDarryl Jeffrey Rainsbury
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(72 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address29 Feathertop Drive
Keilor
Victoria 3036
Australia
Director NameIlkka Silvanto
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 2006(77 years after company formation)
Appointment Duration10 years, 5 months (resigned 22 November 2016)
RoleChief Financial Officer
Country of ResidenceFinland
Correspondence AddressFairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU
Director NameVesa Korpimies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 2006(77 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 March 2014)
RoleCEO
Country of ResidenceFinland
Correspondence AddressFibreforce Composites Ltd Fairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU
Director NameAri Jokelainen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 2006(77 years after company formation)
Appointment Duration7 months (resigned 31 December 2006)
RoleCEO
Correspondence AddressBirger Carlstedtinkoja 3a
Espoo
02330
Finland
Director NamePentti Ka Levi Miettinen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 2006(77 years after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressFairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU
Director NameMr Riku KytÖMÄKi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed16 April 2014(84 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2022)
RoleCEO
Country of ResidenceFinland
Correspondence AddressFairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU

Contact

Websitewww.exel.com

Location

Registered AddressFairoak Lane
Whitehouse
Runcorn
Cheshire
WA7 3DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

5.8m at £1Pacific Composites Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,106,000
Gross Profit£1,758,000
Net Worth£4,220,000
Cash£1,915,000
Current Liabilities£3,707,000

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

18 March 2002Delivered on: 5 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip of land adjacent to fairoak lane, whitehouse, runcorn, cheshire.
Outstanding
2 March 1994Delivered on: 16 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Full accounts made up to 31 December 2022 (23 pages)
11 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
17 January 2023Full accounts made up to 31 December 2021 (22 pages)
6 July 2022Termination of appointment of Riku Kytömäki as a director on 1 July 2022 (1 page)
6 July 2022Appointment of Mr Mikko Eemeli Rummukainen as a director on 1 July 2022 (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
26 October 2021Full accounts made up to 31 December 2020 (21 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (20 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
10 August 2018Notification of Exel Composites Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 November 2016Termination of appointment of Ilkka Silvanto as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Ilkka Silvanto as a director on 22 November 2016 (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
16 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 5,779,928
(7 pages)
16 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 5,779,928
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,779,928
(5 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,779,928
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,779,928
(5 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,779,928
(5 pages)
28 April 2014Appointment of Mr Riku Kytömäki as a director (2 pages)
28 April 2014Appointment of Mr Riku Kytömäki as a director (2 pages)
16 April 2014Termination of appointment of Pentti Miettinen as a director (1 page)
16 April 2014Termination of appointment of Pentti Miettinen as a director (1 page)
16 April 2014Termination of appointment of Vesa Korpimies as a director (1 page)
16 April 2014Termination of appointment of Vesa Korpimies as a director (1 page)
24 July 2013Full accounts made up to 31 December 2012 (17 pages)
24 July 2013Full accounts made up to 31 December 2012 (17 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
29 November 2012Full accounts made up to 31 December 2011 (17 pages)
29 November 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Director's details changed for Callum Anthony Gough on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Iikka Silvanto on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Callum Anthony Gough on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Callum Anthony Gough on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Pentti Ka Levi Miettinen on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Pentti Ka Levi Miettinen on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Pentti Ka Levi Miettinen on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Iikka Silvanto on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Iikka Silvanto on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for John Robert Hartley on 1 January 2012 (2 pages)
5 October 2012Director's details changed for John Robert Hartley on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for Vesa Korpimies on 1 January 2012 (2 pages)
5 October 2012Director's details changed for John Robert Hartley on 1 January 2012 (2 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 July 2010Director's details changed for John Robert Hartley on 28 June 2010 (2 pages)
14 July 2010Director's details changed for John Robert Hartley on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Pentti Ka Levi Miettinen on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Pentti Ka Levi Miettinen on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
22 December 2009Termination of appointment of Grant Pearce as a director (2 pages)
22 December 2009Termination of appointment of Grant Pearce as a director (2 pages)
21 December 2009Full accounts made up to 31 December 2008 (17 pages)
21 December 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Return made up to 28/06/09; full list of members (5 pages)
17 July 2009Return made up to 28/06/09; full list of members (5 pages)
10 December 2008Return made up to 28/06/08; full list of members (5 pages)
10 December 2008Return made up to 28/06/08; full list of members (5 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
28 July 2007Return made up to 28/06/07; full list of members (9 pages)
28 July 2007Return made up to 28/06/07; full list of members (9 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
31 July 2006Return made up to 28/06/06; full list of members (8 pages)
31 July 2006Return made up to 28/06/06; full list of members (8 pages)
21 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
17 February 2006Full accounts made up to 30 June 2005 (17 pages)
17 February 2006Full accounts made up to 30 June 2005 (17 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
9 August 2005Return made up to 28/06/05; full list of members (7 pages)
9 August 2005Return made up to 28/06/05; full list of members (7 pages)
4 May 2005Full accounts made up to 30 June 2004 (17 pages)
4 May 2005Full accounts made up to 30 June 2004 (17 pages)
3 August 2004Return made up to 28/06/04; full list of members (8 pages)
3 August 2004Return made up to 28/06/04; full list of members (8 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
18 July 2003Return made up to 28/06/03; full list of members (7 pages)
18 July 2003Return made up to 28/06/03; full list of members (7 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
31 January 2003Full accounts made up to 30 June 2002 (16 pages)
31 January 2003Full accounts made up to 30 June 2002 (16 pages)
7 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
27 September 2001Full accounts made up to 30 June 2001 (18 pages)
27 September 2001Full accounts made up to 30 June 2001 (18 pages)
17 August 2001Return made up to 28/06/01; full list of members (7 pages)
17 August 2001Return made up to 28/06/01; full list of members (7 pages)
18 January 2001Full accounts made up to 30 June 2000 (19 pages)
18 January 2001Full accounts made up to 30 June 2000 (19 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
29 December 1999Full accounts made up to 30 June 1999 (19 pages)
29 December 1999Full accounts made up to 30 June 1999 (19 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
27 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 1999Full accounts made up to 30 June 1998 (19 pages)
1 March 1999Full accounts made up to 30 June 1998 (19 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
6 July 1998Return made up to 28/06/98; full list of members (8 pages)
6 July 1998Return made up to 28/06/98; full list of members (8 pages)
14 November 1997Full accounts made up to 30 June 1997 (20 pages)
14 November 1997Full accounts made up to 30 June 1997 (20 pages)
11 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1996Full accounts made up to 30 June 1996 (22 pages)
14 October 1996Full accounts made up to 30 June 1996 (22 pages)
18 July 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
31 July 1995Return made up to 28/06/95; no change of members (6 pages)
31 July 1995Return made up to 28/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
5 June 1929Incorporation (48 pages)
5 June 1929Incorporation (48 pages)