Station Road
Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(77 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Secretary & Group Counsel |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Status | Current |
Appointed | 11 July 2013(77 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Nower Hayes Tyrells Wood Leatherhead Surrey KT22 8QW |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Secretary Name | Mr John Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Apple Trees Forge Hill Hampstead Norreys Newbury Berkshire RG16 0TE |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(60 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(75 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | material-lab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74368629 |
Telephone region | London |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
24.8m at £0.2 | Norcros Group (Holdings) LTD 100.00% Ordinary |
---|---|
10 at £0.2 | Norcros Securities LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,672,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (4 months ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 2 weeks from now) |
27 March 2013 | Delivered on: 5 April 2013 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details. Fully Satisfied |
---|---|
22 September 2011 | Delivered on: 3 October 2011 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 July 2007 | Delivered on: 23 July 2007 Satisfied on: 30 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 August 2007 Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
23 March 2006 | Delivered on: 10 April 2006 Satisfied on: 8 August 2007 Persons entitled: Barclays Bank PLC Classification: Agreement of pledge 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: All right title and interest in and to the pledged shares and to the pledged loans. See the mortgage charge document for full details. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 30 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledges all of the pledgors shares in the company and to receive from the company all dividends which may become payable in respect of the shares or any of them. Fully Satisfied |
17 December 2003 | Delivered on: 22 December 2003 Satisfied on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC : Capital Markets Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
26 April 2000 | Delivered on: 8 May 2000 Satisfied on: 28 June 2005 Persons entitled: Cibc World Markets PLC Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
18 July 1980 | Delivered on: 5 August 1980 Satisfied on: 30 July 1991 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed. Secured details: All monies due or to become due from norcross limited under the terms of a trust deed dated 1.10.75. Particulars: Floating charge over (see doc M165). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 March 2019 (15 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
23 July 2014 | Satisfaction of charge 8 in full (4 pages) |
23 July 2014 | Satisfaction of charge 9 in full (4 pages) |
3 June 2014 | Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 January 2014 (2 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a secretary (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a secretary (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a secretary (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a secretary (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
30 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Particulars of mortgage/charge (15 pages) |
10 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 June 2005 | Declaration of mortgage charge released/ceased (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of mortgage charge released/ceased (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (8 pages) |
22 December 2003 | Particulars of mortgage/charge (8 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
8 May 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
27 March 2000 | Alter mem and arts (23 pages) |
27 March 2000 | Alter mem and arts (23 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Location of register of members (1 page) |
1 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (78 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (78 pages) |
29 October 1996 | Location of register of members (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Location of register of members (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: norcross house bagshot road bracknell, berkshire, RG12 3SW (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: norcross house bagshot road bracknell, berkshire, RG12 3SW (1 page) |
26 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 31 March 1995 (74 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (74 pages) |
4 November 1991 | Return made up to 08/10/91; full list of members (9 pages) |
4 November 1991 | Return made up to 08/10/91; full list of members (9 pages) |
5 July 1991 | Return made up to 31/05/91; full list of members (9 pages) |
5 July 1991 | Return made up to 31/05/91; full list of members (9 pages) |
19 April 1991 | Ad 27/03/91--------- £ si [email protected]=563700 £ ic 5637100/6200800 (2 pages) |
19 April 1991 | Ad 27/03/91--------- £ si [email protected]=563700 £ ic 5637100/6200800 (2 pages) |
1 April 1981 | Company name changed\certificate issued on 01/04/81 (2 pages) |
1 April 1981 | Company name changed\certificate issued on 01/04/81 (2 pages) |
7 March 1980 | Memorandum of association (5 pages) |
7 March 1980 | Memorandum of association (5 pages) |