Company NameAMEC (WSL) Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number00514311
CategoryPrivate Limited Company
Incorporation Date17 December 1952(71 years, 3 months ago)
Previous NamesRobert Watson & Co (Constructional Engineers) Limited and Watson Steel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(64 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(65 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(67 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSir Ian Wood House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameDavid Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 1996)
RoleGeneral Manager
Correspondence AddressMilling Field House
1 The Milling Field Holmes Chapel
Crewe
Cheshire
CW4 7DA
Director NameJoseph Locke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Dalegarth Avenue
Bolton
Lancashire
BL1 5DW
Director NameRoy Crofton Naish
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleStructural Engineer
Correspondence AddressHillside
Redacre
Redhill
Bristol
BS18 7SJ
Director NameRobert John Redgate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleChartered Accountant/Financial Director
Correspondence AddressChellowdene 9 Towncroft Lane
Heaton
Bolton
Greater Manchester
BL1 5EW
Director NameKeith Malby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Orchard Road
Bristol
BS36 2PB
Director NameHoward James Gettins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 2000)
RoleCompany Director
Correspondence Address25 The Woodlands
Lostock
Bolton
BL6 4JD
Director NameJohn Philip Burtenshaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleProduction Director
Correspondence Address2 Westgate
Scotton
Gainsborough
Lincolnshire
DN21 3QX
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(43 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameTimothy Clark
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(44 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Furrow Close
Rothley
Leicester
Leicestershire
LE7 7RQ
Director NameMichael Thomas Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(45 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address8 Woodlea Chase
Darwen
Lancashire
BB3 2TP
Director NameMr Stephen John Rudman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(45 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppelgaard Farm
Suckley
Worcestershire
WR6 5DJ
Director NamePeteer William Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(46 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 February 2000)
RoleCorporate Director
Correspondence Address39 Stapleton Avenue
Bolton
BL1 5ET
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed01 February 1999(46 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameAlistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(47 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2001)
RoleManaging Director
Correspondence Address111 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(47 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameDavid Leonard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(48 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 July 2001)
RoleCommercial Director
Correspondence Address55 Hatchellwood View Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Director NameStephen Richard Hogg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(48 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 High Back Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5PA
Director NameMr Matthew Nigel Plant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(48 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Edlingham Close
South Gosforth
Newcastle Upon Tyne
NE3 1RH
Director NameJohn Rawlinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(48 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address125 Coroners Lane
Farnworth
Widnes
Cheshire
WA8 9HY
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed06 September 2002(49 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed20 December 2002(50 years after company formation)
Appointment Duration5 months, 1 week (resigned 29 May 2003)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(51 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameIan Graeme Lloyd Charnock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(52 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address58 Bracken Road
Brighouse
West Yorkshire
HX6 2HR
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(55 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(63 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(64 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2011(59 years after company formation)
Appointment Duration8 years, 7 months (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200.5m at £0.005Amec Capital Projects LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 November 2020Statement by Directors (1 page)
30 November 2020Statement of capital on 30 November 2020
  • GBP 1
(5 pages)
30 November 2020Solvency Statement dated 20/11/20 (1 page)
30 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
7 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
7 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,002,500
(5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,002,500
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,002,500
(5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,002,500
(5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,002,500
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,002,500
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,002,500
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,002,500
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
9 January 2012Termination of appointment of Stephen Hogg as a director (1 page)
9 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
2 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
2 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
1 July 2010Director's details changed for Stephen Richard Hogg on 8 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Richard Hogg on 8 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Richard Hogg on 8 June 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
20 November 2008Director appointed grant richmond ling (3 pages)
7 November 2008Appointment terminated director ian charnock (1 page)
7 November 2008Appointment terminated director ian charnock (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 08/06/08; full list of members (3 pages)
9 July 2008Location of debenture register (1 page)
9 July 2008Registered office changed on 09/07/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
9 July 2008Location of debenture register (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 08/06/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
14 August 2007Return made up to 08/06/07; full list of members (2 pages)
14 August 2007Return made up to 08/06/07; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
25 June 2005Return made up to 08/06/05; full list of members (3 pages)
25 June 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 October 2004New director appointed (3 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (3 pages)
25 October 2004Director resigned (1 page)
30 June 2004Return made up to 08/06/04; full list of members (8 pages)
30 June 2004Return made up to 08/06/04; full list of members (8 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (9 pages)
30 June 2003Return made up to 08/06/03; full list of members (9 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
24 June 2002Return made up to 08/06/02; full list of members (8 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 December 2001Company name changed watson steel LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed watson steel LIMITED\certificate issued on 04/12/01 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
20 August 2001Full accounts made up to 31 December 2000 (15 pages)
20 August 2001Full accounts made up to 31 December 2000 (15 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
5 July 2000Full accounts made up to 31 December 1999 (15 pages)
5 July 2000Full accounts made up to 31 December 1999 (15 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
5 July 1999Return made up to 08/06/99; no change of members (6 pages)
5 July 1999Return made up to 08/06/99; no change of members (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
17 August 1998Return made up to 08/06/98; full list of members; amend (8 pages)
17 August 1998Return made up to 08/06/98; full list of members; amend (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 08/06/98; full list of members (6 pages)
21 July 1998Return made up to 08/06/98; full list of members (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
13 July 1997Return made up to 08/06/97; no change of members (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (4 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
22 October 1996Full accounts made up to 31 December 1995 (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (6 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
25 August 1995Full accounts made up to 31 December 1994 (6 pages)
25 August 1995Full accounts made up to 31 December 1994 (6 pages)
20 July 1995Return made up to 08/06/95; full list of members (8 pages)
20 July 1995Return made up to 08/06/95; full list of members (8 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 January 1994Memorandum and Articles of Association (22 pages)
9 January 1994Memorandum and Articles of Association (22 pages)
6 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
24 September 1987Full accounts made up to 31 December 1986 (5 pages)
24 September 1987Full accounts made up to 31 December 1986 (5 pages)
4 October 1982Accounts made up to 31 December 1981 (12 pages)
4 October 1982Accounts made up to 31 December 1981 (12 pages)
23 October 1980Accounts made up to 31 December 1979 (12 pages)
23 October 1980Accounts made up to 31 December 1979 (12 pages)
9 November 1979Accounts made up to 31 December 1978 (13 pages)
9 November 1979Accounts made up to 31 December 1978 (13 pages)
1 September 1976Accounts made up to 31 December 1975 (9 pages)
1 September 1976Accounts made up to 31 December 1975 (9 pages)
17 December 1952Incorporation (32 pages)
17 December 1952Certificate of incorporation (1 page)
17 December 1952Certificate of incorporation (1 page)
17 December 1952Incorporation (32 pages)