Company NameC D Jordan & Son (Transport) Limited
DirectorsChristopher Phillip Sheppard and Kevin Fairclough
Company StatusActive - Proposal to Strike off
Company Number00533750
CategoryPrivate Limited Company
Incorporation Date26 May 1954(69 years, 11 months ago)
Previous NamesF.Aspinall (Portsmouth) Limited and C D Jordan (Transport) Limited

Business Activity

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

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(53 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed03 February 2017(62 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSirius House
Delta Crescent
Westbrook Warrington
Cheshire
WA5 7NS
Director NameMr Kevin Fairclough
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(68 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameFrank Anthony Aspinall
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1994)
RoleRoad Haulier
Correspondence Address258 Hayling Avenue
Copnor
Portsmouth
Hampshire
PO3 6EF
Director NamePamela Aspinall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address258 Hayling Avenue
Copnor
Portsmouth
Hampshire
PO3 6EF
Secretary NameFrank Anthony Aspinall
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address258 Hayling Avenue
Copnor
Portsmouth
Hampshire
PO3 6EF
Director NameMrs Eileen Muriel Colwell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(40 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressMariners Way
Hook Park
Warsash
Hants
So3
Director NameSarah Alison Cooper
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(40 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 October 2006)
RoleCompany Director
Correspondence Address87 Church Road
Locksheath
Southampton
SO31 6LS
Director NameMrs Eileen Joy Foote
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(40 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Chapel Lane
Curdridge
Southampton
Hampshire
SO32 2BB
Director NameWendy Ann Harding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(40 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 October 2006)
RoleCompany Director
Correspondence Address15 Locks Road
Locks Heath
Southampton
Hampshire
SO31 6NS
Director NameMrs Jean Elizabeth Stevenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(40 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameGary Stephen Colwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(40 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Helena Road
Southsea
Portsmouth
PO4 9RH
Secretary NameMrs Jean Elizabeth Stevenson
NationalityBritish
StatusResigned
Appointed31 October 1994(40 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(52 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(52 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed31 October 2006(52 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(54 years after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemrltd.com
Email address[email protected]
Telephone023 92661692
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSirius House
Delta Crescent
Westbrook Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Charges

5 November 2010Delivered on: 10 November 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Third party legal charge
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: L/H land being unit 7 dundas spur dundas way portsmouth t/no PM15599 and fixed charge all proceeds of sale see image for full details.
Outstanding
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 7 dundas spur dundas way portsmouth t/no PM15599 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 October 1984Delivered on: 5 November 1984
Satisfied on: 15 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - warehouse and offices on 0.026 acres land at dundas industrial site copnor portsmouth. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1954Delivered on: 7 September 1954
Satisfied on: 1 July 1995
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Specific charge on companys freehold and leasehold property and uncalled capital floating charge on undertaking goodwill and all other property assignment of goodwill and connection and benefit of all licences.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
5 November 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 February 2017Termination of appointment of Neil Andrew Stinson as a secretary on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Neil Andrew Stinson as a secretary on 3 February 2017 (1 page)
3 February 2017Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 November 2012Termination of appointment of Phillip Sheppard as a director (2 pages)
21 November 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
21 November 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 November 2012Termination of appointment of Phillip Sheppard as a director (2 pages)
20 November 2012Restoration by order of the court (2 pages)
20 November 2012Restoration by order of the court (2 pages)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 November 2008Return made up to 10/11/08; full list of members (3 pages)
20 November 2008Return made up to 10/11/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
28 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New secretary appointed (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (3 pages)
10 November 2006Registered office changed on 10/11/06 from: jordan group, dundas spur dundas lane, copnor portsmouth, hampshire PO3 5NX (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: jordan group, dundas spur dundas lane, copnor portsmouth, hampshire PO3 5NX (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 10/11/05; full list of members (8 pages)
29 November 2005Return made up to 10/11/05; full list of members (8 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 10/11/04; full list of members (8 pages)
29 November 2004Return made up to 10/11/04; full list of members (8 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
27 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 January 2002Full accounts made up to 31 March 2001 (14 pages)
6 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 December 1999Return made up to 10/12/99; full list of members (7 pages)
17 December 1999Return made up to 10/12/99; full list of members (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (15 pages)
15 January 1999Full accounts made up to 31 March 1998 (15 pages)
15 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 1998Full accounts made up to 31 March 1997 (16 pages)
12 January 1998Return made up to 13/12/97; no change of members (10 pages)
12 January 1998Full accounts made up to 31 March 1997 (16 pages)
12 January 1998Return made up to 13/12/97; no change of members (10 pages)
6 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Full accounts made up to 31 March 1996 (16 pages)
23 December 1996Full accounts made up to 31 March 1996 (16 pages)
10 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
10 January 1996Full accounts made up to 31 March 1995 (13 pages)
10 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Company name changed c d jordan (transport) LIMITED\certificate issued on 25/04/95 (2 pages)
24 April 1995Company name changed c d jordan (transport) LIMITED\certificate issued on 25/04/95 (2 pages)
5 April 1995Company name changed F.aspinall (portsmouth) LIMITED\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed F.aspinall (portsmouth) LIMITED\certificate issued on 06/04/95 (4 pages)
6 January 1995Memorandum and Articles of Association (23 pages)
6 January 1995Memorandum and Articles of Association (23 pages)
4 February 1991Return made up to 31/12/90; full list of members (7 pages)
4 February 1991Return made up to 31/12/90; full list of members (7 pages)
21 March 1988Return made up to 14/01/88; full list of members (4 pages)
21 March 1988Return made up to 14/01/88; full list of members (4 pages)
28 March 1987Return made up to 14/01/87; full list of members (4 pages)
28 March 1987Return made up to 14/01/87; full list of members (4 pages)
13 May 1986Return made up to 26/12/85; full list of members (3 pages)
13 May 1986Return made up to 26/12/85; full list of members (3 pages)
25 April 1984Annual return made up to 29/12/83 (3 pages)
25 April 1984Annual return made up to 29/12/83 (3 pages)
22 August 1983Annual return made up to 01/01/83 (4 pages)
22 August 1983Annual return made up to 01/01/83 (4 pages)
14 June 1982Annual return made up to 01/01/82 (4 pages)
14 June 1982Annual return made up to 01/01/82 (4 pages)