Company NameMetal And Pipeline Endurance Limited
Company StatusActive
Company Number00534109
CategoryPrivate Limited Company
Incorporation Date3 June 1954(69 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Matthew Nigel Plant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(57 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Edlingham Close
South Gosforth
Newcastle Upon Tyne
NE3 1RH
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(63 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(66 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusCurrent
Appointed27 February 2018(63 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameBrian Noddings
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleAccountant
Correspondence Address6 Leith Road
Darlington
County Durham
DL3 8BG
Director NameAlan Nicklin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(37 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleManaging Director
Correspondence Address5 The Folly
Buntingford
Hertfordshire
SG9 9EB
Director NamePeter Roy Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleCommercial Director
Correspondence AddressTower House 16 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Secretary NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(37 years after company formation)
Appointment Duration2 years (resigned 09 June 1993)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed09 June 1993(39 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed23 February 1996(41 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 June 2009)
RoleCS
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameAnthony Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(42 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address58 Walkers Lane
Penketh
Warrington
Cheshire
WA5 2PA
Director NameRobert Wilson Aitken
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressErinwood Lodge
Middleton Tyas
Richmond
North Yorkshire
DL10 6QZ
Director NameGrant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(45 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 February 2002)
RoleCo Director
Correspondence Address1c Ramsay Court
Eaglesham Road, Newton Mearns
Glasgow
Lanarkshire
G77 5DJ
Scotland
Director NameNeil Alexander Bruce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(45 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressWydram End
Netherley
Stonehaven
Kincardineshire
AB39 3RX
Scotland
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(47 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 April 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr Hamilton Maxwell Cruddas
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(54 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Alan Hugh McLean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(57 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameAlan Ross Gibson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(59 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(62 years, 2 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(62 years, 9 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
Appointed01 July 2013(59 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2013)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamecfw.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

1.000k at £1Amec Foster Wheeler Group Limited
100.00%
Ordinary
1 at £1Amec Nominees LTD
0.00%
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 Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 November 2020Statement by Directors (1 page)
30 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2020Statement of capital on 30 November 2020
  • GBP 1
(5 pages)
30 November 2020Solvency Statement dated 20/11/20 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
10 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2020Solvency Statement dated 26/06/20 (1 page)
10 July 2020Statement by Directors (1 page)
10 July 2020Statement of capital on 10 July 2020
  • GBP 999,999
(3 pages)
19 June 2020Statement of company's objects (2 pages)
19 June 2020Change of share class name or designation (2 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
19 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2020Memorandum and Articles of Association (30 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 March 2018Appointment of Amec Nominees Limited as a director on 27 February 2018 (2 pages)
2 March 2018Termination of appointment of Alan Ross Gibson as a director on 27 February 2018 (1 page)
2 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
2 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 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)
29 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
29 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
29 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
29 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000
(4 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000
(4 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)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(4 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000,000
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 November 2013Appointment of Alan Ross Gibson as a director (3 pages)
8 November 2013Appointment of Alan Ross Gibson as a director (3 pages)
24 September 2013Termination of appointment of Amec Nominees Limited as a director (1 page)
24 September 2013Termination of appointment of Amec Nominees Limited as a director (1 page)
18 July 2013Appointment of Amec Nominees Limited as a director (2 pages)
18 July 2013Termination of appointment of Alan Mclean as a director (1 page)
18 July 2013Appointment of Amec Nominees Limited as a director (2 pages)
18 July 2013Termination of appointment of Alan Mclean as a director (1 page)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 April 2012Appointment of Mr Alan Hugh Mclean as a director (2 pages)
3 April 2012Termination of appointment of Hamilton Cruddas as a director (1 page)
3 April 2012Termination of appointment of Colin Fleming as a director (1 page)
3 April 2012Appointment of Mr Matthew Nigel Plant as a director (2 pages)
3 April 2012Appointment of Mr Matthew Nigel Plant as a director (2 pages)
3 April 2012Termination of appointment of Colin Fleming as a director (1 page)
3 April 2012Termination of appointment of Hamilton Cruddas as a director (1 page)
3 April 2012Appointment of Mr Alan Hugh Mclean as a director (2 pages)
18 November 2011Director's details changed for Mr Hamilton Maxwell Cruddas on 18 February 2011 (2 pages)
18 November 2011Director's details changed for Mr Hamilton Maxwell Cruddas on 18 February 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 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)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Director's details changed for Hamilton Maxwell Cruddas on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Hamilton Maxwell Cruddas on 8 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 July 2010Director's details changed for Hamilton Maxwell Cruddas on 8 June 2010 (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 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)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
5 May 2009Director appointed hamilton maxwell cruddas (2 pages)
5 May 2009Director appointed hamilton maxwell cruddas (2 pages)
1 May 2009Appointment terminated director neil bruce (1 page)
1 May 2009Appointment terminated director neil bruce (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
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)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
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)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 July 2005Return made up to 08/06/05; full list of members (3 pages)
22 July 2005Return made up to 08/06/05; full list of members (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 June 2004Return made up to 08/06/04; full list of members (7 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)
25 January 2004Director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
2 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 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)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 July 1997Return made up to 08/06/97; full list of members (6 pages)
17 July 1997Return made up to 08/06/97; full list of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996Secretary resigned (1 page)
1 March 1996New secretary appointed (1 page)
1 March 1996New secretary appointed (1 page)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
20 July 1995Return made up to 08/06/95; no change of members (4 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
3 June 1954Certificate of incorporation (1 page)
3 June 1954Certificate of incorporation (1 page)