Company NameABB Cable Management Products Limited
Company StatusActive
Company Number00675001
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 6 months ago)
Previous NameCable Management Products Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMrs Victoria Ann Mac Lean
StatusCurrent
Appointed18 December 2015(55 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed02 December 2019(59 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCountry Holding Officer
Country of ResidenceUnited Kingdom
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David Kevin Lowen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleLocal Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Victoria Ann Mac Lean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(62 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGeneral L&I Counsel, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameBrian Edward Gooding
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(32 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address26 Downs Road
Epsom
Surrey
KT18 5JD
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(32 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1996)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(32 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusResigned
Appointed01 July 1994(33 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(36 years after company formation)
Appointment Duration6 years (resigned 02 December 2002)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Steven John Diamond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Aintree Drive
Downend
Bristol
Avon
BS16 6SY
Director NameMr Kevin Sargeant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowgardens
Horsham Road
Cranleigh
Surrey
GU6 8EJ
Director NameMr Lee Francis Rutter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lydiard Green
Lydiard Millicent
Swindon
Wiltshire
SN5 3LP
Director NameAusten David Reid
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2007)
RoleSales Director
Correspondence AddressAshley Cottage
Camilla Drive, Westhumble
Dorking
Surrey
RH5 6BU
Director NameSimon Paul Clews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(42 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2006)
RoleAccountant
Correspondence Address25 Penners Gardens
Surbiton
Surrey
KT6 6JW
Secretary NameSimon Paul Clews
NationalityBritish
StatusResigned
Appointed02 December 2002(42 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2006)
RoleAccountant
Correspondence Address25 Penners Gardens
Surbiton
Surrey
KT6 6JW
Secretary NameMr Steven John Diamond
NationalityBritish
StatusResigned
Appointed05 July 2006(45 years, 8 months after company formation)
Appointment Duration6 months (resigned 04 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Aintree Drive
Downend
Bristol
Avon
BS16 6SY
Director NameDuncan Alexander McKinlay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(46 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Martyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(46 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdenlaw Ardens
Grafton
Alcester
Warwickshire
B49 6DT
Secretary NameMr Martyn John Vitty
NationalityBritish
StatusResigned
Appointed04 January 2007(46 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCmg House Station Road
Coleshill
Birmingham
West Midlands
B46 1HT
Director NameMr William Edward Weaver
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(49 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Fabrice Jean-Pierre Van Belle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2010(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr William David Smith, Jr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMr William David Smith, Jr
StatusResigned
Appointed01 October 2010(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameDavid Leslie Alyea
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(52 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed18 December 2015(55 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(55 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameAnthony Dion Marston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(55 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2018)
RoleLocal Division Manager,Lp
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David William Nicholl
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(57 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressDaresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(59 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Craig Prendergast
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(62 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT

Contact

Websitecm-products.com

Location

Registered AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £1Abb Limited
100.00%
Ordinary

Financials

Year2014
Turnover£25,030,000
Gross Profit£6,544,000
Net Worth£13,902,000
Cash£1,512,000
Current Liabilities£5,313,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 1 week from now)

Charges

4 January 2007Delivered on: 17 January 2007
Satisfied on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee)

Classification: Intellectual property rights charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details.
Fully Satisfied
4 January 2007Delivered on: 17 January 2007
Satisfied on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee)

Classification: Intellectual property rights charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details.
Fully Satisfied
4 January 2007Delivered on: 17 January 2007
Satisfied on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee)

Classification: Security agreement
Secured details: All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever 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
4 January 2007Delivered on: 17 January 2007
Satisfied on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever 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
27 July 2006Delivered on: 14 August 2006
Satisfied on: 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever 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
17 December 2004Delivered on: 23 December 2004
Satisfied on: 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All present and future obligations due or to become due from the company to the chargee (in its capacity as security agent for the beneficiaries) on any account whatsoever 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
3 December 2002Delivered on: 12 December 2002
Satisfied on: 5 May 2006
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee acting as security agent and trustee for the beneficiaries on any account whatsoever 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

Filing History

15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (28 pages)
8 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
6 December 2019Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019 (1 page)
2 December 2019Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages)
14 October 2019Registered office address changed from 250 Hoole Lane Hoole Cheshire CH2 3EF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 14 October 2019 (1 page)
12 October 2019Full accounts made up to 31 December 2018 (25 pages)
11 October 2019Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 250 Hoole Lane Hoole Cheshire CH2 3EF on 11 October 2019 (1 page)
21 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
14 September 2018Appointment of Mr David William Nicholl as a director on 20 July 2018 (2 pages)
14 September 2018Termination of appointment of Anthony Dion Marston as a director on 19 July 2018 (1 page)
30 July 2018Auditor's resignation (1 page)
31 May 2018Full accounts made up to 31 December 2017 (23 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
25 August 2017Full accounts made up to 31 December 2016 (21 pages)
25 August 2017Full accounts made up to 31 December 2016 (21 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
11 November 2016Full accounts made up to 31 December 2015 (27 pages)
11 November 2016Full accounts made up to 31 December 2015 (27 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,250,000
(5 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,250,000
(5 pages)
23 December 2015Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith, Jr as a secretary on 18 December 2015 (1 page)
22 December 2015Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith, Jr as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith, Jr as a secretary on 18 December 2015 (1 page)
22 December 2015Termination of appointment of William David Smith, Jr as a director on 21 December 2015 (1 page)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
21 October 2015Full accounts made up to 31 December 2014 (20 pages)
21 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 December 2014Full accounts made up to 31 December 2013 (20 pages)
9 December 2014Full accounts made up to 31 December 2013 (20 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,250,000
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,250,000
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,250,000
(5 pages)
4 March 2014Full accounts made up to 31 December 2012 (21 pages)
4 March 2014Full accounts made up to 31 December 2012 (21 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,250,000
(5 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,250,000
(5 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,250,000
(5 pages)
3 July 2013Termination of appointment of William Weaver as a director (1 page)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
3 July 2013Termination of appointment of William Weaver as a director (1 page)
19 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 February 2013Section 519 (2 pages)
12 February 2013Section 519 (2 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
6 November 2012Full accounts made up to 31 December 2011 (19 pages)
6 November 2012Full accounts made up to 31 December 2011 (19 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
8 November 2011Full accounts made up to 31 December 2010 (19 pages)
8 November 2011Full accounts made up to 31 December 2010 (19 pages)
19 September 2011Termination of appointment of Duncan Mckinlay as a director (1 page)
19 September 2011Termination of appointment of Duncan Mckinlay as a director (1 page)
30 March 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
17 November 2010Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages)
17 November 2010Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages)
17 November 2010Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages)
14 October 2010Appointment of Mr William David Smith, Jr as a secretary (1 page)
14 October 2010Appointment of Mr William David Smith, Jr as a secretary (1 page)
14 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
14 October 2010Appointment of Mr William David Smith, Jr as a director (2 pages)
14 October 2010Appointment of Mr Fabrice Van Belle as a director (2 pages)
14 October 2010Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
14 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
14 October 2010Appointment of Mr William David Smith, Jr as a director (2 pages)
14 October 2010Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
14 October 2010Appointment of Mr Fabrice Van Belle as a director (2 pages)
8 October 2010Resolutions
  • RES13 ‐ Section 175 30/09/2010
(2 pages)
8 October 2010Resolutions
  • RES13 ‐ Section 175 30/09/2010
(2 pages)
6 October 2010Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from , Cmg House Station Road, Coleshill, Birmingham, West Midlands, B46 1HT, United Kingdom on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a director (1 page)
6 October 2010Registered office address changed from , Cmg House Station Road, Coleshill, Birmingham, West Midlands, B46 1HT, United Kingdom on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a secretary (1 page)
6 October 2010Registered office address changed from , Cmg House Station Road, Coleshill, Birmingham, West Midlands, B46 1HT, United Kingdom on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a director (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a secretary (1 page)
15 September 2010Full accounts made up to 31 July 2010 (20 pages)
15 September 2010Full accounts made up to 31 July 2010 (20 pages)
1 April 2010Full accounts made up to 31 July 2009 (20 pages)
1 April 2010Full accounts made up to 31 July 2009 (20 pages)
18 February 2010Auditor's resignation (2 pages)
18 February 2010Auditor's resignation (2 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
6 May 2009Amended full accounts made up to 31 July 2007 (20 pages)
6 May 2009Amended full accounts made up to 31 July 2007 (20 pages)
23 April 2009Full accounts made up to 31 July 2008 (20 pages)
23 April 2009Full accounts made up to 31 July 2008 (20 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Registered office changed on 16/12/2008 from, cmg house station road, coleshill, birmingham, west midlands, B46 1HT, united kingdom (1 page)
16 December 2008Director and secretary's change of particulars / martyn vitty / 20/10/2008 (2 pages)
16 December 2008Director and secretary's change of particulars / martyn vitty / 20/10/2008 (2 pages)
16 December 2008Registered office changed on 16/12/2008 from, cmg house station road, coleshill, birmingham, west midlands, B46 1HT, united kingdom (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from, unit 2 station road, coleshill, birmingham, west mids, B46 1HT (1 page)
3 July 2008Registered office changed on 03/07/2008 from, unit 2 station road, coleshill, birmingham, west mids, B46 1HT (1 page)
12 May 2008Full accounts made up to 31 July 2007 (13 pages)
12 May 2008Full accounts made up to 31 July 2007 (13 pages)
20 December 2007Location of debenture register (1 page)
20 December 2007Registered office changed on 20/12/07 from: unit 4, station road, coleshill birmingham, B46 1HT (1 page)
20 December 2007Registered office changed on 20/12/07 from: unit 4, station road, coleshill birmingham, B46 1HT (1 page)
20 December 2007Return made up to 04/12/07; full list of members (3 pages)
20 December 2007Location of debenture register (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 04/12/07; full list of members (3 pages)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
31 January 2007Return made up to 04/12/06; full list of members (3 pages)
31 January 2007Return made up to 04/12/06; full list of members (3 pages)
20 January 2007Declaration of assistance for shares acquisition (16 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (16 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents appro 04/01/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
20 January 2007Declaration of assistance for shares acquisition (16 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (16 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents appro 04/01/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: fleming way, crawley, west sussex, RH10 9YX (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: fleming way, crawley, west sussex, RH10 9YX (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Director resigned (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2006Full accounts made up to 31 July 2006 (19 pages)
27 November 2006Full accounts made up to 31 July 2006 (19 pages)
14 August 2006Particulars of mortgage/charge (11 pages)
14 August 2006Particulars of mortgage/charge (11 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Resolutions
  • RES13 ‐ Docs app 06/07/06
(4 pages)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Declaration of assistance for shares acquisition (14 pages)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Declaration of assistance for shares acquisition (14 pages)
17 July 2006Resolutions
  • RES13 ‐ Docs app 06/07/06
(4 pages)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Declaration of assistance for shares acquisition (15 pages)
17 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 July 2005 (17 pages)
23 December 2005Full accounts made up to 31 July 2005 (17 pages)
16 February 2005Full accounts made up to 31 July 2004 (18 pages)
16 February 2005Full accounts made up to 31 July 2004 (18 pages)
14 January 2005Return made up to 04/12/04; full list of members (8 pages)
14 January 2005Return made up to 04/12/04; full list of members (8 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Particulars of mortgage/charge (15 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Particulars of mortgage/charge (15 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
15 December 2003Return made up to 04/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2003Return made up to 04/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2003Full accounts made up to 2 August 2003 (19 pages)
14 December 2003Full accounts made up to 2 August 2003 (19 pages)
14 December 2003Full accounts made up to 2 August 2003 (19 pages)
14 March 2003Return made up to 04/12/02; full list of members (7 pages)
14 March 2003Return made up to 04/12/02; full list of members (7 pages)
24 December 2002Auditor's resignation (1 page)
24 December 2002Auditor's resignation (1 page)
23 December 2002Nc inc already adjusted 02/12/02 (2 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Ad 02/12/02--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
23 December 2002Nc inc already adjusted 02/12/02 (2 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Ad 02/12/02--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 765 finchley rd, london, NW11 8DN (1 page)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002Registered office changed on 17/12/02 from: 765 finchley rd, london, NW11 8DN (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (3 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (3 pages)
12 December 2002Particulars of mortgage/charge (10 pages)
12 December 2002Particulars of mortgage/charge (10 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2002Full accounts made up to 31 July 2002 (17 pages)
4 December 2002Full accounts made up to 31 July 2002 (17 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
28 March 2002Company name changed uniroof LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed uniroof LIMITED\certificate issued on 28/03/02 (2 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
20 December 2001Return made up to 04/12/01; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
18 December 2000Return made up to 04/12/00; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
16 December 1999Return made up to 04/12/99; full list of members (13 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
29 December 1998Return made up to 04/12/98; full list of members (7 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
30 May 1998Full accounts made up to 2 August 1997 (5 pages)
30 May 1998Full accounts made up to 2 August 1997 (5 pages)
30 May 1998Full accounts made up to 2 August 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 04/12/96; full list of members (5 pages)
29 January 1997Return made up to 04/12/96; full list of members (5 pages)
29 January 1997New director appointed (2 pages)
6 December 1996Secretary resigned (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (2 pages)
6 December 1996Director resigned (1 page)
12 March 1996Full accounts made up to 5 August 1995 (5 pages)
12 March 1996Full accounts made up to 5 August 1995 (5 pages)
12 March 1996Full accounts made up to 5 August 1995 (5 pages)
3 January 1996Return made up to 04/12/95; full list of members (6 pages)
3 January 1996Return made up to 04/12/95; full list of members (6 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 January 1995Location of debenture register address changed (5 pages)
12 January 1995Location of debenture register address changed (5 pages)
12 January 1995Return made up to 04/12/94; full list of members (5 pages)
12 January 1995Location of register of members address changed (5 pages)
12 January 1995Location of register of members address changed (5 pages)
12 January 1995Return made up to 04/12/94; full list of members (5 pages)
13 July 1994Secretary resigned;new secretary appointed (4 pages)
13 July 1994Secretary resigned;new secretary appointed (4 pages)
17 February 1994Full accounts made up to 31 July 1993 (5 pages)
17 February 1994Full accounts made up to 31 July 1993 (5 pages)
22 December 1993Return made up to 04/12/93; full list of members (5 pages)
22 December 1993Return made up to 04/12/93; full list of members (5 pages)
10 January 1993Return made up to 04/12/92; full list of members (5 pages)
10 January 1993Return made up to 04/12/92; full list of members (5 pages)
4 December 1992Full accounts made up to 1 August 1992 (3 pages)
4 December 1992Full accounts made up to 1 August 1992 (3 pages)
4 December 1992Full accounts made up to 1 August 1992 (3 pages)
14 February 1992Full accounts made up to 3 August 1991 (3 pages)
14 February 1992Full accounts made up to 3 August 1991 (3 pages)
14 February 1992Full accounts made up to 3 August 1991 (3 pages)
16 December 1991Return made up to 04/12/91; full list of members (5 pages)
16 December 1991Return made up to 04/12/91; full list of members (5 pages)
30 January 1991Return made up to 04/12/90; full list of members (6 pages)
30 January 1991Return made up to 04/12/90; full list of members (6 pages)
30 October 1990Full accounts made up to 4 August 1990 (3 pages)
30 October 1990Full accounts made up to 4 August 1990 (3 pages)
30 October 1990Full accounts made up to 4 August 1990 (3 pages)
25 May 1990Full accounts made up to 5 August 1989 (3 pages)
25 May 1990Full accounts made up to 5 August 1989 (3 pages)
25 May 1990Full accounts made up to 5 August 1989 (3 pages)
25 January 1990Return made up to 19/12/89; full list of members (6 pages)
25 January 1990Return made up to 19/12/89; full list of members (6 pages)
19 April 1989Return made up to 20/12/88; full list of members (6 pages)
19 April 1989Return made up to 20/12/88; full list of members (6 pages)
14 March 1989Full accounts made up to 30 July 1988 (12 pages)
14 March 1989Full accounts made up to 30 July 1988 (12 pages)
14 February 1989Director resigned;new director appointed (4 pages)
14 February 1989Director resigned;new director appointed (4 pages)
30 August 1988Director resigned (1 page)
30 August 1988Director resigned (1 page)
25 July 1988Director resigned (1 page)
25 July 1988Director resigned (1 page)
6 May 1988Director resigned (1 page)
6 May 1988Director resigned (1 page)
29 February 1988Return made up to 22/12/87; full list of members (6 pages)
29 February 1988Return made up to 22/12/87; full list of members (6 pages)
1 October 1987New director appointed (2 pages)
1 October 1987New director appointed (2 pages)
21 May 1987Full accounts made up to 2 August 1986 (12 pages)
21 May 1987Full accounts made up to 2 August 1986 (12 pages)
21 May 1987Full accounts made up to 2 August 1986 (12 pages)
14 February 1987Return made up to 23/12/86; full list of members (8 pages)
14 February 1987Return made up to 23/12/86; full list of members (8 pages)
15 September 1972Company name changed\certificate issued on 15/09/72 (3 pages)
15 September 1972Company name changed\certificate issued on 15/09/72 (3 pages)
3 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 November 1960Certificate of incorporation (1 page)
14 November 1960Incorporation (18 pages)
14 November 1960Certificate of incorporation (1 page)
14 November 1960Incorporation (18 pages)