Company NameLifeguard Equipment Limited
DirectorsJulian Kendall Henley-Price and Jean-Francois Bayard Vingre
Company StatusActive
Company Number00893329
CategoryPrivate Limited Company
Incorporation Date5 December 1966(57 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(53 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(56 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Nigel Stanton Fitton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(26 years after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Llys-Y-Berllan
Ruthin
Clwyd
LL15 1PJ
Wales
Director NameMr Nigel Stuart Evans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hemingford Road
Cheam
Sutton
Surrey
SM3 8HG
Director NameMr John James Dowling
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 1997)
RoleCompany Director
Correspondence Address27 Devonshire Road
Upton
Birkenhead
Merseyside
L43 4UP
Director NameMr Gordon Sanderson Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(26 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressLlifor Ruthin Road
Mold
Clwyd
CH7 1QH
Wales
Director NameMr Nigel John Bright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(26 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 1993)
RoleCompany Director
Correspondence Address15 Egerton Drive
Chester
Cheshire
CH2 2JE
Wales
Secretary NameJames Douglas Loveridge
NationalityBritish
StatusResigned
Appointed11 December 1992(26 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Redding Drive
Amersham
Buckinghamshire
HP6 5PX
Director NameJohn MacDonald Bryson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(26 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 September 1997)
RoleGroup Finance Director
Correspondence AddressEdgton Little Tangley
Wonersh
Guildford
Surrey
GU5 0PW
Director NameChristine Ann Edmond
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 1998)
RoleTechnical Dir
Correspondence AddressTy Ar Y Graig Wesley Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5UY
Wales
Director NameNigel John Bright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1997)
RoleOperations Dir
Correspondence Address5 Laneshaw Avenue
Loughborough
Leicestershire
LE11 0NT
Director NameMr Andrew John Baxendine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2000)
RoleAccountant/Treasurer
Country of ResidenceEngland
Correspondence AddressElm Cottage Pilley Bailey
Lymington
Hampshire
SO41 5QT
Director NameMr Geoffrey Billington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Director NameJames Douglas Loveridge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(30 years, 9 months after company formation)
Appointment Duration1 day (resigned 19 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Redding Drive
Amersham
Buckinghamshire
HP6 5PX
Director NameRobin Hartley Ledgerd Clark
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2000)
RoleManaging Director
Correspondence AddressGlebe Cottage
Rockbourne
Fordingbridge
Hampshire
SP6 3NA
Secretary NameMr Wayne Ian French
NationalityBritish
StatusResigned
Appointed19 September 1997(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Secretary NameMr Wayne Ian French
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameMr William Samuel McChesney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(33 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Court
Carrickfergus
County Antrim
BT38 9DT
Northern Ireland
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(33 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr John Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(33 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleChartered Accountant
Correspondence Address43 Church Meadows
Dromore
County Down
BT25 1LZ
Northern Ireland
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed03 April 2000(33 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(42 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(42 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(45 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(45 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(45 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(49 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(52 years after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(52 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Neil William Gamble
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(52 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Philip Antony Swash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(53 years after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(55 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleDeputy Cfo
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Websitesurvitecgroup.com
Email address[email protected]

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Survitec Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,266,000
Current Liabilities£45,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for details. 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
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties

Classification: Debenture
Secured details: All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and premises at kingsway,dunmurry,belfast; la 393060; land and premises at 1,2 and 3 beaufort rd,birkenhead, ms 278694; land and premises at brunel rd,newton abbot,devon; dn 113225; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1992Delivered on: 12 January 1993
Satisfied on: 7 April 1995
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture 07.08.92.
Particulars: All that l/h premises forming part of the vauxhall ind est johnston rd ruabon wrexham.
Fully Satisfied
7 August 1992Delivered on: 17 August 1992
Satisfied on: 7 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1980Delivered on: 11 April 1980
Satisfied on: 4 August 1990
Persons entitled: The Welsh Development Agency.

Classification: Debenture
Secured details: £75,000.
Particulars: Land at lon parawr ruthin clwyd together with all buildings. Fixtures fixed plant & machinery fixed and floating charge over undertaking and all property and assets present and future including goodwill uncalled caapital.
Fully Satisfied
19 February 1980Delivered on: 27 February 1980
Satisfied on: 3 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prior works, park road ruthin, clwyd.
Fully Satisfied

Filing History

8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,135,196
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (11 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,135,196
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
22 July 2014Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,135,196
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages)
24 July 2012Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page)
9 July 2012Full accounts made up to 31 March 2012 (10 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
3 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
8 August 2011Full accounts made up to 31 March 2011 (10 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (15 pages)
2 August 2010Full accounts made up to 31 March 2010 (10 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
10 August 2009Full accounts made up to 31 March 2009 (10 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
15 January 2009Return made up to 27/12/08; no change of members (14 pages)
8 October 2008Appointment terminated director john earp (1 page)
7 August 2008Full accounts made up to 31 March 2008 (10 pages)
15 January 2008Return made up to 27/12/07; no change of members (7 pages)
22 September 2007Resolutions
  • RES13 ‐ Senior credit agreement 12/09/07
(3 pages)
14 August 2007Full accounts made up to 31 March 2007 (10 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 March 2006 (10 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
24 August 2005Full accounts made up to 31 March 2005 (10 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
23 December 2004Section 394 (1 page)
27 August 2004Particulars of mortgage/charge (11 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Full accounts made up to 31 March 2004 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Full accounts made up to 31 March 2002 (10 pages)
28 May 2002Director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Registered office changed on 06/03/02 from: grove mill earby barnoldswick lancashire BB18 6UT (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
5 February 2002Full accounts made up to 31 August 2001 (13 pages)
16 January 2002Return made up to 27/12/01; full list of members (7 pages)
26 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001Resolutions
  • RES13 ‐ Auds remuneration 19/11/01
(1 page)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
2 March 2001Full accounts made up to 31 August 2000 (16 pages)
20 September 2000Full group accounts made up to 31 December 1999 (25 pages)
4 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Director resigned (1 page)
19 April 2000Company name changed ml lifeguard equipment LIMITED\certificate issued on 20/04/00 (2 pages)
18 April 2000Auditor's resignation (1 page)
15 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
7 April 2000Ad 03/04/00--------- £ si 325000@1=325000 £ ic 1000000/1325000 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: brook road wimborne dorset BH21 2BJ (1 page)
7 April 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
7 April 2000£ nc 1000000/2135196 03/04/00 (2 pages)
7 April 2000Ad 03/04/00--------- £ si 371000@1=371000 £ ic 1325000/1696000 (2 pages)
7 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 April 2000Ad 03/04/00--------- £ si 439196@1=439196 £ ic 1696000/2135196 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
22 September 1999Full group accounts made up to 31 December 1998 (25 pages)
28 July 1999Return made up to 20/06/99; full list of members (9 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
5 October 1998Auditor's resignation (1 page)
14 September 1998Full group accounts made up to 31 December 1997 (18 pages)
1 September 1998Return made up to 20/06/98; full list of members (7 pages)
3 March 1998Location of register of members (1 page)
17 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 February 1998Return made up to 11/12/97; no change of members (6 pages)
26 November 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 644,ajax avenue, slough, berks. SL1 4BQ (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Secretary resigned;director resigned (1 page)
24 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
19 August 1997Full group accounts made up to 31 March 1997 (19 pages)
27 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
24 December 1996Return made up to 11/12/96; full list of members (8 pages)
6 November 1996Director resigned (1 page)
18 October 1996Full accounts made up to 31 March 1996 (19 pages)
9 January 1996Return made up to 01/12/95; no change of members (6 pages)
16 August 1995Full accounts made up to 31 March 1995 (19 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
18 February 1993Memorandum and Articles of Association (18 pages)
14 June 1986Group of companies' accounts made up to 31 December 1985 (18 pages)
13 June 1986Return made up to 13/05/86; full list of members (4 pages)