Company NameMayer Parry Recycling (Holdings) Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number01115211
CategoryPrivate Limited Company
Incorporation Date24 May 1973(50 years, 11 months ago)
Previous NameParry Brentford Holdings Limited

Business Activity

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

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(34 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(38 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(38 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMartin John Shirley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBurnham House
The Street Bredgar
Sittingbourne
Kent
ME9 8EX
Director NameWilliam James Shields
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address40 King Street
W PO Box 130
Toronto
Ontario M5h 3y2
Foreign
Director NameMr John Brian Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameMr Lew Cameron Hutchinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressYew Trees Hill Green Road
Stockbury
Sittingbourne
Kent
ME9 7UN
Director NameRonald Paul Fournier
Date of BirthNovember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address40 King St W PO Box 130
Toronto
Ontario
M5h 3y2
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address4 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameJohn Lomax Cookson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address6 Jameson Street
London
W8 7SH
Director NameJohn William Clayton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 1999)
RoleCompany Director
Correspondence AddressDetling Hill West Court Oast
The Street Detling
Maidstone
Kent
ME14 3JU
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameAnthony Oxborrow Buckingham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressRockhill House Rock Hill
Hambledon
Godalming
Surrey
GU8 4DT
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed26 October 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameElizabeth Kidnie
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 1999(25 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 August 1999)
RoleChief Financial Officer
Correspondence Address11 Markwood Crescent
Etobicoke
Ontario
M9C 1LI
Director NameDavid John Camozzi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 1999(26 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 May 2000)
RoleSteel Maker
Correspondence Address958 Copperfield Drive
Oshawa
Ontario
L1g 5m8
Canada
Director NameTerry Garnell Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(26 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 May 2000)
RoleSteel Maker
Correspondence Address128 Long Water Chase
Unionville L3r 6d4
Ontario Canada
Foreign
Director NameAndrew William Boulanger
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 1999(26 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 May 2000)
RoleTreasurer
Correspondence Address42 Forest Grove
Ontario
Whitby
L1r 2a6
Canada
Director NameBrett Allan Richards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 1999(26 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 May 2000)
RolePersonnel Director
Correspondence Address25 Windsor Valley Place
Ontario
Courtice
L1e 1j4
Canada
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(26 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(31 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemrltd.com
Email address[email protected]
Telephone01322 336970
Telephone regionDartford

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at £1European Metal Recycling (Dormant) LTD
60.00%
Cumulative Preference
4m at £1European Metal Recycling (Dormant) LTD
40.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

5 January 2000Delivered on: 12 January 2000
Satisfied on: 2 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission relating to a composite guarantee and debenture dated 2ND december 1993
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
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.
Fully Satisfied
2 December 1993Delivered on: 15 December 1993
Satisfied on: 2 June 2000
Persons entitled: Mayer Parry Recycling Limited

Classification: Composite 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: 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
1 December 1993Delivered on: 3 December 1993
Satisfied on: 2 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on south west side of bidder street canning town t/n egl 51467 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1993Delivered on: 3 December 1993
Satisfied on: 2 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property abutting bidder street canning town t/n egl 182044 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1993Delivered on: 3 December 1993
Satisfied on: 2 June 2000
Persons entitled: Lloyds 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: 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
29 October 1993Delivered on: 3 November 1993
Satisfied on: 3 May 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
23 November 1992Delivered on: 27 November 1992
Satisfied on: 30 December 1993
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land on south west side of bidder street, canning town, newham , london, title no egl 182071. and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1992Delivered on: 27 November 1992
Satisfied on: 30 December 1993
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property abutting bidder street, canning town , newham, london, title no egl 182044 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 2010Delivered on: 10 November 2010
Satisfied on: 3 March 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property abutting bidder street canning town t/no EGL182044 and l/h land and buildings on the south west side of bidder street canning town london t/no EGL182071 fixed charge all proceeds of sale see image for full details.
Fully Satisfied
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC (Security Agent)

Classification: Third party legal charge
Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property abutting bidder street, canning town, london t/n EGL182044. L/h land and buildings on the south west side of bidder street, canning town, london t/n EGL182071 by way of fixed charge all proceeds of sale see image for full details.
Fully Satisfied
3 May 2000Delivered on: 16 May 2000
Satisfied on: 12 May 2005
Persons entitled: Hsbc Investment Bank PLC (The "Security Trustee")

Classification: Fixed and floating security document
Secured details: All present and future moneys debts and liabilities due owing or incurred by any chargor (including the company) to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise)(all terms as defined).
Particulars: Legal mortgage all real property in england and wales belonging to it at the date of the debenture; fixed equitable charge all other real property belonging to it at the date of the debenture and all real property acquired by it thereafter; and fixed charge,all its present and future: (I) book debts;(ii) bank accounts;(iii) investments; (iv) insurances; (v) uncalled capital and goodwill; (vi) intellectual property; (vii) plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 30 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000,000
(5 pages)
3 March 2015Satisfaction of charge 12 in full (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
(4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 12 (14 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Location of register of members (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
12 November 2007Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (3 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
12 December 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
28 February 2005Return made up to 18/02/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; full list of members (4 pages)
27 October 2003Return made up to 08/10/03; full list of members (5 pages)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
21 January 2002Full accounts made up to 31 December 2000 (14 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
15 October 2001Return made up to 08/10/01; no change of members (5 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page)
27 November 2000Return made up to 26/10/00; full list of members (12 pages)
26 October 2000Full group accounts made up to 31 December 1999 (33 pages)
6 June 2000Director resigned (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Particulars of mortgage/charge (9 pages)
11 May 2000Recon 03/05/00 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
11 May 2000Director resigned (1 page)
11 May 2000Auditor's resignation (1 page)
8 May 2000Declaration of assistance for shares acquisition (8 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
8 May 2000Memorandum and Articles of Association (10 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Director resigned (1 page)
12 January 2000Particulars of mortgage/charge (19 pages)
3 November 1999Return made up to 26/10/99; full list of members (16 pages)
13 October 1999Full group accounts made up to 31 December 1998 (32 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
29 January 1999Director's particulars changed (1 page)
9 November 1998Return made up to 26/10/98; full list of members (18 pages)
21 September 1998Full group accounts made up to 31 December 1997 (30 pages)
7 November 1997Return made up to 26/10/97; full list of members (17 pages)
6 November 1997Director's particulars changed (1 page)
30 September 1997Full group accounts made up to 31 December 1996 (27 pages)
7 August 1997Director resigned (1 page)
29 November 1996Return made up to 26/10/96; full list of members (10 pages)
21 August 1996Full group accounts made up to 31 December 1995 (26 pages)
14 November 1995Return made up to 26/10/95; full list of members (42 pages)
17 August 1995Full accounts made up to 31 December 1994 (29 pages)
10 April 1995Director's particulars changed (4 pages)
6 April 1995Director resigned (4 pages)
5 February 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(23 pages)