Company NameBentley Motor Export Services Limited
DirectorsAdrian Michael Hallmark and Jan-Henrik Lafrentz
Company StatusActive
Company Number01119185
CategoryPrivate Limited Company
Incorporation Date20 June 1973(50 years, 10 months ago)
Previous NamesRolls-Royce Motors Export Services Limited and Rolls-Royce & Bentley Motor Export Services Limited

Business Activity

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

Directors

Director NameMr Adrian Michael Hallmark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(44 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameMrs Justine Susan Pridding
StatusCurrent
Appointed01 June 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Jan-Henrik Lafrentz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2019(46 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr John Douglas Smith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Torr Rise
Cobblers Cross
Tarporley
Cheshire
CW6 0UD
Director NameMr Ray Enticott
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence AddressRavenscroft Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Secretary NameMr John Douglas Smith
NationalityBritish
StatusResigned
Appointed29 May 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressC/O Rolls-Royce Motor Cars Ltd
Pyms Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Charles Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 1996)
RolePersonnel Director
Correspondence AddressSandleford Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Secretary NameMr Charles Matthews
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years after company formation)
Appointment Duration9 months (resigned 01 April 1993)
RolePersonnel Director
Correspondence Address1 Torr Rise
Cobblers Cross
Tarporley
Cheshire
CW6 0UD
Secretary NameStephen Nicholas Whatmore
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1995)
RoleChartered Accountant
Correspondence Address84 Sandicroft Close
Birchwood
Warrington
WA3 7LA
Director NameStephen Nicholas Whatmore
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1995)
RoleChartered Accountant
Correspondence Address84 Sandicroft Close
Birchwood
Warrington
WA3 7LA
Director NameMr Christopher John Stuart Woodwark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHolm Beech
Wood End Close One Pin Lane
Farnham Common
Bucks
SL2 3RF
Secretary NameMichael Robert Alexander Cobban
NationalityBritish
StatusResigned
Appointed01 June 1995(21 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 April 1996)
RoleFinance Director
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NameMichael Robert Alexander Cobban
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 1997)
RoleFinance Director
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Secretary NameGillian Duddy
NationalityBritish
StatusResigned
Appointed02 April 1996(22 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address11 Samlesbury Close
Manchester
Lancashire
M20 2FJ
Director NameMr Graham John Morris
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Paddock 55 Chester Road
Holmes Chapel
Crewe
CW4 7DR
Director NameDavid John Cowen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(24 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1998)
RoleFinance Director
Correspondence Address20 Park Avenue
Dronfield
Sheffield
S18 6LQ
Director NameHans Georg Melching
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1998(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2004)
RoleFinance Director
Correspondence AddressAm Meelfeld 10
Calberlah 38547
Germany
Foreign
Director NameAnthony David Gott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2001)
RoleChief Executive
Correspondence AddressInglewood 23 Park Road
Nantwich
Cheshire
CW5 7AQ
Director NameDr Franz Josef Paefgen
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2002(28 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2011)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameSteven Paul Hodkinson
NationalityBritish
StatusResigned
Appointed29 September 2003(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address28 Ingersley Vale
Bollington
Macclesfield
Cheshire
SK10 5BP
Director NameJurgen Hoffmann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2004(31 years after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameAndrew Thomas Armitage
NationalityBritish
StatusResigned
Appointed05 September 2005(32 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2019)
RoleSolicitor
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Jan-Henrik Lafrentz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2010(36 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Wolfgang Duerheimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2011(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2012)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Wolfgang Schreiber
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2012(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2014)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Wolfgang Duerheimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2014(40 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Joerg Mull
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2014(41 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL

Contact

Websitebentleymotors.com

Location

Registered AddressPym's Lane
Crewe
Cheshire
CW1 3PL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe St Barnabas
Built Up AreaCrewe
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Bentley Motors LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

24 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 October 2019Termination of appointment of Joerg Mull as a director on 30 September 2019 (1 page)
14 October 2019Appointment of Mr Jan-Henrik Lafrentz as a director on 1 October 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 June 2019Termination of appointment of Andrew Thomas Armitage as a secretary on 1 June 2019 (1 page)
14 June 2019Appointment of Mrs Justine Susan Pridding as a secretary on 1 June 2019 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Adrian Michael Hallmark as a director on 1 February 2018 (2 pages)
5 January 2018Termination of appointment of Wolfgang Duerheimer as a director on 31 December 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
2 June 2014Termination of appointment of Wolfgang Schreiber as a director (1 page)
2 June 2014Termination of appointment of Wolfgang Schreiber as a director (1 page)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Termination of appointment of Wolfgang Duerheimer as a director (1 page)
3 September 2012Appointment of Dr Wolfgang Schreiber as a director (2 pages)
3 September 2012Termination of appointment of Wolfgang Duerheimer as a director (1 page)
3 September 2012Appointment of Dr Wolfgang Schreiber as a director (2 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
10 February 2011Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
10 February 2011Termination of appointment of Franz Paefgen as a director (1 page)
10 February 2011Termination of appointment of Franz Paefgen as a director (1 page)
10 February 2011Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Jurgen Hoffmann as a director (1 page)
21 April 2010Termination of appointment of Jurgen Hoffmann as a director (1 page)
21 April 2010Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages)
21 April 2010Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages)
16 March 2010Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page)
16 March 2010Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 June 2008Return made up to 29/05/08; full list of members (3 pages)
9 June 2008Return made up to 29/05/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
21 June 2007Return made up to 29/05/07; no change of members (7 pages)
21 June 2007Return made up to 29/05/07; no change of members (7 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Resolutions
  • RES13 ‐ Appoint/resign 06/07/04
(1 page)
12 August 2004Resolutions
  • RES13 ‐ Appoint/resign 06/07/04
(1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
7 June 2004Return made up to 29/05/04; full list of members (7 pages)
7 June 2004Return made up to 29/05/04; full list of members (7 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 October 2003Return made up to 29/05/03; full list of members (7 pages)
26 October 2003Return made up to 29/05/03; full list of members (7 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
30 April 2003Company name changed rolls-royce & bentley motor expo rt services LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed rolls-royce & bentley motor expo rt services LIMITED\certificate issued on 30/04/03 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 29/05/02; full list of members (7 pages)
25 June 2002Return made up to 29/05/02; full list of members (7 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
28 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 September 1999Company name changed rolls-royce motors export servic es LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed rolls-royce motors export servic es LIMITED\certificate issued on 22/09/99 (2 pages)
25 May 1999Return made up to 29/05/99; no change of members (4 pages)
25 May 1999Return made up to 29/05/99; no change of members (4 pages)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 29/05/98; full list of members (5 pages)
29 June 1998Return made up to 29/05/98; full list of members (5 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (3 pages)
28 July 1997Return made up to 29/05/97; full list of members (6 pages)
28 July 1997Return made up to 29/05/97; full list of members (6 pages)
10 February 1997Return made up to 29/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 February 1997Return made up to 29/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (3 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (3 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)