Company NameJones Nuttall Limited
Company StatusActive
Company Number01248712
CategoryPrivate Limited Company
Incorporation Date12 March 1976(48 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 28120Manufacture of fluid power equipment
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Thomas Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(16 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleC.E.O.
Correspondence AddressGortnatran South
Kerrykeel
Donegal
Irish
Ireland
Director NameMr Mark David Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(34 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Whitefield Road
Stockton Heath
Cheshire
WA4 6NA
Director NameMr Gary Lee Dodds
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish,
StatusCurrent
Appointed28 January 2013(36 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountanct
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMrs Kathryn Lomas-Jones
StatusCurrent
Appointed01 May 2017(41 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address63 Whitefield Road Stockton Heath
Warrington
Cheshire
WA4 6NA
Director NameMichael Peter Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(16 years, 2 months after company formation)
Appointment Duration13 years (resigned 09 June 2005)
RoleCompany Director
Correspondence Address29 Haddon Grove
Timperley
Cheshire
WA15 6SA
Director NameWilliam David Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(16 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 July 2011)
RoleCompany Director
Correspondence Address42 Reading Drive
Sale
Cheshire
M33 5DL
Secretary NameFiona Collette Shanhaganathan
NationalityBritish
StatusResigned
Appointed16 May 1992(16 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address24 Chiswick Village
London
W4 3BY
Secretary NameDoreen Jones
NationalityIrish
StatusResigned
Appointed01 August 2005(29 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressGortnatran South
Kerrykeel
Co Donegal
Irish
Director NameMrs Kathryn Charlotte Lomas Jones
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(43 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Whitefield Road Stockton Heath
Warrington
Cheshire
WA4 6NA

Contact

Websitejonesnuttall.com
Email address[email protected]
Telephone01925 628630
Telephone regionWarrington

Location

Registered Address9 Lilford Street Bewsey Industrial Estate
Warrington
Cheshire
WA5 0LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

3.4k at £1David Thomas Jones
79.98%
Ordinary
213 at £1Gary Lee Dodds
5.01%
Ordinary
638 at £1Mark David Jones
15.01%
Ordinary

Financials

Year2014
Net Worth£2,291,135
Cash£403,684
Current Liabilities£696,904

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

27 January 2009Delivered on: 30 January 2009
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 1999Delivered on: 27 July 1999
Satisfied on: 4 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
20 April 1998Delivered on: 24 April 1998
Satisfied on: 4 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
18 July 1995Delivered on: 24 July 1995
Satisfied on: 4 March 2008
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: .. 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
15 November 1990Delivered on: 22 November 1990
Satisfied on: 4 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or A.I. international laminates limited 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
14 June 1982Delivered on: 19 June 1982
Satisfied on: 4 March 2008
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: F/H land adjoining 97/99 oldfield road salford.
Fully Satisfied
18 May 1982Delivered on: 27 May 1982
Satisfied on: 4 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 March 1979Delivered on: 5 April 1979
Satisfied on: 4 March 2008
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: F/H 97/99, oldfield road, salford, greater manchester t no gm 110318.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
4 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
25 May 2023Termination of appointment of Kathryn Charlotte Lomas Jones as a director on 31 March 2023 (1 page)
26 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
5 August 2022Confirmation statement made on 17 July 2022 with updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
2 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
5 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
23 July 2019Cessation of David Thomas Jones as a person with significant control on 25 April 2019 (1 page)
23 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
23 July 2019Cessation of Mark David Jones as a person with significant control on 25 April 2019 (1 page)
23 July 2019Notification of Mksj Holdings Limited as a person with significant control on 25 April 2019 (2 pages)
16 July 2019Appointment of Mrs Kathryn Charlotte Lomas Jones as a director on 20 June 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
3 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 August 2018Registered office address changed from 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 5LD to 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 0LS on 3 August 2018 (1 page)
3 August 2018Change of details for Mr Mark David Jones as a person with significant control on 16 July 2018 (2 pages)
3 August 2018Change of details for Mr David Thomas Jones as a person with significant control on 16 July 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
18 July 2017Director's details changed for Mr Gary Lee Dodds on 20 March 2017 (2 pages)
18 July 2017Director's details changed for Mr Gary Lee Dodds on 20 March 2017 (2 pages)
17 July 2017Notification of Mark David Jones as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Mark David Jones as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Change of details for Mr David Thomas Jones as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Change of details for Mr David Thomas Jones as a person with significant control on 6 April 2017 (2 pages)
2 May 2017Termination of appointment of Doreen Jones as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Mrs Kathryn Lomas-Jones as a secretary on 1 May 2017 (2 pages)
2 May 2017Director's details changed for David Thomas Jones on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Kathryn Lomas-Jones as a secretary on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Mark David Jones on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Doreen Jones as a secretary on 1 May 2017 (1 page)
2 May 2017Director's details changed for David Thomas Jones on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Mark David Jones on 1 May 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4,250
(6 pages)
7 August 2015Director's details changed for Gary Lee Dodds on 17 July 2015 (2 pages)
7 August 2015Director's details changed for Gary Lee Dodds on 17 July 2015 (2 pages)
7 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4,250
(6 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,250
(6 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,250
(6 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 February 2013Appointment of Gary Lee Dodds as a director (2 pages)
15 February 2013Appointment of Gary Lee Dodds as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 August 2012Termination of appointment of William Parsons as a director (1 page)
22 August 2012Termination of appointment of William Parsons as a director (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 October 2011Memorandum and Articles of Association (25 pages)
6 October 2011Memorandum and Articles of Association (25 pages)
24 August 2011Cancellation of shares. Statement of capital on 24 August 2011
  • GBP 4,250
(4 pages)
24 August 2011Cancellation of shares. Statement of capital on 24 August 2011
  • GBP 4,250
(4 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
8 August 2011Purchase of own shares. (3 pages)
8 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Resignation of director 06/07/2011
(1 page)
8 August 2011Termination of appointment of William Parsons as a director (2 pages)
8 August 2011Termination of appointment of William Parsons as a director (2 pages)
8 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Resignation of director 06/07/2011
(1 page)
8 August 2011Purchase of own shares. (3 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 September 2010Appointment of Mr Mark David Jones as a director (2 pages)
28 September 2010Appointment of Mr Mark David Jones as a director (2 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 September 2009Return made up to 17/07/09; full list of members (4 pages)
3 September 2009Return made up to 17/07/09; full list of members (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 August 2008Return made up to 17/07/08; full list of members (4 pages)
28 August 2008Return made up to 17/07/08; full list of members (4 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 July 2007Registered office changed on 18/07/07 from: 9 lilford street warrington WA5 0LD (1 page)
18 July 2007Registered office changed on 18/07/07 from: 9 lilford street warrington WA5 0LD (1 page)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
18 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of register of members (non legible) (1 page)
17 July 2007Location of register of members (non legible) (1 page)
9 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
2 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 August 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
6 August 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
12 May 2003Accounts for a small company made up to 30 April 2002 (8 pages)
12 May 2003Accounts for a small company made up to 30 April 2002 (8 pages)
9 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (9 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (9 pages)
7 August 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
19 June 2000Return made up to 16/05/00; full list of members (7 pages)
19 June 2000Return made up to 16/05/00; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
16 September 1999Return made up to 16/05/99; no change of members (4 pages)
16 September 1999Return made up to 16/05/99; no change of members (4 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
15 January 1999Full accounts made up to 30 April 1998 (15 pages)
15 January 1999Full accounts made up to 30 April 1998 (15 pages)
18 November 1998Return made up to 16/05/98; full list of members (6 pages)
18 November 1998Return made up to 16/05/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 March 1976Incorporation (12 pages)
12 March 1976Incorporation (12 pages)