Company NameBranch Hydraulic Systems Limited
Company StatusActive
Company Number01259069
CategoryPrivate Limited Company
Incorporation Date18 May 1976(47 years, 11 months ago)
Previous NameBranch Hydraulics Limited

Business Activity

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

Directors

Director NameAlex Tatlow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(26 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(41 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(42 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Graham William Norman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1996)
RoleManaging Director
Correspondence Address3 Cliff Road
Cowes
Isle Of Wight
PO31 8BN
Director NameMr Michael Johnson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1994)
RoleProduction Director
Correspondence AddressThree Oaks Debourne Manor Drive
Cowes
Isle Of Wight
PO31 8ES
Secretary NameMs Lesley Anne Janet Heather
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 1993)
RoleCompany Director
Correspondence Address2 Crockers Cottage
Pallance Gate
Newport
Isle Of Wight
PO30 5UA
Secretary NameChristine Lesley Baines
NationalityBritish
StatusResigned
Appointed21 December 1993(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 1994)
RoleCompany Director
Correspondence Address4 Guppy Close
Cowes
Isle Of Wight
PO31 8EN
Secretary NameMr Alan Bemment
NationalityBritish
StatusResigned
Appointed02 September 1994(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Singleton Way
Hazel Farm Totton
Southampton
Hampshire
SO40 8XW
Director NameMr Alan Bemment
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Singleton Way
Hazel Farm Totton
Southampton
Hampshire
SO40 8XW
Director NameBrian Walters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(19 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence Address6 Stephenson Terrace
Worcester
WR1 3EA
Director NameMr Edward George Dowty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressChellow Dene Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BJ
Wales
Director NameMr George Edward Dowty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
Withington
Cheltenham
Gloucestershire
GL54 4BB
Wales
Secretary NameMr George Edward Dowty
NationalityBritish
StatusResigned
Appointed30 April 1996(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
Withington
Cheltenham
Gloucestershire
GL54 4BB
Wales
Director NameMr James William Wilding
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Millbrook Way
Brierley Hill
West Midlands
DY5 3YY
Director NameStuart Gavin Diesel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 East End Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QD
Wales
Director NameMr Brian John Read
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(23 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Lakeside
Newent
Gloucestershire
GL18 1SZ
Wales
Director NameJames William David Ruxton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(23 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2006)
RoleOperations Director
Correspondence Address37 Rivelands Road
Swindon
Cheltenham
Gloucestershire
GL51 9RF
Wales
Secretary NameMr Brian John Read
NationalityBritish
StatusResigned
Appointed26 July 1999(23 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Lakeside
Newent
Gloucestershire
GL18 1SZ
Wales
Secretary NameMr Christopher James Way
StatusResigned
Appointed31 October 2011(35 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address71 Orchard Way
Churchdown
Gloucester
Gloucestershire
GL3 2AP
Wales
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(41 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimbo Road Pimbo Road
Skelmersdale
WN8 9RB

Contact

Websitegrouphes.com

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

553 at £1Group Hes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

27 October 2003Delivered on: 29 October 2003
Persons entitled: Hsbc 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 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.
Outstanding
15 November 1996Delivered on: 27 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
7 August 1996Delivered on: 10 August 1996
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All bok debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Outstanding
16 February 1981Delivered on: 26 February 1981
Satisfied on: 27 July 1992
Persons entitled: Midland Bank PLC

Classification: Charge
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 book debts & uncalled capital.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 30 December 2022 (2 pages)
13 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
8 May 2023Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages)
8 May 2023Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023 (1 page)
15 September 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
18 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
13 December 2021Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 30 December 2020 (2 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 30 December 2019 (2 pages)
26 November 2020Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Christopher James Way as a secretary on 31 January 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Notification of Fluidpower Shared Services Limited as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Cessation of Group Hes Limited as a person with significant control on 1 May 2019 (1 page)
13 February 2019Termination of appointment of Stuart Gavin Diesel as a director on 30 November 2018 (1 page)
21 December 2018Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page)
12 November 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
12 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
19 October 2017Registered office address changed from Dowco House Unit J Innsworth Technology Park, Innsworth, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Dowco House Unit J Innsworth Technology Park, Innsworth, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 19 October 2017 (1 page)
17 October 2017Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages)
17 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Notification of Group Hes Limited as a person with significant control on 11 October 2017 (1 page)
17 October 2017Notification of Group Hes Limited as a person with significant control on 17 October 2017 (1 page)
17 October 2017Satisfaction of charge 4 in full (1 page)
17 October 2017Cessation of Stuart Gavin Diesel as a person with significant control on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages)
17 October 2017Satisfaction of charge 3 in full (1 page)
17 October 2017Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages)
17 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 4 in full (1 page)
17 October 2017Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages)
17 October 2017Cessation of Stuart Gavin Diesel as a person with significant control on 11 October 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 553
(5 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 553
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 553
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 553
(5 pages)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 553
(5 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 553
(5 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
31 October 2011Termination of appointment of Brian Read as a director (1 page)
31 October 2011Termination of appointment of Brian Read as a director (1 page)
31 October 2011Appointment of Mr Christopher James Way as a secretary (2 pages)
31 October 2011Termination of appointment of Brian Read as a secretary (1 page)
31 October 2011Termination of appointment of Brian Read as a secretary (1 page)
31 October 2011Appointment of Mr Christopher James Way as a secretary (2 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Alex Tatlow on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Alex Tatlow on 30 November 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
19 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 January 2006Return made up to 30/11/05; full list of members (2 pages)
10 January 2006Return made up to 30/11/05; full list of members (2 pages)
19 January 2005Return made up to 30/11/04; full list of members (8 pages)
19 January 2005Return made up to 30/11/04; full list of members (8 pages)
11 November 2004Accounts for a dormant company made up to 30 June 2004 (8 pages)
11 November 2004Accounts for a dormant company made up to 30 June 2004 (8 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (8 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (8 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 30/11/02; full list of members (7 pages)
20 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Full accounts made up to 30 June 2002 (8 pages)
11 December 2002Full accounts made up to 30 June 2002 (8 pages)
27 February 2002Full accounts made up to 30 June 2001 (8 pages)
27 February 2002Full accounts made up to 30 June 2001 (8 pages)
21 January 2002Return made up to 02/12/01; full list of members (7 pages)
21 January 2002Return made up to 02/12/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 June 2000 (8 pages)
7 March 2001Full accounts made up to 30 June 2000 (8 pages)
26 January 2001Return made up to 02/12/00; full list of members (7 pages)
26 January 2001Return made up to 02/12/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
4 May 2000Full accounts made up to 30 June 1999 (8 pages)
10 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the site office unit j innsworth technology park insworth lane gloucester gloucestershire GL3 1DL (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: the site office unit j innsworth technology park insworth lane gloucester gloucestershire GL3 1DL (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 December 1998Return made up to 02/12/98; full list of members (6 pages)
14 December 1998Return made up to 02/12/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
22 December 1997Return made up to 02/12/97; no change of members (4 pages)
22 December 1997Return made up to 02/12/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: prospect road cowes isle of wight PO31 7AD (1 page)
17 May 1996Registered office changed on 17/05/96 from: prospect road cowes isle of wight PO31 7AD (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed;new director appointed (3 pages)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned;director resigned (3 pages)
9 May 1996Secretary resigned;director resigned (3 pages)
9 May 1996New secretary appointed;new director appointed (3 pages)
8 May 1996Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
8 May 1996Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
6 December 1995Return made up to 02/12/95; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1995Return made up to 02/12/95; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1995Secretary's particulars changed (2 pages)
8 November 1995Secretary's particulars changed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
2 October 1995Full accounts made up to 31 March 1995 (15 pages)
2 October 1995Full accounts made up to 31 March 1995 (15 pages)
9 May 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
9 May 1995Accounting reference date extended from 31/03 to 30/04 (1 page)