Company NameBalluff Ltd
DirectorsKatrin Stegmaier-Hermle and Adrian Sorsby
Company StatusActive
Company Number01349404
CategoryPrivate Limited Company
Incorporation Date23 January 1978(46 years, 3 months ago)
Previous NameBalluff (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMrs Katrin Stegmaier-Hermle
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2010(31 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleFinance Director
Country of ResidenceGermany
Correspondence Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameAdrian Sorsby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(44 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Thomas Francis Coyne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressHorwich Fold Overleigh Eccles Road
Whaley Bridge
Stockport
Derbyshire
SK12 7EZ
Director NameMr Derek Johnson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressDownham Manchester Road
Rochdale
Lancashire
OL11 4LL
Director NameMrs Carol Ann Ward
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address9 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameMr James Peter Ward
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Thomas Francis Coyne
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 February 2001)
RoleCompany Director
Correspondence AddressHorwich Fold Overleigh Eccles Road
Whaley Bridge
Stockport
Derbyshire
SK12 7EZ
Director NameAndrew Thorogood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 1998)
RoleMarketing Electronics
Correspondence Address55 Sandfield Court
Frodsham
Warrington
WA6 6PT
Director NameVolker Geissel
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed21 March 1997(19 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressSommerrain
Aichtal-Aich
D 72631
Foreign
Germany
Director NameRolf Hermle
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed21 March 1997(19 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressAm Nussberg 1
Nurtingen D72622
Germany
Foreign
Secretary NameGary Neville Spearing
NationalityBritish
StatusResigned
Appointed20 February 2000(22 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address7 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameMartin James Wadsworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(23 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressAlderbrook Greenfield Farm
Shakerley Lane
Atherton
Lancashire
M29 8LZ
Director NameJohn Francis Radford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(23 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameBryan James Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressHeathbeck House
Heathtop
Church Broughton
Derbyshire
DE65 5AY
Director NameMr Christopher Julian Pavelin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Church Street, Skillington
Grantham
Lincolnshire
NG33 5HQ
Director NameGary Neville Spearing
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(25 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address7 Cringle Drive
Cheadle
Cheshire
SK8 1JH

Contact

Websitemavc.balluff.com

Location

Registered Address20 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich

Shareholders

34.4k at £1Gebhard Balluff Holdings Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£7,162,571
Gross Profit£2,698,663
Net Worth£3,106,526
Cash£860,883
Current Liabilities£2,450,032

Accounts

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

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

9 October 2007Delivered on: 12 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a building j oakfield cheadle royal cheshire t/n MAN70587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 November 2006Delivered on: 7 December 2006
Persons entitled: Amec Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a unit j plot 3100 cheadle royal, cheshire.
Outstanding
20 July 1984Delivered on: 26 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity or charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £25,000 standing in or to be credited to a designated account with lloyds bank PLC & all interest due or to become due.
Outstanding
19 August 1983Delivered on: 3 September 1983
Persons entitled: Lloyds 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 premises known as the old mill, finney lane, cheadle cheshire.
Outstanding
19 April 1982Delivered on: 27 April 1982
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the old mill (formerly the mill) 2A finney lane cheadle greater manchester.
Outstanding
21 December 1981Delivered on: 23 December 1981
Persons entitled: Lloyds Bank LTD

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 property known as land formerly the site of 20/22 church street wilmslow cheshire.
Outstanding

Filing History

30 November 2020Accounts for a small company made up to 31 December 2019 (13 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
23 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (28 pages)
13 September 2017Full accounts made up to 31 December 2016 (28 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 34,444
(3 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 34,444
(3 pages)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
26 May 2015Full accounts made up to 31 December 2014 (19 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 34,444
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 34,444
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 34,444
(3 pages)
8 May 2014Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 8 May 2014 (1 page)
29 April 2014Auditor's resignation (1 page)
29 April 2014Auditor's resignation (1 page)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 34,444
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 34,444
(3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 34,444
(3 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for John Francis Radford on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for John Francis Radford on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for John Francis Radford on 8 April 2011 (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Mrs Katrin Stegmaier-Hermle as a director (2 pages)
21 April 2010Appointment of Mrs Katrin Stegmaier-Hermle as a director (2 pages)
20 April 2010Termination of appointment of Volker Geissel as a director (1 page)
20 April 2010Termination of appointment of Volker Geissel as a director (1 page)
20 April 2010Termination of appointment of Gary Spearing as a secretary (1 page)
20 April 2010Termination of appointment of Gary Spearing as a director (1 page)
20 April 2010Termination of appointment of Bryan Hall as a director (1 page)
20 April 2010Termination of appointment of Rolf Hermle as a director (1 page)
20 April 2010Termination of appointment of Gary Spearing as a secretary (1 page)
20 April 2010Termination of appointment of Rolf Hermle as a director (1 page)
20 April 2010Termination of appointment of Gary Spearing as a director (1 page)
20 April 2010Termination of appointment of Bryan Hall as a director (1 page)
2 September 2009Appointment terminated director christopher pavelin (1 page)
2 September 2009Appointment terminated director christopher pavelin (1 page)
21 April 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
21 April 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
15 April 2009Return made up to 06/04/09; full list of members (5 pages)
15 April 2009Return made up to 06/04/09; full list of members (5 pages)
12 December 2008Appointment terminated director thomas coyne (1 page)
12 December 2008Appointment terminated director thomas coyne (1 page)
29 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
29 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
10 April 2008Return made up to 06/04/08; full list of members (5 pages)
10 April 2008Return made up to 06/04/08; full list of members (5 pages)
29 November 2007Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page)
29 November 2007Registered office changed on 29/11/07 from: the automation centre finney lane cheadle cheshire SK8 3DF (1 page)
12 October 2007Particulars of mortgage/charge (4 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
4 July 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
4 July 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
18 April 2006Return made up to 06/04/06; full list of members (3 pages)
18 April 2006Return made up to 06/04/06; full list of members (3 pages)
5 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
5 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
4 May 2005Return made up to 06/04/05; full list of members (9 pages)
4 May 2005Return made up to 06/04/05; full list of members (9 pages)
26 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
26 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
24 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
24 June 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
14 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
25 January 2002Registered office changed on 25/01/02 from: old mill technical studio finney lane cheadle cheshire SK8 3DH (1 page)
25 January 2002Registered office changed on 25/01/02 from: old mill technical studio finney lane cheadle cheshire SK8 3DH (1 page)
16 January 2002Company name changed balluff (U.K.) LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed balluff (U.K.) LIMITED\certificate issued on 16/01/02 (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
3 May 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
3 May 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
13 April 2000Return made up to 06/04/00; full list of members (7 pages)
13 April 2000Return made up to 06/04/00; full list of members (7 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
4 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
6 April 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
6 May 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
6 May 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
21 April 1998Return made up to 06/04/98; no change of members (6 pages)
21 April 1998Return made up to 06/04/98; no change of members (6 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
30 December 1997Recon 09/12/97 (1 page)
30 December 1997Recon 09/12/97 (1 page)
30 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
30 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
8 July 1997Location of register of members (1 page)
8 July 1997Location of debenture register (1 page)
8 July 1997Location of register of members (1 page)
8 July 1997Location of debenture register (1 page)
25 May 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
25 May 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
20 May 1997Auditor's resignation (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Auditor's resignation (1 page)
16 May 1997Return made up to 06/04/97; full list of members (8 pages)
16 May 1997Return made up to 06/04/97; full list of members (8 pages)
15 April 1997£ ic 35032/34444 20/03/97 £ sr 588@1=588 (1 page)
15 April 1997£ ic 35032/34444 20/03/97 £ sr 588@1=588 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
14 April 1997£ nc 10000/35032 10/03/97 (1 page)
14 April 1997Particulars of contract relating to shares (3 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
14 April 1997Ad 20/03/97--------- £ si 25032@1=25032 £ ic 10000/35032 (2 pages)
14 April 1997Ad 20/03/97--------- £ si 25032@1=25032 £ ic 10000/35032 (2 pages)
14 April 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
14 April 1997Particulars of contract relating to shares (3 pages)
14 April 1997Conve 10/03/97 (1 page)
14 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
14 April 1997£ nc 10000/35032 10/03/97 (1 page)
14 April 1997Conve 10/03/97 (1 page)
14 April 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
30 April 1996Accounts for a medium company made up to 31 December 1995 (11 pages)
30 April 1996Accounts for a medium company made up to 31 December 1995 (11 pages)
15 April 1996Return made up to 06/04/96; no change of members (6 pages)
15 April 1996Return made up to 06/04/96; no change of members (6 pages)
26 June 1995Return made up to 06/04/95; no change of members (6 pages)
26 June 1995Return made up to 06/04/95; no change of members (6 pages)
2 May 1995Accounts for a medium company made up to 31 December 1994 (11 pages)
2 May 1995Accounts for a medium company made up to 31 December 1994 (11 pages)
23 January 1978Incorporation (14 pages)
23 January 1978Incorporation (14 pages)