Wincham
Northwich
Cheshire
CW9 6GB
Secretary Name | John David Sykes |
---|---|
Status | Current |
Appointed | 15 July 2010(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Mere House Arbour Walk Helsby Frodsham WA6 0FN |
Director Name | Stephen Charlton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Acreswood Avenue Hindley Green Wigan Lancashire WN2 4NJ |
Director Name | Scott Raymond Betts |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2013(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Technical & Regulatory Director |
Country of Residence | England |
Correspondence Address | 12 Wilford Avenue Sale Cheshire M33 3TF |
Director Name | Desmond John Cowley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 June 1992) |
Role | Chemical Engineer |
Correspondence Address | Residence Le Parc Etage O 37 Rue Adollphe Garilland 38550 Le Peage De Rousillon Foreign |
Director Name | Mr George William Garrard |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 1999) |
Role | Sales Director |
Correspondence Address | 7 Brambling Close Offerton Stockport Cheshire SK2 5UE |
Secretary Name | David Alain Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 4 Whitehaven Road Bramhall Stockport Cheshire SK7 1EL |
Director Name | Christopher Langford Bowman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Gardens Cliftonville Margate Kent CT9 3AR |
Director Name | David Keith Wood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2008) |
Role | Regulatory Affairs Director |
Correspondence Address | 6 Glentress Mews Heaton Bolton Lancashire BL1 5JS |
Director Name | Dr Kenneth John Seal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 August 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 40 Clement Road Marple Bridge Stockport Cheshire SK6 5AG |
Secretary Name | Simon Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 July 2010) |
Role | Company Director |
Correspondence Address | 51 Lanthorne Road Broadstairs Kent CT10 3NA |
Website | thor.com |
---|
Registered Address | Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
29.7m at £1 | Tato Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,315,173 |
Gross Profit | £5,981,273 |
Net Worth | £44,285,108 |
Cash | £6,269,788 |
Current Liabilities | £3,076,686 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
19 October 2022 | Delivered on: 20 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 October 2014 | Delivered on: 22 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 April 2013 | Delivered on: 18 April 2013 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 May 2002 | Delivered on: 5 June 2002 Satisfied on: 20 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that agreement and all the benefit thereof and all that the estate interest or right whatsoever of the mortgagor in the agreement. See the mortgage charge document for full details. Fully Satisfied |
2 August 2001 | Delivered on: 14 August 2001 Satisfied on: 20 May 2008 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: F/H property k/a premises at wincham business park off wincham lane northwich - EH459829. 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. Fully Satisfied |
10 October 2000 | Delivered on: 12 October 2000 Satisfied on: 18 June 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
30 July 1984 | Delivered on: 7 August 1984 Satisfied on: 11 April 2001 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (3 pages) |
---|---|
18 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
20 October 2022 | Registration of charge 017617000007, created on 19 October 2022 (52 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
5 May 2021 | Full accounts made up to 31 December 2020 (32 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
9 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
15 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
22 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Scott Raymond Betts on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Scott Raymond Betts on 1 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Scott Raymond Betts on 1 July 2015 (2 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
22 October 2014 | Registration of charge 017617000006, created on 21 October 2014 (6 pages) |
22 October 2014 | Registration of charge 017617000006, created on 21 October 2014 (6 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
3 September 2013 | Appointment of Stephen Charlton as a director (2 pages) |
3 September 2013 | Termination of appointment of Kenneth Seal as a director (1 page) |
3 September 2013 | Appointment of Scott Raymond Betts as a director (2 pages) |
3 September 2013 | Appointment of Scott Raymond Betts as a director (2 pages) |
3 September 2013 | Termination of appointment of Kenneth Seal as a director (1 page) |
3 September 2013 | Appointment of Stephen Charlton as a director (2 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Satisfaction of charge 2 in full (1 page) |
18 June 2013 | Satisfaction of charge 2 in full (1 page) |
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
18 April 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 March 2012 | Director's details changed for David Alain Hewitt on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for David Alain Hewitt on 29 March 2012 (2 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
23 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 July 2010 | Appointment of John David Sykes as a secretary (1 page) |
16 July 2010 | Appointment of John David Sykes as a secretary (1 page) |
15 July 2010 | Director's details changed for Doctor Kenneth John Seal on 6 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Doctor Kenneth John Seal on 6 July 2010 (2 pages) |
15 July 2010 | Director's details changed for David Alain Hewitt on 6 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Termination of appointment of Simon Pearson as a secretary (1 page) |
15 July 2010 | Termination of appointment of Simon Pearson as a secretary (1 page) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for David Alain Hewitt on 6 July 2010 (2 pages) |
15 July 2010 | Director's details changed for David Alain Hewitt on 6 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Doctor Kenneth John Seal on 6 July 2010 (2 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
3 July 2008 | Ad 01/07/08\gbp si 1500000@1=1500000\gbp ic 11000000/12500000\ (2 pages) |
3 July 2008 | Ad 01/07/08\gbp si 1500000@1=1500000\gbp ic 11000000/12500000\ (2 pages) |
3 July 2008 | Appointment terminated director david wood (1 page) |
3 July 2008 | Appointment terminated director david wood (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2007 | Return made up to 06/07/07; full list of members (7 pages) |
20 August 2007 | Return made up to 06/07/07; full list of members (7 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 June 2006 | Ad 13/06/06--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages) |
22 June 2006 | Ad 13/06/06--------- £ si 5000000@1=5000000 £ ic 6000000/11000000 (2 pages) |
6 June 2006 | Nc inc already adjusted 24/05/06 (1 page) |
6 June 2006 | Resolutions
|
6 June 2006 | Nc inc already adjusted 24/05/06 (1 page) |
6 June 2006 | Resolutions
|
18 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
17 November 2003 | Ad 05/09/03--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages) |
17 November 2003 | Ad 05/09/03--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 August 2003 | Return made up to 06/07/03; full list of members
|
7 August 2003 | Return made up to 06/07/03; full list of members
|
19 May 2003 | Ad 11/04/03--------- £ si 1266250@1=1266250 £ ic 3733848/5000098 (2 pages) |
19 May 2003 | Ad 11/04/03--------- £ si 1266250@1=1266250 £ ic 3733848/5000098 (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Nc inc already adjusted 07/02/03 (1 page) |
17 February 2003 | Nc inc already adjusted 07/02/03 (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: commercial avenue cheadle hulme cheshire SK8 6QH (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: commercial avenue cheadle hulme cheshire SK8 6QH (1 page) |
1 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
26 June 2002 | Ad 21/06/02--------- £ si 2000000@1=2000000 £ ic 1733750/3733750 (2 pages) |
26 June 2002 | Ad 21/06/02--------- £ si 2000000@1=2000000 £ ic 1733750/3733750 (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | £ nc 1733848/3733848 07/06/02 (1 page) |
13 June 2002 | £ nc 1733848/3733848 07/06/02 (1 page) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 September 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | Particulars of mortgage/charge (5 pages) |
14 August 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Auditor's resignation (2 pages) |
7 August 2001 | Auditor's resignation (2 pages) |
27 July 2001 | Return made up to 06/07/01; full list of members
|
27 July 2001 | Return made up to 06/07/01; full list of members
|
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
26 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
14 July 1999 | Company name changed thor chemicals (uk) LIMITED\certificate issued on 15/07/99 (2 pages) |
14 July 1999 | Company name changed thor chemicals (uk) LIMITED\certificate issued on 15/07/99 (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
22 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 April 1996 | Ad 15/12/95--------- £ si 1733748@1=1733748 £ ic 2/1733750 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 100/1733848 08/12/95 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Ad 15/12/95--------- £ si 1733748@1=1733748 £ ic 2/1733750 (2 pages) |
9 April 1996 | £ nc 100/1733848 08/12/95 (1 page) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 March 1996 | Director's particulars changed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director's particulars changed (2 pages) |
19 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
14 October 1983 | Certificate of incorporation (1 page) |
14 October 1983 | Certificate of incorporation (1 page) |