Company NameReebor Limited
Company StatusActive
Company Number01876998
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Previous NameAlnery No.330 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Feinstein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameMr Anthony James Garnett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameMr Alberto Satine
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameMr Kyle Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameDuncan Clements Burton
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address49 Glenpark Drive
Southport
Merseyside
PR9 9FA
Director NameIan Geoffrey Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressPelton Fold Farm Bury Road
Edgworth
Bolton
Lancashire
BL7 0BS
Director NameKeith Anthony Reginald Harwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1996)
RoleFinance Director
Correspondence Address8 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Director NameDavid Malcolm Hills
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 1997)
RoleManaging Director
Correspondence Address2 Lamphey Close Off Victoria Road
Heaton
Bolton
Lancashire
BL1 5AU
Secretary NameDuncan Clements Burton
NationalityBritish
StatusResigned
Appointed24 July 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address49 Glenpark Drive
Southport
Merseyside
PR9 9FA
Director NameJohn Yates
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address14 The Cliffs
Heysham
Morecambe
Lancashire
LA3 1NY
Secretary NameJohn Yates
NationalityBritish
StatusResigned
Appointed08 December 1993(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address14 The Cliffs
Heysham
Morecambe
Lancashire
LA3 1NY
Director NameMichael James McLoughlin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(12 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 May 2005)
RoleAccountant
Correspondence Address10 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NamePer Goran Linander
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1997(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address14 Hippings Way
Clitheroe
Lancashire
BB7 2PQ
Director NameNeil Sharrock
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address16 The Grove
Cleveleys
Thornton Cleveleys
Lancashire
FY5 2JD
Director NameMr Robert Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwinside Lamplugh Road
Cockermouth
Cumbria
CA13 0DP
Director NameMichael John Higgins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 September 2002)
RoleFinance Director
Correspondence Address32 Maria Square
Belmont Village Bolton
Lancashire
BL7 8AE
Director NameKeith Douglas Clark
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2003)
RoleDirector Secretary
Correspondence Address8 Heyfold Gardens
Darwen
Lancashire
BB3 1SE
Secretary NameKeith Douglas Clark
NationalityBritish
StatusResigned
Appointed30 August 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2003)
RoleDirector Secretary
Correspondence Address8 Heyfold Gardens
Darwen
Lancashire
BB3 1SE
Director NameRobert John Charles Spooner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2005)
RoleManaging Director
Correspondence AddressLostock Hall Gate House
Ox Hay Lane
Bolton
Lancashire
BL6 4BS
Director NameMr Geoffrey William Branton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(17 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Manor Road
Swanland
North Ferriby
East Yorkshire
HU14 3NZ
Secretary NameMr Graham John Haworth
NationalityBritish
StatusResigned
Appointed02 February 2004(19 years after company formation)
Appointment Duration14 years, 2 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX
Director NameMr Graham John Haworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(19 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 26 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX
Director NameMartin Guy Kellaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameMr Eric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameMr Mark Lorimer Widders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(21 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Director NameMr Howard Paul Luft
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address55 Hunts Field Close
Lymm
Cheshire
WA13 0SS
Director NameMr Joseph Devitt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranberry Fold Court
Darwen
Lancashire
BB3 2HX
Director NameMr Stephen John Mulheron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCwv Wallcoverings Limited Number 1 The Beehive
Shadsworth Business Park Lions Drive
Blackburn
BB1 2QS
Director NameDr Ken David Partington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCwv Wallcoverings Limited Number 1 The Beehive
Shadsworth Business Park Lions Drive
Blackburn
BB1 2QS
Director NameMr James Grandberg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2018(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW
Director NameMr Kenneth Martin Grandberg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2018(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVarey Road Eaton Bank Trading Estate
Congleton
CW12 1UW

Location

Registered AddressVarey Road
Eaton Bank Trading Estate
Congleton
CW12 1UW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Crown Paints LTD
50.00%
Ordinary A
50 at £1Cwv Wallcoverings LTD
50.00%
Ordinary B

Accounts

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

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2020Registered office address changed from Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA England to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 17 December 2020 (1 page)
17 December 2020Change of details for Fine Decor Wallcoverings Limited as a person with significant control on 10 December 2020 (2 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
20 September 2019Second filing for the notification of Fine Decor Wallcoverings Limited as a person with significant control (7 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 November 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
21 May 2018Change of share class name or designation (2 pages)
14 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 May 2018Appointment of Mr Kenneth Grandberg as a director on 26 April 2018 (2 pages)
4 May 2018Appointment of Mr James Grandberg as a director on 26 April 2018 (2 pages)
3 May 2018Cessation of Cwv Wallcoverings Limited as a person with significant control on 26 April 2018 (1 page)
3 May 2018Termination of appointment of Ken David Partington as a director on 26 April 2018 (1 page)
3 May 2018Termination of appointment of Graham John Haworth as a secretary on 26 April 2018 (1 page)
3 May 2018Cessation of Crown Paints Limited as a person with significant control on 26 April 2018 (1 page)
3 May 2018Registered office address changed from Crown House Hollins Road Darwen Lancashire BB3 0BG to Victoria Mill Macclesfield Road Holmes Chapel Crewe CW4 7PA on 3 May 2018 (1 page)
3 May 2018Notification of Fine Decor Wallcoverings Limited as a person with significant control on 26 April 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 20/09/2019.
(2 pages)
3 May 2018Termination of appointment of Joseph Devitt as a director on 26 April 2018 (1 page)
3 May 2018Termination of appointment of Stephen John Mulheron as a director on 26 April 2018 (1 page)
3 May 2018Termination of appointment of Graham John Haworth as a director on 26 April 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(8 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(8 pages)
17 March 2015Appointment of Dr Ken David Partington as a director on 17 February 2015 (3 pages)
17 March 2015Appointment of Steve Mulheron as a director on 17 February 2015 (3 pages)
17 March 2015Appointment of Dr Ken David Partington as a director on 17 February 2015 (3 pages)
17 March 2015Appointment of Steve Mulheron as a director on 17 February 2015 (3 pages)
15 December 2014Termination of appointment of Martin Guy Kellaway as a director on 30 September 2014 (2 pages)
15 December 2014Termination of appointment of Mark Lorimer Widders as a director on 30 September 2014 (2 pages)
15 December 2014Termination of appointment of Mark Lorimer Widders as a director on 30 September 2014 (2 pages)
15 December 2014Termination of appointment of Martin Guy Kellaway as a director on 30 September 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(8 pages)
2 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(8 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(8 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(8 pages)
24 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (16 pages)
24 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (16 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (16 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (16 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (16 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (16 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 September 2009Return made up to 24/08/09; full list of members (8 pages)
16 September 2009Return made up to 24/08/09; full list of members (8 pages)
27 February 2009Appointment terminated director howard luft (1 page)
27 February 2009Director appointed joseph devitt (2 pages)
27 February 2009Appointment terminated director howard luft (1 page)
27 February 2009Director appointed joseph devitt (2 pages)
23 October 2008Return made up to 24/08/08; full list of members (8 pages)
23 October 2008Return made up to 24/08/08; full list of members (8 pages)
27 August 2008Return made up to 24/07/01; full list of members; amend (6 pages)
27 August 2008Return made up to 24/07/00; full list of members; amend (6 pages)
27 August 2008Return made up to 24/07/00; full list of members; amend (6 pages)
27 August 2008Return made up to 24/08/07; full list of members; amend (6 pages)
27 August 2008Return made up to 24/07/96; full list of members; amend (6 pages)
27 August 2008Return made up to 24/07/05; full list of members; amend (6 pages)
27 August 2008Return made up to 24/07/01; full list of members; amend (6 pages)
27 August 2008Return made up to 24/07/96; full list of members; amend (6 pages)
27 August 2008Return made up to 24/08/07; full list of members; amend (6 pages)
27 August 2008Return made up to 24/07/05; full list of members; amend (6 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2007Return made up to 24/08/07; full list of members (8 pages)
4 September 2007Return made up to 24/08/07; full list of members (8 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006New director appointed (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 September 2006New director appointed (4 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (4 pages)
12 September 2006Director resigned (1 page)
18 August 2006Return made up to 24/07/06; full list of members (6 pages)
18 August 2006Return made up to 24/07/06; full list of members (6 pages)
8 August 2005Return made up to 24/07/05; full list of members (6 pages)
8 August 2005Return made up to 24/07/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: belgrave mills belgrave road darwen lancashire BB3 2RR (2 pages)
1 March 2004Registered office changed on 01/03/04 from: belgrave mills belgrave road darwen lancashire BB3 2RR (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
9 October 2003Return made up to 24/07/03; full list of members (8 pages)
9 October 2003Return made up to 24/07/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (1 page)
13 January 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
12 November 2002Full accounts made up to 31 December 2001 (9 pages)
12 November 2002Full accounts made up to 31 December 2001 (9 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
4 August 2002Return made up to 24/07/02; full list of members (8 pages)
4 August 2002Return made up to 24/07/02; full list of members (8 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
13 August 2001Return made up to 24/07/01; full list of members (7 pages)
13 August 2001Return made up to 24/07/01; full list of members (7 pages)
29 August 2000Full accounts made up to 31 December 1999 (9 pages)
29 August 2000Full accounts made up to 31 December 1999 (9 pages)
28 July 2000Return made up to 24/07/00; full list of members (7 pages)
28 July 2000Return made up to 24/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999Return made up to 24/07/99; no change of members (5 pages)
2 August 1999Return made up to 24/07/99; no change of members (5 pages)
25 June 1999New director appointed (3 pages)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (3 pages)
25 June 1999Director resigned (1 page)
24 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998Return made up to 24/07/98; full list of members (7 pages)
24 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998Return made up to 24/07/98; full list of members (7 pages)
22 July 1997Return made up to 24/07/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997Return made up to 24/07/97; no change of members (4 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 August 1996Return made up to 24/07/96; full list of members (7 pages)
6 August 1996Return made up to 24/07/96; full list of members (7 pages)
17 October 1995Director's particulars changed (2 pages)
17 October 1995Director's particulars changed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (8 pages)
26 July 1995Return made up to 24/07/95; no change of members (6 pages)
26 July 1995Return made up to 24/07/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 July 1994Return made up to 24/07/94; no change of members (5 pages)
27 July 1994Return made up to 24/07/94; no change of members (5 pages)
21 August 1990Full accounts made up to 31 December 1989 (9 pages)
21 August 1990Full accounts made up to 31 December 1989 (9 pages)
23 June 1988Return made up to 17/06/88; full list of members (8 pages)
23 June 1988Return made up to 17/06/88; full list of members (8 pages)
4 September 1986Return made up to 15/08/86; full list of members (10 pages)
4 September 1986Return made up to 15/08/86; full list of members (10 pages)
16 May 1985Company name changed\certificate issued on 16/05/85 (2 pages)
16 May 1985Registered office changed (1 page)
16 May 1985Company name changed\certificate issued on 16/05/85 (2 pages)
16 May 1985Registered office changed (1 page)
2 May 1985Memorandum and Articles of Association (20 pages)
2 May 1985Memorandum and Articles of Association (20 pages)
14 January 1985Certificate of incorporation (1 page)
14 January 1985Certificate of incorporation (1 page)