Company NameAutoliv-Kolb Limited
DirectorsRebekah Rollo and Pierre Jansson
Company StatusActive
Company Number02228479
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr John Anthony Bonney
StatusCurrent
Appointed18 July 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameRebekah Rollo
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleLawyer
Country of ResidenceGermany
Correspondence AddressAutoliv Theodor-Heuss-Strasse 2
Dachau
85221
Director NamePierre Jansson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed18 February 2020(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleVice President Group Tax
Country of ResidenceSweden
Correspondence AddressC/O Autoliv Ab Box 70381 Se-107 24
Stockholm
Sweden
Director NameGunnar Emanuel Bark
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressEremitvagen 4
Stockholm
Sweden
Se 11264
Foreign
Director NameMr Anthony Nigel King
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressThe Old Granary Manor Farm
Pook Lane East Lavant
Chichester
West Sussex
PO18 0AH
Director NameWilhelm Kull
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSunnebovagen
Sollentuna S191 44
Sweden
Foreign
Secretary NameJulie Anne Bernadette O Niell
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 June 1994)
RoleCompany Director
Correspondence Address22 Shedfield Way
Hunsbury
Northampton
NN4 0SD
Secretary NameJohn Alistair McLean
NationalityBritish
StatusResigned
Appointed07 June 1994(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2000)
RoleFinance Director
Correspondence Address4 Conifer Drive
Hambrook
Chichester
West Sussex
PO18 8TU
Director NamePaul Charlety
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address3 Les Erables Le Clos Salibert
Saint Nom La Breteche F78860
France
Foreign
Director NameAdrian Patrick Fulford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bentley Close
Waterlooville
Hampshire
PO8 9HH
Secretary NameJohn William Collins
NationalityBritish
StatusResigned
Appointed14 July 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2002)
RoleAccountant
Correspondence Address4 Beech Close
London
SW19 4TU
Secretary NameMrs Miriam Janet Kingsley
NationalityBritish
StatusResigned
Appointed25 January 2002(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2005)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address4 Winnington Road
London
N2 0UB
Secretary NameMr James Daniel Bentley
NationalityAmerican
StatusResigned
Appointed01 June 2005(17 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2012)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameMr James Daniel Bentley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2006(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 September 2016)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameCarl Magnus Lindquist
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2007(19 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 2008)
RoleCompany Director
Correspondence AddressOdengatan 16 4tr
Stockholm
11424
Sweden
Director NameBjorn Mats Olof Wallin
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed14 May 2008(20 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2016)
RoleCorporate Controller
Country of ResidenceSweden
Correspondence AddressAirbags International Limited Viking Way
Congleton
Cheshire
CW12 1TT
Director NameAndreas Elving
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2016(28 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAutoliv Ab Box 70381
Se-10724 Stockholm
Sweden
Director NameMr Aaron Schaal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKarlbergsvagen 80 A Lgh 1501
Stockholm
11335
Director NameIsabelle Fourrier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2018)
RoleVice President Legal Europe Autoliv
Country of ResidenceFrance
Correspondence Address2 Rue Villaret De Joyeuse
75017
Paris
France
Director NameChristian Herbert Antero Hanke
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2018(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2020)
RoleVice President Corporate Control
Country of ResidenceSweden
Correspondence AddressBox 70381
Se-107 24 Stockholm
Sweden

Contact

Websiteautoliv.com

Location

Registered AddressAirbags International Limited
Viking Way
Congleton
Cheshire
CW12 1TT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Airbags International LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Christian Herbert Antero Hanke as a director on 18 February 2020 (1 page)
15 April 2020Appointment of Pierre Jansson as a director on 18 February 2020 (2 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 October 2018Appointment of Rebekah Rollo as a director on 14 August 2018 (2 pages)
4 October 2018Termination of appointment of Isabelle Fourrier as a director on 22 August 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 April 2018Appointment of Christian Herbert Antero Hanke as a director on 1 April 2018 (2 pages)
10 April 2018Termination of appointment of Aaron Schaal as a director on 1 April 2018 (1 page)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 November 2016Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages)
3 November 2016Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages)
1 November 2016Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages)
1 November 2016Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page)
1 November 2016Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page)
1 November 2016Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages)
1 November 2016Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page)
1 November 2016Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Appointment of Andreas Elving as a director on 1 May 2016 (2 pages)
24 May 2016Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page)
24 May 2016Appointment of Andreas Elving as a director on 1 May 2016 (2 pages)
24 May 2016Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000,000
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000,000
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000,000
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000,000
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000,000
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000,000
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000,000
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000,000
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 January 2013Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages)
3 January 2013Secretary's details changed for Mr John Anthony Bonney on 1 December 2012 (1 page)
3 January 2013Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages)
3 January 2013Secretary's details changed for Mr John Anthony Bonney on 1 December 2012 (1 page)
3 January 2013Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages)
3 January 2013Secretary's details changed for Mr John Anthony Bonney on 1 December 2012 (1 page)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 July 2012Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page)
18 July 2012Appointment of Mr John Anthony Bonney as a secretary (1 page)
18 July 2012Appointment of Mr John Anthony Bonney as a secretary (1 page)
18 July 2012Termination of appointment of James Bentley as a secretary (1 page)
18 July 2012Termination of appointment of James Bentley as a secretary (1 page)
18 July 2012Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page)
4 January 2010Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 July 2008Return made up to 09/05/08; full list of members (4 pages)
7 July 2008Return made up to 09/05/08; full list of members (4 pages)
4 July 2008Director appointed bjorn mats olof wallin (2 pages)
4 July 2008Appointment terminated director carl lindquist (1 page)
4 July 2008Appointment terminated director carl lindquist (1 page)
4 July 2008Director appointed bjorn mats olof wallin (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 June 2007Return made up to 09/05/07; full list of members (7 pages)
15 June 2007Return made up to 09/05/07; full list of members (7 pages)
12 July 2006Return made up to 09/05/06; full list of members (6 pages)
12 July 2006Return made up to 09/05/06; full list of members (6 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page)
11 January 2006Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
15 June 2005Return made up to 09/05/05; full list of members (6 pages)
15 June 2005Return made up to 09/05/05; full list of members (6 pages)
10 August 2004Return made up to 09/05/04; full list of members (6 pages)
10 August 2004Return made up to 09/05/04; full list of members (6 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 September 2003Return made up to 09/05/03; full list of members (6 pages)
15 September 2003Return made up to 09/05/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 September 2002Return made up to 09/05/02; full list of members (6 pages)
11 September 2002Return made up to 09/05/02; full list of members (6 pages)
26 April 2002Secretary's particulars changed (1 page)
26 April 2002Secretary's particulars changed (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
17 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 January 2002Return made up to 09/05/01; full list of members (6 pages)
9 January 2002Return made up to 09/05/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
20 June 1997Return made up to 09/05/97; full list of members (6 pages)
20 June 1997Return made up to 09/05/97; full list of members (6 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
30 May 1996Return made up to 09/05/96; no change of members (4 pages)
30 May 1996Return made up to 09/05/96; no change of members (4 pages)
11 January 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 January 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
15 June 1994Return made up to 18/05/94; full list of members (5 pages)
15 June 1994Return made up to 18/05/94; full list of members (5 pages)
31 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
31 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
2 September 1988Memorandum and Articles of Association (15 pages)
2 September 1988Memorandum and Articles of Association (15 pages)
25 July 1988Wd 09/06/88 ad 10/06/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
25 July 1988Wd 09/06/88 ad 10/06/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
8 July 1988Memorandum and Articles of Association (15 pages)
8 July 1988Memorandum and Articles of Association (15 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)