Company NameFaiveley Transport Tamworth Ltd
Company StatusActive
Company Number02851510
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 8 months ago)
Previous Names782nd Shelf Trading Company Limited and Faiveley UK Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Secretary NameMr William Patrick Costigan
StatusCurrent
Appointed03 February 2014(20 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressMorpeth Wharf Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr Simon Richard Charlesworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(20 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMorpeth Wharf Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr Alexandre Vidal
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2016(22 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleDivisional Cfo
Country of ResidenceFrance
Correspondence AddressMorpeth Wharf Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr Andrew Derbyshire
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleGroup Md
Country of ResidenceEngland
Correspondence AddressWabtec Faiveley Uk Greycar Business Park
Barton Under Needwood
Burton-On-Trent
DE13 8EN
Director NameMr Garry John Mowbray
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleVice President Regional Services Uk
Country of ResidenceEngland
Correspondence AddressDoncaster Works, Hexthorpe Road
Doncaster
DN4 0BF
Director NameAlain Bodel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address8 Avenue Victor Hugo
Soisy Sous Montmorency 95230
France
Foreign
Director NameBruno Challamel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address23 Rue De Fourcroy
Paris 75017
France
Director NameFrancois Alain Georges Faiveley
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1999(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 May 2006)
RoleManager
Correspondence AddressBp No 9
21700
Nuits St Georges
France
Director NameRobert Charles Rene Joyeux
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1999(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2011)
RoleManager
Country of ResidenceFrance
Correspondence Address66 Rue De Marechal Foch
Versailles
78000
France
Director NameMr Lilian Mathieu Leroux
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2006(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 April 2014)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address110 Rue De Connetable
Chantilly
65000
France
Director NameMr Carl Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Director NameMr Ian Stuart Dolman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thackery Court Ettiley Heath
Sandbach
Cheshire
CW11 3GH
Director NameMr Thierry Barel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 April 2014)
RoleChieh Opertaing Officer
Country of ResidenceFrance
Correspondence AddressDarwell Park Mica Close
Amington
Tamworth
Staffordshire
B77 4DR
Director NameMr Guillaume Bouhours
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2016)
RoleFirector
Country of ResidenceFrance
Correspondence AddressDarwell Park Mica Close
Amington
Tamworth
Staffordshire
B77 4DR
Secretary NameMr Paul Johnson
StatusResigned
Appointed01 June 2011(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressDarwell Park Mica Close
Amington
Tamworth
Staffordshire
B77 4DR
Director NameMr Paul James Johnson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDarwell Park Mica Close
Amington
Tamworth
Staffordshire
B77 4DR
Director NameMr William Patrick Costigan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorpeth Wharf Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr Stephane Michel Rambaud-Measson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2014(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMorpeth Wharf Morpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.faiveleytransport.com/
Email address[email protected]
Telephone0151 6495000
Telephone regionLiverpool

Location

Registered AddressMorpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Faiveley Transport
100.00%
Ordinary

Financials

Year2014
Turnover£8,678,492
Gross Profit£1,280,898
Net Worth£6,743,960
Cash£727,749
Current Liabilities£2,688,340

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

27 December 2006Delivered on: 4 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re faiveley transport tamworth LTD - g'toe liability and numbered 01968792 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (27 pages)
10 November 2020Termination of appointment of Ian Stuart Dolman as a director on 9 November 2020 (1 page)
10 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
7 July 2020Termination of appointment of William Patrick Costigan as a director on 1 June 2020 (1 page)
7 July 2020Appointment of Mr Andrew Derbyshire as a director on 1 June 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Stephane Michel Rambaud-Measson as a director on 15 February 2019 (1 page)
4 January 2019Full accounts made up to 31 December 2017 (30 pages)
21 November 2018Auditor's resignation (1 page)
18 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
16 January 2018Registered office address changed from Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR to Morpeth Wharf Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on 16 January 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 31 March 2016 (33 pages)
12 December 2016Full accounts made up to 31 March 2016 (33 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 April 2016Appointment of Mr Alexandre Vidal as a director on 4 January 2016 (2 pages)
7 April 2016Appointment of Mr Alexandre Vidal as a director on 4 January 2016 (2 pages)
7 April 2016Termination of appointment of Guillaume Bouhours as a director on 4 January 2016 (1 page)
7 April 2016Termination of appointment of Guillaume Bouhours as a director on 4 January 2016 (1 page)
1 February 2016Full accounts made up to 31 March 2015 (19 pages)
1 February 2016Full accounts made up to 31 March 2015 (19 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(7 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(7 pages)
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(7 pages)
29 October 2014Full accounts made up to 31 March 2014 (20 pages)
29 October 2014Full accounts made up to 31 March 2014 (20 pages)
25 September 2014Register(s) moved to registered office address Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR (1 page)
25 September 2014Register(s) moved to registered office address Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR (1 page)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(7 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(7 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
(7 pages)
22 May 2014Termination of appointment of Lilian Leroux as a director (1 page)
22 May 2014Appointment of Mr Stephane Michel Rambaud-Measson as a director (2 pages)
22 May 2014Appointment of Mr Simon Richard Charlesworth as a director (2 pages)
22 May 2014Appointment of Mr Stephane Michel Rambaud-Measson as a director (2 pages)
22 May 2014Termination of appointment of Thierry Barel as a director (1 page)
22 May 2014Appointment of Mr Simon Richard Charlesworth as a director (2 pages)
22 May 2014Termination of appointment of Lilian Leroux as a director (1 page)
22 May 2014Termination of appointment of Thierry Barel as a director (1 page)
25 March 2014Appointment of Mr William Patrick Costigan as a director (2 pages)
25 March 2014Appointment of Mr William Patrick Costigan as a director (2 pages)
25 March 2014Appointment of Mr William Patrick Costigan as a secretary (2 pages)
25 March 2014Appointment of Mr William Patrick Costigan as a secretary (2 pages)
24 March 2014Termination of appointment of Paul Johnson as a secretary (1 page)
24 March 2014Termination of appointment of Paul Johnson as a secretary (1 page)
24 March 2014Termination of appointment of Paul Johnson as a director (1 page)
24 March 2014Termination of appointment of Paul Johnson as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(7 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(7 pages)
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(7 pages)
27 February 2013Full accounts made up to 31 March 2012 (20 pages)
27 February 2013Full accounts made up to 31 March 2012 (20 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
5 October 2012Appointment of Mr Paul James Johnson as a director (2 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
5 October 2012Appointment of Mr Paul James Johnson as a director (2 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
20 March 2012Full accounts made up to 31 March 2011 (17 pages)
20 March 2012Full accounts made up to 31 March 2011 (17 pages)
12 October 2011Appointment of Mr Thierry Barel as a director (2 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 October 2011Appointment of Mr Thierry Barel as a director (2 pages)
12 October 2011Appointment of Mr Guillaume Bouhours as a director (2 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 October 2011Appointment of Mr Guillaume Bouhours as a director (2 pages)
11 October 2011Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY (1 page)
11 October 2011Termination of appointment of Robert Joyeux as a director (1 page)
11 October 2011Termination of appointment of Robert Joyeux as a director (1 page)
11 October 2011Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY (1 page)
23 June 2011Termination of appointment of Carl Jones as a director (1 page)
23 June 2011Appointment of Mr Paul Johnson as a secretary (1 page)
23 June 2011Termination of appointment of Sisec Limited as a secretary (1 page)
23 June 2011Appointment of Mr Paul Johnson as a secretary (1 page)
23 June 2011Termination of appointment of Carl Jones as a director (1 page)
23 June 2011Termination of appointment of Sisec Limited as a secretary (1 page)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
13 September 2010Full accounts made up to 31 March 2010 (17 pages)
13 September 2010Full accounts made up to 31 March 2010 (17 pages)
12 August 2010Appointment of Mr Ian Stuart Dolman as a director (2 pages)
12 August 2010Appointment of Mr Ian Stuart Dolman as a director (2 pages)
29 June 2010Registered office address changed from Unit 10 Ninian Industrial Park Ninian Way Tame Valley Ind Est Wilnecote, Tamworth Staffordshire B77 5ES on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Unit 10 Ninian Industrial Park Ninian Way Tame Valley Ind Est Wilnecote, Tamworth Staffordshire B77 5ES on 29 June 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Lilian Mathieu Leroux on 30 June 2009 (1 page)
27 October 2009Director's details changed for Lilian Mathieu Leroux on 30 June 2009 (1 page)
25 October 2009Full accounts made up to 31 March 2009 (18 pages)
25 October 2009Full accounts made up to 31 March 2009 (18 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
14 May 2009Director appointed carl andrew jones (1 page)
14 May 2009Director appointed carl andrew jones (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 08/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 08/09/07; full list of members (2 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
28 November 2006Full accounts made up to 31 March 2006 (20 pages)
28 November 2006Full accounts made up to 31 March 2006 (20 pages)
29 September 2006Return made up to 08/09/06; full list of members (2 pages)
29 September 2006Return made up to 08/09/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: unit 10 ninian industrial park ninian way tame valley industrial estate wilnecote tamworth B77 5DE (1 page)
28 September 2006Registered office changed on 28/09/06 from: unit 10 ninian industrial park ninian way tame valley industrial estate wilnecote tamworth B77 5DE (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
18 October 2005Return made up to 08/09/05; full list of members (5 pages)
18 October 2005Return made up to 08/09/05; full list of members (5 pages)
16 September 2005Full accounts made up to 31 March 2005 (18 pages)
16 September 2005Full accounts made up to 31 March 2005 (18 pages)
23 February 2005Company name changed faiveley uk LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed faiveley uk LIMITED\certificate issued on 23/02/05 (2 pages)
28 September 2004Return made up to 08/09/04; full list of members (5 pages)
28 September 2004Return made up to 08/09/04; full list of members (5 pages)
28 September 2004Location of register of members (1 page)
28 September 2004Location of register of members (1 page)
8 September 2004Full accounts made up to 31 March 2004 (18 pages)
8 September 2004Full accounts made up to 31 March 2004 (18 pages)
22 September 2003Location of register of members (1 page)
22 September 2003Return made up to 08/09/03; full list of members (5 pages)
22 September 2003Location of register of members (1 page)
22 September 2003Return made up to 08/09/03; full list of members (5 pages)
22 July 2003Full accounts made up to 31 March 2003 (17 pages)
22 July 2003Full accounts made up to 31 March 2003 (17 pages)
7 October 2002Return made up to 08/09/02; full list of members (5 pages)
7 October 2002Return made up to 08/09/02; full list of members (5 pages)
1 August 2002Full accounts made up to 31 March 2002 (16 pages)
1 August 2002Full accounts made up to 31 March 2002 (16 pages)
4 October 2001Return made up to 08/09/01; full list of members (6 pages)
4 October 2001Return made up to 08/09/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 March 2001 (13 pages)
12 July 2001Full accounts made up to 31 March 2001 (13 pages)
19 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
7 August 2000Full accounts made up to 31 March 2000 (13 pages)
7 August 2000Full accounts made up to 31 March 2000 (13 pages)
1 October 1999Return made up to 08/09/99; no change of members (5 pages)
1 October 1999Return made up to 08/09/99; no change of members (5 pages)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
2 October 1998Return made up to 08/09/98; no change of members (4 pages)
2 October 1998Return made up to 08/09/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 March 1998 (14 pages)
28 August 1998Full accounts made up to 31 March 1998 (14 pages)
5 May 1998Full accounts made up to 31 March 1997 (16 pages)
5 May 1998Full accounts made up to 31 March 1997 (16 pages)
30 September 1997Return made up to 08/09/97; full list of members (5 pages)
30 September 1997Return made up to 08/09/97; full list of members (5 pages)
6 December 1996Registered office changed on 06/12/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
6 December 1996Location of register of members (1 page)
6 December 1996Location of register of members (1 page)
6 December 1996Registered office changed on 06/12/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
1 October 1996Return made up to 08/09/96; no change of members (4 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
1 October 1996Return made up to 08/09/96; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (15 pages)
19 September 1996Full accounts made up to 31 March 1996 (15 pages)
3 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/03/96
(1 page)
3 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/03/96
(1 page)
28 September 1995Return made up to 08/09/95; no change of members (8 pages)
28 September 1995Return made up to 08/09/95; no change of members (8 pages)
15 September 1995Full accounts made up to 31 March 1995 (15 pages)
15 September 1995Full accounts made up to 31 March 1995 (15 pages)
2 November 1994Full accounts made up to 31 March 1994 (11 pages)
2 November 1994Full accounts made up to 31 March 1994 (11 pages)
19 September 1994Return made up to 08/09/94; full list of members (6 pages)
19 September 1994Return made up to 08/09/94; full list of members (6 pages)
23 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 February 1994Director resigned;new director appointed (2 pages)
3 February 1994Director resigned;new director appointed (2 pages)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 February 1994Director resigned;new director appointed (2 pages)
3 February 1994Memorandum and Articles of Association (4 pages)
3 February 1994Director resigned;new director appointed (2 pages)
3 February 1994Accounting reference date notified as 31/03 (1 page)
3 February 1994Memorandum and Articles of Association (4 pages)
3 February 1994Accounting reference date notified as 31/03 (1 page)
8 September 1993Incorporation (24 pages)
8 September 1993Incorporation (24 pages)