HAWKER SIDDELEY SWITCHGEAR LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mr Richard Anthony Lister French as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Benjamin Peter Thexton Hewitson as a secretary on 2025-09-12

View Document

12/09/2512 September 2025 NewAppointment of Mr Richard French as a secretary on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Benjamin Peter Thexton Hewitson as a director on 2025-09-12

View Document

15/08/2515 August 2025 NewSatisfaction of charge 003705590003 in full

View Document

16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

18/12/2418 December 2024 Cessation of Brush Power Distribution Limited as a person with significant control on 2024-11-28

View Document

18/12/2418 December 2024 Notification of Brush Group Limited as a person with significant control on 2024-11-28

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10

View Document

30/08/2330 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

11/04/2311 April 2023 Appointment of Miss Stephanie Woodmass as a director on 2023-04-05

View Document

17/03/2317 March 2023 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-03-17

View Document

13/03/2313 March 2023 Termination of appointment of Christopher David Abbott as a director on 2023-03-02

View Document

07/03/237 March 2023 Satisfaction of charge 003705590002 in full

View Document

06/03/236 March 2023 Registration of charge 003705590003, created on 2023-03-03

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07

View Document

20/10/2220 October 2022 Change of details for Brush Power Distribution Limited as a person with significant control on 2022-10-07

View Document

20/10/2220 October 2022 Notification of Brush Power Distribution Limited as a person with significant control on 2022-10-07

View Document

20/10/2220 October 2022 Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20

View Document

17/10/2217 October 2022 Satisfaction of charge 003705590001 in full

View Document

10/10/2210 October 2022 Registration of charge 003705590002, created on 2022-10-06

View Document

06/10/216 October 2021 Termination of appointment of Duncan Peter Crossland as a director on 2021-09-22

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Registration of charge 003705590001, created on 2021-09-16

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2021-06-18

View Document

24/06/2124 June 2021 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Geoffrey Damien Morgan as a director on 2021-06-18

View Document

24/06/2124 June 2021 Director's details changed for Mr Christopher David Abbott on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Garry Elliot Barnes as a director on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Matthew John Richards as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Duncan Peter Crossland as a director on 2021-06-18

View Document

24/06/2124 June 2021 Secretary's details changed for Benjamin Hewitson on 2021-06-18

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 12/09/2019

View Document

24/08/1924 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/08/1923 August 2019 SAIL ADDRESS CREATED

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 09/07/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 01/01/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 01/01/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 01/01/2019

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MICHAEL OWEN DALY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID ABBOTT

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHON CRAWFORD

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

13/07/1813 July 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 Registered office address changed from , 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2018-04-12

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 11TH FLOOR THE COLMORE BUILDING COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 SECRETARY APPOINTED BENJAMIN HEWITSON

View Document

26/04/1626 April 2016 Registered office address changed from , 11th Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2016-04-26

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Registered office address changed from , Precision House Arden Road, Alcester, Warwickshire, B49 6HN on 2013-12-02

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

18/11/1318 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 REDUCE SHARE PREM A/C 23/12/2010

View Document

01/02/111 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 1550000

View Document

01/02/111 February 2011 SOLVENCY STATEMENT DATED 23/12/10

View Document

01/02/111 February 2011 STATEMENT BY DIRECTORS

View Document

05/11/105 November 2010 ADOPT ARTICLES 12/10/2010

View Document

02/11/102 November 2010 ADOPT ARTICLES 12/10/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAHAM-ADRIANI

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL GRAHAM-ADRIANI / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED GEOFFREY DAMIEN MORGAN

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MATTHEW RICHARDS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ROBIN PAUL GRAHAM-ADRIANI

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ALISTAIR GARFIELD PEART

View Document

19/02/0919 February 2009 AUDITOR'S RESIGNATION

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

11/11/0811 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/10/082 October 2008 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA

View Document

04/09/084 September 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF

View Document

09/07/089 July 2008 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GEOFFREY PETER MARTIN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIMON ANTONY PECKHAM

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD

View Document

26/06/0826 June 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15/19 NEW FETTER LANE LONDON EC4A 1LY

View Document

24/09/0424 September 2004

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 11/06/03; NO CHANGE OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 RETURN MADE UP TO 11/06/02; NO CHANGE OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/06/00; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000

View Document

05/05/005 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 AUDITOR'S RESIGNATION

View Document

20/06/9720 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: SILVERTON HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: FALCON WORKS LOUGHBOROUGH LEICESTERSHIRE LE11 1HL

View Document

15/10/9315 October 1993

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 AUDITOR'S RESIGNATION

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: BLACKWOOD MONMOUTHSHIRE NP2 2XH

View Document

28/01/9228 January 1992

View Document

13/01/9213 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/91

View Document

13/01/9213 January 1992 NC INC ALREADY ADJUSTED 03/12/91

View Document

13/01/9213 January 1992 £ NC 1016000/30016000 03/

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED SOUTH WALES SWITCHGEAR LIMITED CERTIFICATE ISSUED ON 01/01/92

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/91

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991

View Document

14/02/9114 February 1991 S252.S366A.S386 17/12/90

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 ADOPT MEM AND ARTS 140689

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/8714 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/07/865 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/865 July 1986

View Document

10/11/4110 November 1941 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/4110 November 1941 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company