STARK BUILDING MATERIALS UK LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

15/04/2515 April 2025 Full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Registration of charge 016473620015, created on 2025-03-06

View Document

18/03/2518 March 2025 Registration of charge 016473620014, created on 2025-03-17

View Document

05/03/255 March 2025 Director's details changed for Mr John Peter Carter on 2025-02-14

View Document

05/12/245 December 2024 Registration of charge 016473620013, created on 2024-11-28

View Document

05/12/245 December 2024 Registration of charge 016473620012, created on 2024-11-28

View Document

30/08/2430 August 2024 Full accounts made up to 2023-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

06/08/246 August 2024 Resolutions

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital on 2024-07-26

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

18/12/2318 December 2023 Registration of charge 016473620011, created on 2023-12-08

View Document

17/11/2317 November 2023 Appointment of Mrs Nirma Cassidy as a secretary on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of Bent Bille-Brahe-Selby as a secretary on 2023-11-17

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-12 with updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Current accounting period shortened from 2023-12-31 to 2023-07-31

View Document

12/04/2312 April 2023 Notification of a person with significant control statement

View Document

12/04/2312 April 2023 Director's details changed for Mr Laurits Anton Jørgensen on 2023-03-07

View Document

09/03/239 March 2023 Appointment of Mr Laurits Anton Jørgensen as a director on 2023-03-07

View Document

09/03/239 March 2023 Registered office address changed from Binley Business Park, Merchant House Harry Weston Road Coventry CV3 2TT England to Merchant House, Binley Business Park Harry Weston Road Coventry CV3 2TT on 2023-03-09

View Document

08/03/238 March 2023 Registered office address changed from Binley Business Park, Merchant House, Harry Weston Road Coventry CV3 2TT England to Binley Business Park, Merchant House Harry Weston Road Coventry CV3 2TT on 2023-03-08

View Document

02/03/232 March 2023 Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to Binley Business Park Merchant House Harry Weston Road Coventry CV3 2TT on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr John Peter Carter as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Søren Peschardt Olesen as a director on 2023-02-28

View Document

02/03/232 March 2023 Appointment of Mr Bent Bille-Brahe-Selby as a secretary on 2023-02-28

View Document

02/03/232 March 2023 Cessation of Saint-Gobain Limited as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Appointment of Mr James Martin as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Michael David Newnham as a director on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from Binley Business Park Merchant House Harry Weston Road Coventry CV3 2TT England to Binley Business Park, Merchant House, Harry Weston Road Coventry CV3 2TT on 2023-03-02

View Document

01/03/231 March 2023 Certificate of change of name

View Document

01/03/231 March 2023 Termination of appointment of Richard Keen as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Ms Sisse Fjelsted Rasmussen as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Nicholas James Cammack as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Michael Strickland Chaldecott as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Patrick Edouard Andre Dupin as a director on 2023-02-28

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

08/11/228 November 2022 Satisfaction of charge 016473620008 in full

View Document

08/11/228 November 2022 Satisfaction of charge 016473620007 in full

View Document

08/11/228 November 2022 Satisfaction of charge 016473620010 in full

View Document

08/11/228 November 2022 Satisfaction of charge 016473620009 in full

View Document

13/10/2213 October 2022 Change of details for Saint-Gobain Limited as a person with significant control on 2017-06-01

View Document

12/10/2212 October 2022 Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-06-01

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Registration of charge 016473620010, created on 2022-02-10

View Document

11/02/2211 February 2022 Registration of charge 016473620009, created on 2022-02-10

View Document

25/01/2225 January 2022 Satisfaction of charge 4 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 5 in full

View Document

19/01/2219 January 2022 Registration of charge 016473620008, created on 2021-12-31

View Document

19/01/2219 January 2022 Registration of charge 016473620007, created on 2021-12-31

View Document

19/01/2219 January 2022 Satisfaction of charge 6 in full

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

06/05/206 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDOUARD ANDRE DUPIN / 01/01/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR PATRICK EDOUARD ANDRE DUPIN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR KARE MALO

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STRICKLAND CHALDECOTT / 06/03/2018

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR THIERRY DUFOUR

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MICHAEL DAVID NEWNHAM

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RAYFIELD

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DU MOULIN

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE MBE

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED KARE MALO

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR BENOIT BAZIN

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN RAYFIELD / 29/09/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DU MOULIN / 18/08/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1424 September 2014 ADOPT ARTICLES 09/09/2014

View Document

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 AUD SECT 519

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENWARD

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MARK ALLAN RAYFIELD

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR THIERRY GEORGES PHILIPPE ACHILLE DUFOUR

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 10/07/2013

View Document

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/06/1220 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR EMMANUEL DU MOULIN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/1112 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

12/05/1112 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1113 January 2011 ADOPT ARTICLES 22/12/2010

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GABRIEL KENWARD / 10/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT BAZIN / 29/04/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED BENOIT BAZIN

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPE CROUZET

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM C/O SAINT GOBAIN PLC ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 S366A DISP HOLDING AGM 30/11/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 AUDITOR'S RESIGNATION

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 02/08/00; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

16/08/0116 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0114 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0019 December 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/0013 December 2000 REREGISTRATION PLC-PRI 13/12/00

View Document

13/12/0013 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0013 December 2000 ADOPT MEM AND ARTS 13/12/00

View Document

13/12/0013 December 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/0013 December 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 COMPANY NAME CHANGED MEYER INTERNATIONAL PLC CERTIFICATE ISSUED ON 01/12/00

View Document

07/11/007 November 2000 AUDITOR'S RESIGNATION

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 LISTING OF PARTICULARS

View Document

15/09/9915 September 1999 ACQUISITION 09/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9913 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 SECTION 163 22/07/99

View Document

28/07/9928 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 AUDITOR'S RESIGNATION

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9831 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/98

View Document

31/07/9831 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

31/07/9831 July 1998 ORDINARY 23/07/98

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 LISTING OF PARTICULARS

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9725 July 1997 £ NC 60000000/75000000 17/

View Document

25/07/9725 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/97

View Document

25/07/9725 July 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

25/07/9725 July 1997 ADOPT MEM AND ARTS 17/07/97

View Document

25/07/9725 July 1997 MARKET PURCHASES 17/07/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 02/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9625 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 12677753 18/07/96

View Document

24/07/9624 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/96

View Document

24/07/9624 July 1996 25P SHARES 18/07/96

View Document

24/07/9624 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/96

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 11/06/96

View Document

19/04/9619 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/9610 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 02/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9525 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/07/95

View Document

25/07/9525 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/95

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 AMENDING 882R

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: VILLIERS HOUSE 41-47 STRAND LONDON WC2N 5JG

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 02/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9417 August 1994

View Document

17/08/9417 August 1994

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/94

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993

View Document

02/09/932 September 1993

View Document

03/08/933 August 1993 SECT.163/3.SHARE SCHEME 15/07/93

View Document

22/07/9322 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 £ NC 45000000/60000000 15/07/93

View Document

04/05/934 May 1993 LISTING OF PARTICULARS

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 £ NC 32500000/45000000 27/08/92

View Document

17/09/9217 September 1992 SHARE OPTION SCHEME 27/08/92

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 02/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/9217 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991

View Document

31/07/9131 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/91

View Document

24/07/9124 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/903 September 1990 RETURN MADE UP TO 02/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/903 September 1990

View Document

03/09/903 September 1990

View Document

02/08/902 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/90

View Document

02/08/902 August 1990 EXECUTIVE SHARE SCHEME 19/07/90

View Document

02/08/902 August 1990 PROFIT SHARE SCHEME 19/07/90

View Document

02/08/902 August 1990 MARKET PURCHASE 19/07/90

View Document

02/08/902 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/90

View Document

02/08/902 August 1990 SHARES/CASH 19/07/90

View Document

02/08/902 August 1990 PROFIT SHARE SCHEME 19/07/90

View Document

10/07/9010 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 30/01/90

View Document

09/02/909 February 1990 ALTER MEM AND ARTS 30/01/90

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 RETURN MADE UP TO 11/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/897 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 ALTER MEM AND ARTS 270689

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 RE TRANSACTION 120189

View Document

20/12/8820 December 1988 LISTING OF PARTICULARS

View Document

02/12/882 December 1988 RETURN OF ALLOTMENTS

View Document

02/12/882 December 1988 RETURN OF ALLOTMENTS

View Document

02/12/882 December 1988 RETURN OF ALLOTMENTS

View Document

02/12/882 December 1988 RETURN OF ALLOTMENTS

View Document

02/12/882 December 1988 RETURN OF ALLOTMENTS

View Document

02/12/882 December 1988 RETURN OF ALLOTMENTS

View Document

22/11/8822 November 1988 AUTH/FOR/MARKET PURCHAS 09/11/88

View Document

27/10/8827 October 1988 PURCHASE OF SHARES 121088

View Document

17/10/8817 October 1988 WD 07/10/88 AD 28/09/88--------- PREMIUM £ SI [email protected]=14 £ IC 24301323/24301337

View Document

12/09/8812 September 1988 WD 17/08/88 AD 08/08/88--------- PREMIUM £ SI [email protected]=12500 £ IC 24288823/24301323

View Document

12/09/8812 September 1988 RETURN MADE UP TO 11/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/8812 September 1988 WD 17/08/88 AD 28/07/88--------- PREMIUM £ SI [email protected]=16 £ IC 24288807/24288823

View Document

01/09/881 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8816 August 1988 WD 30/06/88 AD 11/07/88--------- PREMIUM £ SI [email protected]=6250 £ IC 24282557/24288807

View Document

12/08/8812 August 1988 ALTER MEM AND ARTS 280788

View Document

12/08/8812 August 1988 ALTER MEM AND ARTS 280788

View Document

12/08/8812 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280788

View Document

12/08/8812 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 280788

View Document

12/08/8812 August 1988 RE SHARE OPTION SCHEME 280788

View Document

12/08/8812 August 1988 RE SHARES 280788

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 RETURN MADE UP TO 13/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300787

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

21/05/8721 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8516 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

10/08/8410 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

03/09/833 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/89

View Document

29/06/8229 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8229 June 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information