London
SE1 2AF
Director Name | Mr Robert John Welch |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Lord Ian Charter Maclaurin |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(113 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2017) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | paysafecard.com |
---|---|
Email address | [email protected] |
Telephone | 07 389290884 |
Telephone region | Mobile |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
16k at £10 | Tesco Holdings LTD 95.24% Deferred |
---|---|
8k at £1 | Tesco Holdings LTD 4.76% Ordinary |
Latest Accounts | 27 February 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 26 November 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 26 February |
Next Return Due | 21 June 2017 (overdue) |
---|
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 March 2017 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
27 March 2017 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
13 March 2017 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 13 March 2017 (2 pages) |
13 March 2017 | Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
13 March 2017 | Register inspection address has been changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
8 March 2017 | Appointment of a voluntary liquidator (2 pages) |
8 March 2017 | Declaration of solvency (3 pages) |
8 March 2017 | Appointment of a voluntary liquidator (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Declaration of solvency (3 pages) |
1 February 2017 | Termination of appointment of Tesco Services Limited as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Tesco Services Limited as a director on 1 February 2017 (1 page) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Ms Katherine Therese Koch as a director on 21 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
29 December 2015 | Registered office address changed from Armitage House Delamare Road Chestnut Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Armitage House Delamare Road Chestnut Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 June 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
19 September 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
31 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
31 October 2012 | Resolutions
|
31 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
8 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
21 August 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
21 August 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 25 February 2006 (5 pages) |
15 September 2006 | Accounts for a dormant company made up to 25 February 2006 (5 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 26 February 2005 (8 pages) |
23 December 2005 | Full accounts made up to 26 February 2005 (8 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 07/06/05; full list of members
|
27 July 2005 | Return made up to 07/06/05; full list of members
|
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: tesco house, delamare road, cheshunt, herts EN8 9SL (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: tesco house, delamare road, cheshunt, herts EN8 9SL (1 page) |
20 April 2004 | New director appointed (4 pages) |
20 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
9 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
9 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
2 September 2003 | New director appointed (6 pages) |
2 September 2003 | New director appointed (6 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
20 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
11 September 2001 | New director appointed (5 pages) |
11 September 2001 | New director appointed (5 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
30 November 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
15 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
15 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Return made up to 07/06/98; full list of members (14 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (14 pages) |
3 August 1998 | Resolutions
|
17 November 1997 | Accounts for a dormant company made up to 22 February 1997 (4 pages) |
17 November 1997 | Accounts for a dormant company made up to 22 February 1997 (4 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
19 August 1996 | Accounts for a dormant company made up to 24 February 1996 (4 pages) |
19 August 1996 | Accounts for a dormant company made up to 24 February 1996 (4 pages) |
10 July 1996 | Return made up to 07/06/96; full list of members (7 pages) |
10 July 1996 | Return made up to 07/06/96; full list of members (7 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
15 June 1996 | New secretary appointed (1 page) |
12 July 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
12 July 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
4 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|
31 October 1986 | Full accounts made up to 3 May 1986 (6 pages) |
31 October 1986 | Full accounts made up to 3 May 1986 (6 pages) |
31 October 1986 | Full accounts made up to 3 May 1986 (6 pages) |
28 October 1981 | Memorandum of association (6 pages) |
28 October 1981 | Memorandum of association (6 pages) |
8 October 1981 | Articles of association (3 pages) |
8 October 1981 | Articles of association (3 pages) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |