Company NameCharter Consolidated Investments Limited
Company StatusDissolved
Company Number00062559
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond Vc
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 10 September 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(111 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address209 Casson Apartments
43 Upport North Street
London
E14 6FY
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleFinance Director Charter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2001)
RoleNon Exec Chairman
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleExecutive Director Charter Con
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(102 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(102 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(106 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(106 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(106 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed09 January 2008(106 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(110 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland 20759
United States
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(110 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd
Suite 180
Fulton
Maryland 20759
United States
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(110 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 January 2008)
Correspondence Address2nd Floor
52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered Address7th Floor
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

20m at £1Charter Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,408,000
Current Liabilities£138,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
13 May 2013All of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
13 May 2013All of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
8 May 2013Statement by Directors (1 page)
8 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 07/05/2013
(3 pages)
8 May 2013Solvency Statement dated 07/05/13 (1 page)
8 May 2013Statement by directors (1 page)
8 May 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 07/05/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 May 2013Solvency statement dated 07/05/13 (1 page)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 April 2013Appointment of Mr Robin Hurst Clark as a director on 5 April 2013 (2 pages)
8 April 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
2 April 2013Termination of appointment of Andrew James Stockwell as a director on 31 March 2013 (1 page)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
26 October 2012Termination of appointment of Anne Puckett as a director (1 page)
26 October 2012Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Daniel Pryor as a director (1 page)
25 October 2012Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Charles Scott Brannan as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Charles Brannan as a director (1 page)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
16 July 2012Termination of appointment of John Leonard Avery as a director on 29 June 2012 (1 page)
16 July 2012Termination of appointment of John Avery as a director (1 page)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
10 May 2012Memorandum and Articles of Association (34 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreements/ sect 175 ca 2006 25/04/2012
(7 pages)
10 May 2012Memorandum and Articles of Association (34 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re financial agreements/ sect 175 ca 2006 25/04/2012
(7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
2 April 2012Appointment of William Flexon as a director on 28 March 2012 (2 pages)
2 April 2012Appointment of William Flexon as a director (2 pages)
2 April 2012Appointment of Mr Daniel Alexis Pryor as a director on 28 March 2012 (2 pages)
2 April 2012Appointment of Mark Paul Lehman as a director (2 pages)
2 April 2012Appointment of Mark Paul Lehman as a director on 28 March 2012 (2 pages)
2 April 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of Robert Arthur Careless as a director on 17 January 2012 (1 page)
20 January 2012Termination of appointment of James Richard Deeley as a director on 17 January 2012 (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director on 17 January 2012 (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director on 17 January 2012 (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Secretary appointed morven gow (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Secretary appointed morven gow (1 page)
10 February 2009Appointment Terminated Secretary nicholas giles (1 page)
10 September 2008Return made up to 25/07/08; full list of members (4 pages)
10 September 2008Return made up to 25/07/08; full list of members (4 pages)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's Change of Particulars / nicholas giles / 21/07/2008 / HouseName/Number was: , now: 12; Street was: 8 ashfield, now: east street; Area was: kimbolton, now: ; Post Town was: st neots, now: kimbolton; Post Code was: PE28 0LD, now: PE28 0HJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
14 April 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2008Full accounts made up to 31 December 2007 (14 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (5 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New director appointed (5 pages)
14 February 2008New secretary appointed (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
12 August 2007Return made up to 25/07/07; full list of members (5 pages)
12 August 2007Return made up to 25/07/07; full list of members (5 pages)
19 April 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Full accounts made up to 31 December 2006 (14 pages)
5 September 2006Return made up to 25/07/06; full list of members (5 pages)
5 September 2006Return made up to 25/07/06; full list of members (5 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Return made up to 25/07/04; full list of members (6 pages)
5 October 2004Return made up to 25/07/04; full list of members (6 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
10 September 2003Return made up to 25/07/03; full list of members (5 pages)
10 September 2003Return made up to 25/07/03; full list of members (5 pages)
11 August 2003Full accounts made up to 31 December 2002 (13 pages)
11 August 2003Full accounts made up to 31 December 2002 (13 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
16 August 2002Return made up to 25/07/02; no change of members (4 pages)
16 August 2002Return made up to 25/07/02; no change of members (4 pages)
5 May 2002Full accounts made up to 31 December 2001 (12 pages)
5 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
31 July 2001Return made up to 25/07/01; no change of members (4 pages)
31 July 2001Return made up to 25/07/01; no change of members (4 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (12 pages)
21 March 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2000Return made up to 25/07/00; full list of members (7 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Full accounts made up to 31 December 1999 (12 pages)
23 March 2000Full accounts made up to 31 December 1999 (12 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (12 pages)
25 March 1999Full accounts made up to 31 December 1998 (12 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
31 July 1998Return made up to 25/07/98; no change of members (7 pages)
2 April 1998Full accounts made up to 31 December 1997 (12 pages)
2 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
13 August 1997Return made up to 25/07/97; full list of members (8 pages)
26 March 1997Full accounts made up to 31 December 1996 (12 pages)
26 March 1997Full accounts made up to 31 December 1996 (12 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
20 August 1996Return made up to 25/07/96; no change of members (10 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
15 August 1995Return made up to 25/07/95; full list of members (22 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (330 pages)
20 June 1994Full accounts made up to 31 March 1994 (12 pages)
20 June 1994Full accounts made up to 31 March 1994 (12 pages)
25 June 1993Full accounts made up to 31 March 1993 (11 pages)
25 June 1993Full accounts made up to 31 March 1993 (11 pages)
12 August 1992Full accounts made up to 31 March 1992 (10 pages)
12 August 1992Full accounts made up to 31 March 1992 (10 pages)
13 August 1991Full accounts made up to 31 March 1991 (10 pages)
13 August 1991Full accounts made up to 31 March 1991 (10 pages)
21 August 1990Full accounts made up to 31 March 1990 (9 pages)
21 August 1990Full accounts made up to 31 March 1990 (9 pages)
20 October 1989Full accounts made up to 31 March 1989 (9 pages)
20 October 1989Full accounts made up to 31 March 1989 (9 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
25 August 1988Accounts made up to 31 March 1988 (11 pages)
20 August 1987Accounts made up to 31 March 1987 (14 pages)
8 October 1986Full accounts made up to 31 March 1986 (14 pages)
8 October 1986Full accounts made up to 31 March 1986 (14 pages)
20 January 1984Memorandum and Articles of Association (47 pages)
20 January 1984Memorandum and Articles of Association (47 pages)
13 December 1901Incorporation (33 pages)
13 December 1901Incorporation (33 pages)