London
EC4R 2SP
Director Name | Mr Andrew Charles Peter Kennett |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 8 Dowgate Hill London EC4R 2SP |
Director Name | Lord Simon Frederick Woolton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dowgate Hill London EC4R 2SP |
Director Name | Sir Nigel Frederick Althaus |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 November 2000) |
Role | Retired |
Correspondence Address | 4 St James`S Gardens London W11 4RB |
Director Name | Colin Harris |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 November 2000) |
Role | Barrister |
Correspondence Address | 3 St Leonards Terrace London SW3 4QA |
Director Name | Capt David Hart Dyke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2003) |
Role | Clerk |
Correspondence Address | Hambledon House Hambledon Portsmouth Hampshire PO7 4RU |
Director Name | Mr Peter Frederick Hunt |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 127 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Mr Neil Morton Williamson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 November 2002) |
Role | Investment Banker |
Correspondence Address | 6 Crescent Grove London SW4 7AH |
Secretary Name | Arthur Herbert Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(90 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 8 Grey Towers Avenue Hornchurch Essex RM11 1JE |
Secretary Name | Mr Cornelius Gerard Kelleher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Braemar 235 Shooters Hill London SE18 3HP |
Director Name | Mr Gyles Penry Cooper |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 14 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Woodside Avenue London N10 3HY |
Director Name | Mr Graham Bryant Thompson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2004) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Whitsbury Cross Fordingbridge Hampshire SP6 3PW |
Director Name | Penrhyn Charles Benjamin Pockney |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2005) |
Role | Retired |
Correspondence Address | West Court Inkpen Hungerford Berkshire RG17 9DP |
Director Name | Mr Jonathan Charles Minter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(100 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 04 November 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Boxted Colchester Essex CO4 5SN |
Director Name | Mr Brian Peter Plummer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 June 2015) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 32 Harcourt Terrace Salisbury Wiltshire SP2 7SA |
Director Name | Dr Robert Jasper Martin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 September 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 6 Duke Humphrey Road London SE3 0TY |
Director Name | John Robert Lonsdale Cook |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Portsmouth Lane Lindfield Haywards Heath West Sussex RH16 1RX |
Director Name | Mr Patrick Tudor Crosthwaite |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(108 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr John Charles Fortescue Hitchins |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr John Michael Townley |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(118 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Dowgate Hill London EC4R 2SP |
Website | skinners.org.uk |
---|---|
Telephone | 020 72365629 |
Telephone region | London |
Registered Address | 8 Dowgate Hill London EC4R 2SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Pellipar Services Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £359,386 |
Net Worth | £13,694,669 |
Cash | £562,558 |
Current Liabilities | £1,231,534 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (7 months from now) |
7 July 1987 | Delivered on: 15 July 1987 Satisfied on: 20 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- over forecourt area at 9 cloah lane london EC4 T.no:- 83854 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 July 1987 | Delivered on: 15 July 1987 Satisfied on: 20 August 1999 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage: 22 and 22A college hill, london. EC4 title no 230910 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1987 | Delivered on: 15 July 1987 Satisfied on: 20 August 1999 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- college hill chambers, 23 college hill london EC4 T.no:- ln 205188 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1987 | Delivered on: 15 July 1987 Satisfied on: 20 August 1999 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- other property k/a- 9 cloah lane london EC4 t no:- 525631 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1987 | Delivered on: 15 July 1987 Satisfied on: 20 July 2000 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Accounts for a small company made up to 30 June 2022 (19 pages) |
29 July 2022 | Change of details for Pellipar Services Limited as a person with significant control on 29 July 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 30 June 2021 (19 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
29 January 2021 | Termination of appointment of John Charles Fortescue Hitchins as a director on 29 January 2021 (1 page) |
29 January 2021 | Appointment of Sir Simon Frederick Woolton as a director on 29 January 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
10 December 2019 | Appointment of Mr John Michael Townley as a director on 5 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of John Robert Lonsdale Cook as a director on 5 December 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 30 June 2017 (18 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 April 2017 | Termination of appointment of Patrick Tudor Crosthwaite as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Patrick Tudor Crosthwaite as a director on 5 April 2017 (1 page) |
27 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
27 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 June 2015 | Appointment of Mr Andrew Kennett as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Brian Peter Plummer as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Brian Peter Plummer as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Andrew Kennett as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Brian Peter Plummer as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Andrew Kennett as a director on 4 June 2015 (2 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
14 November 2014 | Appointment of Mr John Charles Fortescue Hitchins as a director on 4 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr John Charles Fortescue Hitchins as a director on 4 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Jonathan Charles Minter as a director on 4 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Jonathan Charles Minter as a director on 4 November 2014 (1 page) |
14 November 2014 | Appointment of Mr John Charles Fortescue Hitchins as a director on 4 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Jonathan Charles Minter as a director on 4 November 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
12 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Full accounts made up to 30 June 2011 (10 pages) |
10 January 2012 | Full accounts made up to 30 June 2011 (10 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Secretary's details changed for Ms Deborah Ann French on 30 June 2011 (1 page) |
5 July 2011 | Secretary's details changed for Ms Deborah Ann French on 30 June 2011 (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 November 2010 | Appointment of Mr Patrick Tudor Crosthwaite as a director (2 pages) |
4 November 2010 | Appointment of Mr Patrick Tudor Crosthwaite as a director (2 pages) |
22 October 2010 | Termination of appointment of Robert Martin as a director (1 page) |
22 October 2010 | Termination of appointment of Robert Martin as a director (1 page) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for John Robert Lonsdale Cook on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for John Robert Lonsdale Cook on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for John Robert Lonsdale Cook on 1 June 2010 (2 pages) |
25 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
25 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 July 2009 | Director's change of particulars / jonathan minter / 01/04/2009 (1 page) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / jonathan minter / 01/04/2009 (1 page) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
27 October 2008 | Director's change of particulars / john cook / 27/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / deborah french / 27/10/2008 (2 pages) |
27 October 2008 | Director's change of particulars / john cook / 27/10/2008 (1 page) |
27 October 2008 | Secretary's change of particulars / deborah french / 27/10/2008 (2 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
5 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
5 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
18 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
18 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 August 1998 | Return made up to 31/08/98; full list of members (10 pages) |
25 August 1998 | Return made up to 31/08/98; full list of members (10 pages) |
20 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
19 September 1997 | Return made up to 31/08/97; full list of members (10 pages) |
19 September 1997 | Return made up to 31/08/97; full list of members (10 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
11 September 1996 | Return made up to 31/08/96; full list of members (10 pages) |
11 September 1996 | Return made up to 31/08/96; full list of members (10 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 September 1995 | Return made up to 31/08/95; full list of members
|
4 September 1995 | Return made up to 31/08/95; full list of members
|
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
20 June 1989 | Memorandum and Articles of Association (31 pages) |
20 June 1989 | Memorandum and Articles of Association (31 pages) |