Company NameWilliam Gimson And Sons,Limited
Company StatusDissolved
Company Number00142711
CategoryPrivate Limited Company
Incorporation Date13 January 1916(108 years, 4 months ago)
Dissolution Date1 May 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed17 July 2006(90 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(94 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(94 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Michael David Phillimore
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(76 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1996)
RoleFinancial Director
Correspondence Address3 Derby Close
Broughton Astley
Leicester
Leicestershire
LE9 6NF
Director NameMr John Brian Deveson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(76 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressBrookhill House 10 Main Street
Orton On The Hill
Atherstone
Warwickshire
CV9 3QA
Director NameMr Robert Antony Croshaw
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(76 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Riverside Way
Littlethorpe
Leicester
Leicestershire
LE9 5PT
Director NameMr Ivan Richard Court
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(76 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressThe Finches Smeeton Road
Saddington
Leicester
Leicestershire
LE8 0QT
Director NameMr Edwin Broomhead
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(76 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 May 1999)
RoleCompany Director
Correspondence Address11 Duxbury Hall Road
Duxbury
Chorley
Lancashire
PR7 4AT
Director NameMr Alan Edward Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(76 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 1993)
RoleCompany Director
Correspondence Address169 Armadale Road
Bolton
Lancashire
BL3 4TP
Director NameRoy Edward Green
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(77 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address28 Brentwood Avenue
Crosby
Liverpool
Merseyside
L23 2UZ
Secretary NameBarbara Lea
NationalityBritish
StatusResigned
Appointed08 December 1993(77 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ
Director NameSean Joseph Rourke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(80 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1999)
RoleFinancial Dir
Correspondence Address18 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
Director NameWilliam Terrance Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(80 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Director NameMr Mark Andrew Kirkman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(83 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Saint Helens Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EX
Director NameBarbara Lea
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(83 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 May 1999)
RoleSecretary
Correspondence Address18 Ashley Drive
Sale
Cheshire
M33 4PQ
Director NameSean Joseph Rourke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(84 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address18 Egerton Road
Eccles
Manchester
Lancashire
M30 9LR
Secretary NameWilliam Terrance Hughes
NationalityBritish
StatusResigned
Appointed31 March 2000(84 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Secretary NameWilliam Terrance Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(84 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBlue Pines
Bent Lane
Lymm
Cheshire
WA13 9TQ
Director NameConor Walsh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(85 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address36 Rowley Meadows
Newcastle
County Down
BT33 0RW
Northern Ireland
Secretary NameConor Walsh
NationalityBritish
StatusResigned
Appointed30 April 2001(85 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address36 Rowley Meadows
Newcastle
County Down
BT33 0RW
Northern Ireland
Director NameMr James Ansley Lambert Tolland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(85 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Whiterock Road
Killinchy
County Down
BT23 6PR
Northern Ireland
Director NameMr Desmond William Samuel Boyce
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2002(86 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2006)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address25 Lylehill Green
Ballyclare
Antrim
BT39 0BF
Northern Ireland
Secretary NameMr Desmond William Samuel Boyce
NationalityIrish
StatusResigned
Appointed01 October 2002(86 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2006)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address25 Lylehill Green
Ballyclare
Antrim
BT39 0BF
Northern Ireland
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(90 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(90 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(93 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitepasquill.co.uk

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2016Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2016Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2015Liquidators' statement of receipts and payments to 3 August 2015 (4 pages)
8 October 2015Liquidators' statement of receipts and payments to 3 August 2015 (4 pages)
8 October 2015Liquidators statement of receipts and payments to 3 August 2015 (4 pages)
10 October 2014Liquidators statement of receipts and payments to 3 August 2014 (6 pages)
10 October 2014Liquidators' statement of receipts and payments to 3 August 2014 (6 pages)
10 October 2014Liquidators' statement of receipts and payments to 3 August 2014 (6 pages)
10 October 2014Liquidators statement of receipts and payments to 3 August 2014 (6 pages)
27 August 2013Liquidators statement of receipts and payments to 3 August 2013 (4 pages)
27 August 2013Liquidators' statement of receipts and payments to 3 August 2013 (4 pages)
27 August 2013Liquidators statement of receipts and payments to 3 August 2013 (4 pages)
27 August 2013Liquidators' statement of receipts and payments to 3 August 2013 (4 pages)
23 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (4 pages)
23 August 2012Liquidators statement of receipts and payments to 3 August 2012 (4 pages)
23 August 2012Liquidators' statement of receipts and payments to 3 August 2012 (4 pages)
23 August 2012Liquidators statement of receipts and payments to 3 August 2012 (4 pages)
17 August 2011Declaration of solvency (3 pages)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2011Declaration of solvency (3 pages)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2011Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 22,000
(6 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 22,000
(6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
14 September 2010Appointment of Mr Alun Roy Oxenham as a director (2 pages)
14 September 2010Appointment of Mr Alun Roy Oxenham as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Christopher Kenward as a director (1 page)
6 September 2010Termination of appointment of Christopher Kenward as a director (1 page)
6 September 2010Termination of appointment of Peter Hindle as a director (1 page)
6 September 2010Termination of appointment of Peter Hindle as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
24 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter Hindle on 8 June 2010 (2 pages)
29 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
29 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
10 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
23 March 2009Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Director appointed thierry lambert (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 May 2007Return made up to 14/05/07; full list of members (3 pages)
16 May 2007Return made up to 14/05/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 August 2006Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (5 pages)
30 August 2006New director appointed (5 pages)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006New director appointed (5 pages)
30 August 2006New director appointed (5 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 June 2005Return made up to 14/05/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 June 2003Return made up to 14/05/03; full list of members (7 pages)
14 June 2003Return made up to 14/05/03; full list of members (7 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 June 2002Return made up to 14/05/02; full list of members (7 pages)
21 June 2002Return made up to 14/05/02; full list of members (7 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
17 August 2001New director appointed (4 pages)
17 August 2001New director appointed (4 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Return made up to 14/05/01; full list of members (6 pages)
13 June 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: south langworthy road salford lanchashire M5 2PX (1 page)
5 June 2001Registered office changed on 05/06/01 from: south langworthy road salford lanchashire M5 2PX (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
30 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
19 May 2000Return made up to 14/05/00; full list of members (6 pages)
19 May 2000Return made up to 14/05/00; full list of members (6 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
15 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
6 June 1999Return made up to 14/05/99; no change of members (5 pages)
6 June 1999Full accounts made up to 31 December 1998 (5 pages)
6 June 1999Return made up to 14/05/99; no change of members (5 pages)
6 June 1999Full accounts made up to 31 December 1998 (5 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (12 pages)
26 May 1999Particulars of mortgage/charge (12 pages)
25 May 1999Auditor's resignation (2 pages)
25 May 1999Auditor's resignation (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (16 pages)
28 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 June 1998Return made up to 14/05/98; full list of members (8 pages)
10 June 1998Return made up to 14/05/98; full list of members (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 June 1997Return made up to 14/05/97; full list of members (8 pages)
6 June 1997Return made up to 14/05/97; full list of members (8 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 December 1995 (16 pages)
4 June 1996Return made up to 14/05/96; full list of members (8 pages)
4 June 1996Return made up to 14/05/96; full list of members (8 pages)
4 June 1996Full accounts made up to 31 December 1995 (16 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
26 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
14 May 1991Memorandum and Articles of Association (23 pages)
14 May 1991Memorandum and Articles of Association (23 pages)