Company NameAustin Knight (Monster) Limited
Company StatusDissolved
Company Number00185725
CategoryPrivate Limited Company
Incorporation Date14 November 1922(101 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSarah Jane Gregory
NationalityBritish
StatusClosed
Appointed31 January 2005(82 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(86 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2012)
RoleEu General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Catherine Louise Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(86 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2012)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameJohn Brian Gowshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleFinance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Director NameTimothy Edward Austin Gibbon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleCompany Director
Correspondence Address33 Tornay Road
London
SW6 7UF
Director NameDerrick Thomas French
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 1997)
RoleChartered Accountant
Correspondence Address28 Wolsey Road
Northwood
Middlesex
HA6 2EW
Director NameKenneth George Fordham
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameAustin Townsend Knight
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBolberry 8 Woolbrook Meadows
Sidmouth
Devon
EX10 9UH
Director NameTerence Charles Mallott
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address6 Christchurch Road
Sidcup
Kent
DA15 7HE
Director NameJohn Raymond Ratcliffe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Castle Lane
Warwick
Warwickshire
CV34 4BU
Director NameMaurice Edward Ray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address5 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed14 April 1991(68 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameRobert Andrew Campbell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(69 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 August 1997)
RoleCompany Director
Correspondence Address8 Almonds Avenue
Buckhurst Hill
Essex
IG9 5JN
Secretary NameJohn Brian Gowshall
NationalityBritish
StatusResigned
Appointed24 August 1993(70 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 1995)
RoleGroup Finance Director
Correspondence AddressHillcrest
Loudwater
Rickmansworth
Hertfordshire
WD3 4HU
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed02 October 1995(72 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2005)
RoleSecretary
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(73 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(74 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1997(74 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address8 Bay Road Box 4062
West Gilgo Beach
New York
Usa
Ny11702
Director NameNikki Bream
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(78 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2001)
RoleChief Financial Officer
Correspondence Address31 Salcott Road
Battersea
London
SW11 6DQ
Director NameJonathan Mark Tarrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(78 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address15 Grand Avenue
Muswell Hill
London
N10 3AY
Director NameSteven Hollock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(78 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2003)
RoleFinancial Controller
Correspondence AddressTawstock
Wrotham Road
Meopham
Kent
DA13 0HT
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(80 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameDavid Cecil Vanston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(84 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2009)
RoleAccountant
Correspondence Address4 Colney Heath Lane
St Albans
Hertfordshire
AL4 0SZ
Director NameMr Andrea Bertone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,Italian
StatusResigned
Appointed01 September 2007(84 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Ashgrove House
28 Lindsay Square
London
SW1V 2HW
Director NameMr Julian Acquari
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(84 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address16 Pebworth Drive
Hatton
Warwickshire
CV35 7UD

Location

Registered AddressMonster Worldwide
Chancery House 53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

5m at £0.2Monster Worldwide Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,250,750
(4 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,250,750
(4 pages)
27 April 2011Director's details changed for Sarah Gregory on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Catherine Watson on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Sarah Gregory on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Catherine Watson on 27 April 2011 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Sarah Jane Gregory on 14 April 2010 (1 page)
12 May 2010Secretary's details changed for Sarah Jane Gregory on 14 April 2010 (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Resolutions
  • RES13 ‐ File accounts at companies house
(1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Resolutions
  • RES13 ‐ File accounts at companies house
(1 page)
2 June 2009Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
2 June 2009Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
20 April 2009Return made up to 14/04/09; full list of members (3 pages)
10 March 2009Director appointed sarah gregory (2 pages)
10 March 2009Director appointed catherine watson (1 page)
10 March 2009Appointment terminated director andrea bertone (1 page)
10 March 2009Appointment Terminated Director andrea bertone (1 page)
10 March 2009Appointment terminated director julian acquari (1 page)
10 March 2009Appointment terminated director david vanston (1 page)
10 March 2009Director appointed sarah gregory (2 pages)
10 March 2009Appointment Terminated Director david vanston (1 page)
10 March 2009Appointment Terminated Director julian acquari (1 page)
10 March 2009Director appointed catherine watson (1 page)
12 May 2008Return made up to 14/04/08; full list of members (4 pages)
12 May 2008Return made up to 14/04/08; full list of members (4 pages)
28 February 2008Accounts made up to 31 December 2007 (5 pages)
28 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
6 June 2007Accounts made up to 31 December 2006 (5 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 May 2007Return made up to 14/04/07; no change of members (6 pages)
11 May 2007Return made up to 14/04/07; no change of members (6 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 September 2006Accounts made up to 31 December 2005 (5 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 July 2006Memorandum and Articles of Association (15 pages)
17 July 2006Memorandum and Articles of Association (15 pages)
3 July 2006Company name changed monster worldwide LIMITED\certificate issued on 03/07/06 (3 pages)
3 July 2006Company name changed monster worldwide LIMITED\certificate issued on 03/07/06 (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
26 April 2006Return made up to 14/04/06; full list of members (7 pages)
26 April 2006Return made up to 14/04/06; full list of members (7 pages)
28 July 2005Accounts made up to 31 December 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 June 2005Return made up to 14/04/05; full list of members (7 pages)
15 June 2005Return made up to 14/04/05; full list of members (7 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts made up to 31 December 2003 (5 pages)
22 June 2004Return made up to 14/04/04; full list of members (7 pages)
22 June 2004Return made up to 14/04/04; full list of members (7 pages)
13 October 2003Company name changed austin knight LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed austin knight LIMITED\certificate issued on 13/10/03 (2 pages)
19 June 2003Accounts made up to 31 December 2001 (5 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 June 2003Accounts made up to 31 December 2002 (5 pages)
13 June 2003Company name changed monster worldwide holdings limit ed\certificate issued on 13/06/03 (3 pages)
13 June 2003Company name changed monster worldwide holdings limit ed\certificate issued on 13/06/03 (3 pages)
28 April 2003Company name changed austin knight LIMITED\certificate issued on 28/04/03 (2 pages)
28 April 2003Company name changed austin knight LIMITED\certificate issued on 28/04/03 (2 pages)
23 April 2003Return made up to 14/04/03; full list of members (8 pages)
23 April 2003Return made up to 14/04/03; full list of members (8 pages)
23 April 2003Return made up to 14/04/01; full list of members; amend (9 pages)
23 April 2003Return made up to 14/04/02; no change of members; amend (8 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Return made up to 14/04/01; full list of members (9 pages)
12 June 2002Return made up to 14/04/02; full list of members (8 pages)
12 June 2002Return made up to 14/04/01; full list of members (9 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 April 2000Return made up to 14/04/00; no change of members (7 pages)
26 April 2000Return made up to 14/04/00; no change of members (7 pages)
2 November 1999Amended full accounts made up to 31 December 1997 (19 pages)
2 November 1999Amended full accounts made up to 31 December 1997 (19 pages)
18 October 1999Full accounts made up to 31 December 1998 (15 pages)
18 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1999Return made up to 14/04/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 December 1997 (19 pages)
15 February 1999Full accounts made up to 31 December 1997 (19 pages)
18 January 1999Registered office changed on 18/01/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
18 January 1999Registered office changed on 18/01/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
24 April 1998Return made up to 14/04/98; full list of members (6 pages)
24 April 1998Return made up to 14/04/98; full list of members (6 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page)
11 September 1997Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Declaration of assistance for shares acquisition (5 pages)
11 September 1997New director appointed (3 pages)
11 September 1997Declaration of assistance for shares acquisition (5 pages)
11 September 1997Director resigned (1 page)
9 September 1997Ad 20/08/97--------- £ si [email protected]=239421 £ ic 1250750/1490171 (15 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
9 September 1997Ad 20/08/97--------- £ si [email protected]=239421 £ ic 1250750/1490171 (15 pages)
29 August 1997£ nc 2000000/2002400 15/08/97 (1 page)
29 August 1997£ nc 2000000/2002400 15/08/97 (1 page)
21 August 1997Memorandum and Articles of Association (23 pages)
21 August 1997Memorandum and Articles of Association (23 pages)
18 August 1997Memorandum and Articles of Association (11 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1997Memorandum and Articles of Association (11 pages)
11 June 1997Ad 23/05/97--------- £ si [email protected]=13750 £ ic 1237000/1250750 (2 pages)
11 June 1997Ad 23/05/97--------- £ si [email protected]=13750 £ ic 1237000/1250750 (2 pages)
8 May 1997Memorandum and Articles of Association (18 pages)
8 May 1997Declaration of assistance for shares acquisition (5 pages)
8 May 1997Declaration of assistance for shares acquisition (5 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1997Memorandum and Articles of Association (18 pages)
27 April 1997Return made up to 14/04/97; full list of members (11 pages)
27 April 1997Return made up to 14/04/97; full list of members (11 pages)
23 April 1997Full group accounts made up to 30 September 1996 (20 pages)
23 April 1997Full group accounts made up to 30 September 1996 (20 pages)
24 April 1996Return made up to 14/04/96; full list of members (7 pages)
24 April 1996Return made up to 14/04/96; full list of members (7 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
10 April 1996Full group accounts made up to 30 September 1995 (26 pages)
10 April 1996Full group accounts made up to 30 September 1995 (26 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Secretary resigned (1 page)
18 April 1995Return made up to 14/04/95; full list of members (10 pages)
18 April 1995Return made up to 14/04/95; full list of members (9 pages)
21 March 1995Full group accounts made up to 30 September 1994 (22 pages)
21 March 1995Full group accounts made up to 30 September 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (214 pages)
25 September 1992Particulars of mortgage/charge (4 pages)
25 September 1992Particulars of mortgage/charge (4 pages)
25 August 1988Particulars of mortgage/charge (4 pages)
25 August 1988Particulars of mortgage/charge (4 pages)
29 July 1987Particulars of mortgage/charge (4 pages)
29 July 1987Particulars of mortgage/charge (4 pages)