Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr Duce Gotora |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(87 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr David George Lawton White |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 1997) |
Role | Marketing Executive |
Correspondence Address | The Firs Stocking Pelham Buntingford Hertfordshire SG9 0JA |
Director Name | Ms Beverley Jane Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(69 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 1993) |
Role | Regional Manger Air Bp |
Correspondence Address | 11 Barbauld Road London N16 0ED |
Secretary Name | Miss Gillian Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 132 Copperfields Laindon Basildon Essex SS15 5RZ |
Director Name | Mr Jorge Manuel Da Silva Tavares |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 May 1993(70 years after company formation) |
Appointment Duration | 1 year (resigned 30 May 1994) |
Role | Company Director |
Correspondence Address | 6 Landsdowne Close Landsdowne Road Wimbledon London Sw20 |
Director Name | Mr John William Turnbull |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1996) |
Role | Regional Manager |
Correspondence Address | 38 Theydon Grove Epping Essex CM16 4PY |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Mr Peter Alexander Short |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(72 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2008) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 154 The Drive Rickmansworth Hertfordshire WD3 4DH |
Director Name | Christopher Paul Brooks |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2000) |
Role | Chief Executive |
Correspondence Address | 4 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 01 September 1997(74 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Mr David Coleman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(75 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 16 March 2018) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(77 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Highfield Hall Tyttenhanger Herts. AL4 0LE |
Secretary Name | Aderemi Ladega |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lorne Gardens Croydon CR0 7RY |
Director Name | Mr David Ian Gilmour |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 March 2018) |
Role | Sales & Mktg Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(85 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Clive Colin Gerard Sinnott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(94 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Jonathan William Winston Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Website | bp.com |
---|---|
Telephone | 020 31703678 |
Telephone region | London |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Bp International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,927,651 |
Cash | £32,312 |
Current Liabilities | £1,723 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
14 December 2020 | Appointment of Mr Duce Gotora as a director on 11 December 2020 (2 pages) |
---|---|
28 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 August 2020 | Termination of appointment of Jonathan William Winston Wood as a director on 18 December 2019 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 July 2019 | Statement of company's objects (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Andrew David Warner as a director on 18 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Clive Colin Gerard Sinnott as a director on 18 February 2019 (1 page) |
13 December 2018 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr Jonathan William Winston Wood as a director on 16 March 2018 (2 pages) |
8 May 2018 | Termination of appointment of David Coleman as a director on 16 March 2018 (1 page) |
8 May 2018 | Termination of appointment of David Ian Gilmour as a director on 16 March 2018 (1 page) |
8 May 2018 | Appointment of Clive Colin Gerard Sinnott as a director on 16 March 2018 (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 November 2016 | Director's details changed for Dr David Ian Gilmour on 15 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Dr David Ian Gilmour on 15 November 2016 (2 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
28 December 2011 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
8 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
5 October 2010 | Termination of appointment of a secretary (1 page) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
12 May 2010 | Statement by directors (2 pages) |
12 May 2010 | Statement of capital on 12 May 2010
|
12 May 2010 | Statement by directors (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Solvency statement dated 26/04/10 (1 page) |
12 May 2010 | Statement of capital on 12 May 2010
|
12 May 2010 | Solvency statement dated 26/04/10 (1 page) |
12 May 2010 | Resolutions
|
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Dr David Ian Gilmour on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Dr David Ian Gilmour on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Dr David Ian Gilmour on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Coleman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Coleman on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Coleman on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary aderemi ladega (1 page) |
1 April 2009 | Appointment terminated secretary aderemi ladega (1 page) |
6 January 2009 | Director appointed david ian gilmour (1 page) |
6 January 2009 | Appointment terminated director peter short (1 page) |
6 January 2009 | Director appointed david ian gilmour (1 page) |
6 January 2009 | Appointment terminated director peter short (1 page) |
18 December 2008 | Memorandum and Articles of Association (12 pages) |
18 December 2008 | Memorandum and Articles of Association (12 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 September 2006 | Ad 03/08/06--------- £ si 211688@10=2116880 £ ic 850000/2966880 (2 pages) |
1 September 2006 | Ad 03/08/06--------- £ si 211688@10=2116880 £ ic 850000/2966880 (2 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
11 November 2004 | Ad 26/10/04--------- £ si 80000@10=800000 £ ic 50000/850000 (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
11 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
11 November 2004 | Ad 26/10/04--------- £ si 80000@10=800000 £ ic 50000/850000 (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
8 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
3 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (5 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
17 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
18 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
8 July 1997 | Return made up to 30/05/97; full list of members (5 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 30/05/97; full list of members (5 pages) |
8 July 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead herts HP2 4UL (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Director resigned (1 page) |
29 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
11 September 1991 | Company name changed\certificate issued on 11/09/91 (2 pages) |
11 September 1991 | Company name changed\certificate issued on 11/09/91 (2 pages) |