7-12 Noel Street
London
W1F 8GQ
Director Name | Caroline Mary Walsh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(64 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Director Name | Mrs Nicola Kathryn Edwards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(67 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Director Name | Mrs Elizabeth Kremer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(71 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Director Name | Veronique Baxter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(72 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Secretary Name | Mr Brian Gary Statt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2008(72 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Director Name | Georgia Mary Liezette Glover |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(75 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Andrew Mark Ainslie Gordon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(75 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Director Name | Ms Alice Howe |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(80 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Director Name | Ms Ania Salomea Corless |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 January 2013) |
Role | Authors Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Lower John Street Golden Square London W1F 9HA |
Director Name | Mr John Robert Rush |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Literary Agent |
Correspondence Address | 38 Belitha Villas London N1 1PD |
Director Name | Mr James Bruce Hunter |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 January 2011) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 5-8 Lower John Street Golden Square London W1F 9HA |
Director Name | Mrs Jacqueline Glasser |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 96/100 New Cavendish Street London W1 |
Director Name | Anthony John Crouch |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Literary Agent |
Correspondence Address | 49 Wallingford Avenue London W10 6PZ |
Director Name | Miss Elizabeth Mary Cree |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2000) |
Role | Authors Agent |
Correspondence Address | 21 Rosenau Crescent London SW11 4RY |
Secretary Name | Anthony John Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 49 Wallingford Avenue London W10 6PZ |
Secretary Name | Amanda Brint-Smee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(64 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | 56 Highfield Drive Ewell Surrey KT19 0AP |
Director Name | Ms Georgina Chloe Ruffhead |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(67 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 May 2021) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
Website | www.davidhigham.co.uk |
---|---|
Telephone | 020 74345900 |
Telephone region | London |
Registered Address | Waverley House 6th Floor 7-12 Noel Street London W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
300 at £1 | Georgia Glover 3.92% Ordinary |
---|---|
200 at £1 | Veronique Baxter 2.61% Ordinary |
1.4k at £1 | Anthony Goff 18.64% Ordinary |
1.4k at £1 | Caroline Walsh 18.64% Ordinary |
1.4k at £1 | Elizabeth Blanchard 18.63% Ordinary |
1.4k at £1 | Georgina Ruffhead 18.63% Ordinary |
1.4k at £1 | Nicola Edwards 18.33% Ordinary |
45 at £1 | Andrew Gordon 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £855,290 |
Cash | £1,021,649 |
Current Liabilities | £905,645 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
11 July 1996 | Delivered on: 17 July 1996 Satisfied on: 22 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
31 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
25 March 2019 | Director's details changed for Mrs Elizabeth Blanchard on 1 January 2019 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
20 December 2017 | Registered office address changed from Waverley House 7th Floor, Waverley House, 7-12 Noel Street London W1F 8GQ to Waverley House 6th Floor, 7-12 Noel Street London W1F 8GQ on 20 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 January 2016 | Appointment of Ms Alice Howe as a director on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Ms Alice Howe as a director on 1 January 2016 (2 pages) |
25 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Registered office address changed from 5-8 Lower John Street Golden Square London W1F 9HA on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 5-8 Lower John Street Golden Square London W1F 9HA on 17 December 2013 (1 page) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Cancellation of shares. Statement of capital on 11 March 2013
|
11 March 2013 | Cancellation of shares. Statement of capital on 11 March 2013
|
11 March 2013 | Purchase of own shares. (3 pages) |
11 March 2013 | Purchase of own shares. (3 pages) |
5 February 2013 | Termination of appointment of Ania Corless as a director (1 page) |
5 February 2013 | Termination of appointment of Ania Corless as a director (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Cancellation of shares. Statement of capital on 27 January 2011
|
27 January 2011 | Cancellation of shares. Statement of capital on 27 January 2011
|
26 January 2011 | Termination of appointment of James Hunter as a director (1 page) |
26 January 2011 | Appointment of Georgia Mary Liezette Glover as a director (2 pages) |
26 January 2011 | Appointment of Mr Andrew Mark Ainslie Gordon as a director (2 pages) |
26 January 2011 | Appointment of Georgia Mary Liezette Glover as a director (2 pages) |
26 January 2011 | Termination of appointment of James Hunter as a director (1 page) |
26 January 2011 | Appointment of Mr Andrew Mark Ainslie Gordon as a director (2 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2009 | Director's details changed for Caroline Mary Walsh on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Brian Gary Statt on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Georgina Ruffhead on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Elizabeth Blanchard on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Georgina Ruffhead on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Anthony Julian Goff on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Anthony Julian Goff on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Brian Gary Statt on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr James Bruce Hunter on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Elizabeth Blanchard on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Ania Salomea Corless on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Ania Salomea Corless on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Nicola Kathryn Edwards on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Veronique Baxter on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Veronique Baxter on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr James Bruce Hunter on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Nicola Kathryn Edwards on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Caroline Mary Walsh on 13 October 2009 (2 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Secretary appointed mr brian gary statt (1 page) |
19 December 2008 | Appointment terminated secretary amanda brint-smee (1 page) |
19 December 2008 | Secretary appointed mr brian gary statt (1 page) |
19 December 2008 | Appointment terminated secretary amanda brint-smee (1 page) |
20 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 February 2008 | Director's change of particulars / elizabeth blanchard / 01/02/2008 (2 pages) |
29 February 2008 | Director's change of particulars / elizabeth blanchard / 01/02/2008 (2 pages) |
29 February 2008 | Director's change of particulars / nicola lund / 30/06/2007 (1 page) |
29 February 2008 | Director's change of particulars / nicola lund / 30/06/2007 (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 5-8 lower john street golden square london W1E 9HA (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 5-8 lower john street golden square london W1E 9HA (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 25/05/06; full list of members (4 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 25/05/06; full list of members (4 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
17 June 2005 | Return made up to 25/05/05; full list of members
|
17 June 2005 | Return made up to 25/05/05; full list of members
|
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (11 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (11 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 January 2004 | Ad 01/01/03-31/12/03 £ si 10000@1 (3 pages) |
21 January 2004 | Ad 01/01/03-31/12/03 £ si 10000@1 (3 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 25/05/03; full list of members (10 pages) |
18 June 2003 | Return made up to 25/05/03; full list of members (10 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 July 2001 | Return made up to 25/05/01; full list of members
|
5 July 2001 | Return made up to 25/05/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 25/05/00; full list of members
|
19 June 2000 | Return made up to 25/05/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
11 June 1999 | Return made up to 25/05/99; no change of members (8 pages) |
11 June 1999 | Return made up to 25/05/99; no change of members (8 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 July 1998 | Return made up to 25/05/98; full list of members (8 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 July 1998 | Return made up to 25/05/98; full list of members (8 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Return made up to 25/05/97; no change of members (6 pages) |
3 July 1997 | Return made up to 25/05/97; no change of members (6 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | £ nc 3600/10000 23/04/97 (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Particulars of contract relating to shares (3 pages) |
13 May 1997 | Ad 23/04/97-07/05/97 £ si 6400@1=6400 £ ic 3600/10000 (2 pages) |
13 May 1997 | Ad 23/04/97-07/05/97 £ si 6400@1=6400 £ ic 3600/10000 (2 pages) |
13 May 1997 | £ nc 3600/10000 23/04/97 (1 page) |
13 May 1997 | Particulars of contract relating to shares (3 pages) |
31 July 1996 | Return made up to 25/05/96; full list of members (8 pages) |
31 July 1996 | Return made up to 25/05/96; full list of members (8 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Return made up to 25/05/95; no change of members
|
6 June 1995 | Return made up to 25/05/95; no change of members
|
13 May 1986 | Group of companies' accounts made up to 31 December 1985 (6 pages) |
13 May 1986 | Group of companies' accounts made up to 31 December 1985 (6 pages) |
20 May 1983 | Accounts made up to 31 December 1982 (11 pages) |
20 May 1983 | Accounts made up to 31 December 1982 (11 pages) |
22 July 1982 | Accounts made up to 31 December 1981 (13 pages) |
22 July 1982 | Accounts made up to 31 December 1981 (13 pages) |
6 August 1958 | Company name changed\certificate issued on 06/08/58 (2 pages) |
6 August 1958 | Company name changed\certificate issued on 06/08/58 (2 pages) |
5 September 1935 | Certificate of incorporation (1 page) |
5 September 1935 | Certificate of incorporation (1 page) |