Company NameSouth Western Nominees Limited
Company StatusDissolved
Company Number00341500
CategoryPrivate Limited Company
Incorporation Date17 June 1938(85 years, 11 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(76 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 23 January 2024)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(82 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1
Water Street
London
WC2R 3LA
Director NameDavid Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(82 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 23 January 2024)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusClosed
Appointed07 March 2022(83 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed30 September 2010(72 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 23 January 2024)
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Martin Faulkner Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(53 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemary House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameLeo Edward Denlea
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1992(53 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1997)
RoleExecutive
Correspondence Address2798 McConnell Drive
Los Angeles California 90064
Usa
Director NameBrian Pattison Garraway
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(53 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 July 1992)
RoleChartered Accountant
Correspondence AddressFlat 12 53 Drayton Gardens
London
SW10 9RX
Director NameSir Patrick Sheehy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(53 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 April 1994)
RoleCompany Chairman
Correspondence Address11 Eldon Road
London
W8 5PU
Director NameMr Raymond John Pritchard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(53 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleTobacco Manufacturer
Correspondence Address304 Mockingbird Valley Road
Louisville
Kentucky 40207
Foreign
Secretary NameMr Francis Anthony Burke
NationalityBritish
StatusResigned
Appointed08 April 1992(53 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressDormer Cottage 30 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(54 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address23 Hambleden Place
Dulwich Common
London
SE21 7EY
Director NameUlrich Georg Volker Herter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1992(54 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 1998)
RoleEconomist
Correspondence Address97 Abingdon Road
London
W8 6QU
Secretary NamePeter Charles Godby
NationalityBritish
StatusResigned
Appointed01 August 1992(54 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressKainga 12 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RD
Secretary NameDr David Wilson
NationalityBritish
StatusResigned
Appointed01 August 1993(55 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameThomas Edwin Sandefur
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1994(55 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 1995)
RoleCompany Director
Correspondence Address1400 Willows 1004
Louisville Kentucky 40204
Usa
Foreign
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed31 December 1997(59 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(60 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 August 2008)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(60 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(60 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed23 December 1998(60 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Director NamePhilip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(60 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address25 Townsend Road
Harpenden
Hertfordshire
AL5 4BG
Secretary NameMr Geoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed16 December 2000(62 years, 6 months after company formation)
Appointment Duration18 years (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(62 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(64 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(68 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Alan Jude King
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2011(73 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed01 April 2021(82 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

915m at $1Bat Industries PLC
100.00%
Ordinary
2 at £1Bat Industries PLC
0.00%
Ordinary 1

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 December 2018Termination of appointment of Geoffrey Charles William Cunnington as a secretary on 12 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
  • USD 915,000,000
(6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
  • USD 915,000,000
(6 pages)
27 August 2015Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Jude King as a director on 27 August 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
  • USD 915,000,000
(7 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
  • USD 915,000,000
(7 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
  • USD 915,000,000
(7 pages)
13 January 2015Appointment of Mr Steven Glyn Dale as a director on 17 December 2014 (2 pages)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
13 January 2015Appointment of Mr Steven Glyn Dale as a director on 17 December 2014 (2 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
  • USD 915,000,000
(7 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
  • USD 915,000,000
(7 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
  • USD 915,000,000
(7 pages)
12 March 2014Full accounts made up to 31 December 2013 (14 pages)
12 March 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 August 2011Appointment of Mr Alan Jude King as a director (2 pages)
2 August 2011Appointment of Mr Alan Jude King as a director (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 October 2010Appointment of Ridirectors Limited as a director (2 pages)
8 October 2010Appointment of Ridirectors Limited as a director (2 pages)
8 October 2010Termination of appointment of Nicola Snook as a director (1 page)
8 October 2010Termination of appointment of Nicola Snook as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
4 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (15 pages)
13 October 2009Full accounts made up to 31 December 2008 (9 pages)
13 October 2009Full accounts made up to 31 December 2008 (9 pages)
6 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
14 January 2009Secretary's change of particulars / geoffrey cunnington / 18/11/2008 (1 page)
14 January 2009Secretary's change of particulars / geoffrey cunnington / 18/11/2008 (1 page)
11 November 2008Full accounts made up to 31 December 2007 (9 pages)
11 November 2008Full accounts made up to 31 December 2007 (9 pages)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 April 2007Return made up to 08/04/07; full list of members (3 pages)
18 April 2007Return made up to 08/04/07; full list of members (3 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (10 pages)
19 June 2006Full accounts made up to 31 December 2005 (10 pages)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
10 October 2005Full accounts made up to 31 December 2004 (10 pages)
10 October 2005Full accounts made up to 31 December 2004 (10 pages)
20 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
20 April 2004Return made up to 08/04/04; no change of members (7 pages)
20 April 2004Return made up to 08/04/04; no change of members (7 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Secretary's particulars changed (1 page)
15 April 2002Return made up to 08/04/02; full list of members (9 pages)
15 April 2002Return made up to 08/04/02; full list of members (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (12 pages)
18 August 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Return made up to 08/04/00; no change of members (6 pages)
27 April 2000Return made up to 08/04/00; no change of members (6 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 August 1999Full accounts made up to 31 December 1998 (12 pages)
8 August 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 08/04/99; full list of members (7 pages)
19 April 1999Return made up to 08/04/99; full list of members (7 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: windsor house 50 victoria street london SW1H 0NL (1 page)
2 December 1998Registered office changed on 02/12/98 from: windsor house 50 victoria street london SW1H 0NL (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
29 April 1998Return made up to 08/04/98; full list of members (7 pages)
29 April 1998Return made up to 08/04/98; full list of members (7 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
13 June 1997Full accounts made up to 31 December 1996 (9 pages)
13 June 1997Full accounts made up to 31 December 1996 (9 pages)
29 April 1997Return made up to 08/04/97; full list of members (8 pages)
29 April 1997Return made up to 08/04/97; full list of members (8 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
12 May 1996Return made up to 08/04/96; no change of members (5 pages)
12 May 1996Return made up to 08/04/96; no change of members (5 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
20 October 1994Memorandum and Articles of Association (16 pages)
20 October 1994Memorandum and Articles of Association (16 pages)