London
WC1B 5HA
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(58 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 03 December 2019) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(58 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 03 December 2019) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 1999(58 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 03 December 2019) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Roy Henry Arthur Baker |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(50 years, 8 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 31 October 1990) |
Role | Sales Director |
Correspondence Address | 3 Scotland Way Horsforth Leeds West Yorkshire LS18 5SQ |
Director Name | Keith Joseph Hooper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1994) |
Role | Joint Chief Executive |
Correspondence Address | The Old Sawmill Castlewoods Skipton North Yorks BD23 1UL |
Director Name | Howard James Luckett |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1994) |
Role | Joint Chief Executive |
Correspondence Address | 6 River Park Drive Marlow Buckinghamshire SL7 1QT |
Secretary Name | John Peter Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(50 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 1 Highlands Close Bradford West Yorkshire BD7 4BL |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mr Patrick Joseph Mullane |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Trees Bourton End Swindon Oxfordshire SN6 8JQ |
Director Name | Roderick Wykeham Simpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Rockshaw Road Merstham Surrey RH1 3BZ |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Noel Arthur Mead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(56 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Secretary Name | Helen Deborah Lambton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(56 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 13 Priory Road Crouch End London N8 8LH |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Sodexo LTD 75.00% Ordinary |
---|---|
20k at £1 | Sodexo LTD 25.00% Ordinary Convertible Preferred |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 October 1989 | Delivered on: 26 October 1989 Satisfied on: 9 September 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments being reward house branch road, gildersome morley, leeds. Fully Satisfied |
---|---|
19 October 1989 | Delivered on: 26 October 1989 Satisfied on: 9 September 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
6 November 1986 | Delivered on: 11 November 1986 Satisfied on: 26 October 1989 Persons entitled: Caisse Nationale De Credit Agricole Classification: Charge Secured details: All moneys due or to become due from the puritee medical company limited or any of its subsidiaries to the chargee on any account whatsoever. Particulars: F/H and l/h property formerly k/a highfield hills but presently k/a reward house branch road gildersome morley leeds LS27 7BR (please see form 395 for full details). Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2019 | Application to strike the company off the register (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
28 May 2019 | Solvency Statement dated 29/03/19 (1 page) |
28 May 2019 | Resolutions
|
28 May 2019 | Statement of capital on 28 May 2019
|
12 April 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
12 April 2019 | Statement by Directors (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
12 August 2012 | Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
3 August 2010 | Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexho Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Location of debenture register (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
12 August 2003 | Return made up to 01/08/03; no change of members (4 pages) |
12 August 2003 | Return made up to 01/08/03; no change of members (4 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
28 August 2002 | Return made up to 01/08/02; no change of members (4 pages) |
28 August 2002 | Return made up to 01/08/02; no change of members (4 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
13 November 2001 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 01/08/01; full list of members (5 pages) |
29 October 2001 | Return made up to 01/08/01; full list of members (5 pages) |
29 October 2001 | New director appointed (2 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (9 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (9 pages) |
13 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2000 | Return made up to 01/08/00; full list of members (5 pages) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Secretary's particulars changed (1 page) |
13 September 2000 | Return made up to 01/08/00; full list of members (5 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (8 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (8 pages) |
15 October 1998 | Return made up to 30/08/98; full list of members (7 pages) |
15 October 1998 | Return made up to 30/08/98; full list of members (7 pages) |
7 September 1998 | Secretary's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 August 1997 (8 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 August 1997 (8 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 August 1996 (8 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 August 1996 (8 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (20 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (20 pages) |
20 September 1995 | Return made up to 30/08/95; full list of members (14 pages) |
20 September 1995 | Return made up to 30/08/95; full list of members (14 pages) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |