Company NameIncorporate Design Limited
Company StatusActive
Company Number00374860
CategoryPrivate Limited Company
Incorporation Date4 July 1942(81 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Edward Thomas Russell Bowes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(59 years, 10 months after company formation)
Appointment Duration22 years
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Silverthorne Road
London
SW8 3HE
Director NameMr Matthew William Russell Bowes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(59 years, 10 months after company formation)
Appointment Duration22 years
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address80 Silverthorne Road
London
SW8 3HE
Director NameMiss Nicola Jane Bowes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(65 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address80 Silverthorne Road
London
SW8 3HE
Director NameRalph Michael Brandhurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleProduction Director
Correspondence Address34 Henslowe Road
East Dulwich
London
SE22 0AR
Director NameRussell Bowes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2002)
RolePrinters Agent
Correspondence AddressPark Hill
Loxwood Road, Wisborough Green
Billingshurst
West Sussex
RH14 0DQ
Director NameJohn Bowes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2008)
RolePrinters Agent
Correspondence AddressMeadow End 2 Grange Crescent
Crawley Down
Crawley
West Sussex
RH10 4JU
Secretary NameJohn Christopher Byron Deverell
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressUpton Noble Manor
Upton Noble
Shepton Mallet
Somerset
Secretary NameJohn Bowes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(53 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 October 1996)
RoleManaging Director
Correspondence AddressMeadow End 2 Grange Crescent
Crawley Down
Crawley
West Sussex
RH10 4JU
Secretary NameJohn Bowes
NationalityBritish
StatusResigned
Appointed01 April 1996(53 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 October 1996)
RoleManaging Director
Correspondence AddressMeadow End 2 Grange Crescent
Crawley Down
Crawley
West Sussex
RH10 4JU
Director NameMarguerite Henry-Pierre
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(54 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1998)
RoleFinancial Director
Correspondence Address2a Byne Road
Sydenham
London
SE26 5JE
Director NameBeverley Howell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(54 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1998)
RoleClient Services
Correspondence Address59 Portsmouth Road
Cobham
Surrey
KT11 1JP
Director NameMr Jan Lehne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(54 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 March 1997)
RoleGraphics Designer
Correspondence Address11 Grove Gardens
Teddington
Middlesex
TW11 8AR
Secretary NameMarguerite Henry-Pierre
NationalityBritish
StatusResigned
Appointed01 October 1996(54 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1998)
RoleFinancial Director
Correspondence Address2a Byne Road
Sydenham
London
SE26 5JE
Director NameNicholas James Boyce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(55 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1999)
RoleCompany Director
Correspondence Address30 Nicholas Road
Henley On Thames
Oxfordshire
RG9 1RB
Director NameMr Peter Geoffrey Warland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(55 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 November 1998)
RolePublisher
Correspondence Address58 Southway
London
NW11 6SA
Secretary NameSarah Anne Bowes
NationalityBritish
StatusResigned
Appointed09 September 1998(56 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressPark Hill
Loxwood Road, Wisborough Green
Billingshurst
West Sussex
RH14 0DQ
Director NameGary Abrehart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(59 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 2008)
RoleMultimedia Designer
Correspondence Address36 Quebec Avenue
Westerham
Kent
TN16 1BH
Director NameMr Dylan Lewis Cripps
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(59 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 November 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodmansterne Road
Carshalton
Surrey
SM5 4JN
Director NameJohn Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(59 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2003)
RoleProduction Manager
Correspondence Address98 Pams Way
Ewell
Surrey
KT19 0HP

Contact

Websiteincorporatedesign.co.uk

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

222 at £1Edward Bowes
33.28%
Ordinary
222 at £1Matthew Bowes
33.28%
Ordinary
222 at £1Nicola Bowes
33.28%
Ordinary
1 at £1Matthew Bowes & Edward Bowes & Nicola Bowes
0.15%
Ordinary

Financials

Year2014
Net Worth£182,986
Cash£170,630
Current Liabilities£118,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

3 May 1996Delivered on: 16 May 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 August 2023Registered office address changed from 80 Silverthorne Road London SW8 3HE England to 86-90 Paul Street London EC2A 4NE on 2 August 2023 (1 page)
4 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
4 July 2022Registered office address changed from Incorporate Design Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 80 Silverthorne Road London SW8 3HE on 4 July 2022 (1 page)
6 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
28 June 2021Change of details for Mr Edward Thomas Russell Bowes as a person with significant control on 25 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Edward Thomas Russell Bowes on 25 June 2021 (2 pages)
5 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 March 2019Director's details changed for Edward Bowes on 27 March 2019 (2 pages)
27 March 2019Change of details for Miss Nicola Jane Bowes as a person with significant control on 27 March 2019 (2 pages)
27 March 2019Change of details for Mr Edward Thomas Russell Bowes as a person with significant control on 27 March 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
29 March 2018Change of share class name or designation (2 pages)
29 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 1,200
(3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 June 2017Director's details changed for Miss Nicola Jane Bowes on 8 June 2017 (2 pages)
20 June 2017Director's details changed for Miss Nicola Jane Bowes on 8 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Director's details changed for Matthew Bowes on 6 March 2014 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Director's details changed for Matthew Bowes on 6 March 2014 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Director's details changed for Edward Bowes on 10 April 2015 (2 pages)
30 June 2016Director's details changed for Edward Bowes on 10 April 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 667
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 667
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 September 2014Registered office address changed from Wimbledon Studios 1 Deer Park Road London SW19 3TL to Incorporate Design Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Wimbledon Studios 1 Deer Park Road London SW19 3TL to Incorporate Design Trident Court Oakcroft Road Chessington Surrey KT9 1BD on 30 September 2014 (1 page)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 667
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 667
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from Willow House 47 West Street Sutton Surrey SM1 1SJ on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Willow House 47 West Street Sutton Surrey SM1 1SJ on 24 April 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Company name changed gps visual communications LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Company name changed gps visual communications LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for Nicola Bowes on 30 June 2010 (2 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Matthew Bowes on 30 June 2010 (2 pages)
13 September 2010Director's details changed for Matthew Bowes on 30 June 2010 (2 pages)
13 September 2010Director's details changed for Edward Bowes on 30 June 2010 (2 pages)
13 September 2010Director's details changed for Edward Bowes on 30 June 2010 (2 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Nicola Bowes on 30 June 2010 (2 pages)
23 September 2009Return made up to 30/06/09; full list of members (4 pages)
23 September 2009Return made up to 30/06/09; full list of members (4 pages)
23 September 2009Appointment terminated secretary john bowes (1 page)
23 September 2009Appointment terminated secretary john bowes (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 December 2008Return made up to 30/06/08; full list of members (8 pages)
27 December 2008Return made up to 30/06/08; full list of members (8 pages)
5 November 2008Appointment terminated director dylan cripps (2 pages)
5 November 2008Appointment terminated director gary abrehart (1 page)
5 November 2008Appointment terminated director gary abrehart (1 page)
5 November 2008Appointment terminated director john bowes (1 page)
5 November 2008Appointment terminated director john bowes (1 page)
5 November 2008Appointment terminated director dylan cripps (2 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Return made up to 30/06/07; no change of members (8 pages)
17 September 2007Return made up to 30/06/07; no change of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
11 July 2006Return made up to 30/06/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
5 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Registered office changed on 28/01/03 from: 36 west street haslemere surrey GU27 2AL (1 page)
28 January 2003Registered office changed on 28/01/03 from: 36 west street haslemere surrey GU27 2AL (1 page)
30 November 2002Full accounts made up to 31 March 2002 (10 pages)
30 November 2002Full accounts made up to 31 March 2002 (10 pages)
8 July 2002Return made up to 30/06/02; full list of members (9 pages)
8 July 2002Return made up to 30/06/02; full list of members (9 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 September 2001Full accounts made up to 31 March 2001 (10 pages)
3 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 2000 (11 pages)
31 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
16 September 1998Director resigned (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998Director resigned (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
31 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Full accounts made up to 31 March 1998 (10 pages)
25 June 1998Full accounts made up to 31 March 1998 (10 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
24 September 1997Return made up to 30/06/97; no change of members (6 pages)
24 September 1997Return made up to 30/06/97; no change of members (6 pages)
7 July 1997Full accounts made up to 31 March 1997 (10 pages)
7 July 1997Full accounts made up to 31 March 1997 (10 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 March 1996 (9 pages)
20 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1996Company name changed G.P.S. (print) LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed G.P.S. (print) LIMITED\certificate issued on 30/05/96 (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
14 July 1995Return made up to 30/06/95; no change of members (4 pages)
14 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)