London
EC3M 7AF
Secretary Name | Mark Louis Francis |
---|---|
Status | Current |
Appointed | 11 February 2008(64 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Mark Louis Francis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Richard Arthur Bryan Smith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 March 1998) |
Role | Retired Gentleman |
Correspondence Address | 162 Elm Walk Raynes Park London SW20 9EG |
Director Name | James Roger De Wesselow |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | Paddock Cottage 1 Jockey Green Great Bedwyn Marlborough Wiltshire SN8 3NA |
Director Name | Ian Vaughan De Wesselow |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 October 1999) |
Role | Publisher |
Correspondence Address | Danecroft Blakes Lane Hare Hatch Reading RG10 9YA |
Secretary Name | Stephen Richard Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 43 Elizabeth Drive Wantage Oxfordshire OX12 9YA |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(55 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Jeremy Peter Reed |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Palletts Farmhouse High Street Newport Essex CB11 3PE |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Peter Magner Crowley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(63 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Neill David Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(63 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mark Flood |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(63 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 2008) |
Role | Accountant |
Correspondence Address | Boardsmill Trim Co. Meath Ireland |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2007) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2007) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | racingpost.com |
---|---|
Telephone | 07 729769406 |
Telephone region | Mobile |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3k at £1 | Race Form LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
10 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
18 April 2023 | Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages) |
18 April 2023 | Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page) |
18 April 2023 | Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page) |
20 February 2023 | Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages) |
21 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022 (1 page) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
11 June 2018 | Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page) |
11 June 2018 | Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
21 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
21 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 May 2013 | Accounts for a dormant company made up to 24 December 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 24 December 2012 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 October 2008 | Secretary appointed mark louis francis (1 page) |
10 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 October 2008 | Secretary appointed mark louis francis (1 page) |
9 October 2008 | Appointment terminated secretary mark flood (1 page) |
9 October 2008 | Appointment terminated secretary mark flood (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Memorandum and Articles of Association (6 pages) |
11 October 2007 | Memorandum and Articles of Association (6 pages) |
11 October 2007 | Resolutions
|
19 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
19 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Return made up to 01/08/02; full list of members
|
8 August 2002 | Return made up to 01/08/02; full list of members
|
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
21 September 2000 | Return made up to 22/08/00; full list of members
|
21 September 2000 | Return made up to 22/08/00; full list of members
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: raceform house high street compton newbury berkshire RG20 6NL (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: raceform house high street compton newbury berkshire RG20 6NL (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (4 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (4 pages) |
24 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 September 1998 | Return made up to 22/08/98; no change of members
|
17 September 1998 | Return made up to 22/08/98; no change of members
|
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 September 1997 | Return made up to 22/08/97; no change of members
|
26 September 1997 | Return made up to 22/08/97; no change of members
|
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 18 clarges street london W1Y 7PG (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 18 clarges street london W1Y 7PG (1 page) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 September 1995 | Return made up to 22/08/95; no change of members
|
18 September 1995 | Return made up to 22/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 February 1944 | Incorporation (15 pages) |
23 February 1944 | Incorporation (15 pages) |