London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(74 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Brian Gerard Welsh |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(47 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2001) |
Role | Electrical Engineer |
Correspondence Address | 12 Station Road Riding Mill Northumberland NE44 6HE |
Director Name | John Joseph Cullen |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 1998) |
Role | Electrical Engineer |
Correspondence Address | 12 St Cuthberts Terrace Hexham Northumberland NE46 2EL |
Director Name | David Brelsford D'Eath |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Lewes Road Lindfield Haywards Heath West Sussex RH17 7TB |
Director Name | Patrick Ernest Stanborough |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Bromley Avenue Shortlands Bromley Kent BR1 4BQ |
Director Name | John Hunter Nixon |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(47 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 29 March 2004) |
Role | Electrical Engineer |
Correspondence Address | The Old Dairy 3 Westwood Farm Warden Hexham Northumberland NE46 2PT |
Secretary Name | Brian Gerard Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(47 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 12 Station Road Riding Mill Northumberland NE44 6HE |
Director Name | Mr Kevin Christopher Mullen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(55 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 28 March 2024) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Roy Irving Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(55 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 17-19 Byron Street Newcastle Upon Tyne NE2 1XH |
Director Name | Philip Leonard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(56 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2017) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 17-19 Byron Street Newcastle Upon Tyne NE2 1XH |
Director Name | Mr Barry Joseph Buchanan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(57 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Electrical Engineer |
Correspondence Address | Marlborough House Churchfields School Lane Pickworth Lincolnshire NG34 0TG |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 17-19 Byron Street Newcastle Upon Tyne NE2 1XH |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | Hunter House 17-19 Byron Street Newcastle Upon Tyne NE2 1XH |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Hunter House 17-19 Byron Street Newcastle Upon Tyne NE2 1XH |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(73 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Website | veale-nixon.co.uk |
---|
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | T. Clarke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,057,721 |
Gross Profit | £1,476,904 |
Net Worth | £1,552,055 |
Cash | £1,452,867 |
Current Liabilities | £1,670,759 |
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 | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
3 August 2011 | Delivered on: 13 August 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
4 May 2022 | Director's details changed for Mr Mark Lawrence on 1 May 2022 (2 pages) |
26 April 2022 | Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page) |
20 April 2022 | Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
31 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
20 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages) |
20 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
20 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
6 August 2018 | Registered office address changed from Hunter House 17-19 Byron Street Newcastle upon Tyne NE2 1XH to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
9 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Resolutions
|
20 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Resolutions
|
26 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Philip Leonard as a director on 31 January 2017 (1 page) |
30 March 2017 | Termination of appointment of Philip Leonard as a director on 31 January 2017 (1 page) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
14 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
9 May 2013 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
9 May 2013 | Director's details changed for Kevin Christopher Mullen on 12 December 2011 (2 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
9 May 2013 | Director's details changed for Kevin Christopher Mullen on 12 December 2011 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 May 2012 | Termination of appointment of Roy Hutchinson as a director (1 page) |
4 May 2012 | Termination of appointment of Roy Hutchinson as a director (1 page) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
12 July 2011 | Auditor's resignation (1 page) |
12 July 2011 | Auditor's resignation (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 28 March 2010 (1 page) |
13 May 2010 | Director's details changed for Roy Irving Hutchinson on 28 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Roy Irving Hutchinson on 28 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Philip Leonard on 28 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Philip Leonard on 28 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Kevin Christopher Mullen on 28 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 28 March 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Mark Lawrence on 28 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Kevin Christopher Mullen on 28 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Mark Lawrence on 28 March 2010 (2 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
14 September 2009 | Director appointed mark lawrence (1 page) |
14 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 May 2006 | Return made up to 28/03/06; full list of members (8 pages) |
10 May 2006 | Return made up to 28/03/06; full list of members (8 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 August 2004 | Return made up to 28/03/04; full list of members
|
16 August 2004 | Return made up to 28/03/04; full list of members
|
13 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 April 2003 | Return made up to 28/03/03; full list of members
|
10 April 2003 | Return made up to 28/03/03; full list of members
|
25 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Return made up to 28/03/01; full list of members
|
26 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members
|
26 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
16 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
20 April 1998 | Return made up to 28/03/98; no change of members
|
20 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 April 1998 | Return made up to 28/03/98; no change of members
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
18 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
30 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
23 February 1944 | Incorporation (21 pages) |
23 February 1944 | Incorporation (21 pages) |
23 February 1944 | Incorporation (21 pages) |
23 February 1944 | Incorporation (21 pages) |