London
SW1X 7HH
Secretary Name | Mr Derek Ivol David Howie |
---|---|
Status | Current |
Appointed | 06 January 2011(63 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Ms Jillian Kathleen Gattrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Michael Tollman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1993) |
Role | Managing Director |
Correspondence Address | 35/93 Elm Park Gardens London Sw3 |
Director Name | Mr Francis Edwin Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 December 1991) |
Role | Accountant |
Correspondence Address | 1 Wick Hill Kensworth Dunstable Bedfordshire LU6 3RQ |
Director Name | Mr Stanley Stephen Tollman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 December 1991) |
Role | Tour Operator |
Correspondence Address | 485 Park Avenue New York 10022 Foreign |
Director Name | Mr Harry Lawson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1993) |
Role | Tour Operator |
Correspondence Address | 45 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Mr Michael Anthony Ness |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 December 1991) |
Role | Tour Operator |
Correspondence Address | Flat 9 Eaton Mansions London SW1W 8HE |
Secretary Name | Mr Francis Edwin Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 1 Wick Hill Kensworth Dunstable Bedfordshire LU6 3RQ |
Director Name | Michael Anthony Ness |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(44 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Shorelands Grasmere Road Fairylands Pembroke Bermuda |
Director Name | Lisa Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2000) |
Role | Tour Operator |
Correspondence Address | 65 Engel Park Mill Hill London NW7 2HN |
Director Name | Julie Anne Kiely |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1993(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1996) |
Role | Operations Director |
Correspondence Address | 28 Homefield Road London W4 |
Director Name | Michael Edward Livesey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 1996) |
Role | Finance Director |
Correspondence Address | 1 Calluna Drive Copthorne Crawley West Sussex RH10 3XE |
Director Name | Beverley Nicola Monk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 August 2002) |
Role | Wholesale Tour Director |
Correspondence Address | 57 Longhurst Burgess Hill West Sussex RH15 0TG |
Director Name | Mrs Pamela Winifred Morphew |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Tour Operator |
Correspondence Address | 446 South Coast Road Telescombe Cliffs Sussex |
Secretary Name | Michael Edward Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 1996) |
Role | Finance Director |
Correspondence Address | 1 Calluna Drive Copthorne Crawley West Sussex RH10 3XE |
Secretary Name | Mr Kevin Richard Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(48 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(48 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Howard Maxwell Gibb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(49 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Cottages St Monicas Road Tadworth Surrey KT20 6ET |
Director Name | Mr Kevin Richard Bunney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(50 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr Paul Raymond Baker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hoathley Chillies Lane High Hurstwood Uckfield East Sussex TN22 4AD |
Director Name | Mrs Annaliesa Chapman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(63 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mr Benjamin Robin Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(70 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Website | www.trafalgartours.co.uk |
---|---|
Telephone | 0808 2811126 |
Telephone region | Freephone |
Registered Address | 15 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 September 1993 | Delivered on: 27 September 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms which the deposit was made.. See the mortgage charge document for full details. Outstanding |
---|---|
21 April 1975 | Delivered on: 6 May 1975 Satisfied on: 15 November 1996 Persons entitled: Keyser Ullman LTD. Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Book debts of court hotels (london) limited, and of comfort flats limited. (Please see doc 90). Fully Satisfied |
14 April 1975 | Delivered on: 18 April 1975 Satisfied on: 15 November 1996 Persons entitled: Keyser Ullman LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5,9 and 11 bressenden place london SW1 together with all fixtures. Fully Satisfied |
15 March 1973 | Delivered on: 15 March 1973 Satisfied on: 15 November 1996 Persons entitled: Keyser Ullman LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and buildings known as 9 & 11 bressenden place, S.W.1. Fully Satisfied |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
14 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages) |
14 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
14 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 February 2022 | Termination of appointment of Benjamin Robin Hall as a director on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Ms Jillian Kathleen Gattrell as a director on 22 February 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
21 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
27 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
22 February 2018 | Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
8 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
11 January 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 November 2008 | Appointment terminated director paul baker (1 page) |
13 November 2008 | Appointment terminated director paul baker (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 September 1999 | Memorandum and Articles of Association (15 pages) |
10 September 1999 | Memorandum and Articles of Association (15 pages) |
7 September 1999 | Company name changed trafalgar travel LIMITED\certificate issued on 08/09/99 (3 pages) |
7 September 1999 | Company name changed trafalgar travel LIMITED\certificate issued on 08/09/99 (3 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 September 1998 | Ad 28/08/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
2 September 1998 | Ad 28/08/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
20 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
12 August 1997 | £ nc 25000/110000 31/07/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Ad 31/07/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
12 August 1997 | Memorandum and Articles of Association (16 pages) |
12 August 1997 | £ nc 25000/110000 31/07/97 (1 page) |
12 August 1997 | Ad 31/07/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
12 August 1997 | Memorandum and Articles of Association (16 pages) |
12 August 1997 | Resolutions
|
25 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New director appointed (3 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members
|
28 January 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
23 June 1947 | Certificate of incorporation (1 page) |
23 June 1947 | Certificate of incorporation (1 page) |