London
SW3 4LY
Director Name | Mr Anthony David Stalbow |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 09 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Mr Panayi Georgiou |
---|---|
Status | Closed |
Appointed | 21 November 2011(63 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 September 2021) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | George Kenneth Charles Johnston |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Aylmer House 193 Upper Woodcote Road Caversham Reading Berkshire RG4 7JP |
Director Name | Simon Reiss |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 1 Oxford Square London W2 2PQ |
Director Name | John Adrian Stalbow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 October 2003) |
Role | Leather Chemist |
Correspondence Address | Feering Croft Priory Drive Stanmore Middlesex HA7 3HL |
Secretary Name | George Kenneth Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 1994) |
Role | Company Director |
Correspondence Address | Aylmer House 193 Upper Woodcote Road Caversham Reading Berkshire RG4 7JP |
Secretary Name | Peter John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1994(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 12 York Avenue London SW14 7LG |
Director Name | Mr Nicolas Ivor Stalbow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(57 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 February 2006) |
Role | Alwyer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hotham Road London SW15 1QW |
Website | grholdingsplc.co.uk |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
12.1m at £0.05 | Morlands Holdings LTD 92.23% Ordinary |
---|---|
495k at £0.05 | Jhj Lews & Mc Trustees 3.76% Ordinary |
252.3k at £0.05 | John Carl Sebastian Tham & Mr Richard Anthony Finlayson Lascelles 1.92% Ordinary |
55.5k at £0.05 | Lr Nominees LTD 0.42% Ordinary |
35k at £0.05 | Mr Peter Stanley Allen 0.27% Ordinary |
27k at £0.05 | Quilter Nominees LTD 0.21% Ordinary |
26k at £0.05 | Mr Malcolm Hugh Slocombe 0.20% Ordinary |
20k at £0.05 | Four Seasons Sheepskins (Street) LTD 0.15% Ordinary |
15k at £0.05 | Chase Nominees LTD 0.11% Ordinary |
10k at £0.05 | Rathbone Nominees LTD 0.08% Ordinary |
10.3k at £0.05 | Td Waterhouse A/c Smktnoms 0.08% Ordinary |
7.7k at £0.05 | Hsdl Nominees LTD 0.06% Ordinary |
8k at £0.05 | Mr George Mortin Reynolds 0.06% Ordinary |
6k at £0.05 | Mr David Tregelles Edwards 0.05% Ordinary |
6k at £0.05 | Ms Rosemary Slocombe 0.05% Ordinary |
5k at £0.05 | Smith & Williamson Nominees LTD 0.04% Ordinary |
2.5k at £0.05 | Dartington Portfolio Nominees LTD 0.02% Ordinary |
3k at £0.05 | Mr David Russell Cocker 0.02% Ordinary |
2.7k at £0.05 | Mr Edward Christopher Barlow Hammond 0.02% Ordinary |
2k at £0.05 | Mr Fred Wilkinson 0.02% Ordinary |
2k at £0.05 | Mr Frederick Charles Whitlam 0.02% Ordinary |
2.5k at £0.05 | Mr Michael Murphy 0.02% Ordinary |
2k at £0.05 | Mr William Scofield Rogers 0.02% Ordinary |
3k at £0.05 | Mrs Sylvia Gillian Clarke-hill 0.02% Ordinary |
2k at £0.05 | Ms Amelia Louise Slocombe 0.02% Ordinary |
3k at £0.05 | Ms Ann Gertrude Morris 0.02% Ordinary |
2.5k at £0.05 | Ms Christine Hitchings 0.02% Ordinary |
2.5k at £0.05 | Orr Mackintosh Foundation LTD 0.02% Ordinary |
3k at £0.05 | Vft LTD 0.02% Ordinary |
1.6k at £0.05 | Barclayshare Nominees LTD 0.01% Ordinary |
1.7k at £0.05 | Mr Gordon Ratcliffe 0.01% Ordinary |
1.8k at £0.05 | Mr Paul Silver 0.01% Ordinary |
1000 at £0.05 | Mr Simon Raymond Shaw 0.01% Ordinary |
1.5k at £0.05 | Ms Andrea Betty 0.01% Ordinary |
1 at £0.05 | Academic Research LTD 0.00% Ordinary |
11 at £0.05 | Active Value LTD 0.00% Ordinary |
5 at £0.05 | Barclay Projects LTD 0.00% Ordinary |
1 at £0.05 | Bloomberg Lp 0.00% Ordinary |
5 at £0.05 | Corporate Services Td Waterhouse Nominees Limited A/c Kkchar 0.00% Ordinary |
10 at £0.05 | Corporate Services Td Waterhouse Nominees Limited A/c Kkclt 0.00% Ordinary |
20 at £0.05 | Datastream International LTD 0.00% Ordinary |
1 at £0.05 | Disclosure LTD 0.00% Ordinary |
600 at £0.05 | Dr Simon Lionel Cohen 0.00% Ordinary |
1 at £0.05 | Exeter Leukaemia Fund 0.00% Ordinary |
1 at £0.05 | Hsdl Nominees Limited A/c Sbuild 0.00% Ordinary |
5 at £0.05 | Moorgate Nominees LTD 0.00% Ordinary |
1 at £0.05 | Mr Anthony David Stalbow & A Stanford & Company LTD 0.00% Ordinary |
200 at £0.05 | Mr Anthony Wallis Raley 0.00% Ordinary |
200 at £0.05 | Mr Hervey Gay Salzberg 0.00% Ordinary |
500 at £0.05 | Mr Michael Carr 0.00% Ordinary |
100 at £0.05 | Mr Reginald Joseph Mason 0.00% Ordinary |
500 at £0.05 | Mr Tony William Halford 0.00% Ordinary |
375 at £0.05 | Mrs Winifred Nicoll 0.00% Ordinary |
500 at £0.05 | Mrs Winifred Ruth Wroe 0.00% Ordinary |
500 at £0.05 | Ms Helen Christian Rogan 0.00% Ordinary |
4 at £0.05 | Reuter File LTD 0.00% Ordinary |
50 at £0.05 | Rock Nominees LTD 0.00% Ordinary |
1 at £0.05 | Thomson Financial Limited A/c Issueuro 0.00% Ordinary |
1 at £0.05 | Thomson Financial Services Limited A/c Iss 0.00% Ordinary |
100 at £0.05 | Wew Group PLC 0.00% Ordinary |
1 at £0.05 | Winterflood Securities LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680,897 |
Cash | £831,703 |
Current Liabilities | £58,355 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 04 July |
29 April 1994 | Delivered on: 5 May 1994 Satisfied on: 28 November 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
---|
9 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 November 2020 | Liquidators' statement of receipts and payments to 8 August 2020 (12 pages) |
27 August 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 August 2019 (2 pages) |
23 August 2019 | Appointment of a voluntary liquidator (3 pages) |
23 August 2019 | Declaration of solvency (5 pages) |
23 August 2019 | Resolutions
|
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
3 April 2019 | Previous accounting period shortened from 5 July 2018 to 4 July 2018 (1 page) |
15 January 2019 | Confirmation statement made on 11 December 2018 with updates (9 pages) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
17 February 2018 | Confirmation statement made on 11 December 2017 with updates (8 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 October 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 July 2017 | Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page) |
4 July 2017 | Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page) |
5 April 2017 | Previous accounting period shortened from 7 July 2016 to 6 July 2016 (1 page) |
5 April 2017 | Previous accounting period shortened from 7 July 2016 to 6 July 2016 (1 page) |
27 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page) |
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 October 2014 | Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages) |
30 September 2014 | Registered office address changed from 7 Queripel House 1 Duke of York Square London SW3 4LY to Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 7 Queripel House 1 Duke of York Square London SW3 4LY to Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 September 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 February 2014 | Director's details changed for Mr Anthony David Stalbow on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Anthony David Stalbow on 1 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Anthony David Stalbow on 1 January 2014 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (19 pages) |
28 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (19 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2011 (21 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2011 (21 pages) |
22 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
22 December 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders
|
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders
|
25 November 2011 | Appointment of Mr Panayi Georgiou as a secretary (1 page) |
25 November 2011 | Termination of appointment of Peter Scott as a secretary (1 page) |
25 November 2011 | Appointment of Mr Panayi Georgiou as a secretary (1 page) |
25 November 2011 | Termination of appointment of Peter Scott as a secretary (1 page) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of fact
|
13 April 2011 | Resolutions
|
13 April 2011 | Re-registration of Memorandum and Articles (40 pages) |
13 April 2011 | Statement of fact
|
13 April 2011 | Re-registration of Memorandum and Articles (40 pages) |
13 April 2011 | Re-registration from a public company to a private limited company (1 page) |
13 April 2011 | Re-registration from a public company to a private limited company (1 page) |
13 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 April 2011 | Resolutions
|
4 March 2011 | Registered office address changed from , 9 Queripel House 1 Duke of York Square, London, SW3 4LY, England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 9 Queripel House 1 Duke of York Square, London, SW3 4LY, England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from , 9 Queripel House 1 Duke of York Square, London, SW3 4LY, England on 4 March 2011 (1 page) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
16 December 2010 | Group of companies' accounts made up to 30 June 2010 (30 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Location of register of members (non legible) (1 page) |
27 January 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
21 January 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from, 7 queripel house, 1 duke of york square, london, SW3 4LY (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, the causeway the causeway, worthing, west sussex, BN99 6DA, england (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, the causeway the causeway, worthing, west sussex, BN99 6DA, england (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from, 7 queripel house, 1 duke of york square, london, SW3 4LY (1 page) |
6 February 2008 | Return made up to 15/12/07; full list of members (50 pages) |
6 February 2008 | Return made up to 15/12/07; full list of members (50 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Reduction of iss capital and minute (oc) (4 pages) |
24 January 2008 | Reduction of iss capital and minute (oc) (4 pages) |
24 January 2008 | Certificate of reduction of issued capital (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Certificate of reduction of issued capital (1 page) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
9 January 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
6 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
6 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (53 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (53 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
20 December 2005 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (54 pages) |
20 December 2005 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (54 pages) |
6 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members
|
6 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members
|
21 December 2004 | Registered office changed on 21/12/04 from: 1-6 sloane square, london, SW1W 8EE (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 1-6 sloane square, london, SW1W 8EE (1 page) |
22 December 2003 | Return made up to 15/12/03; full list of members
|
22 December 2003 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members
|
22 December 2003 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 15/12/02; full list of members
|
23 December 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members
|
23 December 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
2 January 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
2 January 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
2 January 2002 | Return made up to 15/12/01; full list of members (46 pages) |
2 January 2002 | Return made up to 15/12/01; full list of members (46 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members
|
2 January 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
2 January 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: 54 jermyn street, london, SW1Y 6LX (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 54 jermyn street, london, SW1Y 6LX (1 page) |
5 January 2000 | Return made up to 15/12/99; bulk list available separately (11 pages) |
5 January 2000 | Return made up to 15/12/99; bulk list available separately (11 pages) |
24 December 1999 | Full group accounts made up to 30 June 1999 (23 pages) |
24 December 1999 | Full group accounts made up to 30 June 1999 (23 pages) |
5 January 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
5 January 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
5 January 1999 | Return made up to 15/12/98; bulk list available separately (8 pages) |
5 January 1999 | Return made up to 15/12/98; bulk list available separately (8 pages) |
7 January 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
7 January 1998 | Return made up to 15/12/97; bulk list available separately (5 pages) |
7 January 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
7 January 1998 | Return made up to 15/12/97; bulk list available separately (5 pages) |
26 January 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
26 January 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
8 January 1997 | Return made up to 15/12/96; full list of members (5 pages) |
8 January 1997 | Return made up to 15/12/96; full list of members (5 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
13 February 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
13 February 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
13 February 1996 | Return made up to 15/12/95; bulk list available separately (5 pages) |
13 February 1996 | Return made up to 15/12/95; bulk list available separately (5 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (245 pages) |
5 May 1994 | Particulars of mortgage/charge (4 pages) |
5 May 1994 | Particulars of mortgage/charge (4 pages) |
24 January 1989 | S-div (1 page) |
24 January 1989 | S-div (1 page) |
12 December 1988 | Resolutions
|
12 December 1988 | Resolutions
|
23 October 1987 | Certificate of reduction of issued capital (1 page) |
23 October 1987 | Certificate of reduction of issued capital (1 page) |
20 October 1987 | Reduction of iss capital and minute (oc) £ ic 3000000/ 2950000 (4 pages) |
20 October 1987 | Reduction of iss capital and minute (oc) £ ic 3000000/ 2950000 (4 pages) |
7 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
2 February 1982 | Accounts made up to 30 June 1981 (19 pages) |
2 February 1982 | Accounts made up to 30 June 1981 (19 pages) |
25 January 1982 | Accounts made up to 30 June 1982 (20 pages) |
25 January 1982 | Accounts made up to 30 June 1982 (20 pages) |
29 January 1981 | Accounts made up to 30 June 1980 (16 pages) |
29 January 1981 | Accounts made up to 30 June 1980 (16 pages) |
14 February 1948 | Incorporation (49 pages) |
14 February 1948 | Incorporation (49 pages) |