Company NameAshmor Nominees Limited
Company StatusActive
Company Number00500663
CategoryPrivate Limited Company
Incorporation Date24 October 1951(72 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Angela Margaret Mary Pearson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(66 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Mark Andrew Herbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(68 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMs Lynn Noelle Dunne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2021(69 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMs Karen Davies
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(69 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameLynn Noelle Dunne
StatusCurrent
Appointed31 July 2021(69 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMartin George Henry Bell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1992)
RoleSolicitor
Correspondence AddressMulberry Woodbury Hill
Loughton
Essex
IG10 1JB
Director NameRichard Baker James
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 January 1994)
RoleSolicitor
Correspondence Address31 Ladbroke Square
London
W11 3NB
Director NameAndrew John Soundy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(39 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBartletts Farm
Mattingley
Basingstoke
Hampshire
RG27 8JU
Director NameIan Russell Scott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(39 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 1999)
RoleSolicitor
Correspondence Address15 Briar Walk
London
SW15 6UD
Secretary NameWilliam Drummond
NationalityBritish
StatusResigned
Appointed01 January 1991(39 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressBeverley 33 Elvetham Road
Fleet
Hampshire
GU13 8QW
Director NameLaurence David Rutman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1999)
RoleSolicitor
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMichael Alastair Fox Macpherson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(43 years, 5 months after company formation)
Appointment Duration11 years (resigned 20 April 2006)
RoleSolicitor
Correspondence Address9a Tite Street
Chelsea
London
SW3 4JR
Secretary NameMr Philip Richard Vere Broke
NationalityBritish
StatusResigned
Appointed09 October 1997(45 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Thornhill Road
London
Greater London
N1 1JS
Director NameIan Nisse
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(47 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 April 2001)
RoleSolicitor
Correspondence Address8 Eliot Place
London
SE3 0QL
Director NameMr Nigel Antony Morland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(47 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Tilford
Farnham
Surrey
GU10 2BZ
Director NameGeoffrey Stephen Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(47 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameJustin Timothy Spendlove
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(49 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 April 2006)
RoleSolicitor
Correspondence AddressStreet Cottage
The Street
Alvediston
Wiltshire
SP5 5LA
Secretary NameMr Nigel Antony Morland
NationalityBritish
StatusResigned
Appointed27 April 2007(55 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Tilford
Farnham
Surrey
GU10 2BZ
Director NameCharles Slade Henry Geffen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(57 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Christopher Vigrass
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(62 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Brian William Dunlop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(62 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Benjamin James Cuthbert Tidswell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 April 2014(62 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Secretary NameMr Brian William Dunlop
StatusResigned
Appointed29 April 2014(62 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Simon David Jonathan Beddow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(64 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameMr Simon David Beddow
StatusResigned
Appointed01 September 2016(64 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMrs Ruth Elizabeth Harris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(67 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG
Secretary NameMrs Ruth Elizabeth Harris
StatusResigned
Appointed01 March 2019(67 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AG

Contact

Websiteashurst.com
Telephone020 78592760
Telephone regionLondon

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Ashurst LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 January 2024 (3 months, 4 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
30 April 2020Appointment of Mr Mark Andrew Herbert as a director on 30 April 2020 (2 pages)
31 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
4 June 2019Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 4 June 2019 (1 page)
14 March 2019Appointment of Mrs Ruth Elizabeth Harris as a secretary on 1 March 2019 (2 pages)
14 March 2019Appointment of Mrs Ruth Elizabeth Harris as a director on 1 March 2019 (2 pages)
13 March 2019Termination of appointment of Simon David Beddow as a secretary on 28 February 2019 (1 page)
13 March 2019Termination of appointment of Simon David Jonathan Beddow as a director on 28 February 2019 (1 page)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 May 2018Appointment of Ms Angela Pearson as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Vigrass as a director on 30 April 2018 (1 page)
30 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
14 September 2016Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages)
13 September 2016Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(4 pages)
13 May 2014Termination of appointment of Charles Geffen as a director (1 page)
13 May 2014Termination of appointment of Charles Geffen as a director (1 page)
9 May 2014Appointment of Mr Brian William Dunlop as a secretary (2 pages)
9 May 2014Termination of appointment of Nigel Morland as a director (1 page)
9 May 2014Termination of appointment of Nigel Morland as a director (1 page)
9 May 2014Appointment of Mr Brian William Dunlop as a director (2 pages)
9 May 2014Termination of appointment of Nigel Morland as a secretary (1 page)
9 May 2014Termination of appointment of Nigel Morland as a secretary (1 page)
9 May 2014Appointment of Mr Brian William Dunlop as a director (2 pages)
9 May 2014Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages)
9 May 2014Appointment of Mr Christopher Vigrass as a director (2 pages)
9 May 2014Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages)
9 May 2014Appointment of Mr Brian William Dunlop as a secretary (2 pages)
9 May 2014Appointment of Mr Christopher Vigrass as a director (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
(5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Nigel Antony Morland on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Nigel Antony Morland on 21 January 2010 (2 pages)
24 June 2009Director appointed charles slade henry geffen (2 pages)
24 June 2009Director appointed charles slade henry geffen (2 pages)
17 June 2009Appointment terminated director geoffrey green (1 page)
17 June 2009Appointment terminated director geoffrey green (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
27 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 01/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 01/01/08; full list of members (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2007Return made up to 01/01/07; full list of members (7 pages)
25 January 2007Return made up to 01/01/07; full list of members (7 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
10 May 2006Director resigned (2 pages)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 May 2006Director resigned (2 pages)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
22 February 2006Return made up to 01/01/06; full list of members (8 pages)
22 February 2006Return made up to 01/01/06; full list of members (8 pages)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 March 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 March 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 January 2004Return made up to 01/01/04; full list of members (8 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 January 2004Return made up to 01/01/04; full list of members (8 pages)
15 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
23 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
26 January 2001Return made up to 01/01/01; full list of members (7 pages)
26 January 2001Return made up to 01/01/01; full list of members (7 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
18 January 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Return made up to 01/01/99; full list of members (8 pages)
18 April 1999Return made up to 01/01/99; full list of members (8 pages)
18 April 1999Director's particulars changed (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
13 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
13 January 1999Return made up to 01/01/98; no change of members (6 pages)
13 January 1999Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 January 1999Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
13 January 1999Return made up to 01/01/98; no change of members (6 pages)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
25 February 1997Return made up to 01/01/97; no change of members (4 pages)
25 February 1997Return made up to 01/01/97; no change of members (4 pages)
26 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
26 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
4 February 1996Return made up to 01/01/96; full list of members (7 pages)
4 February 1996Return made up to 01/01/96; full list of members (7 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Memorandum and Articles of Association (24 pages)
20 March 1995Memorandum and Articles of Association (24 pages)