London
EC2M 2QS
Director Name | Mr Mark Julian Gifford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Transaction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mr Markus Hardy Ruetimann |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 14 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 August 2002) |
Role | Investment Services Dir |
Country of Residence | England |
Correspondence Address | 32 St John's Avenue Putney London SW15 6AN |
Director Name | Roger Francis Brooks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 1996) |
Role | Manager |
Correspondence Address | 24 Hunts Farm Close Tollesbury Maldon Essex CM9 8QX |
Director Name | Mr Paul Michael Charles Meredith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1999) |
Role | Investment Manager |
Correspondence Address | The Old Vicarage Ide Hill Sevenoaks Kent TN14 6JW |
Secretary Name | Gillian Marjorie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Michael William Pavey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London TN11 0HX |
Director Name | Graham Steven Clark |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 July 2007) |
Role | Manager |
Correspondence Address | Ubs Global Asset Management 21 Lombard Street London EC3V 9AH |
Director Name | Martin Digweed |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(45 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2003) |
Role | Manager |
Correspondence Address | 3 Stubbs Close Lawford Manningtree Essex CO11 2HG |
Director Name | Michael William Pavey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 February 2005) |
Role | Manager |
Correspondence Address | Ubs Global Asset Management 21 Lombard Street London EC3V 9AH |
Director Name | Alan John Moger Rickwood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(46 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2000) |
Role | Administrator |
Correspondence Address | 6 Church Road West Farnborough Hampshire GU14 6RT |
Director Name | Michael David Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2006) |
Role | Manager |
Correspondence Address | Ubs Global Asset Management 21 Lombard Street London EC3V 9AH |
Secretary Name | Ms Ruth Beechey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(51 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 March 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Clifford Roy Hawkins |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Paul John Moy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2008(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Ms Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Anthony Graeme Shayle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(56 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 December 2019) |
Role | Head Of Uk Real Estate |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Harshkant Vithalbhai Chauhan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(57 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 September 2010) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2012) |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Harshkant Vithalbhai Chauhan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(59 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 2012) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Luke Richard Tyrrill Browne |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2019) |
Role | Deputy Global Head Of Structured Solutions |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ms Bronte Louise Somes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 2022) |
Role | Head Of Infrastructure Equity Europe |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Website | ubs.com |
---|---|
Telephone | 01555 706301 |
Telephone region | Lanark |
Registered Address | 5 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ubs Global Asset Management (Uk) LTD 50.00% Ordinary |
---|---|
50 at £1 | Ubs Global Asset Management Holding LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (2 months, 1 week from now) |
7 October 2005 | Delivered on: 18 October 2005 Persons entitled: Eurohypo Ag Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as junior creditor under the subordination agreement has undertaken to the agent that,if: any obligor makes any payment in cash or in kind on account of,or for the purchase or other acquisition of,all or any part of the junior liabilites. See the mortgage charge document for full details. Outstanding |
---|
17 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
14 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
30 August 2022 | Termination of appointment of Bronte Louise Somes as a director on 25 August 2022 (1 page) |
23 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
24 August 2021 | Full accounts made up to 31 December 2020 (15 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
19 October 2020 | Second filing of Confirmation Statement dated 14 May 2017 (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr Mark Julian Gifford as a director on 7 May 2020 (2 pages) |
23 December 2019 | Termination of appointment of Anthony Graeme Shayle as a director on 9 December 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
19 June 2019 | Appointment of Ms Bronte Louise Somes as a director on 7 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Luke Richard Tyrrill Browne as a director on 7 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Ruth Beechey as a secretary on 26 March 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | 14/05/17 Statement of Capital gbp 100
|
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Ruth Beechey as a director on 15 February 2017 (1 page) |
21 November 2016 | Appointment of Mr Luke Richard Tyrrill Browne as a director on 14 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Luke Richard Tyrrill Browne as a director on 14 October 2016 (2 pages) |
18 November 2016 | Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 June 2013 | Full accounts made up to 31 December 2012 (8 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (8 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
19 November 2012 | Appointment of Ruth Beechey as a director (2 pages) |
19 November 2012 | Appointment of Ruth Beechey as a director (2 pages) |
19 November 2012 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
13 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages) |
4 April 2012 | Appointment of Mr Harshkant Vithalbhai Chauhan as a director (2 pages) |
7 February 2012 | Termination of appointment of Ruth Beechey as a director (1 page) |
7 February 2012 | Termination of appointment of Ruth Beechey as a director (1 page) |
12 July 2011 | Appointment of Mr Ilyas Ahmad as a director (2 pages) |
12 July 2011 | Appointment of Mr Ilyas Ahmad as a director (2 pages) |
11 July 2011 | Termination of appointment of Paul Moy as a director (1 page) |
11 July 2011 | Termination of appointment of Paul Moy as a director (1 page) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
11 November 2010 | Appointment of Ruth Beechey as a director (3 pages) |
11 November 2010 | Appointment of Ruth Beechey as a director (3 pages) |
10 November 2010 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
10 November 2010 | Termination of appointment of Harshkant Chauhan as a director (1 page) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Paul John Moy on 14 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul John Moy on 14 May 2010 (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages) |
8 February 2010 | Appointment of Harshkant Vithalbhai Chauhan as a director (3 pages) |
2 February 2010 | Termination of appointment of Ruth Beechey as a director (1 page) |
2 February 2010 | Termination of appointment of Ruth Beechey as a director (1 page) |
5 January 2010 | Appointment of Anthony Grame Shayle as a director (3 pages) |
5 January 2010 | Appointment of Anthony Grame Shayle as a director (3 pages) |
21 December 2009 | Termination of appointment of Clifford Hawkins as a director (1 page) |
21 December 2009 | Termination of appointment of Clifford Hawkins as a director (1 page) |
16 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 November 2008 | Director appointed paul john moy (2 pages) |
4 November 2008 | Director appointed ruth beechey (2 pages) |
4 November 2008 | Director appointed paul john moy (2 pages) |
4 November 2008 | Director appointed ruth beechey (2 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Return made up to 14/05/08; no change of members (6 pages) |
18 June 2008 | Return made up to 14/05/08; no change of members (6 pages) |
9 January 2008 | Return made up to 14/05/07; full list of members (6 pages) |
9 January 2008 | Return made up to 14/05/07; full list of members (6 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Particulars of mortgage/charge (8 pages) |
18 October 2005 | Particulars of mortgage/charge (8 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 14/05/03; full list of members
|
30 May 2003 | Return made up to 14/05/03; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: triton court 14 finsbury square london EC2A 1PD (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: triton court 14 finsbury square london EC2A 1PD (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 14/05/00; full list of members
|
5 June 2000 | Return made up to 14/05/00; full list of members
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
9 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
9 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
18 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (7 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (7 pages) |
3 April 1996 | Director resigned;new director appointed (2 pages) |
3 April 1996 | Director resigned;new director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
9 June 1995 | Return made up to 14/05/95; full list of members (12 pages) |
9 June 1995 | Return made up to 14/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
19 February 1989 | Memorandum and Articles of Association (9 pages) |
19 February 1989 | Resolutions
|
19 February 1989 | Resolutions
|
19 February 1989 | Memorandum and Articles of Association (9 pages) |
16 January 1953 | Certificate of incorporation (1 page) |
16 January 1953 | Certificate of incorporation (1 page) |