London
EC2M 4PL
Director Name | Srephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 July 2012) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(58 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 31 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2002(49 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 31 July 2012) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Simon Rory Arnold |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | Bulls Barn Ditchling Common, Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Director Name | David Michael Berliand |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | Bridgefoot Farm Ripley Surrey GU23 6BA |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mark Edward Wollner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(41 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1996) |
Role | Insurance Broker |
Correspondence Address | 32 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(41 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mr Ronald William Forrest |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladywood Road Sutton Coldfield West Midlands B74 2SW |
Director Name | Mr Anthony Geoffrey Clive Howland Jackson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(41 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Loveney Hall Wakes Colne Colchester Essex CO6 2BH |
Secretary Name | Edward Robert Charles Cruttwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(44 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2010) |
Role | Executive Director Finance And |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(47 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 28 April 2004(50 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(52 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2009) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(56 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
315k at £1 | Aon Uk Holdings Intermediaries LTD 89.50% Ordinary |
---|---|
37k at £1 | Aon Uk Holdings Intermediaries LTD 10.50% Non Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £1,338,000 |
Net Worth | -£22,449,000 |
Current Liabilities | £33,150,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (4 pages) |
3 April 2012 | Application to strike the company off the register (4 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (16 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (16 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Srephen Dudley Gale as a director (3 pages) |
16 June 2010 | Appointment of Srephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
6 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Director appointed michael conrad heap (4 pages) |
30 June 2009 | Director appointed paul francis clayden (3 pages) |
30 June 2009 | Director appointed paul francis clayden (3 pages) |
30 June 2009 | Director appointed michael conrad heap (4 pages) |
22 June 2009 | Appointment terminated director john begley (1 page) |
22 June 2009 | Appointment Terminated Director john begley (1 page) |
19 June 2009 | Appointment terminated director william oram (1 page) |
19 June 2009 | Appointment Terminated Director william oram (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
25 September 2008 | Return made up to 24/09/08; full list of members (7 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (7 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
8 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
18 April 2007 | Return made up to 24/09/06; full list of members (7 pages) |
18 April 2007 | Return made up to 24/09/06; full list of members (7 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
5 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
5 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
23 June 2005 | Full accounts made up to 31 December 2003 (10 pages) |
23 June 2005 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
19 July 2004 | Full accounts made up to 31 December 2002 (11 pages) |
19 July 2004 | Full accounts made up to 31 December 2002 (11 pages) |
10 June 2004 | New director appointed (6 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
13 December 2003 | Full accounts made up to 31 December 2001 (11 pages) |
13 December 2003 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 October 2002 | Accounts made up to 31 December 2000 (9 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
15 October 2002 | Location of register of members (1 page) |
15 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
15 October 2002 | Location of register of members (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
6 December 2001 | Return made up to 24/09/01; full list of members (7 pages) |
6 December 2001 | Return made up to 24/09/01; full list of members (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | New director appointed (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
9 October 2000 | Return made up to 24/09/00; full list of members (5 pages) |
9 October 2000 | Return made up to 24/09/00; full list of members (5 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
23 February 2000 | Registered office changed on 23/02/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
4 February 2000 | Accounts made up to 31 December 1998 (9 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
15 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
2 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
4 November 1997 | Director's particulars changed (1 page) |
4 November 1997 | Director's particulars changed (1 page) |
16 October 1997 | Return made up to 24/09/97; full list of members (9 pages) |
16 October 1997 | Return made up to 24/09/97; full list of members (9 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
2 October 1996 | Return made up to 24/09/96; full list of members (7 pages) |
2 October 1996 | Return made up to 24/09/96; full list of members (7 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
3 October 1995 | Return made up to 24/09/95; full list of members (9 pages) |
3 October 1995 | Return made up to 24/09/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
2 September 1994 | Company name changed bain clarkson services LIMITED\certificate issued on 05/09/94 (2 pages) |
2 September 1994 | Company name changed bain clarkson services LIMITED\certificate issued on 05/09/94 (2 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
15 May 1992 | Full accounts made up to 31 December 1990 (16 pages) |
15 May 1992 | Full accounts made up to 31 December 1990 (16 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
26 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
26 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
21 December 1988 | Company name changed\certificate issued on 21/12/88 (2 pages) |
21 December 1988 | Company name changed\certificate issued on 21/12/88 (2 pages) |
6 March 1987 | Full accounts made up to 30 June 1986 (15 pages) |
6 March 1987 | Full accounts made up to 30 June 1986 (15 pages) |
24 September 1986 | Return made up to 14/07/86; full list of members (4 pages) |
24 September 1986 | Return made up to 14/07/86; full list of members (4 pages) |
7 August 1985 | Annual return made up to 10/05/85 (4 pages) |
7 August 1985 | Annual return made up to 10/05/85 (4 pages) |
29 September 1984 | Annual return made up to 20/03/84 (4 pages) |
29 September 1984 | Annual return made up to 20/03/84 (4 pages) |
29 July 1983 | Annual return made up to 04/05/83 (4 pages) |
29 July 1983 | Annual return made up to 04/05/83 (4 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (13 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (13 pages) |
4 March 1983 | Particulars of mortgage/charge (3 pages) |
4 March 1983 | Particulars of mortgage/charge (3 pages) |
29 September 1982 | Annual return made up to 14/07/82 (5 pages) |
29 September 1982 | Annual return made up to 14/07/82 (5 pages) |
29 September 1982 | Accounts made up to 31 December 1981 (13 pages) |
29 September 1982 | Accounts made up to 31 December 1981 (13 pages) |
4 May 1982 | Annual return made up to 24/07/81 (4 pages) |
4 May 1982 | Annual return made up to 24/07/81 (4 pages) |
10 July 1980 | Annual return made up to 07/07/80 (12 pages) |
10 July 1980 | Accounts made up to 31 March 1980 (11 pages) |
10 July 1980 | Accounts made up to 31 March 1980 (11 pages) |
10 July 1980 | Annual return made up to 07/07/80 (12 pages) |
9 October 1979 | Annual return made up to 02/10/79 (12 pages) |
9 October 1979 | Annual return made up to 02/10/79 (12 pages) |
16 December 1978 | Annual return made up to 22/11/78 (11 pages) |
16 December 1978 | Annual return made up to 22/11/78 (11 pages) |
16 June 1978 | Company name changed\certificate issued on 16/06/78 (4 pages) |
16 June 1978 | Company name changed\certificate issued on 16/06/78 (4 pages) |
29 December 1977 | Annual return made up to 23/11/77 (8 pages) |
29 December 1977 | Annual return made up to 23/11/77 (8 pages) |
10 November 1976 | Annual return made up to 26/10/76 (11 pages) |
10 November 1976 | Annual return made up to 26/10/76 (11 pages) |
1 June 1976 | Memorandum and Articles of Association (15 pages) |
1 June 1976 | Memorandum and Articles of Association (15 pages) |
28 February 1976 | Annual return made up to 14/01/76 (11 pages) |
28 February 1976 | Annual return made up to 14/01/76 (11 pages) |
16 May 1953 | Incorporation (19 pages) |
16 May 1953 | Incorporation (19 pages) |