Company NameStansand Limited
DirectorsAshish Sen and Adam James Burton
Company StatusActive
Company Number00523038
CategoryPrivate Limited Company
Incorporation Date26 August 1953(70 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ashish Sen
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed18 October 2022(69 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleUk Corporate Finance Head
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Adam James Burton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(69 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameRobert Bruce Hodges
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleManaging Director
Correspondence AddressNolton
29 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameMr Richard John Mumford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1995)
RoleTea Broker
Correspondence AddressWilfreds Lodge
Beacons Bottom
Stokenchurch
Buckinghamshire
HP14 3UY
Director NameJames Frederick Hilditch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleBuying Director
Correspondence AddressWoolvens
18 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Secretary NameGrenville Reid
NationalityBritish
StatusResigned
Appointed01 May 1992(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameKathryn Janet Tubb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1995)
RoleTea Buyer
Country of ResidenceBritain
Correspondence Address40 Esmond Road
Chiswick
London
W4 1JQ
Director NameDuncan Stratton Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1995)
RoleAccountant
Correspondence Address9 Broadhurst Gardens
Eastcote
Ruislip
Middlesex
HA4 9JQ
Director NameEdward McGrory
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(41 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 1995)
RoleFinance Director
Correspondence Address33 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AS
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(41 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed28 July 1995(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(42 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1999)
RoleCompany Secretart
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(45 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Secretary NameTimothy Pascall
NationalityBritish
StatusResigned
Appointed06 January 1999(45 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(45 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Director NameMr James Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(50 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEl Segundo
The Clump
Rickmansworth
Hertfordshire
WD3 4BG
Secretary NameMr James Milne Campbell
NationalityBritish
StatusResigned
Appointed28 May 2004(50 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEl Segundo
The Clump
Rickmansworth
Hertfordshire
WD3 4BG
Director NameMr Daniel Wilfrid Dudley Barlow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(51 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Secretary NameMr Daniel Wilfrid Dudley Barlow
NationalityBritish
StatusResigned
Appointed18 February 2005(51 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameMr John Jacob
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2011(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2022)
RoleVice President- Group Finance
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Manesh Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(59 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ

Location

Registered Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due1 January 2025 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End1 April

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Charges

19 September 1995Delivered on: 9 October 1995
Satisfied on: 17 March 2000
Persons entitled: Union Bank of Switzerlandas Agent and Trustee for Each Finance Party (Asdefined in the Credit Agreement) (the "Securityagent")

Classification: Composite debenture
Secured details: All present and future obligations and liabilties (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor as defined to the chargee under the finance documents.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
10 February 2021Change of details for Tata Global Beverages Gb Limited as a person with significant control on 12 February 2020 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(4 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(4 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(4 pages)
22 January 2015Director's details changed for Mr John Jacob on 8 January 2015 (2 pages)
22 January 2015Director's details changed for Mr John Jacob on 8 January 2015 (2 pages)
22 January 2015Director's details changed for Mr John Jacob on 8 January 2015 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(4 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(4 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a director (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a director (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
21 March 2013Appointment of Manesh Thakrar as a director (2 pages)
21 March 2013Appointment of Manesh Thakrar as a director (2 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for John Jacob on 19 September 2012 (2 pages)
2 January 2013Director's details changed for John Jacob on 19 September 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 July 2011Appointment of John Jacob as a director (2 pages)
7 July 2011Appointment of John Jacob as a director (2 pages)
4 July 2011Termination of appointment of Peter Unsworth as a director (1 page)
4 July 2011Termination of appointment of Peter Unsworth as a director (1 page)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2007Return made up to 09/01/07; full list of members (2 pages)
30 January 2007Return made up to 09/01/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 1 April 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 1 April 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 1 April 2006 (1 page)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 2 April 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 2 April 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 2 April 2005 (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005New secretary appointed;new director appointed (5 pages)
14 January 2005New secretary appointed;new director appointed (5 pages)
23 November 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
12 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
6 February 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
6 February 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
29 November 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
29 November 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
29 November 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
5 February 2003Return made up to 09/01/03; full list of members (7 pages)
5 February 2003Return made up to 09/01/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 3 March 2001 (1 page)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
30 January 2001Return made up to 09/01/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
3 October 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
3 October 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Return made up to 09/01/00; full list of members (6 pages)
27 January 2000Return made up to 09/01/00; full list of members (6 pages)
20 September 1999Accounts for a dormant company made up to 6 March 1999 (1 page)
20 September 1999Accounts for a dormant company made up to 6 March 1999 (1 page)
20 September 1999Accounts for a dormant company made up to 6 March 1999 (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
1 February 1999Return made up to 09/01/99; no change of members (4 pages)
1 February 1999Return made up to 09/01/99; no change of members (4 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1998Accounts for a dormant company made up to 7 March 1998 (1 page)
3 September 1998Accounts for a dormant company made up to 7 March 1998 (1 page)
3 September 1998Accounts for a dormant company made up to 7 March 1998 (1 page)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
22 January 1998Return made up to 09/01/98; full list of members (7 pages)
22 January 1998Return made up to 09/01/98; full list of members (7 pages)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
20 August 1997Accounting reference date extended from 28/02/98 to 01/03/98 (1 page)
24 June 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
24 June 1997Accounting reference date shortened from 25/08/96 to 28/02/96 (1 page)
24 June 1997Accounting reference date shortened from 25/08/96 to 28/02/96 (1 page)
24 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
24 June 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
24 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
7 February 1997Return made up to 09/01/97; no change of members (7 pages)
7 February 1997Return made up to 09/01/97; no change of members (7 pages)
22 March 1996Accounts for a dormant company made up to 25 August 1995 (1 page)
22 March 1996Accounts for a dormant company made up to 25 August 1995 (1 page)
12 February 1996Return made up to 09/01/96; change of members (7 pages)
12 February 1996Return made up to 09/01/96; change of members (7 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
9 October 1995Particulars of mortgage/charge (18 pages)
9 October 1995Particulars of mortgage/charge (18 pages)
3 October 1995Declaration of assistance for shares acquisition (12 pages)
3 October 1995Declaration of assistance for shares acquisition (12 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director's particulars changed (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director's particulars changed (4 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)