Worcester Park
Surrey
KT4 7LP
Secretary Name | Gary Malcolm Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2005(48 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenways Hinchley Wood Esher Surrey KT10 0QH |
Director Name | Gary Malcolm Arnold |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(50 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Marina Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenways Hinchley Wood Esher Surrey KT10 0QH |
Director Name | Mr David Michael Turner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Tidmarsh Reading Berkshire RG8 8ER |
Director Name | John Francis Pearce |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Weston Green Thames Ditton Surrey KT7 0JZ |
Director Name | Michael Richard Hoffman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 43 De Vere Gardens London W8 5AW |
Secretary Name | Robert Clive Carsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | Boulders Beckenham Place Park Beckenham Kent BR3 2BP |
Director Name | Margaret Ann Grey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe House Coronation Road Litlewick Green Maidenhead Berkshire SL6 3RA |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(37 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Director Name | John Francis Pearce |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(37 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Weston Green Thames Ditton Surrey KT7 0JZ |
Secretary Name | David Badcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(38 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Perry Green Cottage Charlton Malmesbury Wiltshire SN16 9DP |
Director Name | Robert Philip Burnett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 October 2005) |
Role | Property Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodford 91 Wallingford Road Goring On Thames South Oxon RG8 0HL |
Director Name | Mr Ian Lord |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1998) |
Role | Marina Operator |
Country of Residence | England |
Correspondence Address | 77 Leyfield Worcester Park Surrey KT4 7LP |
Secretary Name | Sol Janet Mary Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Stables Cottage Upper Warren Avenue Caversham Reading Berkshire RG4 7ED |
Director Name | Jonathon Ambrose Howard Lace |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 13 Cromwell Road Caversham Reading Berkshire RG4 5EA |
Director Name | Stephen Charles Barden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lanterns 5 St Andrews Road Caversham Heights Reading Berkshire RG4 7PH |
Secretary Name | Heather Lynne Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 104 High Street Wargrave Berkshire RG10 8DE |
Director Name | Gary Malcolm Arnold |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenways Hinchley Wood Esher Surrey Kt10 Oqh |
Website | thamesmarina.co.uk |
---|
Registered Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
69.5k at £0.05 | Tdm Marine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,475 |
Cash | £3,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Tower Bridging Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as thames ditton marina portsmouth road thames ditton surrey t/no SY694821. Outstanding |
---|---|
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Tower Bridging Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 October 2005 | Delivered on: 18 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a thames ditton marina,portsmouth road,surbiton,surrey. Outstanding |
8 December 1971 | Delivered on: 16 December 1971 Satisfied on: 30 July 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital by way if fixed & floating charge see doc for full details. Fully Satisfied |
11 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
4 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
31 May 2022 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page) |
11 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 June 2019 | Satisfaction of charge 4 in full (5 pages) |
18 June 2019 | Satisfaction of charge 5 in full (4 pages) |
10 June 2019 | Satisfaction of charge 3 in full (4 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 October 2012 | Director's details changed for Gary Malcolm Arnold on 2 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Gary Malcolm Arnold on 2 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Gary Malcolm Arnold on 2 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 28 June 2012 (1 page) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 October 2009 | Director's details changed for Ian Lord on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Ian Lord on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Lord on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary Malcolm Arnold on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gary Malcolm Arnold on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Gary Malcolm Arnold on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 02/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 02/10/06; full list of members (3 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (3 pages) |
25 May 2006 | New secretary appointed;new director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: clearwater court vastern road reading berkshire RG1 8DB (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: clearwater court vastern road reading berkshire RG1 8DB (1 page) |
4 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
18 October 2005 | Particulars of mortgage/charge (5 pages) |
18 October 2005 | Particulars of mortgage/charge (5 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 14 cavendish place london W1G 9NU (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 14 cavendish place london W1G 9NU (1 page) |
11 December 2004 | Resolutions
|
11 December 2004 | Resolutions
|
14 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
7 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
21 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 December 2001 | Return made up to 02/10/01; full list of members (8 pages) |
11 December 2001 | Return made up to 02/10/01; full list of members (8 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 14 cavendish place london W1M 0NU (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 14 cavendish place london W1M 0NU (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
13 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members (8 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
21 October 1997 | Return made up to 02/10/97; full list of members (5 pages) |
21 October 1997 | Return made up to 02/10/97; full list of members (5 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
24 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Return made up to 02/10/96; full list of members (9 pages) |
7 November 1996 | Return made up to 02/10/96; full list of members (9 pages) |
7 November 1996 | New secretary appointed (2 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 October 1995 | Return made up to 02/10/95; full list of members (14 pages) |
12 October 1995 | Return made up to 02/10/95; full list of members (14 pages) |
15 May 1995 | Return made up to 02/10/94; full list of members; amend (14 pages) |
15 May 1995 | Return made up to 02/10/94; full list of members; amend (14 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 February 1957 | Incorporation (15 pages) |
13 February 1957 | Incorporation (15 pages) |