Sheikh Zayed Road
Dubai
United Arab Emirates
Director Name | Junaid Muhammad Rahimullah Muhammad |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 28 September 2016(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Conrad Building Level 15 Sheikh Zayed Road Dubai P.O. Box 17000 |
Director Name | Khwaja Kamran Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 April 2018(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 November 2019) |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Geoffrey Philip Bloom |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | Old Orchard Starrock Lane Chipstead Surrey CR5 3QD |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Basil Arthur Winham |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | Flat 7 22 Eaton Square London SW1W 9DE |
Secretary Name | Mr John Ernest Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 3 Drynham Park Weybridge Surrey KT13 9RE |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(42 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(44 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(49 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 01 February 2007(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Secretary Name | Mr David John Nicholson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2008(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2010) |
Role | General Counsel |
Correspondence Address | PO Box 3627 Dubal Sheikh Zayed Road Dubai United Arab Emirates |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(51 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Sayed Shuja Ali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2016) |
Role | Chief Investment Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Secretary Name | Sandra Elizabeth Coull |
---|---|
Status | Resigned |
Appointed | 20 July 2015(58 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2016) |
Role | Company Director |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 24 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 October 2018 | Liquidators' statement of receipts and payments to 23 July 2018 (6 pages) |
16 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
15 April 2018 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (6 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (6 pages) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:Court Order - Replacement/Removal of LiquidatorS (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:Court Order - Replacement/Removal of LiquidatorS (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
16 October 2016 | Appointment of Storm Tanya Lane as a secretary on 10 August 2016 (2 pages) |
16 October 2016 | Termination of appointment of Sandra Elizabeth Coull as a secretary on 10 August 2016 (1 page) |
16 October 2016 | Appointment of Storm Tanya Lane as a secretary on 10 August 2016 (2 pages) |
16 October 2016 | Termination of appointment of Sandra Elizabeth Coull as a secretary on 10 August 2016 (1 page) |
11 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 28 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 28 September 2016 (1 page) |
11 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 28 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 28 September 2016 (1 page) |
30 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (4 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (4 pages) |
29 September 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (5 pages) |
29 September 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (5 pages) |
29 September 2015 | Liquidators statement of receipts and payments to 23 July 2015 (5 pages) |
21 July 2015 | Appointment of Sandra Elizabeth Coull as a secretary on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Sandra Elizabeth Coull as a secretary on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Cynthia Mary Coombe as a secretary on 20 July 2015 (1 page) |
21 July 2015 | Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Termination of appointment of Cynthia Mary Coombe as a secretary on 20 July 2015 (1 page) |
26 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 26 April 2015 (2 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 August 2014 | Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 13 August 2014 (2 pages) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Resolutions
|
12 August 2014 | Declaration of solvency (3 pages) |
12 August 2014 | Declaration of solvency (3 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
14 August 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 24 December 2010 (8 pages) |
27 September 2011 | Accounts for a dormant company made up to 24 December 2010 (8 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
3 August 2009 | Appointment terminated director william edgerley (1 page) |
3 August 2009 | Appointment terminated director william edgerley (1 page) |
20 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
13 October 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
13 October 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Director resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
7 November 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
24 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Location of register of members (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
13 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members
|
13 April 2004 | Return made up to 23/03/04; full list of members
|
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 September 2003 | Full accounts made up to 24 December 2002 (10 pages) |
23 September 2003 | Full accounts made up to 24 December 2002 (10 pages) |
22 March 2003 | Return made up to 23/03/03; full list of members (9 pages) |
22 March 2003 | Return made up to 23/03/03; full list of members (9 pages) |
9 October 2002 | Full accounts made up to 24 December 2001 (11 pages) |
9 October 2002 | Full accounts made up to 24 December 2001 (11 pages) |
22 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 23/03/02; full list of members (8 pages) |
17 January 2002 | New director appointed (5 pages) |
17 January 2002 | New director appointed (5 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (11 pages) |
26 March 2001 | Return made up to 23/03/01; full list of members
|
26 March 2001 | Return made up to 23/03/01; full list of members
|
24 October 2000 | Full accounts made up to 24 December 1999 (12 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (12 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
11 April 2000 | Return made up to 23/03/00; full list of members (20 pages) |
11 April 2000 | Return made up to 23/03/00; full list of members (20 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (11 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
14 April 1999 | Return made up to 23/03/99; full list of members (19 pages) |
14 April 1999 | Return made up to 23/03/99; full list of members (19 pages) |
28 September 1998 | Full accounts made up to 24 December 1997 (11 pages) |
28 September 1998 | Full accounts made up to 24 December 1997 (11 pages) |
4 August 1998 | Return made up to 23/03/98; full list of members; amend (26 pages) |
4 August 1998 | Return made up to 23/03/98; full list of members; amend (26 pages) |
21 July 1997 | Full accounts made up to 24 December 1996 (11 pages) |
21 July 1997 | Full accounts made up to 24 December 1996 (11 pages) |
16 April 1997 | Return made up to 23/03/97; full list of members (26 pages) |
16 April 1997 | Return made up to 23/03/97; full list of members (26 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 April 1996 | Return made up to 23/03/96; full list of members (26 pages) |
10 April 1996 | Return made up to 23/03/96; full list of members (26 pages) |
10 January 1996 | New director appointed (8 pages) |
10 January 1996 | New director appointed (8 pages) |
10 January 1996 | New director appointed (6 pages) |
10 January 1996 | New director appointed (6 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (136 pages) |