Company NameCecil Holdings Limited
Company StatusDissolved
Company Number00665020
CategoryPrivate Limited Company
Incorporation Date14 July 1960(63 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(52 years, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(52 years, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2019(59 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleExecutive Director Charter Con
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleExecutive Director Charter Con
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(32 years after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2001)
RoleNon-Exec Chairman
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(40 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(41 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(41 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(43 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(47 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(47 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed09 January 2008(47 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(48 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(51 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(51 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(51 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(51 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2012(51 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(52 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed25 July 1992(32 years after company formation)
Appointment Duration15 years, 5 months (resigned 09 January 2008)
Correspondence Address2nd Floor
52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(53 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

85.2k at £1Charter Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£152,887,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 May 2012Delivered on: 10 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Shares pledge dated 26 april 2012 and creation
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights see image for full details.
Fully Satisfied
30 April 2012Delivered on: 10 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Shares pledge dated 16 april 2012 and creation
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
2 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 85,204
(11 pages)
14 July 2015Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 85,204
(12 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(11 pages)
13 May 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
10 May 2012Resolutions
  • RES13 ‐ Re financial agreements / re sect 175 ca 2006 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
10 May 2012Memorandum and Articles of Association (34 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
30 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
29 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 85,204
(4 pages)
8 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
8 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
8 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
30 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of a director (1 page)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
12 August 2009Return made up to 15/07/09; full list of members (5 pages)
12 August 2009Location of register of members (1 page)
22 July 2009Gbp sr 100@1 (1 page)
19 March 2009Full accounts made up to 31 December 2008 (15 pages)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Secretary appointed morven gow (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
6 August 2008Return made up to 15/07/08; full list of members (5 pages)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
14 April 2008Full accounts made up to 31 December 2007 (15 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (2 pages)
12 August 2007Return made up to 15/07/07; full list of members (7 pages)
19 April 2007Full accounts made up to 31 December 2006 (15 pages)
7 March 2007New director appointed (4 pages)
5 September 2006Return made up to 15/07/06; full list of members (6 pages)
19 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Director resigned (1 page)
10 January 2006Nc inc already adjusted 16/12/05 (2 pages)
10 January 2006Ad 16/12/05--------- £ si 80000@1=80000 £ ic 5303/85303 (2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (13 pages)
2 August 2005Return made up to 15/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2004Return made up to 15/07/04; no change of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
14 August 2003Return made up to 15/07/03; full list of members (9 pages)
31 July 2003Full accounts made up to 31 December 2002 (15 pages)
24 February 2003Auditor's resignation (2 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2002Return made up to 15/07/02; full list of members (8 pages)
16 June 2002New director appointed (3 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
31 July 2001Return made up to 15/07/01; no change of members (4 pages)
12 July 2001Director resigned (1 page)
16 June 2001New director appointed (3 pages)
1 May 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Ad 27/04/00--------- £ si 1@1=1 £ ic 5202/5203 (2 pages)
23 March 2000Full accounts made up to 31 December 1999 (13 pages)
10 September 1999Return made up to 25/07/99; no change of members; amend (8 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
24 May 1999Ad 27/04/99--------- £ si 101@1=101 £ ic 5202/5303 (2 pages)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
12 May 1999£ nc 10000/10100 27/04/99 (1 page)
25 March 1999Full accounts made up to 31 December 1998 (13 pages)
24 September 1998Auditor's resignation (1 page)
31 July 1998Return made up to 25/07/98; no change of members (8 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 25/07/97; full list of members (9 pages)
7 March 1997Full accounts made up to 31 December 1996 (13 pages)
6 January 1997Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
20 August 1996Return made up to 25/07/96; no change of members (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (13 pages)
15 August 1995Return made up to 25/07/95; change of members (20 pages)
3 April 1995Full accounts made up to 31 December 1994 (13 pages)
20 June 1994Full accounts made up to 31 March 1994 (13 pages)
25 June 1993Full accounts made up to 31 March 1993 (14 pages)
12 August 1992Full accounts made up to 31 March 1992 (13 pages)
7 August 1991Full accounts made up to 31 March 1991 (13 pages)
31 July 1990Full accounts made up to 31 March 1990 (14 pages)
19 October 1989Full accounts made up to 31 March 1989 (13 pages)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 September 1988Full accounts made up to 31 March 1988 (13 pages)
23 August 1987Full accounts made up to 31 March 1987 (12 pages)
8 October 1986Full accounts made up to 31 March 1986 (13 pages)
13 September 1985Accounts made up to 31 March 1985 (11 pages)
13 August 1984Accounts made up to 31 March 1984 (9 pages)
20 September 1983Accounts made up to 31 March 1983 (4 pages)
5 August 1982Accounts made up to 31 March 1982 (4 pages)
15 October 1981Accounts made up to 31 March 1981 (4 pages)
14 July 1960Incorporation (44 pages)