Potters Bar
Herts
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(48 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 1991(29 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 92 Greenway Avenue Walthamstow London E17 3QW |
Director Name | John William Mc Leod |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 June 1997) |
Role | Certified Accountant |
Correspondence Address | 35 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Paul Brettell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Surveyor |
Correspondence Address | 55 Harmer Green Lane Harmer Green Welwyn Hertfordshire AL6 0AP |
Director Name | David Russell Watkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 1994) |
Role | Accountant |
Correspondence Address | 6 Wotnsend Road Harpenden Hertfordshire AL5 4BQ |
Director Name | Edward Ashton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(35 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Ways Lodge Farnham Lane Haslemere Surrey GU27 1EY |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(37 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mr Robert Charles Clarke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(39 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hudnall Farm Little Gaddesden Berkhamsted Herts HP4 1QN |
Director Name | Keith Robert Egerton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 George Street Woburn Bedfordshire MK17 9PY |
Website | rogroup.com |
---|---|
Email address | [email protected] |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
904k at £0.2 | Ro Group Property Ventures LTD 81.72% Ordinary A |
---|---|
202.2k at £0.2 | Ro Group Property Ventures LTD 18.28% Ordinary B |
Year | 2014 |
---|---|
Turnover | £268,864 |
Net Worth | £9,662,312 |
Cash | £695,939 |
Current Liabilities | £44,717,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
11 April 2023 | Delivered on: 13 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as travel lodge, hankridge way, taunton, TA1 2LR. Land registry title no: ST147720. Outstanding |
---|---|
11 April 2023 | Delivered on: 13 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as osram house, waterside drive, unit 2, waterside drive and 3 waterside drive, langley, slough, SL3 6EZ. Land registry title no: BK285970. Outstanding |
11 April 2023 | Delivered on: 12 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as staines one, station approach, staines TW18 4LY as registered at the land registry under title number SY562292.. The freehold property known as land lying to the southwest of kingston road, staines as registered at the land registry under title number SY584068. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 July 1999 | Delivered on: 19 July 1999 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Keyman insurance assignment Secured details: All obligations and liabilities of any group company (as defined) to the chargee under or pursuant to all or any of the nwb documents (as defined). Particulars: Peter askew for £2,000,000 dated 8/10/98,no 22EO10 23/6 with all proceeds/benefits thereof. See the mortgage charge document for full details. Fully Satisfied |
22 August 2023 | Registration of charge 007071940006, created on 21 August 2023 (8 pages) |
---|---|
13 April 2023 | Registration of charge 007071940005, created on 11 April 2023 (8 pages) |
13 April 2023 | Registration of charge 007071940004, created on 11 April 2023 (8 pages) |
12 April 2023 | Registration of charge 007071940003, created on 11 April 2023 (34 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (3 pages) |
19 January 2023 | Satisfaction of charge 2 in full (1 page) |
13 September 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
15 March 2019 | Change of details for Ro Group Property Ventures Limited as a person with significant control on 23 November 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
20 March 2014 | Solvency statement dated 11/03/14 (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement by directors (1 page) |
20 March 2014 | Statement of capital on 20 March 2014
|
20 March 2014 | Statement by directors (1 page) |
20 March 2014 | Statement of capital on 20 March 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Solvency statement dated 11/03/14 (1 page) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (5 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (5 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
18 March 2008 | Appointment terminated director christopher bond (1 page) |
18 March 2008 | Appointment terminated director christopher bond (1 page) |
1 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members
|
7 April 2005 | Return made up to 15/03/05; full list of members
|
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (13 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (13 pages) |
3 December 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
3 December 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
9 September 2003 | Company name changed the rowlandson organisation limi ted\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed the rowlandson organisation limi ted\certificate issued on 09/09/03 (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
14 June 2003 | Statement of affairs (11 pages) |
14 June 2003 | Statement of affairs (11 pages) |
14 June 2003 | Ad 24/04/03--------- £ si [email protected]=10999 £ ic 265551/276550 (2 pages) |
14 June 2003 | Ad 24/04/03--------- £ si [email protected]=10999 £ ic 265551/276550 (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Resolutions
|
6 April 2003 | Return made up to 15/03/03; full list of members (14 pages) |
6 April 2003 | Return made up to 15/03/03; full list of members (14 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
20 September 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
20 September 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 15/03/02; full list of members (12 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (12 pages) |
12 March 2002 | Auditor's resignation (1 page) |
12 March 2002 | Auditor's resignation (1 page) |
4 December 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
4 December 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
30 April 2001 | Return made up to 15/03/01; no change of members (8 pages) |
30 April 2001 | Return made up to 15/03/01; no change of members (8 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
6 September 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
6 September 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 15/03/00; no change of members (7 pages) |
10 April 2000 | Return made up to 15/03/00; no change of members (7 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (36 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (36 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 15/03/99; full list of members (13 pages) |
22 March 1999 | Return made up to 15/03/99; full list of members (13 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
3 December 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
9 March 1998 | Return made up to 15/03/98; full list of members (13 pages) |
9 March 1998 | Return made up to 15/03/98; full list of members (13 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
11 October 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
11 October 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
30 April 1995 | Ad 06/02/95--------- £ si [email protected] (2 pages) |
30 April 1995 | Statement of affairs (12 pages) |
30 April 1995 | Ad 06/02/95--------- £ si [email protected] (2 pages) |
30 April 1995 | Statement of affairs (12 pages) |
7 March 1995 | Return made up to 15/03/95; full list of members
|
7 March 1995 | Return made up to 15/03/95; full list of members
|
22 February 1995 | Ad 06/02/95--------- £ si [email protected]=10242 £ ic 255309/265551 (2 pages) |
6 January 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
1 December 1994 | Full group accounts made up to 30 April 1994 (24 pages) |
17 March 1994 | Return made up to 15/03/94; full list of members
|
11 March 1994 | Director resigned (2 pages) |
19 January 1994 | Full group accounts made up to 30 April 1993 (25 pages) |
8 March 1993 | Return made up to 15/03/93; no change of members (13 pages) |
11 January 1993 | Full group accounts made up to 30 April 1992 (23 pages) |
7 January 1993 | Resolutions
|
11 February 1992 | Full group accounts made up to 30 April 1991 (23 pages) |
14 May 1991 | Return made up to 28/03/91; full list of members (11 pages) |
14 May 1991 | Full accounts made up to 30 April 1990 (26 pages) |
25 March 1991 | Registered office changed on 25/03/91 from: brent chase house 25 high street brentwood essex CM14 4RG (1 page) |
27 March 1990 | Full group accounts made up to 30 April 1989 (23 pages) |
13 November 1989 | Director resigned (2 pages) |
3 May 1989 | Return made up to 23/03/89; full list of members (9 pages) |
3 May 1989 | Full group accounts made up to 30 April 1988 (27 pages) |
27 October 1988 | Wd 26/10/88 ad 26/05/87--------- £ si [email protected]=35228 (2 pages) |
29 July 1988 | Full accounts made up to 30 April 1987 (12 pages) |
16 June 1988 | Nc inc already adjusted (1 page) |
25 April 1988 | Wd 18/04/88 ad 30/03/88--------- premium £ si [email protected]=681 (2 pages) |
20 April 1988 | Resolutions
|
18 December 1987 | Memorandum and Articles of Association (7 pages) |
15 December 1987 | New director appointed (5 pages) |
26 November 1987 | Resolutions
|
26 November 1987 | Company name changed\certificate issued on 26/11/87 (2 pages) |
26 November 1987 | Company name changed\certificate issued on 26/11/87 (2 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | Memorandum and Articles of Association (12 pages) |
3 August 1987 | Full accounts made up to 30 April 1986 (11 pages) |
3 August 1987 | Return made up to 30/04/87; full list of members (7 pages) |
16 July 1987 | Memorandum and Articles of Association (13 pages) |
11 April 1987 | New director appointed (3 pages) |
3 November 1961 | Incorporation (15 pages) |
3 November 1961 | Incorporation (15 pages) |