Company NameEnglish Chamber Orchestra And Music Society
DirectorsRoderick Hugh Alexander MacDougald and Anne Coleman
Company StatusActive
Company Number00707708
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1961(62 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMrs Anne Coleman
NationalityBritish
StatusCurrent
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameRoderick Hugh Alexander MacDougald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed06 October 2004(42 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Granard Road
London
SW12 8UJ
Director NameMrs Anne Coleman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(57 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMr Adrian Trayton Hopkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1995)
RoleBanker
Correspondence Address110 Balham Park Road
London
SW12 8EA
Director NameMrs Anne Skeggs
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Barnes Common
London
SW13 0HS
Director NameMr Jeremy John Galbraith Brown
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Pont Street
London
SW1X 0AE
Director NameMr Paul Francis Wing
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1995)
RoleArtists Manager
Correspondence Address35 Priory Road
London
W8 8LP
Director NameLady Jacqueline Mary Weir
Date of BirthMay 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address32 Abbotsbury Close
London
W14 8EG
Director NameLady Dorothy Anne Pamela Tidbury
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address22 Ursula Street
London
SW11 8DW
Director NameMr Luther Jean Rohan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 February 2001)
RoleSolicitor
Correspondence AddressAberdeen House
South Road
Haywards Heath
West Sussex
RH16 4NG
Director NameBaroness Rawlings
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address86 Eaton Square
London
SW1W 9AG
Director NamePatrick Christian Koerfer
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 1995)
RoleInvestment Director
Correspondence Address46 Clarendon Road
London
W11 2HH
Director NameMr James Quintin Ballardie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 1996)
RoleMusician
Correspondence Address9 Northside
Clapham
London
SW4 0QW
Director NameLeopold David De Rothschild
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleMerchant Banker
Correspondence Address11 Campden Hill Square
London
W8 7LB
Director NameMr Richard Harding Davey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRockalls Hall
Rockalls Road
Polstead
Essex
CO6 5AT
Director NameMr Robert Conway
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1991(29 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 March 2009)
RoleInvestment Banker
Correspondence Address85 Broad Street
New York Ny 10004
Usa
Foreign
Director NameMr Jonathan Nicholas Crispin Gaisman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(30 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 1996)
RoleBarrister
Country of ResidenceEngland
Correspondence Address32 Grafton Square
London
SW4 0DB
Director NameSir Peter Edward Middleton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(30 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2001)
RoleBanker
Correspondence Address10 Rawlings Street
London
SW3 2LS
Director NameMr Edward Graham Blakeman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(32 years after company formation)
Appointment Duration9 years, 7 months (resigned 08 July 2003)
RoleSenior Producer Bbc Radio 3
Country of ResidenceUnited Kingdom
Correspondence Address50 Icknield Close
Wendover
Aylesbury
Buckinghamshire
HP22 6HG
Director NameMr Michael Brett Hockney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(33 years after company formation)
Appointment Duration24 years, 8 months (resigned 13 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevoncroft House
Oak Lane
Twickenham
TW1 3PA
Director NameMichael Bienes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1995(33 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2007)
RoleCert Pub Acct
Correspondence Address141 Bay Colony Drive
Fort Lavderdale
Florida
33308
Director NameDianne Bienes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1995(33 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address141 Bay Colony Drive
Fort Lauderdale
Florida
33308
Director NameJohn Donald Chadwick
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(36 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address68 Ripplevale Grove
London
N1 1HT
Director NameMr David William Bowerman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(36 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChamps Hill
Coldwaltham
Pulborough
West Sussex
RH20 1LY
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1998(37 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 03 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Gardens
London
W14 8PH
Director NameMr Richard Karl Goeltz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2001(39 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 2008)
RoleRetired
Correspondence Address375 Park Avenue
New York
United States
Director NameSir Michael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(39 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 May 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cleaver Square
London
SE11 4DW

Location

Registered AddressArbor C/O Winckworth Sherwood Llp, Arbor
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£168,877
Net Worth£30,570
Cash£36,542
Current Liabilities£34,045

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

21 September 2023Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to Arbor C/O Winckworth Sherwood Llp, Arbor 255 Blackfriars Road London SE1 9AX on 21 September 2023 (1 page)
19 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 February 2023Registered office address changed from 57 West End Lane Pinner Middx HA5 1AH to C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB on 27 February 2023 (1 page)
30 January 2023Termination of appointment of Anne Coleman as a director on 26 September 2022 (1 page)
30 January 2023Termination of appointment of Anne Coleman as a secretary on 26 September 2022 (1 page)
2 August 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
2 August 2022Confirmation statement made on 16 May 2022 with no updates (2 pages)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2021Termination of appointment of Michael Roger Gifford as a director on 25 May 2021 (1 page)
15 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 October 2019Appointment of Mrs Anne Coleman as a director on 9 October 2019 (2 pages)
7 August 2019Termination of appointment of Michael Brett Hockney as a director on 13 July 2019 (1 page)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 March 2019Notification of a person with significant control statement (2 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
21 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
21 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
16 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (5 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
6 June 2015Annual return made up to 16 May 2015 no member list (5 pages)
6 June 2015Annual return made up to 16 May 2015 no member list (5 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
20 August 2014Termination of appointment of Anne Skeggs as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of Anne Skeggs as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of Jeremy John Galbraith Brown as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of Jeremy John Galbraith Brown as a director on 31 July 2014 (1 page)
13 June 2014Amended accounts made up to 31 July 2013 (8 pages)
13 June 2014Amended accounts made up to 31 July 2013 (8 pages)
6 June 2014Annual return made up to 16 May 2014 no member list (7 pages)
6 June 2014Director's details changed for Michael Roger Gifford on 15 December 2013 (2 pages)
6 June 2014Annual return made up to 16 May 2014 no member list (7 pages)
6 June 2014Director's details changed for Michael Roger Gifford on 15 December 2013 (2 pages)
24 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
24 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
7 June 2013Annual return made up to 16 May 2013 no member list (7 pages)
7 June 2013Annual return made up to 16 May 2013 no member list (7 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
5 June 2012Director's details changed for Roderick Hugh Alexander Macdougald on 24 April 2012 (2 pages)
5 June 2012Annual return made up to 16 May 2012 no member list (7 pages)
5 June 2012Director's details changed for Roderick Hugh Alexander Macdougald on 24 April 2012 (2 pages)
5 June 2012Annual return made up to 16 May 2012 no member list (7 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
17 May 2011Annual return made up to 16 May 2011 no member list (7 pages)
17 May 2011Annual return made up to 16 May 2011 no member list (7 pages)
9 March 2011Full accounts made up to 31 July 2010 (13 pages)
9 March 2011Full accounts made up to 31 July 2010 (13 pages)
7 June 2010Annual return made up to 16 May 2010 no member list (5 pages)
7 June 2010Annual return made up to 16 May 2010 no member list (5 pages)
7 June 2010Director's details changed for Roderick Hugh Alexander Macdougald on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Michael Brett Hockney on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Michael Brett Hockney on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Michael Roger Gifford on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Michael Brett Hockney on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Anne Skeggs on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Michael Roger Gifford on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Roderick Hugh Alexander Macdougald on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Roderick Hugh Alexander Macdougald on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Anne Skeggs on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Anne Skeggs on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Michael Roger Gifford on 1 October 2009 (2 pages)
28 April 2010Full accounts made up to 31 July 2009 (15 pages)
28 April 2010Full accounts made up to 31 July 2009 (15 pages)
2 June 2009Appointment terminated director richard goeltz (1 page)
2 June 2009Annual return made up to 16/05/09 (3 pages)
2 June 2009Annual return made up to 16/05/09 (3 pages)
2 June 2009Appointment terminated director richard goeltz (1 page)
13 May 2009Full accounts made up to 31 July 2008 (13 pages)
13 May 2009Full accounts made up to 31 July 2008 (13 pages)
16 March 2009Appointment terminated director robert conway (1 page)
16 March 2009Appointment terminated director jean banon (1 page)
16 March 2009Appointment terminated director robert conway (1 page)
16 March 2009Appointment terminated director jean banon (1 page)
4 June 2008Annual return made up to 16/05/08 (4 pages)
4 June 2008Annual return made up to 16/05/08 (4 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
8 June 2007Full accounts made up to 31 July 2006 (15 pages)
8 June 2007Full accounts made up to 31 July 2006 (15 pages)
17 May 2007Annual return made up to 16/05/07 (3 pages)
17 May 2007Annual return made up to 16/05/07 (3 pages)
5 June 2006Annual return made up to 16/05/06 (3 pages)
5 June 2006Annual return made up to 16/05/06 (3 pages)
10 April 2006Full accounts made up to 31 July 2005 (13 pages)
10 April 2006Full accounts made up to 31 July 2005 (13 pages)
7 November 2005Director resigned (2 pages)
7 November 2005Director resigned (2 pages)
8 June 2005Annual return made up to 16/05/05 (3 pages)
8 June 2005Annual return made up to 16/05/05 (3 pages)
25 May 2005Full accounts made up to 31 July 2004 (13 pages)
25 May 2005Full accounts made up to 31 July 2004 (13 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
7 June 2004Annual return made up to 16/05/04 (8 pages)
7 June 2004Annual return made up to 16/05/04 (8 pages)
24 May 2004Full accounts made up to 31 July 2003 (12 pages)
24 May 2004Full accounts made up to 31 July 2003 (12 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
22 July 2003Full accounts made up to 31 July 2002 (11 pages)
22 July 2003Full accounts made up to 31 July 2002 (11 pages)
8 June 2003Annual return made up to 16/05/03 (8 pages)
8 June 2003Annual return made up to 16/05/03 (8 pages)
1 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
1 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
10 October 2002Director resigned (2 pages)
10 October 2002Director resigned (2 pages)
12 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Full accounts made up to 31 July 2001 (11 pages)
23 May 2002Full accounts made up to 31 July 2001 (11 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
7 June 2001Annual return made up to 16/05/01 (7 pages)
7 June 2001Annual return made up to 16/05/01 (7 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
12 February 2001Director resigned (2 pages)
12 February 2001Director resigned (2 pages)
12 June 2000Annual return made up to 16/05/00 (7 pages)
12 June 2000Annual return made up to 16/05/00 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 June 1999Annual return made up to 16/05/99 (13 pages)
8 June 1999Annual return made up to 16/05/99 (13 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
19 June 1998Annual return made up to 16/05/98 (11 pages)
19 June 1998Annual return made up to 16/05/98 (11 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
11 June 1997Annual return made up to 16/05/97 (11 pages)
11 June 1997Annual return made up to 16/05/97 (11 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
12 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
24 May 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
31 January 1973Memorandum and Articles of Association (16 pages)
31 January 1973Memorandum and Articles of Association (16 pages)