San Diego
92129 California
United States
Director Name | Arthur J Discipio |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 May 2007(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 May 2013) |
Role | Senior Vp & General Manager Gl |
Correspondence Address | 6 Ericsson Street Belmont Massachusetts 02478 United States |
Director Name | Jeffrey Stuart Cartwright |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 May 2007(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 May 2013) |
Role | Chief Financial Officer |
Correspondence Address | 5568 Shannon Ridge Lane San Diego California 92130 Foreign |
Director Name | Paul Frederick Walz |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1994) |
Role | International Vice President A |
Correspondence Address | 35 Rivermead Court Marlow Bridge Lane Marlow Buckinghamshire |
Director Name | Mr Douglas Roger Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Whitestones Manor Road Penn High Wycombe Buckinghamshire HP10 8HY |
Director Name | Mr Louis Peter Ferrero |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 8 West Andrews Drive Atlanta Georgia 30305 United States |
Secretary Name | Mr Christopher Robin Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 10 The Avenue Crowthorne Berkshire RG45 6PD |
Director Name | Hasso Jenss |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 1994(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1997) |
Role | Business Executive |
Correspondence Address | Taunusblick 15 65817 Eppstein-Bremthal Germany |
Director Name | John Richard Scott |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1996) |
Role | Managing Director |
Correspondence Address | The Harlequins Tintagel Road Finchampstead Wokingham Berkshire RG40 3JH |
Director Name | Kenneth Gordon Fife |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 09 November 1995(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 1999) |
Role | Vice President-Taxation |
Correspondence Address | 11345 Maze Road Indianapolis Indiana 46259 |
Secretary Name | Alan Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1997) |
Role | Company Accountant |
Correspondence Address | 25 Sturbridge Close Lower Earley Reading Berkshire RG6 4EE |
Director Name | Dr Peter Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | 11 Ravenswood Avenue Crowthorne Berkshire RG45 6AX |
Director Name | Mr Stephen Leonard Harding |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1999) |
Role | Financial Controller |
Correspondence Address | 2 Penrhiwgarreg Abertillery Gwent NP3 1BH Wales |
Secretary Name | Peter Martin Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1999) |
Role | Accountant |
Correspondence Address | 16 Iris Road Afton Village Rogerstone Newport NP10 9LE Wales |
Director Name | Gary Mitchell Roth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1997(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 5611 Abalone Place La Jolla California 92037 |
Director Name | Linster Walter Fox |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1999(37 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 23 August 2005) |
Role | Senior Vp Corporate Controller |
Correspondence Address | 11632 Candy Rose Way San Diego 92131 Californ |
Director Name | Ronald Irwin Lanquist |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(37 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2000) |
Role | Vp International Controller |
Correspondence Address | Hope Lodge Wick Hill Lane, Finchampstead Wokingham Berkshire RG40 3QG |
Director Name | Hugh Teasdale Roberts |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2000) |
Role | Uk Operations Director |
Correspondence Address | 90 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TD |
Secretary Name | Alan Freer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2005) |
Role | Company Accountant |
Correspondence Address | 25 Sturbridge Close Lower Earley Reading Berkshire RG6 4EE |
Director Name | Martin Joseph Francis Roche |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2008) |
Role | Vice President |
Correspondence Address | Oak Lodge Anstie Lane Coldharbour Dorking Surrey RH5 6HA |
Director Name | David Christopher Herridge |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(40 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 15 August 2002) |
Role | Division Senior Vice President |
Correspondence Address | Highfield Lodge Abbotts Hill, Little Ann Andover Hampshire SP11 7NN |
Director Name | Christopher Mark Haden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2006) |
Role | Uk Managing Director |
Correspondence Address | 12 Collis Street Reading Berkshire RG2 0AE |
Director Name | Greg Dowsett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 2004(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2005) |
Role | Accountant |
Correspondence Address | 37 Milton Road Old Town Eastbourne East Sussex BN21 1SH |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,032,000 |
Gross Profit | £2,381,000 |
Net Worth | -£9,772,000 |
Cash | £454,000 |
Current Liabilities | £11,047,000 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved following liquidation (1 page) |
7 May 2013 | Final Gazette dissolved following liquidation (1 page) |
7 February 2013 | Liquidators statement of receipts and payments to 25 January 2013 (6 pages) |
7 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (6 pages) |
7 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (6 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 27 October 2012 (7 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (7 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (7 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 27 October 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
26 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 May 2011 (2 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (8 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (8 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 27 October 2010 (8 pages) |
13 August 2010 | Appointment of a voluntary liquidator (2 pages) |
13 August 2010 | Appointment of a voluntary liquidator (2 pages) |
13 August 2010 | Court order insolvency:replacement of liquidator (9 pages) |
13 August 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2010 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
13 August 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
28 October 2009 | Administrator's progress report to 24 September 2009 (20 pages) |
28 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
28 October 2009 | Administrator's progress report to 24 September 2009 (20 pages) |
11 June 2009 | Result of meeting of creditors (26 pages) |
11 June 2009 | Result of meeting of creditors (26 pages) |
18 May 2009 | Statement of administrator's proposal (31 pages) |
18 May 2009 | Statement of administrator's proposal (31 pages) |
28 April 2009 | Appointment Terminated Secretary ovalsec LIMITED (1 page) |
28 April 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from rosa mulberry business park wokingham berkshire RG41 2GY (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from rosa mulberry business park wokingham berkshire RG41 2GY (1 page) |
7 April 2009 | Appointment of an administrator (1 page) |
7 April 2009 | Appointment of an administrator (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2008 | Appointment terminated director martin roche (1 page) |
15 July 2008 | Appointment Terminated Director martin roche (1 page) |
17 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
17 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
6 May 2008 | Full accounts made up to 30 September 2006 (22 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
6 May 2008 | Full accounts made up to 30 September 2006 (22 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
11 September 2006 | Full accounts made up to 30 September 2005 (21 pages) |
11 September 2006 | Accounts made up to 30 September 2005 (21 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (5 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (5 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
9 August 2005 | Accounts made up to 30 September 2004 (21 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
26 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
1 February 2005 | Accounts made up to 30 September 2003 (21 pages) |
1 February 2005 | Full accounts made up to 30 September 2003 (21 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 30 September 2002 (22 pages) |
4 February 2004 | Accounts made up to 30 September 2002 (22 pages) |
4 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
13 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
4 September 2002 | Auditor's resignation (1 page) |
4 September 2002 | Auditor's resignation (1 page) |
23 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
23 August 2002 | Accounts made up to 30 September 2001 (19 pages) |
17 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
13 July 2001 | Accounts made up to 30 September 2000 (17 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members
|
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Accounts made up to 30 September 1999 (20 pages) |
19 January 2001 | Full accounts made up to 30 September 1999 (20 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 18/05/00; full list of members
|
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: intermediate road brynmawr gwent NP3 4YA (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: intermediate road brynmawr gwent NP3 4YA (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
21 July 1999 | Declaration of mortgage charge released/ceased (4 pages) |
21 July 1999 | Declaration of mortgage charge released/ceased (4 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
19 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
19 April 1999 | Accounts made up to 30 September 1998 (16 pages) |
23 June 1998 | Accounts made up to 30 September 1997 (17 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
29 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
19 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: rosa the mulberry business park fishponds road wokingham berkshire RG41 2GY (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: rosa the mulberry business park fishponds road wokingham berkshire RG41 2GY (1 page) |
16 December 1996 | Accounts made up to 30 September 1995 (16 pages) |
16 December 1996 | Full accounts made up to 30 September 1995 (16 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 18/05/96; full list of members
|
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
28 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
28 June 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Full accounts made up to 30 September 1994 (17 pages) |
6 May 1996 | Accounts made up to 30 September 1994 (17 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (3 pages) |
30 June 1995 | Delivery ext'd 3 mth 30/09/94 (1 page) |
30 June 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
19 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 18/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
11 August 1989 | Company name changed\certificate issued on 11/08/89 (2 pages) |
11 August 1989 | Company name changed\certificate issued on 11/08/89 (2 pages) |
7 August 1989 | Memorandum and Articles of Association (4 pages) |
7 August 1989 | Memorandum and Articles of Association (4 pages) |
21 January 1987 | Return made up to 09/10/86; full list of members (4 pages) |
21 January 1987 | Return made up to 09/10/86; full list of members (4 pages) |
4 December 1961 | Incorporation (11 pages) |
4 December 1961 | Incorporation (11 pages) |