London
SW1H 0BL
Director Name | Mr Thomas Edward Ovenden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 1, 7th Floor, 50 Broadway London SW1H 0BL |
Director Name | Mr Benjamin Philip Smith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor, 50 Broadway London SW1H 0BL |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 1995) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Highlever Road London W10 6PT |
Director Name | Dr John Henry Hemming |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 1995) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Edwardes Square London W8 6HE |
Director Name | Mr Reginald Beresford Montclare |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 14 Laurel Crescent Woodham Woking Surrey GU21 5SS |
Director Name | Paul B Hunt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 95 Redington Road Hampstead London NW3 7RR |
Director Name | Mr Michael Frederick Poole |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 19 St Albans Avenue Weybridge Surrey KT13 8EN |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 1995) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Director Name | Mr Leslie David Courtnay Allen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 3 Perry Hill Cottages Worplesdon Guildford Surrey GU3 3RG |
Director Name | Mr Alan Richard Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Secretary Name | Mrs Anne Victoria Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(30 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 12a Clarendon Drive Putney London SW15 1AA |
Director Name | Peter John Melville |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Stoneleigh Martello Road South Cranford Cliffs Poole Dorset DH13 7HQ |
Director Name | Michael John Goldsmith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 12 Elainor Road Colchester Essex CO3 3RX |
Director Name | Malcolm Robin Oliphant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 45 Alwyn Avenue London W4 4PA |
Director Name | Vincent Angelo Chippari |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 21 Wilton Road East Ridgefield Connecticut 06902 |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Lyndon Lea |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 1998(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 2003) |
Role | Investment Director |
Correspondence Address | 38 Trevor Square London SW7 1DY |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Secretary Name | James Alan Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 November 2000) |
Role | Chief Financial Officer |
Correspondence Address | 34 Bramfield Road London SW11 6RB |
Director Name | Giles Elliott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Finance Director |
Correspondence Address | Edgeways 7 Townfield Road Dorking Surrey RH4 2HX |
Secretary Name | Giles Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Finance Director |
Correspondence Address | Edgeways 7 Townfield Road Dorking Surrey RH4 2HX |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenways Esher Surrey KT10 0QD |
Director Name | Ms Helen Elizabeth Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Mr Kevin Derek Gaskell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(41 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2009) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Sonnenbergstrasse 3 Feusisberg Ch 8835 Switzerland |
Secretary Name | Kathryn Michelle Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(44 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Regency Court 55 Hartfield Road Wimbledon London SW19 3SF |
Director Name | Mr Mark William Hays |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(45 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Alastair Douglas Gordon Macleod |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2011) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 11a Wolleraustrasse Freienbach Ch-8032 Switzerland |
Director Name | Mr Hans Tilman Krebs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2009(47 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2010) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 11a Wolleraustrasse Freienbach Sz 8807 Switzerland |
Director Name | Mr Andrew Hugh David Carroll |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Trevor Arthur Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(49 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Wolleraustrasse Freienbach 8807 Switzerland |
Director Name | Mr John Stephen Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Wellington House 125 Strand London WC2R 0AP |
Director Name | Mr Andrew Michael Harwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(51 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 21 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Wellington House 125 Strand London WC2R 0AP |
Director Name | Mr Giles Stuart Catron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2023) |
Role | Chief Financial & Strategy Officer |
Country of Residence | England |
Correspondence Address | Suite 1, 7th Floor, 50 Broadway London SW1H 0BL |
Website | glass.co.uk |
---|---|
Telephone | 01932 823823 |
Telephone region | Weybridge |
Registered Address | Suite 1, 7th Floor, 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Framley Dove LTD 99.99% Ordinary |
---|---|
1000 at $0.01 | Bearer 0.01% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £15,313,000 |
Net Worth | £66,774,000 |
Cash | £980,000 |
Current Liabilities | £45,072,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
14 November 2012 | Delivered on: 20 November 2012 Satisfied on: 15 January 2016 Persons entitled: Global Loan Services Nominess Limited Classification: Security agreement Secured details: All monies due or to become due from any member of the group or the parent and by each debtor to any security party 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 6 February 2010 Persons entitled: Bnp Paribas,Aci : CHCO1B1, France, the Security Trustee Classification: Composite debenture Secured details: All obligations due or to become due from any company to the chargee or to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 October 1998 | Delivered on: 22 October 1998 Satisfied on: 29 June 2006 Persons entitled: Chase Manhattan International Limited in Its Capacity as Security Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under or pursuant to the finance documents including the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 August 1998 | Delivered on: 17 September 1998 Satisfied on: 2 December 1998 Persons entitled: Chase Manhattan International Limited Classification: Debenture Secured details: All obligations due or to become due from the any of the obligors (as defined) to the chargee; in its capacity as security trustee for the beneficiaries (as defined) or the beneficiaries under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made thereunder and on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 1998 | Delivered on: 23 April 1998 Satisfied on: 8 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland(Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 19 december 1997. Particulars: First fixed charge over a lease of 1 princes road weybridge surrey dated 160298. Fully Satisfied |
19 December 1997 | Delivered on: 29 December 1997 Satisfied on: 8 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: Each and every liability which any of the obligors may on the date of the guarantee and debenture or thereafter have to the security trustee(whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries(and whether solely or jointly with one or more persons and whether as principal or as surety and whether originally incurred by such obligor or by some other person) under or pursuant to the facility documents. Particulars: Elgin house st georges ave weybridge surrey T.n SY151760 unit 1 and 2 st martins court 37-39 queens road weybridge surrey t/n SY605628 SY605629. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 1995 | Delivered on: 28 September 1995 Satisfied on: 23 December 1997 Persons entitled: Hambros Bank Limited,as Trustee for the Beneficiaries Classification: Guarantee and debenture Secured details: Each and every liability which any of the obligors (as defined) may on the date of the guarantee and debenture have to the security trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (as defined) under or pursuant to the facility documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 August 2012 | Delivered on: 21 August 2012 Persons entitled: Bank of Scotland PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way separate first fixed charge each of the items comprised within the deposit and all respective rights to the repayment thereof under the terms upon which the deposit was made and the provisions contained in the deposit agreement see image for full details. Outstanding |
21 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Benefit of Thesecured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 April 2019 | Delivered on: 14 May 2019 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
15 March 2019 | Delivered on: 20 March 2019 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any restricted land), material intellectual property (except for any restricted ip) and specified intellectual property, owned by the company in each case, as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"), and including, amongst others, trademarks numbered 012661526 ("glassesalvage"), 011840329 ("glassnet - tradealerts"), and 012422218 ("glassnet radar"). For more details please refer to the deed of accession and charge. Outstanding |
17 March 2017 | Delivered on: 23 March 2017 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any restricted land) and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, the trademarks with registered numbers EU011840329 (glassnet-tradealerts) and EU012143228 (glass's). For more details please refer to the deed. Outstanding |
3 December 2015 | Delivered on: 19 December 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Registered trade mark number 1448824, classes 9, 16 and 35 mark text glassmatrix. For more details of intellectual property charged please refer to instrument. Outstanding |
23 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
16 December 2019 | Satisfaction of charge 8 in full (1 page) |
25 November 2019 | Resolutions
|
22 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
14 May 2019 | Registration of charge 007174460013, created on 30 April 2019 (37 pages) |
29 March 2019 | Satisfaction of charge 007174460011 in full (4 pages) |
28 March 2019 | Appointment of Mr Giles Stuart Catron as a director on 27 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of John Stephen Evans as a director on 27 March 2019 (1 page) |
20 March 2019 | Registration of charge 007174460012, created on 15 March 2019 (31 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
11 July 2018 | Cessation of Timothy B Flynn as a person with significant control on 11 July 2018 (1 page) |
11 July 2018 | Notification of Autovista Group Limited as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (34 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with updates (3 pages) |
5 January 2018 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
23 March 2017 | Registration of charge 007174460011, created on 17 March 2017 (22 pages) |
23 March 2017 | Registration of charge 007174460011, created on 17 March 2017 (22 pages) |
11 March 2017 | Satisfaction of charge 7 in full (4 pages) |
11 March 2017 | Satisfaction of charge 007174460010 in full (4 pages) |
11 March 2017 | Satisfaction of charge 007174460010 in full (4 pages) |
11 March 2017 | Satisfaction of charge 7 in full (4 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page) |
14 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
25 November 2016 | Resolutions
|
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Solvency Statement dated 23/11/16 (1 page) |
25 November 2016 | Solvency Statement dated 23/11/16 (1 page) |
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement by Directors (1 page) |
25 November 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 January 2016 | Satisfaction of charge 9 in full (1 page) |
15 January 2016 | Satisfaction of charge 9 in full (1 page) |
19 December 2015 | Registration of charge 007174460010, created on 3 December 2015 (124 pages) |
19 December 2015 | Registration of charge 007174460010, created on 3 December 2015 (124 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
17 November 2014 | Appointment of Mrs Lindsey Jill Roberts as a director on 12 November 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Lindsey Jill Roberts as a director on 12 November 2014 (2 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
1 August 2013 | Appointment of Mr John Stephen Evans as a director (2 pages) |
1 August 2013 | Appointment of Mr John Stephen Evans as a director (2 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 9 (41 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 9 (41 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
24 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page) |
15 December 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page) |
15 December 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
18 November 2010 | Termination of appointment of Hans Krebs as a director (1 page) |
18 November 2010 | Termination of appointment of Hans Krebs as a director (1 page) |
15 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 July 2010 | Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Hans Tilman Krebs on 14 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Hans Tilman Krebs on 14 February 2010 (2 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 November 2009 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
18 November 2009 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 March 2009 | Appointment terminated director kevin gaskell (1 page) |
13 March 2009 | Appointment terminated director kevin gaskell (1 page) |
27 February 2009 | Director appointed mr hans tilman krebs (1 page) |
27 February 2009 | Director appointed mr hans tilman krebs (1 page) |
25 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
10 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
9 July 2008 | Appointment terminated director daniel templeman (1 page) |
9 July 2008 | Appointment terminated director daniel templeman (1 page) |
19 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 March 2007 | Return made up to 15/02/07; no change of members (7 pages) |
6 March 2007 | Return made up to 15/02/07; no change of members (7 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 March 2006 | Return made up to 15/02/06; no change of members (7 pages) |
8 March 2006 | Return made up to 15/02/06; no change of members (7 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
30 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Declaration of assistance for shares acquisition (33 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Declaration of assistance for shares acquisition (33 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
9 June 2004 | Return made up to 15/02/04; no change of members (7 pages) |
9 June 2004 | Return made up to 15/02/04; no change of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (25 pages) |
18 March 2003 | Return made up to 15/02/03; no change of members (7 pages) |
18 March 2003 | Return made up to 15/02/03; no change of members (7 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 15/02/02; full list of members
|
19 March 2002 | Return made up to 15/02/02; full list of members
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 March 2001 | Return made up to 15/02/01; no change of members (7 pages) |
9 March 2001 | Return made up to 15/02/01; no change of members (7 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 15/02/00; no change of members (7 pages) |
29 February 2000 | Return made up to 15/02/00; no change of members (7 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 October 1998 | Particulars of mortgage/charge (12 pages) |
22 October 1998 | Particulars of mortgage/charge (12 pages) |
17 September 1998 | Particulars of mortgage/charge (12 pages) |
17 September 1998 | Particulars of mortgage/charge (12 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Resolutions
|
7 September 1998 | Resolutions
|
4 September 1998 | Declaration of assistance for shares acquisition (12 pages) |
4 September 1998 | Declaration of assistance for shares acquisition (12 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 April 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page) |
29 December 1997 | Particulars of mortgage/charge (53 pages) |
29 December 1997 | Particulars of mortgage/charge (53 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
22 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 12/03/96; full list of members
|
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 12/03/96; full list of members
|
11 March 1996 | Full accounts made up to 31 December 1995 (22 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (22 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
28 September 1995 | Particulars of mortgage/charge (24 pages) |
28 September 1995 | Particulars of mortgage/charge (24 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
26 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
21 September 1995 | Director resigned;new director appointed (4 pages) |
21 September 1995 | Director resigned;new director appointed (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Memorandum and Articles of Association (10 pages) |
20 September 1995 | Particulars of contract relating to shares (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Ad 17/09/95--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Nc inc already adjusted 17/09/95 (1 page) |
20 September 1995 | Memorandum and Articles of Association (10 pages) |
20 September 1995 | Nc inc already adjusted 17/09/95 (1 page) |
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Resolutions
|
20 September 1995 | Particulars of contract relating to shares (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Ad 17/09/95--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages) |
20 September 1995 | Resolutions
|
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
19 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |
19 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |
19 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
4 August 1994 | Company name changed glass's guide service LIMITED\certificate issued on 05/08/94 (2 pages) |
4 August 1994 | Company name changed glass's guide service LIMITED\certificate issued on 05/08/94 (2 pages) |
24 March 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
24 March 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
21 April 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
21 April 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
30 April 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
30 April 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
30 June 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
30 June 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
8 June 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
8 June 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
1 June 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
1 June 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
15 April 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
15 April 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
29 October 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
29 October 1987 | Resolutions
|
29 October 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
29 October 1987 | Resolutions
|
11 December 1986 | Full accounts made up to 31 December 1985 (18 pages) |
11 December 1986 | Full accounts made up to 31 December 1985 (18 pages) |
12 June 1985 | Accounts made up to 31 December 1984 (16 pages) |
12 June 1985 | Accounts made up to 31 December 1984 (16 pages) |
13 August 1984 | Accounts made up to 31 December 1983 (16 pages) |
13 August 1984 | Accounts made up to 31 December 1983 (16 pages) |
24 June 1983 | Accounts made up to 31 December 1982 (15 pages) |
24 June 1983 | Accounts made up to 31 December 1982 (15 pages) |
5 June 1982 | Accounts made up to 31 December 1982 (15 pages) |
5 June 1982 | Accounts made up to 31 December 1982 (15 pages) |
2 June 1981 | Accounts made up to 31 December 1980 (15 pages) |
2 June 1981 | Accounts made up to 31 December 1980 (15 pages) |
10 June 1980 | Accounts made up to 31 December 1979 (15 pages) |
10 June 1980 | Accounts made up to 31 December 1979 (15 pages) |
25 October 1979 | Accounts made up to 31 December 1978 (15 pages) |
25 October 1979 | Accounts made up to 31 December 1978 (15 pages) |
11 December 1978 | Accounts made up to 31 December 1977 (15 pages) |
11 December 1978 | Accounts made up to 31 December 1977 (15 pages) |
8 March 1962 | Incorporation (20 pages) |
8 March 1962 | Incorporation (20 pages) |