Company NameGlass's Information Services Limited
Company StatusActive
Company Number00717446
CategoryPrivate Limited Company
Incorporation Date8 March 1962(62 years, 2 months ago)
Previous NameGlass's Guide Service Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Lindsey Jill Roberts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Director NameMr Thomas Edward Ovenden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(59 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Director NameMr Benjamin Philip Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(60 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 1995)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Highlever Road
London
W10 6PT
Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameMr Reginald Beresford Montclare
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address14 Laurel Crescent
Woodham
Woking
Surrey
GU21 5SS
Director NamePaul B Hunt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address95 Redington Road
Hampstead
London
NW3 7RR
Director NameMr Michael Frederick Poole
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address19 St Albans Avenue
Weybridge
Surrey
KT13 8EN
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameMr Leslie David Courtnay Allen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address3 Perry Hill Cottages
Worplesdon
Guildford
Surrey
GU3 3RG
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameMrs Anne Victoria Wells
NationalityBritish
StatusResigned
Appointed28 March 1992(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address12a Clarendon Drive
Putney
London
SW15 1AA
Director NamePeter John Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 1995)
RoleCompany Director
Correspondence AddressFlat 8 Stoneleigh
Martello Road South
Cranford Cliffs Poole
Dorset
DH13 7HQ
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address12 Elainor Road
Colchester
Essex
CO3 3RX
Director NameMalcolm Robin Oliphant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2000)
RoleManaging Director
Correspondence Address45 Alwyn Avenue
London
W4 4PA
Director NameVincent Angelo Chippari
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address21 Wilton Road East
Ridgefield
Connecticut
06902
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed21 January 1995(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 1999)
RoleChartered Accountant
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameLyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 1998(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 June 2003)
RoleInvestment Director
Correspondence Address38 Trevor Square
London
SW7 1DY
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Secretary NameJames Alan Cunningham
NationalityBritish
StatusResigned
Appointed29 November 1999(37 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 2000)
RoleChief Financial Officer
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameGiles Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Secretary NameGiles Elliott
NationalityBritish
StatusResigned
Appointed09 November 2000(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleFinance Director
Correspondence AddressEdgeways
7 Townfield Road
Dorking
Surrey
RH4 2HX
Secretary NameStephanie Josephine Wiles
NationalityBritish
StatusResigned
Appointed16 November 2001(39 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenways
Esher
Surrey
KT10 0QD
Director NameMs Helen Elizabeth Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(39 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameMr Kevin Derek Gaskell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(41 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 March 2009)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSonnenbergstrasse 3
Feusisberg
Ch 8835
Switzerland
Secretary NameKathryn Michelle Vann
NationalityBritish
StatusResigned
Appointed21 December 2006(44 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressFlat 1 Regency Court
55 Hartfield Road Wimbledon
London
SW19 3SF
Director NameMr Mark William Hays
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(45 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Secretary NameStephanie Josephine Wiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(45 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Alastair Douglas Gordon Macleod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(46 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2011)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address11a Wolleraustrasse
Freienbach
Ch-8032
Switzerland
Director NameMr Hans Tilman Krebs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2009(47 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2010)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address11a Wolleraustrasse
Freienbach Sz
8807
Switzerland
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(47 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameTrevor Arthur Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(49 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameMr John Stephen Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(51 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Wellington House 125 Strand
London
WC2R 0AP
Director NameMr Andrew Michael Harwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(51 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Wellington House 125 Strand
London
WC2R 0AP
Director NameMr Giles Stuart Catron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(57 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2023)
RoleChief Financial & Strategy Officer
Country of ResidenceEngland
Correspondence AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL

Contact

Websiteglass.co.uk
Telephone01932 823823
Telephone regionWeybridge

Location

Registered AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Framley Dove LTD
99.99%
Ordinary
1000 at $0.01Bearer
0.01%
Ordinary Preferred

Financials

Year2014
Turnover£15,313,000
Net Worth£66,774,000
Cash£980,000
Current Liabilities£45,072,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

14 November 2012Delivered 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 2004Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1995Delivered 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 2012Delivered 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 2006Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2015Delivered 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

Filing History

23 July 2020Full accounts made up to 31 December 2019 (35 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
16 December 2019Satisfaction of charge 8 in full (1 page)
25 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 November 2019Particulars of variation of rights attached to shares (2 pages)
22 November 2019Change of share class name or designation (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (35 pages)
14 May 2019Registration of charge 007174460013, created on 30 April 2019 (37 pages)
29 March 2019Satisfaction of charge 007174460011 in full (4 pages)
28 March 2019Appointment of Mr Giles Stuart Catron as a director on 27 March 2019 (2 pages)
28 March 2019Termination of appointment of John Stephen Evans as a director on 27 March 2019 (1 page)
20 March 2019Registration of charge 007174460012, created on 15 March 2019 (31 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
11 July 2018Cessation of Timothy B Flynn as a person with significant control on 11 July 2018 (1 page)
11 July 2018Notification of Autovista Group Limited as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (34 pages)
1 March 2018Confirmation statement made on 15 February 2018 with updates (3 pages)
5 January 2018Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (36 pages)
18 September 2017Full accounts made up to 31 December 2016 (36 pages)
27 March 2017Resolutions
  • RES13 ‐ Agreement 16/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 March 2017Resolutions
  • RES13 ‐ Agreement 16/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 March 2017Registration of charge 007174460011, created on 17 March 2017 (22 pages)
23 March 2017Registration of charge 007174460011, created on 17 March 2017 (22 pages)
11 March 2017Satisfaction of charge 7 in full (4 pages)
11 March 2017Satisfaction of charge 007174460010 in full (4 pages)
11 March 2017Satisfaction of charge 007174460010 in full (4 pages)
11 March 2017Satisfaction of charge 7 in full (4 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Registered 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 2017Registered 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 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 100,001
  • USD 10
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 100,001
  • USD 10
(3 pages)
25 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 23/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 November 2016Statement by Directors (1 page)
25 November 2016Statement of capital on 25 November 2016
  • GBP 1
  • USD 10
(5 pages)
25 November 2016Solvency Statement dated 23/11/16 (1 page)
25 November 2016Solvency Statement dated 23/11/16 (1 page)
25 November 2016Statement of capital on 25 November 2016
  • GBP 1
  • USD 10
(5 pages)
25 November 2016Statement by Directors (1 page)
25 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 23/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 October 2016Full accounts made up to 31 December 2015 (37 pages)
4 October 2016Full accounts made up to 31 December 2015 (37 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
  • USD 10
(5 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
  • USD 10
(5 pages)
15 January 2016Satisfaction of charge 9 in full (1 page)
15 January 2016Satisfaction of charge 9 in full (1 page)
19 December 2015Registration of charge 007174460010, created on 3 December 2015 (124 pages)
19 December 2015Registration of charge 007174460010, created on 3 December 2015 (124 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
  • USD 10
(5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
  • USD 10
(5 pages)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
17 November 2014Appointment of Mrs Lindsey Jill Roberts as a director on 12 November 2014 (2 pages)
17 November 2014Appointment of Mrs Lindsey Jill Roberts as a director on 12 November 2014 (2 pages)
11 September 2014Full accounts made up to 31 December 2013 (24 pages)
11 September 2014Full accounts made up to 31 December 2013 (24 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
  • USD 10
(5 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
  • USD 10
(5 pages)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 August 2013Appointment of Mr John Stephen Evans as a director (2 pages)
1 August 2013Appointment of Mr John Stephen Evans as a director (2 pages)
18 July 2013Full accounts made up to 31 December 2012 (24 pages)
18 July 2013Full accounts made up to 31 December 2012 (24 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
10 December 2012Full accounts made up to 31 December 2011 (23 pages)
10 December 2012Full accounts made up to 31 December 2011 (23 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 9 (41 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 9 (41 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
24 May 2011Full accounts made up to 31 December 2010 (23 pages)
24 May 2011Full accounts made up to 31 December 2010 (23 pages)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 December 2010Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page)
15 December 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages)
15 December 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
15 December 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages)
15 December 2010Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page)
15 December 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
18 November 2010Termination of appointment of Hans Krebs as a director (1 page)
18 November 2010Termination of appointment of Hans Krebs as a director (1 page)
15 November 2010Full accounts made up to 31 December 2009 (23 pages)
15 November 2010Full accounts made up to 31 December 2009 (23 pages)
14 July 2010Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages)
13 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Hans Tilman Krebs on 14 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Hans Tilman Krebs on 14 February 2010 (2 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 November 2009Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
18 November 2009Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (23 pages)
14 May 2009Full accounts made up to 31 December 2008 (23 pages)
13 March 2009Appointment terminated director kevin gaskell (1 page)
13 March 2009Appointment terminated director kevin gaskell (1 page)
27 February 2009Director appointed mr hans tilman krebs (1 page)
27 February 2009Director appointed mr hans tilman krebs (1 page)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
25 February 2009Return made up to 15/02/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (22 pages)
12 September 2008Full accounts made up to 31 December 2007 (22 pages)
10 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
10 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
9 July 2008Appointment terminated director daniel templeman (1 page)
9 July 2008Appointment terminated director daniel templeman (1 page)
19 March 2008Return made up to 15/02/08; full list of members (4 pages)
19 March 2008Return made up to 15/02/08; full list of members (4 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
6 March 2007Return made up to 15/02/07; no change of members (7 pages)
6 March 2007Return made up to 15/02/07; no change of members (7 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
8 March 2006Return made up to 15/02/06; no change of members (7 pages)
8 March 2006Return made up to 15/02/06; no change of members (7 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
30 March 2005Full accounts made up to 31 December 2004 (22 pages)
30 March 2005Full accounts made up to 31 December 2004 (22 pages)
17 March 2005Return made up to 15/02/05; full list of members (7 pages)
17 March 2005Return made up to 15/02/05; full list of members (7 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Declaration of assistance for shares acquisition (33 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Declaration of assistance for shares acquisition (33 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
9 June 2004Return made up to 15/02/04; no change of members (7 pages)
9 June 2004Return made up to 15/02/04; no change of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (24 pages)
7 April 2004Full accounts made up to 31 December 2003 (24 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
3 April 2003Full accounts made up to 31 December 2002 (25 pages)
3 April 2003Full accounts made up to 31 December 2002 (25 pages)
18 March 2003Return made up to 15/02/03; no change of members (7 pages)
18 March 2003Return made up to 15/02/03; no change of members (7 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
15 October 2002Full accounts made up to 31 December 2001 (19 pages)
15 October 2002Full accounts made up to 31 December 2001 (19 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
9 October 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2001Full accounts made up to 31 December 2000 (18 pages)
9 March 2001Return made up to 15/02/01; no change of members (7 pages)
9 March 2001Return made up to 15/02/01; no change of members (7 pages)
9 January 2001Full accounts made up to 31 December 1999 (19 pages)
9 January 2001Full accounts made up to 31 December 1999 (19 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
29 February 2000Return made up to 15/02/00; no change of members (7 pages)
29 February 2000Return made up to 15/02/00; no change of members (7 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (21 pages)
4 October 1999Full accounts made up to 31 December 1998 (21 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
22 October 1998Particulars of mortgage/charge (12 pages)
22 October 1998Particulars of mortgage/charge (12 pages)
17 September 1998Particulars of mortgage/charge (12 pages)
17 September 1998Particulars of mortgage/charge (12 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Declaration of assistance for shares acquisition (12 pages)
4 September 1998Declaration of assistance for shares acquisition (12 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Declaration of mortgage charge released/ceased (1 page)
17 April 1998Declaration of mortgage charge released/ceased (1 page)
26 February 1998Return made up to 20/02/98; no change of members (4 pages)
26 February 1998Return made up to 20/02/98; no change of members (4 pages)
20 February 1998Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page)
20 February 1998Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page)
29 December 1997Particulars of mortgage/charge (53 pages)
29 December 1997Particulars of mortgage/charge (53 pages)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of assistance for shares acquisition (6 pages)
22 December 1997Declaration of assistance for shares acquisition (6 pages)
27 April 1997Full accounts made up to 31 December 1996 (20 pages)
27 April 1997Full accounts made up to 31 December 1996 (20 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1996Full accounts made up to 31 December 1995 (22 pages)
11 March 1996Full accounts made up to 31 December 1995 (22 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
28 September 1995Particulars of mortgage/charge (24 pages)
28 September 1995Particulars of mortgage/charge (24 pages)
26 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
26 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
26 September 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Declaration of assistance for shares acquisition (18 pages)
26 September 1995Declaration of assistance for shares acquisition (18 pages)
26 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
26 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 September 1995Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
26 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 September 1995Director resigned;new director appointed (4 pages)
21 September 1995Director resigned;new director appointed (4 pages)
20 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
20 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1995Memorandum and Articles of Association (10 pages)
20 September 1995Particulars of contract relating to shares (4 pages)
20 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 September 1995Ad 17/09/95--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 September 1995Nc inc already adjusted 17/09/95 (1 page)
20 September 1995Memorandum and Articles of Association (10 pages)
20 September 1995Nc inc already adjusted 17/09/95 (1 page)
20 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
20 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 September 1995Particulars of contract relating to shares (4 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 September 1995Ad 17/09/95--------- us$ si [email protected]=10 us$ ic 0/10 (2 pages)
20 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
19 April 1995Full group accounts made up to 31 December 1994 (21 pages)
19 April 1995Return made up to 28/03/95; full list of members (8 pages)
19 April 1995Return made up to 28/03/95; full list of members (8 pages)
19 April 1995Full group accounts made up to 31 December 1994 (21 pages)
4 August 1994Company name changed glass's guide service LIMITED\certificate issued on 05/08/94 (2 pages)
4 August 1994Company name changed glass's guide service LIMITED\certificate issued on 05/08/94 (2 pages)
24 March 1994Full group accounts made up to 31 December 1993 (22 pages)
24 March 1994Full group accounts made up to 31 December 1993 (22 pages)
21 April 1993Full group accounts made up to 31 December 1992 (21 pages)
21 April 1993Full group accounts made up to 31 December 1992 (21 pages)
30 April 1992Full group accounts made up to 31 December 1991 (21 pages)
30 April 1992Full group accounts made up to 31 December 1991 (21 pages)
30 June 1991Full group accounts made up to 31 December 1990 (19 pages)
30 June 1991Full group accounts made up to 31 December 1990 (19 pages)
8 June 1990Full group accounts made up to 31 December 1989 (18 pages)
8 June 1990Full group accounts made up to 31 December 1989 (18 pages)
1 June 1989Full group accounts made up to 31 December 1988 (18 pages)
1 June 1989Full group accounts made up to 31 December 1988 (18 pages)
15 April 1988Full group accounts made up to 31 December 1987 (18 pages)
15 April 1988Full group accounts made up to 31 December 1987 (18 pages)
29 October 1987Full group accounts made up to 31 December 1986 (18 pages)
29 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1987Full group accounts made up to 31 December 1986 (18 pages)
29 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1986Full accounts made up to 31 December 1985 (18 pages)
11 December 1986Full accounts made up to 31 December 1985 (18 pages)
12 June 1985Accounts made up to 31 December 1984 (16 pages)
12 June 1985Accounts made up to 31 December 1984 (16 pages)
13 August 1984Accounts made up to 31 December 1983 (16 pages)
13 August 1984Accounts made up to 31 December 1983 (16 pages)
24 June 1983Accounts made up to 31 December 1982 (15 pages)
24 June 1983Accounts made up to 31 December 1982 (15 pages)
5 June 1982Accounts made up to 31 December 1982 (15 pages)
5 June 1982Accounts made up to 31 December 1982 (15 pages)
2 June 1981Accounts made up to 31 December 1980 (15 pages)
2 June 1981Accounts made up to 31 December 1980 (15 pages)
10 June 1980Accounts made up to 31 December 1979 (15 pages)
10 June 1980Accounts made up to 31 December 1979 (15 pages)
25 October 1979Accounts made up to 31 December 1978 (15 pages)
25 October 1979Accounts made up to 31 December 1978 (15 pages)
11 December 1978Accounts made up to 31 December 1977 (15 pages)
11 December 1978Accounts made up to 31 December 1977 (15 pages)
8 March 1962Incorporation (20 pages)
8 March 1962Incorporation (20 pages)