Company NameMillward Brown Ulster Limited
Company StatusDissolved
Company Number00744729
CategoryPrivate Limited Company
Incorporation Date20 December 1962(61 years, 4 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NamesOpinion Surveys Limited and Ulster Marketing Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2018(55 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 24 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2017(54 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 September 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Robin James Addis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(30 years after company formation)
Appointment Duration17 years (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressDenecroft
Ballinclea Road
Killiney
Co Dublin
Director NameJohn Henry Barter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(30 years after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 2000)
RoleCompany Director
Correspondence AddressThe Holt
Knoll Road
Dorking
Surrey
Rh4
Director NameRichard Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(30 years after company formation)
Appointment Duration16 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address2 Pinehill Green
Bangor
Co Down
BT19 6SQ
Northern Ireland
Director NameJohn Gerard Morgan
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed27 December 1992(30 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address65 Johnstown Grove
Gabinteely
Dublin
18
Director NameRichard William Pennney
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1995)
RoleMarket Research Executive
Correspondence Address7 South Park
Dublin
Co Dublin
Secretary NameColm William Flanagan
NationalityBritish
StatusResigned
Appointed27 December 1992(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address684 Howth Road
Raheny
Dublin
5
Director NameMs Catherine Winifred Toner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(31 years after company formation)
Appointment Duration24 years, 7 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Glenavie Park
Jordanstown
County Antrim
BT37 0QW
Northern Ireland
Director NameMr John Francis Meagher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1995(32 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2000)
RoleCompany Director
Correspondence AddressArderin
74 Park Avenue Sandymount
Dublin 4
Eire
Director NameColm William Flanagan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(33 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1999)
RoleCompany Director
Correspondence Address684 Howth Road
Raheny
Dublin
5
Secretary NameJohn Gerard Morgan
NationalityIrish
StatusResigned
Appointed06 June 1996(33 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address65 Johnstown Grove
Gabinteely
Dublin
18
Director NameStephen Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(34 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address4 Clara Park
Belfast
Antrim
BT5 6FD
Northern Ireland
Director NameEamonn Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2000(37 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChester Brook The By Way
Westminster Road Foxrock
Dublin 18
Irish
Director NameAlan Lobo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2002(39 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 July 2018)
RoleMarket Researcher
Country of ResidenceNorthern Ireland
Correspondence Address8 Maryville Park
Belfast
Antrim
BT9 6LN
Northern Ireland
Director NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(39 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2002)
RoleAccountant
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameSusan Mary Catherine Gardiner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(39 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2002)
RoleMarket Researcher
Correspondence Address7 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameKen O'Neill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2007(44 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2009)
RoleAccountant
Correspondence Address14 Bayside Boulevard North
Sutton
Dublin 13
Irish
Secretary NameKen O'Neill
NationalityIrish
StatusResigned
Appointed31 March 2007(44 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2010)
RoleAccountant
Correspondence Address14 Bayside Boulevard North
Sutton
Dublin 13
Irish
Secretary NameMr Alan Walsh
StatusResigned
Appointed01 March 2010(47 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Director NameMr Roger Jupp
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(47 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Secretary NameSimon Martin Bowron
StatusResigned
Appointed14 May 2013(50 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(50 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2015)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
Warwickshire
CV34 6RJ
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed26 October 2015(52 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG
Director NameMr William James Hyde Galgey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(55 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitemillwardbrownulster.com

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3k at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
14 June 2019Termination of appointment of William James Hyde Galgey as a director on 4 June 2019 (1 page)
29 May 2019Solvency Statement dated 08/05/19 (1 page)
29 May 2019Statement of capital on 29 May 2019
  • GBP 3.00
(3 pages)
29 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2019Statement by Directors (1 page)
17 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (13 pages)
31 July 2018Termination of appointment of Alan Lobo as a director on 24 July 2018 (1 page)
31 July 2018Termination of appointment of Catherine Winifred May Toner as a director on 24 July 2018 (1 page)
3 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 March 2018Appointment of Miss Kelly Rebecca Smith as a director on 7 March 2018 (2 pages)
8 March 2018Appointment of Mr William James Hyde Galgey as a director on 7 March 2018 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (11 pages)
2 October 2017Full accounts made up to 31 December 2016 (11 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
3 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,000
(5 pages)
3 June 2016Termination of appointment of Simon Martin Bowron as a director on 26 October 2015 (1 page)
3 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,000
(5 pages)
3 June 2016Termination of appointment of Simon Martin Bowron as a director on 26 October 2015 (1 page)
21 November 2015Full accounts made up to 31 December 2014 (15 pages)
21 November 2015Full accounts made up to 31 December 2014 (15 pages)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Roger Jupp as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Roger Jupp as a director on 26 October 2015 (1 page)
26 October 2015Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages)
26 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,000
(6 pages)
26 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,000
(6 pages)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,000
(6 pages)
27 June 2014Termination of appointment of Alan Walsh as a secretary (1 page)
27 June 2014Termination of appointment of Alan Walsh as a secretary (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
20 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
19 June 2013Appointment of Simon Martin Bowron as a secretary (1 page)
19 June 2013Appointment of Simon Martin Bowron as a secretary (1 page)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
17 January 2011Appointment of Mr. Roger Jupp as a director (2 pages)
17 January 2011Appointment of Mr. Roger Jupp as a director (2 pages)
17 January 2011Termination of appointment of Eamonn Williams as a director (1 page)
17 January 2011Termination of appointment of Eamonn Williams as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 April 2010Director's details changed for Alan Lobo on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Catherine Winifred May Toner on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Eamonn Williams on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Eamonn Williams on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Eamonn Williams on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Catherine Winifred May Toner on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Alan Lobo on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Alan Lobo on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Catherine Winifred May Toner on 1 March 2010 (2 pages)
16 April 2010Termination of appointment of Ken O'neill as a director (1 page)
16 April 2010Appointment of Mr Alan Walsh as a secretary (1 page)
16 April 2010Termination of appointment of Ken O'neill as a director (1 page)
16 April 2010Termination of appointment of Robin Addis as a director (1 page)
16 April 2010Termination of appointment of Ken O'neill as a secretary (1 page)
16 April 2010Appointment of Mr Alan Walsh as a secretary (1 page)
16 April 2010Termination of appointment of Ken O'neill as a secretary (1 page)
16 April 2010Termination of appointment of Robin Addis as a director (1 page)
26 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 November 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
31 March 2009Appointment terminated director richard moore (1 page)
31 March 2009Appointment terminated director richard moore (1 page)
13 February 2009Full accounts made up to 31 December 2007 (22 pages)
13 February 2009Full accounts made up to 31 December 2007 (22 pages)
14 February 2008Return made up to 30/12/07; full list of members (3 pages)
14 February 2008Return made up to 30/12/07; full list of members (3 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (1 page)
5 December 2007Full accounts made up to 31 December 2006 (22 pages)
5 December 2007Full accounts made up to 31 December 2006 (22 pages)
15 January 2007Return made up to 30/12/06; full list of members (9 pages)
15 January 2007Return made up to 30/12/06; full list of members (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (22 pages)
3 November 2006Full accounts made up to 31 December 2005 (22 pages)
3 February 2006Return made up to 30/12/05; full list of members (9 pages)
3 February 2006Return made up to 30/12/05; full list of members (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
12 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
17 January 2004Return made up to 30/12/03; full list of members (9 pages)
17 January 2004Return made up to 30/12/03; full list of members (9 pages)
5 December 2003Full accounts made up to 31 December 2002 (20 pages)
5 December 2003Full accounts made up to 31 December 2002 (20 pages)
25 January 2003Return made up to 30/12/02; full list of members (10 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 30/12/02; full list of members (10 pages)
25 January 2003New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
25 September 2002Return made up to 30/12/01; full list of members (9 pages)
25 September 2002Return made up to 30/12/01; full list of members (9 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
25 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 July 2002Registered office changed on 04/07/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
4 July 2002Registered office changed on 04/07/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
15 June 2002Memorandum and Articles of Association (3 pages)
15 June 2002Memorandum and Articles of Association (3 pages)
12 June 2002Company name changed ulster marketing surveys LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed ulster marketing surveys LIMITED\certificate issued on 12/06/02 (2 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
31 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Return made up to 30/12/99; full list of members (8 pages)
18 January 2000Return made up to 30/12/99; full list of members (8 pages)
5 March 1999Return made up to 30/12/98; full list of members (8 pages)
5 March 1999Return made up to 30/12/98; full list of members (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 January 1998Return made up to 30/12/97; no change of members (11 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 January 1998Return made up to 30/12/97; no change of members (11 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
11 April 1997Return made up to 30/12/96; no change of members (11 pages)
11 April 1997Location of register of members (1 page)
11 April 1997Location of register of members (1 page)
11 April 1997Return made up to 30/12/96; no change of members (11 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1996Registered office changed on 20/12/96 from: 18 park place cardiff CF1 3PD (1 page)
20 December 1996Registered office changed on 20/12/96 from: 18 park place cardiff CF1 3PD (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Return made up to 28/12/95; full list of members (11 pages)
2 January 1996Return made up to 28/12/95; full list of members (11 pages)
9 November 1995New director appointed (6 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (6 pages)
9 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)