Company NameAlbemarle Venture Partner Limited
DirectorsDavid John Wills and Robert Cameron-Clarke
Company StatusActive
Company Number00769039
CategoryPrivate Limited Company
Incorporation Date26 July 1963(60 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr David John Wills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 1992(29 years after company formation)
Appointment Duration31 years, 9 months
RoleDirector Of Cos
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Secretary NameMr David John Wills
NationalityEnglish
StatusCurrent
Appointed28 February 2007(43 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Director NameMr Robert Cameron-Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(53 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Cowley Road
Mortlake
London
SW14 8QB
Director NameBarry Howard Alexander
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(29 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 April 1993)
RoleInvestment Manager
Correspondence Address52 Middleway
London
NW11 6SG
Director NameCharles Richard Foster Kemp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(29 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1997)
RoleDirector Of Cos
Correspondence Address13 Lime Court Gipsy Lane
London
SW15 5RJ
Director NameRichard Mansell Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 1996)
RoleChartered Accountant
Correspondence Address19 Astell Street
London
SW3 3RT
Director NameRoy David Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(29 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 February 2000)
RoleChartered Accountant
Correspondence AddressDancote
Cockernhoe Green
Luton
Bedfordshire
LU2 8PY
Director NameTimothy Martin Trowell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleDirector Of Cos
Correspondence AddressThe Old Vicarage
Church Street, West Hanney
Wantage
Oxfordshire
OX12 0LW
Director NameMark John Hallala
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address7 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameAndrew Dennis Moye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(31 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Reddons Road
Beckenham
Kent
BR3 1LY
Director NameRichard Vernon Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1996)
RoleMerchant Banker
Correspondence Address34 Devereux Road
London
SW11 6JS
Secretary NameMark John Hallala
NationalityBritish
StatusResigned
Appointed02 April 1996(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Graham Leslie Barnes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(34 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Tressillian Road
Brockley
London
SE4 1XX
Director NameTimothy Martin Trowell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(36 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Street, West Hanney
Wantage
Oxfordshire
OX12 0LW
Secretary NameSunil Kantha Sirisena
NationalityBritish
StatusResigned
Appointed01 July 2000(36 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleChartered Management Accountant
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Director NameSunil Kantha Sirisena
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(37 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2004)
RoleChartered Management Accountant
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Director NameSunil Kantha Sirisena
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(37 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2004)
RoleChartered Management Accountant
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Secretary NameMr David John Wills
NationalityEnglish
StatusResigned
Appointed01 October 2004(41 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Secretary NameSunil Kantha Sirisena
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed08 August 1992(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 1996)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

Contact

Telephone020 76069833
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

154.8k at £1Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£397,574
Cash£69,511
Current Liabilities£394,795

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

15 February 2007Delivered on: 27 February 2007
Persons entitled: Prosol Electronics Limited (In Administration)

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all the right title benefit and interest in, to or under the charged assets. See the mortgage charge document for full details.
Outstanding
20 June 1997Delivered on: 24 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mr Robert Cameron-Clarke on 29 June 2019 (2 pages)
20 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
18 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Graham Leslie Barnes as a director on 23 March 2017 (1 page)
18 May 2017Termination of appointment of Graham Leslie Barnes as a director on 23 March 2017 (1 page)
17 May 2017Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2 4HN to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 17 May 2017 (1 page)
17 May 2017Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2 4HN to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 17 May 2017 (1 page)
17 May 2017Appointment of Mr Robert Cameron-Clarke as a director on 23 March 2017 (2 pages)
17 May 2017Appointment of Mr Robert Cameron-Clarke as a director on 23 March 2017 (2 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 154,750
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 154,750
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 154,750
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 154,750
(5 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 154,750
(5 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 154,750
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 154,750
(5 pages)
24 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 154,750
(5 pages)
24 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 154,750
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 November 2009Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2 November 2009 (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 August 2009Return made up to 08/08/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 August 2008Return made up to 08/08/08; full list of members (3 pages)
14 August 2008Return made up to 08/08/08; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
9 August 2007Return made up to 08/08/07; full list of members (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
27 February 2007Particulars of mortgage/charge (6 pages)
27 February 2007Particulars of mortgage/charge (6 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 September 2006Return made up to 08/08/06; full list of members (8 pages)
18 September 2006Return made up to 08/08/06; full list of members (8 pages)
4 January 2006Company name changed albemarle general partner limite d\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed albemarle general partner limite d\certificate issued on 04/01/06 (2 pages)
13 October 2005Full accounts made up to 31 December 2004 (13 pages)
13 October 2005Full accounts made up to 31 December 2004 (13 pages)
24 August 2005Return made up to 08/08/05; full list of members (8 pages)
24 August 2005Return made up to 08/08/05; full list of members (8 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed;new director appointed (2 pages)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
20 October 2004Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page)
20 October 2004Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
23 August 2004Return made up to 08/08/04; full list of members (8 pages)
23 August 2004Return made up to 08/08/04; full list of members (8 pages)
25 March 2004Full accounts made up to 31 December 2003 (13 pages)
25 March 2004Full accounts made up to 31 December 2003 (13 pages)
18 August 2003Return made up to 08/08/03; full list of members (8 pages)
18 August 2003Return made up to 08/08/03; full list of members (8 pages)
28 March 2003Full accounts made up to 31 December 2002 (12 pages)
28 March 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2002Return made up to 08/08/02; full list of members (8 pages)
4 August 2002Return made up to 08/08/02; full list of members (8 pages)
7 March 2002Full accounts made up to 31 December 2001 (12 pages)
7 March 2002Full accounts made up to 31 December 2001 (12 pages)
2 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(7 pages)
2 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(7 pages)
14 April 2001Full accounts made up to 31 December 2000 (12 pages)
14 April 2001Full accounts made up to 31 December 2000 (12 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
30 August 2000Return made up to 08/08/00; full list of members (7 pages)
30 August 2000Return made up to 08/08/00; full list of members (7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
8 August 1999Full accounts made up to 31 December 1998 (13 pages)
8 August 1999Full accounts made up to 31 December 1998 (13 pages)
5 August 1999Return made up to 08/08/99; full list of members (8 pages)
5 August 1999Return made up to 08/08/99; full list of members (8 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
5 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
17 September 1997Full group accounts made up to 31 December 1996 (23 pages)
17 September 1997Full group accounts made up to 31 December 1996 (23 pages)
5 September 1997£ sr 45250@1 20/06/97 (1 page)
5 September 1997£ sr 45250@1 20/06/97 (1 page)
28 August 1997Company name changed brown shipley development capita l LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed brown shipley development capita l LIMITED\certificate issued on 29/08/97 (2 pages)
27 August 1997Registered office changed on 27/08/97 from: founder court london EC2R 7HE (1 page)
27 August 1997Registered office changed on 27/08/97 from: founder court london EC2R 7HE (1 page)
11 August 1997Return made up to 08/08/97; full list of members (12 pages)
11 August 1997Return made up to 08/08/97; full list of members (12 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Declaration of assistance for shares acquisition (11 pages)
27 June 1997Declaration of assistance for shares acquisition (11 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Declaration of assistance for shares acquisition (11 pages)
27 June 1997Declaration of assistance for shares acquisition (11 pages)
27 June 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Particulars of mortgage/charge (5 pages)
24 June 1997Particulars of mortgage/charge (5 pages)
31 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 August 1996Return made up to 08/08/96; full list of members (8 pages)
27 August 1996Return made up to 08/08/96; full list of members (8 pages)
20 June 1996Ad 02/04/96--------- £ si 100000@1=100000 £ ic 100000/200000 (3 pages)
20 June 1996Ad 02/04/96--------- £ si 100000@1=100000 £ ic 100000/200000 (3 pages)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
18 April 1996Auditor's resignation (1 page)
18 April 1996Secretary resigned (1 page)
18 April 1996Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996Auditor's resignation (1 page)
18 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
18 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
18 April 1996Director resigned (1 page)
18 April 1996New secretary appointed (2 pages)
20 February 1996Full accounts made up to 31 December 1995 (12 pages)
20 February 1996Full accounts made up to 31 December 1995 (12 pages)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
3 November 1995Director's particulars changed (2 pages)
3 November 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
15 September 1995Director's particulars changed (2 pages)
17 August 1995Return made up to 08/08/95; full list of members (30 pages)
17 August 1995Return made up to 08/08/95; full list of members (30 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
20 June 1995Director's particulars changed (2 pages)
20 June 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (4 pages)
24 March 1995Director's particulars changed (4 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
9 March 1995Full accounts made up to 31 December 1994 (13 pages)
9 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
7 April 1989Memorandum and Articles of Association (13 pages)
7 April 1989Memorandum and Articles of Association (13 pages)
26 July 1963Incorporation (16 pages)
26 July 1963Incorporation (16 pages)