Company NameSterling Pension Management Limited
Company StatusDissolved
Company Number00811724
CategoryPrivate Limited Company
Incorporation Date7 July 1964(59 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NamesF.E. Wright (Pensions & Financial Planning) Limited and Sterling Hamilton Wright (Pensions & Financial Planning) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Owen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(35 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 15 September 2015)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressSt Annes Stack Lane
Hartley
Longfield
Kent
DA3 8BL
Director NameRichard Anthony Hulland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(38 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 15 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Patrick Street
Market Harborough
Leicestershire
LE16 9HP
Secretary NameSusan Jayne Giles
NationalityBritish
StatusClosed
Appointed01 November 2004(40 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address5 Margaret Road
Bexley
Kent
DA5 1DX
Director NameMrs Sandra Gail Higgins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(42 years after company formation)
Appointment Duration9 years, 2 months (closed 15 September 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSarum View
Down Barn Road, Winterbourne Gunner
Salisbury
Wiltshire
SP4 6JN
Director NameRobert Whittaker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 1997)
RoleInsurance Broker
Correspondence Address18 Chester Road
Chigwell
Essex
IG7 6AJ
Director NameMr Peter William Morris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 1998)
RolePensions Consultant
Correspondence Address17 Upchurch Walk
Cliftonville
Margate
Kent
CT9 3NT
Director NameMr Leslie Richard Keeling
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address107 Thistledene
Thames Ditton
Surrey
KT7 0YW
Director NameMr Robert Frederick Jan Braber
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 1993)
RolePensions Manager
Correspondence Address2 Collings Walk
Prestwood
Great Missenden
Buckinghamshire
HP16 0RX
Director NameBethell Codrington
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(29 years after company formation)
Appointment Duration6 years, 3 months (resigned 11 October 1999)
RoleInsurance Broker
Correspondence AddressFlat 2 45 Stormont Road
London
SW11 5EQ
Director NameRobert Frederick Jan Braber
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1994)
RoleNon-Executive
Correspondence Address28 Lodge Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QG
Director NameChristopher David Clough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 1999)
RolePensions Consultant
Correspondence Address23 Marlborough Road
London
N19 4NA
Director NameMr John Frederick Soper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(30 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1998)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address10 Fenn Close
Bromley
BR1 4DX
Director NameMr Willis Arthur Kellaway
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(31 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 1998)
RoleInsurance Broker
Correspondence Address3 Folly Pathway
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DS
Director NameMr Willis Arthur Kellaway
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(31 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 1998)
RoleInsurance Broker
Correspondence Address3 Folly Pathway
Gills Hill Lane
Radlett
Hertfordshire
WD7 8DS
Director NameMr Raymond Benjamin Antell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(32 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address116 Elm Walk
Raynes Park
London
SW20 9EG
Director NameBarry Black
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(35 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2002)
RoleInsurance Broker
Correspondence Address56 Cranmere Court
Strood
Rochester
Kent
ME2 4UN
Director NamePeter William Morris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RolePensions Consultant
Correspondence Address46 Gainsborough Drive
Ascot
Berkshire
SL5 8TB
Director NameStuart Debbage Coulthard Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2001)
RoleAccountant
Correspondence Address15 Sherwood Way
West Wickham
Kent
BR4 9PB
Director NameRichard William Endacott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(35 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 July 2009)
RoleInsurance Broker
Correspondence Address1 The Pines
Hatfield Peverel
Chelmsford
Essex
CM3 2DB
Director NameMr David Leslie Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(35 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 September 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Secretary NameMr Alan Edward Thurlow
NationalityBritish
StatusResigned
Appointed15 June 2000(35 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameTimothy Kerry Simmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(37 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2003)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressTulip Tree House
The Lees, Challock
Ashford
Kent
TN25 4DE
Director NameMr Stephen Moran
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(39 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RolePensions Consultant
Correspondence Address113 Marlborough Gardens
Upminster
Essex
RM14 1SR
Director NameMr Ian Hugh Tomsett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Highland Road
Chichester
West Sussex
PO19 5QT
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed13 February 1992(27 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 June 2000)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Contact

Websitewww.sterlingpensions.co.uk
Email address[email protected]
Telephone020 75376930
Telephone regionLondon

Location

Registered AddressCity Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450k at £1Spm Employee Benefits LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 450,000
(6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 450,000
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 450,000
(6 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 450,000
(6 pages)
18 September 2013Termination of appointment of David Hughes as a director (1 page)
18 September 2013Termination of appointment of David Hughes as a director (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
28 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
28 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
27 March 2010Director's details changed for Richard Anthony Hulland on 1 November 2009 (2 pages)
27 March 2010Director's details changed for Richard Anthony Hulland on 1 November 2009 (2 pages)
27 March 2010Director's details changed for Richard Anthony Hulland on 1 November 2009 (2 pages)
1 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
17 July 2009Appointment terminated director richard endacott (1 page)
17 July 2009Appointment terminated director richard endacott (1 page)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
22 August 2008Full accounts made up to 31 October 2007 (19 pages)
22 August 2008Full accounts made up to 31 October 2007 (19 pages)
4 July 2008Appointment terminated director ian tomsett (1 page)
4 July 2008Appointment terminated director ian tomsett (1 page)
28 February 2008Return made up to 13/02/08; full list of members (5 pages)
28 February 2008Director's change of particulars / ian tomsett / 01/11/2007 (1 page)
28 February 2008Return made up to 13/02/08; full list of members (5 pages)
28 February 2008Director's change of particulars / ian tomsett / 01/11/2007 (1 page)
31 August 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
31 August 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
13 March 2007Return made up to 13/02/07; full list of members (3 pages)
13 March 2007Return made up to 13/02/07; full list of members (3 pages)
21 August 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
21 August 2006Group of companies' accounts made up to 31 October 2005 (20 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
13 March 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2005Group of companies' accounts made up to 31 October 2004 (18 pages)
13 June 2005Group of companies' accounts made up to 31 October 2004 (18 pages)
25 February 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(9 pages)
25 February 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(9 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
10 May 2004Group of companies' accounts made up to 31 October 2003 (12 pages)
10 May 2004Group of companies' accounts made up to 31 October 2003 (12 pages)
3 March 2004Return made up to 13/02/04; full list of members (9 pages)
3 March 2004Director resigned (1 page)
3 March 2004Return made up to 13/02/04; full list of members (9 pages)
3 March 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
21 August 2003Full accounts made up to 31 October 2002 (12 pages)
21 August 2003Full accounts made up to 31 October 2002 (12 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
20 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
20 March 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Nc inc already adjusted 07/10/02 (1 page)
20 March 2003Nc inc already adjusted 07/10/02 (1 page)
19 March 2003Return made up to 13/02/03; full list of members (8 pages)
19 March 2003Return made up to 13/02/03; full list of members (8 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
9 December 2002Ad 07/10/02--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
9 December 2002Ad 07/10/02--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
17 October 2002Nc inc already adjusted 07/10/02 (1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Nc inc already adjusted 07/10/02 (1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Company name changed sterling hamilton wright (pensio ns & financial planning) LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed sterling hamilton wright (pensio ns & financial planning) LIMITED\certificate issued on 29/04/02 (2 pages)
14 March 2002Return made up to 13/02/02; full list of members (7 pages)
14 March 2002Return made up to 13/02/02; full list of members (7 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (12 pages)
24 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
2 January 2001Company name changed F.E. wright (pensions & financia l planning) LIMITED\certificate issued on 02/01/01 (3 pages)
2 January 2001Company name changed F.E. wright (pensions & financia l planning) LIMITED\certificate issued on 02/01/01 (3 pages)
9 October 2000Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page)
9 October 2000Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page)
30 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 June 2000Location of register of members (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Location of register of members (1 page)
13 June 2000Secretary resigned (1 page)
23 February 2000Return made up to 13/02/00; full list of members (8 pages)
23 February 2000Return made up to 13/02/00; full list of members (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 30 September 1999 (12 pages)
11 January 2000Full accounts made up to 30 September 1999 (12 pages)
8 December 1999Nc inc already adjusted 01/12/99 (1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1999Ad 01/12/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
8 December 1999Ad 01/12/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
8 December 1999Nc inc already adjusted 01/12/99 (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
22 March 1999Location of register of members (1 page)
22 March 1999Location of register of members (1 page)
8 March 1999Full accounts made up to 30 September 1998 (13 pages)
8 March 1999Full accounts made up to 30 September 1998 (13 pages)
24 February 1999Return made up to 13/02/99; no change of members (6 pages)
24 February 1999Return made up to 13/02/99; no change of members (6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
20 February 1998Return made up to 13/02/98; full list of members (8 pages)
20 February 1998Return made up to 13/02/98; full list of members (8 pages)
6 January 1998Full accounts made up to 30 September 1997 (14 pages)
6 January 1998Full accounts made up to 30 September 1997 (14 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
19 February 1997Return made up to 13/02/97; full list of members (8 pages)
19 February 1997Return made up to 13/02/97; full list of members (8 pages)
17 January 1997Full accounts made up to 30 September 1996 (15 pages)
17 January 1997Full accounts made up to 30 September 1996 (15 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
15 May 1996Auditor's resignation (2 pages)
15 May 1996Auditor's resignation (2 pages)
22 March 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
22 March 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Return made up to 13/02/96; full list of members (8 pages)
28 February 1996Return made up to 13/02/96; full list of members (8 pages)
11 January 1996Full accounts made up to 30 September 1995 (15 pages)
11 January 1996Full accounts made up to 30 September 1995 (15 pages)
20 November 1995Secretary's particulars changed (4 pages)
20 November 1995Secretary's particulars changed (4 pages)
11 August 1995Director resigned (4 pages)
11 August 1995Director resigned (4 pages)
7 February 1991Memorandum and Articles of Association (11 pages)
7 February 1991Memorandum and Articles of Association (11 pages)
31 January 1991Memorandum and Articles of Association (16 pages)
31 January 1991Memorandum and Articles of Association (16 pages)