Company NameEagle Place Trustees Limited
Company StatusActive
Company Number00859711
CategoryPrivate Limited Company
Incorporation Date23 September 1965(58 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Ann Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(36 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameCatherine Mary Morgan Richards
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(36 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Tom Dane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2015(50 years after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameEPS Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePatrick John Moon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 1997)
RoleSolicitor
Correspondence Address12 Addison Place
London
W11 4RJ
Director NameJohn Joseph Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2007)
RoleSolicitor
Correspondence Address7 Windermere Avenue
Queens Park
London
NW6 6LP
Director NamePeter Kempster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Ockham Road South
East Horsley
Surrey
KT24 6SN
Director NameMark Joscelyne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleSolicitor
Correspondence Address289
Lonsdale Road
Barnes
London
SW13 9QB
Director NameRichard Gordon Holt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 1997)
RoleSolicitor
Correspondence AddressLindrick House
Lindrick Lane
Tickhill,Doncaster
South Yorkshire
DN11 9RA
Director NameRonald Gulliver
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
New Mill
Eversley
Hants
RG27 0RA
Director NameMr John James Quarrell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address522 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Director NamePaul Fitzmaurice
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleSolicitor
Correspondence Address41 Cambourne Avenue
London
W13 9QZ
Director NameChristopher Charles Arthur Cox
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 1997)
RoleSolicitor
Correspondence Address8 Haverstock Street
London
N1 8DL
Director NameMrs Elizabeth Cohen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleSolicitor
Correspondence Address23 Midhurst Avenue
London
N10 3EP
Director NameGraham Benwell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleSolicitor
Correspondence Address7 Beauforts
Englefield Green
Egham
Surrey
TW20 0DW
Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1995)
RoleSolicitor
Correspondence AddressFairview Stroud Road
Painswick
Stroud
Gloucestershire
GL6 6UT
Wales
Director NameMr Peter Christopher Ford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(27 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2001)
RoleSolicitor
Correspondence Address186 Revelstoke Road
Southfields
London
SW18 5NW
Director NameKeith William Pugh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(29 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2004)
RoleSolicitor
Correspondence AddressThe Cottage
Harwell Lane Harwell Everton
Doncaster
South Yorkshire
DN10 5BU
Director NameGeoffrey Robert Preston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(30 years after company formation)
Appointment Duration13 years, 4 months (resigned 23 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Stratfield Saye
Reading
Berkshire
RG7 2DP
Director NameMario Giovanni Celeste Conti
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(30 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2005)
RoleSolicitor
Correspondence Address20 Meadow Place
London
SW8 1XZ
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInvermark Uvedale Road
Oxted
Surrey
RH8 0EJ
Director NameMr Jonathan Robert Burchfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(31 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Court
Bury Fields
Guildford
Surrey
GU2 5BA
Director NameJohn Blackwell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1999)
RoleSolicitor
Correspondence AddressThe Meadows Cambs Lane
Retford
Nottinghamshire
DN22 9DR
Director NameMr Gordon Niall Logan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(31 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameRosemary Martin-Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2000)
RoleSolicitor
Correspondence Address76 Portobello Road
London
W11 3DL
Director NameSteven Edward Hull
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2000)
RoleSolicitor
Correspondence Address44 Broxash Road
Clapham Common West Side
London
SW11 6AB
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1998(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 South End Road
London
NW3 2RJ
Director NameClive Lightburn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(33 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWharf Lodge St Nicholas Way
Bawtry
Doncaster
South Yorkshire
DN10 6HB
Director NameNeil Pointon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(33 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1999)
RoleSolicitor
Correspondence AddressLynbar Martin Lane
Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director NameCaroline Anne Kirby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Fortis Green
London
N2 9EL
Director NameSara Ellacott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(34 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2006)
RoleSolicitor
Correspondence AddressDownshire Lodge
7 Downshire Square
Reading
Berkshire
RG1 6NJ
Director NameMr Simon John Johnston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(35 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Ian Alexander Greenstreet
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(39 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Joanna Sarah Marshall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Charles Edwin Furness-Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleAccontant
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW

Contact

Websitenabarro.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Nabarro LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 May 1996Delivered on: 23 May 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, richard hunnisett and sandra callcutt as trustees of the d russell (london) PLC pension scheme to the chargee on any account whatsoever.
Particulars: 8 haymarket leicester t/no.LT37278 and goodwill of all business and a fixed charge over all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 1995Delivered on: 5 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as bays 1,2 and 3 of the trader webb building,heanor gate industrial estate,heanor,derbyshire.............. See the mortgage charge document for full details.
Outstanding
8 September 1994Delivered on: 19 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from david shilton, andrew shilton, ian william pearce, the company and others, trustees for the time being of the shilton pension fund, to the chargee providing that the company's liability shall be limited to the assets of the shilton pension fund.
Particulars: F/H 49/51 stafford street hanley stoke-on-trent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 July 1992Delivered on: 31 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,david shilton,andrew shilton and ian william pearce to the chargee on any account whatsoever.
Particulars: All those f/h premises situate and k/as 188 and 190 terminus road,eastbourne.together with all fixtures and fittings now or at any time hereafter on the property;and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 March 1992Delivered on: 14 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company,david shilton,andrew shilton and ian william pearce as trustees of shilton PLC pension fund to the chargee on any account whatsoever.
Particulars: All those l/h premises situate and k/a 5 upperhead road,huddersfield and standard house,half moon street,huddersfield.together with all fixtures & fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
26 April 1991Delivered on: 15 May 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from the trustees for the time being of the R.M. simpson limited retirement benefit scheme to the chargee on any account whatsoever and from robert michael simpson and sandra june simpson and eagle place trustees limited under the terms of the charge.
Particulars: 27-49 (odd) willow way sydenham lewisham title nos sgl 189172 and sgl 432293.
Outstanding
20 February 1987Delivered on: 24 February 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £175,000.00 and all other moneys due or to become due from the company and/or lammermuir rest home limited and/or kenneth gary baxter and/or francis william martin to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 4 boyne park tunbridge wells kent. Floating security over the undertaking.
Outstanding
30 March 2006Delivered on: 18 April 2006
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and joseph ivan mccabrey, david alexander mervyn mccall to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a rocksborough house 117-123 (odd) warwick road, olton west midlands t/nos WM331089 (117-119 warwick road olton) and WK194922 (121-123 warwick road olton) and all buildings and other things of whatever nature on.
Outstanding
13 December 2005Delivered on: 23 December 2005
Persons entitled: Ulster Bank Limited

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: No 28 rilway street lisburn in the town and parish of lisburn barony of upper massereene and county of antrim. See the mortgage charge document for full details.
Outstanding
28 May 2002Delivered on: 1 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the lineorder limited special pension scheme to the chargee on any account whatsoever.
Particulars: F/Hold property being building 37 the millfields,stonehouse,plymouth; DN379591. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2002Delivered on: 8 May 2002
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal mortgage
Secured details: All monies due or to beocme due from the company and william rush, isobella rush, adam james moore armstrong and marie jane armstrong to the chargee on any account whatsoever.
Particulars: Premises comprised in 149 larne road in the town of eden, north east division of carrickfergus, parish of saint nicholas, county antrim. See the mortgage charge document for full details.
Outstanding
28 March 2002Delivered on: 13 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the capital trading special pension scheme to the chargee on any account whatsoever.
Particulars: F/Hold - 6 cathedral road,cardiff; wa 248802. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2001Delivered on: 13 October 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 wildflower way apollo road belfast t/n an 24432L.
Outstanding
20 July 2001Delivered on: 24 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All the liabilities of the trustees from time to time of the faisaltex limited directors pension scheme to the chargee on any account whatsoever.
Particulars: 5/6 cheapside preston lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2001Delivered on: 19 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge between the company,roger mark sloman as trustees of the acc limited executive pension scheme (the "mortgagor") and barclays bank PLC
Secured details: All moneys and liabilities due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: F/Hold property known as international house,cliff nook lane,newark,nottinghamshire; nt 236146.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal mortgage created by a borrower securing all monies and incorporating an assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hereditaments and premises k/a 101 103 and 105 groomsport road in the townland or corporation of bangor barony of areds lower and county of down all rental income and all related rights thereof all guarantees warranties and representations in relation to the property all insurance policies and all other monies payable in relation to the property. See the mortgage charge document for full details.
Outstanding
19 April 2001Delivered on: 28 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langford house 34A to 42 (even) and 42A friar lane nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 April 2001Delivered on: 28 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langford house 34A to 42 (even) and 42A friar lane nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 March 2001Delivered on: 6 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at saxony way blackbushe esate yateley hampshire - HP253277. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1981Delivered on: 14 April 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from trustees of the ronada pension scheme to the chargee on any account whatsoever.
Particulars: Land at forest road, hainault.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1986Delivered on: 10 October 1986
Satisfied on: 8 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fleet street flyers london limited and/or paul joseph barnes and/or jean barnes and/or david john abbot to the chargee on any account whatsoever.
Particulars: Freehold 45/45A church street weybridge surrey title no SY67798 and sy 84764.
Fully Satisfied

Filing History

3 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Stephen Samuel Alexander Millar as a director on 28 April 2023 (2 pages)
28 April 2023Termination of appointment of Catherine Mary Morgan Richards as a director on 28 April 2023 (1 page)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 November 2022Termination of appointment of Eps Secretaries Limited as a secretary on 21 November 2022 (1 page)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
20 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Ian Alexander Greenstreet as a director on 30 April 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 January 2018Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
10 January 2018Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
6 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
6 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
5 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
5 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
4 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
4 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
10 January 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Termination of appointment of Gordon Niall Logan as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Gordon Niall Logan as a director on 31 March 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 September 2015Appointment of Mr Tom Dane as a director on 19 September 2015 (2 pages)
21 September 2015Appointment of Mr Tom Dane as a director on 19 September 2015 (2 pages)
1 September 2015Termination of appointment of Anne Marie Alice Winton as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Anne Marie Alice Winton as a director on 31 August 2015 (1 page)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
14 January 2015Secretary's details changed for Eps Secretaries Limited on 31 December 2014 (1 page)
14 January 2015Secretary's details changed for Eps Secretaries Limited on 31 December 2014 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 April 2014Termination of appointment of Joanna Marshall as a director (1 page)
30 April 2014Termination of appointment of Charles Furness-Smith as a director (1 page)
30 April 2014Termination of appointment of Joanna Marshall as a director (1 page)
30 April 2014Termination of appointment of Charles Furness-Smith as a director (1 page)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
3 January 2014Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(7 pages)
3 January 2014Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
7 March 2013Termination of appointment of Simon Johnston as a director (1 page)
7 March 2013Termination of appointment of Simon Johnston as a director (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 January 2012Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 12 January 2012 (1 page)
12 January 2012Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 12 January 2012 (1 page)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
13 October 2011Appointment of Ms Joanna Sarah Marshall as a director (2 pages)
13 October 2011Appointment of Mr Charles Furness-Smith as a director (2 pages)
13 October 2011Appointment of Mr Charles Furness-Smith as a director (2 pages)
13 October 2011Appointment of Ms Joanna Sarah Marshall as a director (2 pages)
9 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
9 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 February 2010Statement of company's objects (2 pages)
4 February 2010Statement of company's objects (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 January 2010Secretary's details changed for Eps Secretaries Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Eps Secretaries Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Eps Secretaries Limited on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Jennifer Ann Bell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jennifer Ann Bell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Alexander Greenstreet on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jennifer Ann Bell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Marie Winton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Catherine Mary Morgan Richards on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Alexander Greenstreet on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Catherine Mary Morgan Richards on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gordon Niall Logan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ian Alexander Greenstreet on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Marie Winton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Marie Winton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Catherine Mary Morgan Richards on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
28 January 2009Appointment terminated director geoffrey preston (1 page)
28 January 2009Appointment terminated director geoffrey preston (1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Director appointed anne-marie alice winton (1 page)
7 January 2009Director appointed anne-marie alice winton (1 page)
9 December 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
9 December 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
27 March 2008Director's change of particulars / jennifer bell / 30/06/2006 (1 page)
27 March 2008Director's change of particulars / jennifer bell / 30/06/2006 (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 January 2008Location of debenture register (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Location of debenture register (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (11 pages)
15 January 2004Return made up to 31/12/03; full list of members (11 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 October 2003Director's particulars changed (1 page)
26 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Director resigned (1 page)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
14 January 2000Return made up to 31/12/99; full list of members (14 pages)
14 January 2000Return made up to 31/12/99; full list of members (14 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street, london, W1X 6NX (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street, london, W1X 6NX (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
19 January 1999Return made up to 31/12/98; full list of members (16 pages)
19 January 1999Return made up to 31/12/98; full list of members (16 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (23 pages)
8 January 1998Return made up to 31/12/97; full list of members (23 pages)
6 January 1998Location of debenture register (1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Location of debenture register (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
6 January 1997Return made up to 31/12/96; full list of members (25 pages)
6 January 1997Location of debenture register (1 page)
6 January 1997Location of debenture register (1 page)
6 January 1997Return made up to 31/12/96; full list of members (25 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
23 May 1996Particulars of mortgage/charge (7 pages)
23 May 1996Particulars of mortgage/charge (7 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 January 1996Return made up to 31/12/95; full list of members (12 pages)
5 January 1996Return made up to 31/12/95; full list of members (12 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
14 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
14 January 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 November 1993Memorandum and Articles of Association (12 pages)
15 November 1993Memorandum and Articles of Association (12 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
19 June 1991New director appointed (2 pages)
19 June 1991New director appointed (2 pages)
1 May 1988Certificate of re-registration from Unlimited to Limited (1 page)
1 May 1988Certificate of re-registration from Unlimited to Limited (1 page)
13 April 1988Re-registration of Memorandum and Articles (15 pages)
13 April 1988Re-registration of Memorandum and Articles (15 pages)
2 March 1987New secretary appointed (7 pages)
2 March 1987New secretary appointed (7 pages)
23 September 1965Incorporation (11 pages)
23 September 1965Incorporation (11 pages)