Company NameEvans Hart Limited
Company StatusActive
Company Number00864461
CategoryPrivate Limited Company
Incorporation Date19 November 1965(58 years, 4 months ago)
Previous NameMyles Hart & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen James Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(32 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address37 Belvoir House
181 Vauxhall Bridge Road
London
SW1V 1ER
Director NameMiss Jeanette Guy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(44 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Bell Yard
London
WC2A 2JR
Director NameMrs Judith Anne Wright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(44 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Bell Yard
London
WC2A 2JR
Director NameAnn Story
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(49 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address1 Bell Yard
London
WC2A 2JR
Director NameMr David James Wootton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(55 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bell Yard
London
WC2A 2JR
Director NameMr Myles David Hart
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1998)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address66 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameNancy Lay Chong Hart
NationalityBritish
StatusResigned
Appointed03 September 1991(25 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address66 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameAnn Story
NationalityBritish
StatusResigned
Appointed01 July 1999(33 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2005)
RoleCompany Director
Correspondence Address28 Hoveton Close
Gayton
Kings Lynn
Norfolk
PE30 4XH
Director NameStephen James Evans
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(37 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2003)
RoleFinancial Adviser
Correspondence Address1 Silvanus Close
Colchester
CO3 3NN
Director NameRalph Michael Rathbone Head
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2006)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvanus Close
Colchester
Essex
CO3 3NN
Secretary NameStephen James Evans
NationalityBritish
StatusResigned
Appointed31 March 2005(39 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Vincent Square Mansions
Walcott Street
London
SW1P 2NT
Secretary NameMiss Suet Fung Chew
NationalityBritish
StatusResigned
Appointed06 February 2007(41 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address92 Osprey Heights
Bramlands Close
London
SW14 2NT
Director NameMr Keith James Sheehan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(44 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 September 2010)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address9-13 Cursitor Street
London
EC4A 1LL
Secretary NameOpen The Door To Limited (Corporation)
StatusResigned
Appointed31 March 2005(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2007)
Correspondence Address14 Vincent Square Mansions
Walcott Street
London
SW1P 2NT

Contact

Websiteevanshart.co.uk/
Email address[email protected]
Telephone020 74055550
Telephone regionLondon

Location

Registered Address1 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Westminco LTD
76.92%
Ordinary
7.5k at £1Trustees Of Westminco Pension Scheme
23.08%
Ordinary

Financials

Year2014
Net Worth£69,670
Cash£5,504
Current Liabilities£92,548

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

15 December 2017Delivered on: 15 December 2017
Persons entitled: Vertus Capital SPV1 Limited (10294991)

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 17 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 February 2007Delivered on: 9 March 2007
Satisfied on: 14 October 2014
Persons entitled: Davenham Trade Finance Limited

Classification: Assignment of agents income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in all the income commissions bonuses profits additions benefits and other monies paid or payable by the insurers party to agency agreements with the company and whensoever arising already accrued or which may accrue or which may become payable under the terms of any of all agency agreements arrangements or contracts. See the mortgage charge document for full details.
Fully Satisfied
27 February 2007Delivered on: 2 March 2007
Satisfied on: 13 October 2014
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
29 November 1997Delivered on: 8 December 1997
Satisfied on: 25 June 2008
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: 67A carlisle mansions carlisle place l/b of city of westminster t/n NGL702231.
Fully Satisfied
29 November 1997Delivered on: 8 December 1997
Satisfied on: 25 June 2008
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

16 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrcconirmaion duty paid
(4 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
29 November 2023Cancellation of shares. Statement of capital on 13 September 2023
  • GBP 242,500
(6 pages)
23 November 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 250,000
(3 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
6 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 September 2021Appointment of Mr David James Wootton as a director on 1 July 2021 (2 pages)
10 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 October 2019Confirmation statement made on 28 August 2019 with updates (3 pages)
10 May 2019Satisfaction of charge 008644610005 in full (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 December 2017Registration of charge 008644610006, created on 15 December 2017 (32 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
13 June 2017Registered office address changed from 9-13 Cursitor Street London EC4A 1LL to 1 Bell Yard London WC2A 2JR on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 9-13 Cursitor Street London EC4A 1LL to 1 Bell Yard London WC2A 2JR on 13 June 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Appointment of Ann Story as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Ann Story as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Ann Story as a director on 1 October 2015 (2 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 32,500
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 32,500
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Registration of charge 008644610005, created on 13 November 2014 (26 pages)
17 November 2014Registration of charge 008644610005, created on 13 November 2014 (26 pages)
14 October 2014Satisfaction of charge 4 in full (2 pages)
14 October 2014Satisfaction of charge 4 in full (2 pages)
13 October 2014Satisfaction of charge 3 in full (1 page)
13 October 2014Satisfaction of charge 3 in full (1 page)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 32,500
(4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 32,500
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 32,500
(4 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 32,500
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Termination of appointment of Keith Sheehan as a director (1 page)
29 September 2010Termination of appointment of Keith Sheehan as a director (1 page)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
20 September 2010Termination of appointment of Suet Chew as a secretary (1 page)
20 September 2010Termination of appointment of Suet Chew as a secretary (1 page)
5 July 2010Appointment of Miss Jeanette Guy as a director (2 pages)
5 July 2010Appointment of Mr Keith James Sheehan as a director (2 pages)
5 July 2010Appointment of Mrs Judith Anne Wright as a director (2 pages)
5 July 2010Appointment of Mr Keith James Sheehan as a director (2 pages)
5 July 2010Appointment of Mrs Judith Anne Wright as a director (2 pages)
5 July 2010Appointment of Miss Jeanette Guy as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 28/08/08; full list of members (3 pages)
17 February 2009Director's change of particulars / stephen evans / 01/05/2007 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 28/08/08; full list of members (3 pages)
17 February 2009Director's change of particulars / stephen evans / 01/05/2007 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Return made up to 28/08/07; full list of members (3 pages)
9 June 2008Return made up to 28/08/07; full list of members (3 pages)
6 June 2008Appointment terminated secretary open the door to LIMITED (1 page)
6 June 2008Appointment terminated secretary open the door to LIMITED (1 page)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Full accounts made up to 31 March 2006 (13 pages)
4 June 2007Full accounts made up to 31 March 2006 (13 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
17 November 2006Return made up to 28/08/06; full list of members (2 pages)
17 November 2006Return made up to 28/08/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 15 quarry hill road borough green sevenoaks kent TN15 8RQ (1 page)
29 June 2006Registered office changed on 29/06/06 from: 15 quarry hill road borough green sevenoaks kent TN15 8RQ (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
11 January 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 28/08/05; full list of members (3 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 28/08/05; full list of members (3 pages)
15 June 2005Ad 31/03/05--------- £ si 7500@1=7500 £ ic 25000/32500 (2 pages)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Nc inc already adjusted 31/03/05 (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Ad 31/03/05--------- £ si 7500@1=7500 £ ic 25000/32500 (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Nc inc already adjusted 31/03/05 (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2005Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2005New director appointed (2 pages)
30 December 2004Full accounts made up to 31 March 2004 (13 pages)
30 December 2004Full accounts made up to 31 March 2004 (13 pages)
19 July 2004Registered office changed on 19/07/04 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page)
19 July 2004Registered office changed on 19/07/04 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page)
20 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 February 2004Full accounts made up to 31 March 2003 (11 pages)
9 February 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
15 April 2003Return made up to 28/08/02; full list of members (6 pages)
15 April 2003Return made up to 28/08/02; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2001Registered office changed on 16/06/01 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page)
16 June 2001Registered office changed on 16/06/01 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page)
31 May 2001Registered office changed on 31/05/01 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
31 May 2001Registered office changed on 31/05/01 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
3 May 2001Full accounts made up to 31 March 2000 (20 pages)
3 May 2001Full accounts made up to 31 March 2000 (20 pages)
24 October 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
21 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 February 2000Full accounts made up to 30 April 1999 (17 pages)
1 February 2000Full accounts made up to 30 April 1999 (17 pages)
22 December 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 December 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
30 December 1998Full accounts made up to 30 April 1998 (11 pages)
30 December 1998Full accounts made up to 30 April 1998 (11 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Return made up to 28/08/98; full list of members (6 pages)
20 October 1998Return made up to 28/08/98; full list of members (6 pages)
20 October 1998New director appointed (2 pages)
6 February 1998Company name changed myles hart & company LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed myles hart & company LIMITED\certificate issued on 09/02/98 (2 pages)
7 January 1998Full accounts made up to 30 April 1997 (11 pages)
7 January 1998Full accounts made up to 30 April 1997 (11 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Return made up to 28/08/97; no change of members (4 pages)
2 September 1997Return made up to 28/08/97; no change of members (4 pages)
23 July 1997Registered office changed on 23/07/97 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
23 July 1997Registered office changed on 23/07/97 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
11 September 1996Return made up to 03/09/96; full list of members (6 pages)
11 September 1996Return made up to 03/09/96; full list of members (6 pages)
24 July 1996Full accounts made up to 30 April 1996 (12 pages)
24 July 1996Full accounts made up to 30 April 1996 (12 pages)
26 February 1996Full accounts made up to 30 April 1995 (11 pages)
26 February 1996Full accounts made up to 30 April 1995 (11 pages)
8 September 1995Return made up to 03/09/95; no change of members (4 pages)
8 September 1995Return made up to 03/09/95; no change of members (4 pages)
21 October 1988Return made up to 13/10/88; full list of members (4 pages)
7 June 1988New director appointed (4 pages)
12 May 1988Secretary resigned;new secretary appointed (2 pages)
13 December 1986Return made up to 14/11/86; full list of members (4 pages)
7 December 1971Company name changed\certificate issued on 07/12/71 (2 pages)
7 December 1971Company name changed\certificate issued on 07/12/71 (2 pages)
19 November 1965Certificate of incorporation (1 page)
19 November 1965Certificate of incorporation (1 page)