181 Vauxhall Bridge Road
London
SW1V 1ER
Director Name | Miss Jeanette Guy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(44 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Bell Yard London WC2A 2JR |
Director Name | Mrs Judith Anne Wright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(44 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Bell Yard London WC2A 2JR |
Director Name | Ann Story |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(49 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 1 Bell Yard London WC2A 2JR |
Director Name | Mr David James Wootton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bell Yard London WC2A 2JR |
Director Name | Mr Myles David Hart |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1998) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 66 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Secretary Name | Nancy Lay Chong Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 66 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Secretary Name | Ann Story |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 28 Hoveton Close Gayton Kings Lynn Norfolk PE30 4XH |
Director Name | Stephen James Evans |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(37 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2003) |
Role | Financial Adviser |
Correspondence Address | 1 Silvanus Close Colchester CO3 3NN |
Director Name | Ralph Michael Rathbone Head |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2006) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sylvanus Close Colchester Essex CO3 3NN |
Secretary Name | Stephen James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(39 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Vincent Square Mansions Walcott Street London SW1P 2NT |
Secretary Name | Miss Suet Fung Chew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 92 Osprey Heights Bramlands Close London SW14 2NT |
Director Name | Mr Keith James Sheehan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(44 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 2010) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 9-13 Cursitor Street London EC4A 1LL |
Secretary Name | Open The Door To Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2007) |
Correspondence Address | 14 Vincent Square Mansions Walcott Street London SW1P 2NT |
Website | evanshart.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74055550 |
Telephone region | London |
Registered Address | 1 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Westminco LTD 76.92% Ordinary |
---|---|
7.5k at £1 | Trustees Of Westminco Pension Scheme 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,670 |
Cash | £5,504 |
Current Liabilities | £92,548 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
15 December 2017 | Delivered on: 15 December 2017 Persons entitled: Vertus Capital SPV1 Limited (10294991) Classification: A registered charge Outstanding |
---|---|
13 November 2014 | Delivered on: 17 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 February 2007 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
16 December 2023 | Purchase of own shares.
|
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
29 November 2023 | Cancellation of shares. Statement of capital on 13 September 2023
|
23 November 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
4 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
6 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 September 2021 | Appointment of Mr David James Wootton as a director on 1 July 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 October 2019 | Confirmation statement made on 28 August 2019 with updates (3 pages) |
10 May 2019 | Satisfaction of charge 008644610005 in full (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
2 January 2018 | Resolutions
|
15 December 2017 | Registration of charge 008644610006, created on 15 December 2017 (32 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Appointment of Ann Story as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Ann Story as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Ann Story as a director on 1 October 2015 (2 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Registration of charge 008644610005, created on 13 November 2014 (26 pages) |
17 November 2014 | Registration of charge 008644610005, created on 13 November 2014 (26 pages) |
14 October 2014 | Satisfaction of charge 4 in full (2 pages) |
14 October 2014 | Satisfaction of charge 4 in full (2 pages) |
13 October 2014 | Satisfaction of charge 3 in full (1 page) |
13 October 2014 | Satisfaction of charge 3 in full (1 page) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Termination of appointment of Keith Sheehan as a director (1 page) |
29 September 2010 | Termination of appointment of Keith Sheehan as a director (1 page) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Termination of appointment of Suet Chew as a secretary (1 page) |
20 September 2010 | Termination of appointment of Suet Chew as a secretary (1 page) |
5 July 2010 | Appointment of Miss Jeanette Guy as a director (2 pages) |
5 July 2010 | Appointment of Mr Keith James Sheehan as a director (2 pages) |
5 July 2010 | Appointment of Mrs Judith Anne Wright as a director (2 pages) |
5 July 2010 | Appointment of Mr Keith James Sheehan as a director (2 pages) |
5 July 2010 | Appointment of Mrs Judith Anne Wright as a director (2 pages) |
5 July 2010 | Appointment of Miss Jeanette Guy as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 28/08/08; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / stephen evans / 01/05/2007 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 28/08/08; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / stephen evans / 01/05/2007 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2008 | Return made up to 28/08/07; full list of members (3 pages) |
9 June 2008 | Return made up to 28/08/07; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary open the door to LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary open the door to LIMITED (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Full accounts made up to 31 March 2006 (13 pages) |
4 June 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
17 November 2006 | Return made up to 28/08/06; full list of members (2 pages) |
17 November 2006 | Return made up to 28/08/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 15 quarry hill road borough green sevenoaks kent TN15 8RQ (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 15 quarry hill road borough green sevenoaks kent TN15 8RQ (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
11 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
15 June 2005 | Ad 31/03/05--------- £ si 7500@1=7500 £ ic 25000/32500 (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 31/03/05 (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Ad 31/03/05--------- £ si 7500@1=7500 £ ic 25000/32500 (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 31/03/05 (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 28/08/04; full list of members
|
8 February 2005 | Return made up to 28/08/04; full list of members
|
8 February 2005 | New director appointed (2 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page) |
20 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 February 2004 | Return made up to 28/08/03; full list of members
|
9 February 2004 | Return made up to 28/08/03; full list of members
|
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
15 April 2003 | Return made up to 28/08/02; full list of members (6 pages) |
15 April 2003 | Return made up to 28/08/02; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 October 2001 | Return made up to 28/08/01; full list of members
|
4 October 2001 | Return made up to 28/08/01; full list of members
|
16 June 2001 | Registered office changed on 16/06/01 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 67A carlisle mansions carlisle place london SW1P 1HZ (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
24 October 2000 | Return made up to 28/08/00; full list of members
|
24 October 2000 | Return made up to 28/08/00; full list of members
|
21 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
1 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
22 December 1999 | Return made up to 28/08/99; full list of members
|
22 December 1999 | Return made up to 28/08/99; full list of members
|
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
20 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
20 October 1998 | New director appointed (2 pages) |
6 February 1998 | Company name changed myles hart & company LIMITED\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed myles hart & company LIMITED\certificate issued on 09/02/98 (2 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
11 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
11 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
24 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
24 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
8 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
21 October 1988 | Return made up to 13/10/88; full list of members (4 pages) |
7 June 1988 | New director appointed (4 pages) |
12 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1986 | Return made up to 14/11/86; full list of members (4 pages) |
7 December 1971 | Company name changed\certificate issued on 07/12/71 (2 pages) |
7 December 1971 | Company name changed\certificate issued on 07/12/71 (2 pages) |
19 November 1965 | Certificate of incorporation (1 page) |
19 November 1965 | Certificate of incorporation (1 page) |