London
W1J 8LQ
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 1994(28 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Andreas Savva Christofides |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 June 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Park Iver Buckinghamshire SL0 9DJ |
Director Name | Nicholas Peter William Gore Edmiston |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(26 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 1996) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Roqueville 20 Boulevard Princesse Charlotte Mc 98000 Foreign Monaco |
Director Name | Sterling Morton Hamill |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Appartement 1701 1000 Venetian Causeway Miami Florida Fl 33139 Usa Foreign |
Director Name | Nicholas Michael Maris |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 June 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Hampton Court Road East Molesey Surrey KT8 9DA |
Secretary Name | Andreas Savva Christofides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 June 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Park Iver Buckinghamshire SL0 9DJ |
Secretary Name | Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 102 Dawes Road London SW6 7EG |
Secretary Name | Trevor Gabriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 47 Rue Plati Monaco Mc 98000 Foreign |
Director Name | Jillian Margaret Montgomery |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 1996(30 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 May 2011) |
Role | Chief Executive Officer |
Country of Residence | Monaco |
Correspondence Address | 7 Rue Suffren Reymond Monte Carlo Mc 98000 Monaco |
Director Name | Eric De Saintdo |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2011(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2013) |
Role | Executive Chairman |
Country of Residence | France |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Anne-Lise Colonna De Leca |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2013(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 87 Rue D'Alesia Paris 75014 |
Director Name | Mr Michael Payne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 33 Rue Saint Charles Monaco 98 000 |
Director Name | Paventhan Savunthararasa |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2014(49 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 9-15 Sackville Street London W1S 3DJ |
Director Name | Mr Kurt Christopher Fraser |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2018) |
Role | Director Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9-15 Sackville Street London W1S 3DJ |
Director Name | Mrs Anne Elizabeth Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2022) |
Role | Director Of Corporate Affairs And Compliance |
Country of Residence | England |
Correspondence Address | Green Park House 15 Stratton Street London W1J 8LQ |
Website | camperandnicholsons.co.uk |
---|
Registered Address | The Cottage 42 Berkeley Square London W1J 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Camper & Nicholsons International Sa 100.00% Ordinary |
---|---|
1 at £1 | Michael Payne 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £759,345 |
Gross Profit | £588,422 |
Net Worth | -£1,717,503 |
Cash | £55,996 |
Current Liabilities | £2,214,259 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
9 December 1982 | Delivered on: 22 December 1982 Satisfied on: 20 April 2001 Persons entitled: Lloyds 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 & floating charges on undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts. Tog with all fixtures, fixed plant & machinery and heritable property & assets in scotland (see doc M29). Fully Satisfied |
---|
12 January 2024 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
23 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to The Cottage 42 Berkeley Square London W1J 5AW on 6 April 2023 (1 page) |
13 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
14 July 2022 | Resolutions
|
15 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Anne Elizabeth Dixon as a director on 27 May 2022 (1 page) |
3 November 2021 | Full accounts made up to 31 December 2020 (16 pages) |
27 August 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
19 October 2020 | Registered office address changed from 9-15 Sackville Street London W1S 3DJ to Green Park House 15 Stratton Street London W1J 8LQ on 19 October 2020 (1 page) |
11 August 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 August 2020 | Withdrawal of a person with significant control statement on 11 August 2020 (2 pages) |
11 August 2020 | Notification of Peter Lam Kin Ngok as a person with significant control on 28 June 2018 (2 pages) |
17 June 2020 | Withdrawal of a person with significant control statement on 17 June 2020 (2 pages) |
17 June 2020 | Notification of a person with significant control statement (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
16 August 2019 | Notification of a person with significant control statement (2 pages) |
16 August 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
16 August 2019 | Withdrawal of a person with significant control statement on 16 August 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
26 June 2018 | Cessation of Giori Gualtiero as a person with significant control on 12 July 2017 (1 page) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
5 April 2018 | Appointment of Mrs Anne Elizabeth Dixon as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Kurt Christopher Fraser as a director on 31 March 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mr Paolo Casani as a director on 27 January 2017 (2 pages) |
27 March 2017 | Appointment of Mr Paolo Casani as a director on 27 January 2017 (2 pages) |
27 March 2017 | Termination of appointment of Paventhan Savunthararasa as a director on 26 January 2017 (1 page) |
27 March 2017 | Appointment of Mr Kurt Christopher Fraser as a director on 27 January 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Payne as a director on 26 January 2017 (1 page) |
27 March 2017 | Appointment of Mr Kurt Christopher Fraser as a director on 27 January 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Payne as a director on 26 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Paventhan Savunthararasa as a director on 26 January 2017 (1 page) |
19 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 August 2016 | Full accounts made up to 30 September 2015 (14 pages) |
19 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 August 2016 | Full accounts made up to 30 September 2015 (14 pages) |
10 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
10 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
10 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
10 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
28 June 2016 | Director's details changed for Paventhan Savunthararasa on 9 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Paventhan Savunthararasa on 9 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
7 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 January 2015 | Appointment of Paventhan Savunthararasa as a director on 23 December 2014 (3 pages) |
28 January 2015 | Appointment of Paventhan Savunthararasa as a director on 23 December 2014 (3 pages) |
14 January 2015 | Termination of appointment of Anne-Lise Colonna De Leca as a director on 23 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Anne-Lise Colonna De Leca as a director on 23 December 2014 (2 pages) |
16 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
16 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 January 2014 | Registered office address changed from 20 Grafton Street London W1S 4DZ on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 20 Grafton Street London W1S 4DZ on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 20 Grafton Street London W1S 4DZ on 9 January 2014 (1 page) |
3 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 September 2013 | Full accounts made up to 30 September 2012 (15 pages) |
30 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
30 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
30 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Appointment of Mr Michael Payne as a director (2 pages) |
14 August 2013 | Termination of appointment of Eric De Saintdo as a director (1 page) |
14 August 2013 | Appointment of Anne-Lise Colonna De Leca as a director (2 pages) |
14 August 2013 | Appointment of Anne-Lise Colonna De Leca as a director (2 pages) |
14 August 2013 | Termination of appointment of Eric De Saintdo as a director (1 page) |
14 August 2013 | Appointment of Mr Michael Payne as a director (2 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 August 2011 | Full accounts made up to 30 September 2010 (15 pages) |
17 August 2011 | Appointment of Eric De Saintdo as a director (3 pages) |
17 August 2011 | Appointment of Eric De Saintdo as a director (3 pages) |
17 August 2011 | Termination of appointment of Jillian Montgomery as a director (2 pages) |
17 August 2011 | Termination of appointment of Jillian Montgomery as a director (2 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Director's details changed for Jillian Margaret Montgomery on 8 June 2009 (2 pages) |
7 October 2009 | Director's details changed for Jillian Margaret Montgomery on 8 June 2009 (2 pages) |
7 October 2009 | Director's details changed for Jillian Margaret Montgomery on 8 June 2009 (2 pages) |
26 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
26 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
14 September 2007 | Return made up to 09/06/07; full list of members (5 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 09/06/07; full list of members (5 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 25 bruton street london W1X 7DB (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 25 bruton street london W1X 7DB (1 page) |
7 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
4 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
20 September 2004 | Return made up to 09/06/04; full list of members (5 pages) |
20 September 2004 | Return made up to 09/06/04; full list of members (5 pages) |
19 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
19 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 August 2003 | Return made up to 09/06/03; full list of members (5 pages) |
16 August 2003 | Return made up to 09/06/03; full list of members (5 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
22 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
27 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (5 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
25 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
20 June 1997 | Return made up to 09/06/97; full list of members (5 pages) |
20 June 1997 | Return made up to 09/06/97; full list of members (5 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: st pauls house warwick lane london EC4P 4BN (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: st pauls house warwick lane london EC4P 4BN (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (7 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
14 July 1995 | Return made up to 09/06/95; full list of members (12 pages) |
14 July 1995 | Return made up to 09/06/95; full list of members (12 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 November 1977 | Articles of association (6 pages) |
21 November 1977 | Articles of association (6 pages) |
17 December 1965 | Incorporation (10 pages) |
17 December 1965 | Incorporation (10 pages) |