Company NameManagement Publications Limited
Company StatusDissolved
Company Number00869557
CategoryPrivate Limited Company
Incorporation Date21 January 1966(58 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(39 years after company formation)
Appointment Duration11 years, 4 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Philip Stanley Goodman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(40 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 05 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(49 years, 10 months after company formation)
Appointment Duration7 months (closed 05 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House 69 London Road
Twickenham
TW1 3SP
Director NamePaul Michael Camp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleManager
Correspondence Address185 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NamePaul Derek Hutchings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address32 North Down
South Croydon
Surrey
CR2 9PA
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameWilliam Geoffrey Pecover
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 1997)
RolePublisher
Correspondence Address7 Marco Road
London
W6 0DT
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Director NamePeter Charles Welland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 April 1997)
RoleCommercial Director
Correspondence Address19 West Lodge Avenue
Ealing
London
W3 9SE
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(26 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NameNigel Parsons
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 April 1997)
RoleAccountant
Correspondence Address25 Midhurst Road
Ealing
London
W13
Director NameWilliam Geoffrey Pecover
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(32 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2007)
RolePublisher
Country of ResidenceUnited States
Correspondence Address12 Hawkwood Lane
Greenwich
Connecticut Ct06830
United States
Director NameJames Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ
Director NameMr Martin Bernard Durham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(37 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Langley Avenue
Surbiton
Surrey
KT6 6QR
Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(39 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Director NameMr Brian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(40 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fitzalan Road
Claygate
Surrey
KT10 0LX

Contact

Websitemanagementtoday.co.uk
Telephone020 82675000
Telephone regionLondon

Location

Registered AddressBridge House
69 London Road
Twickenham
TW1 3SP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

200k at £1Haymarket Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 November 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 July 2010Delivered on: 5 August 2010
Satisfied on: 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
Fully Satisfied
19 March 2004Delivered on: 29 March 2004
Satisfied on: 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 August 1999Delivered on: 26 August 1999
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge (a) all trade marks and any trade marks registered pursuant to any trade marks applications any goodwill of the chargor's business to which the trade marks relate and to any other right which may arise from, relate to, or be associated with, the trade marks or their use in the chargor's business.. See the mortgage charge document for full details.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
8 April 2016Application to strike the company off the register (3 pages)
11 December 2015Registration of charge 008695570005, created on 25 November 2015 (72 pages)
11 December 2015Registration of charge 008695570005, created on 25 November 2015 (72 pages)
8 December 2015Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages)
4 December 2015Satisfaction of charge 4 in full (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page)
4 December 2015Satisfaction of charge 4 in full (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200,000
(4 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200,000
(4 pages)
24 June 2015Termination of appointment of Brian John Freeman as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Brian John Freeman as a director on 24 June 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200,000
(6 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200,000
(6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200,000
(6 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200,000
(6 pages)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (17 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 15/07/2010
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 200,000.00
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 200,000.00
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 200,000.00
(4 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Secion 550 08/06/2010
(26 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Secion 550 08/06/2010
(26 pages)
26 January 2010Termination of appointment of Martin Durham as a director (1 page)
26 January 2010Termination of appointment of Martin Durham as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
27 December 2008Full accounts made up to 31 December 2007 (13 pages)
27 December 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
8 November 2007Return made up to 10/10/07; no change of members (8 pages)
8 November 2007Return made up to 10/10/07; no change of members (8 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
28 November 2006New director appointed (4 pages)
28 November 2006New director appointed (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
31 October 2006Return made up to 10/10/06; full list of members (8 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
29 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
4 March 2004Resolutions
  • RES13 ‐ Re dir and sec powers 04/02/04
(1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
10 November 2003Return made up to 10/10/03; full list of members (7 pages)
10 November 2003Return made up to 10/10/03; full list of members (7 pages)
26 October 2003Full accounts made up to 31 December 2002 (11 pages)
26 October 2003Full accounts made up to 31 December 2002 (11 pages)
11 November 2002Return made up to 10/10/02; full list of members (7 pages)
11 November 2002Return made up to 10/10/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
9 November 2000Return made up to 10/10/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
9 November 1999Return made up to 10/10/99; full list of members (12 pages)
9 November 1999Return made up to 10/10/99; full list of members (12 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999Particulars of mortgage/charge (10 pages)
26 August 1999Particulars of mortgage/charge (10 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
11 November 1998Return made up to 10/10/98; full list of members (8 pages)
11 November 1998Return made up to 10/10/98; full list of members (8 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Registered office changed on 23/06/98 from: 12 14 ansdell street london W8 5TR (1 page)
23 June 1998Registered office changed on 23/06/98 from: 12 14 ansdell street london W8 5TR (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
10 November 1997Return made up to 10/10/97; full list of members (10 pages)
10 November 1997Return made up to 10/10/97; full list of members (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 April 1997Articles of association (7 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1997Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Articles of association (7 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1997Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
8 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
9 November 1995Return made up to 10/10/95; full list of members (22 pages)
9 November 1995Return made up to 10/10/95; full list of members (22 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
9 February 1988Director resigned (2 pages)
9 February 1988Director resigned (2 pages)
26 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 January 1966Incorporation (9 pages)
21 January 1966Incorporation (9 pages)