Company NameSphere Books Limited
Company StatusDissolved
Company Number00887032
CategoryPrivate Limited Company
Incorporation Date5 September 1966(57 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2006(39 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(48 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameNicholas Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 1995)
RolePublisher
Correspondence Address65 Albion Road
London
N16 9PP
Director NameJohn David Oconnor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleSales & Marketing Director
Correspondence Address33 Alleyn Park
Norwood Green
Southall
Middlesex
UB2 5QU
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 December 1991)
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameDonald L Fruehling
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 1995)
RolePublisher
Correspondence Address241 East 51st Street
Appartment
York
New York 10022
Director NameBarbara Daniel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RolePublisher
Correspondence AddressThe Coach House 118a Farleigh Road
Backwell
Bristol
BS19 3PF
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(25 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusResigned
Appointed22 February 1994(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(28 years, 11 months after company formation)
Appointment Duration4 days (resigned 01 August 1995)
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameIan Reid Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 August 2000)
RoleCompant Secretary
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Secretary NameIan Reid Sinclair
NationalityBritish
StatusResigned
Appointed01 August 1995(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 August 2000)
RoleCompant Secretary
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameMr Nigel Paul Batt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(33 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Secretary NameMr Nigel Keith Holland
NationalityBritish
StatusResigned
Appointed16 August 2000(33 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed31 January 2003(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameMr Nigel Paul Batt
NationalityBritish
StatusResigned
Appointed31 March 2006(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Secretary NameMr Julian Shaw
NationalityBritish
StatusResigned
Appointed13 February 2008(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(44 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed18 February 2011(44 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMCC Directors Limited (Corporation)
StatusResigned
Appointed22 November 1994(28 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1995)
Correspondence Address35 St Thomas Street
London
SE1 9SN

Contact

Websitelittlebrown.co.uk
Email address[email protected]
Telephone020 31227000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Little Brown Book Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New director appointed (1 page)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 August 2007Return made up to 30/06/07; full list of members (2 pages)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 August 2007Return made up to 30/06/07; full list of members (2 pages)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 February 2007Return made up to 30/06/06; full list of members (2 pages)
19 February 2007Return made up to 30/06/06; full list of members (2 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Director resigned (1 page)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Return made up to 30/06/05; full list of members (2 pages)
5 July 2005Return made up to 30/06/05; full list of members (2 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
3 April 2003Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 August 1998Return made up to 30/06/98; no change of members (4 pages)
11 August 1998Return made up to 30/06/98; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 August 1997Return made up to 30/06/97; no change of members (4 pages)
12 August 1997Return made up to 30/06/97; no change of members (4 pages)
4 August 1996Return made up to 30/06/96; full list of members (6 pages)
4 August 1996Return made up to 30/06/96; full list of members (6 pages)
5 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 August 1995Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page)
30 August 1995Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page)
30 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 August 1995Full accounts made up to 31 March 1994 (9 pages)
25 August 1995Full accounts made up to 31 March 1993 (9 pages)
25 August 1995Full accounts made up to 31 March 1992 (10 pages)
25 August 1995Full accounts made up to 31 March 1993 (9 pages)
25 August 1995Full accounts made up to 31 March 1995 (9 pages)
25 August 1995Full accounts made up to 31 March 1992 (10 pages)
25 August 1995Full accounts made up to 31 March 1994 (9 pages)
25 August 1995Full accounts made up to 31 March 1995 (9 pages)
24 August 1995New secretary appointed;new director appointed (2 pages)
24 August 1995Secretary resigned;director resigned (1 page)
24 August 1995Secretary resigned;director resigned (1 page)
24 August 1995Director resigned (1 page)
24 August 1995New secretary appointed;new director appointed (2 pages)
24 August 1995Director resigned (1 page)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1982Accounts made up to 31 December 1980 (10 pages)
27 April 1982Accounts made up to 31 December 1980 (10 pages)
5 September 1966Incorporation (20 pages)
5 September 1966Incorporation (20 pages)