Company NameERES Fashion UK Limited
Company StatusActive
Company Number00893083
CategoryPrivate Limited Company
Incorporation Date30 November 1966(57 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NamePaul Stuart Gaff
NationalityBritish
StatusCurrent
Appointed31 August 2011(44 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address24 Motcomb Street
London
SW1X 8JU
Director NameMr Bruno Andre Jean Pavlovsky
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed12 September 2011(44 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RolePresident
Country of ResidenceFrance
Correspondence Address24 Motcomb Street
London
SW1X 8JU
Director NameMs Florence Dennetiere
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2019(52 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Motcomb Street
London
SW1X 8JU
Director NameMrs Pauline De Bertrand Pibrac
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2020(53 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Motcomb Street
London
SW1X 8JU
Director NameMs Fanta Ouka Diawara
Date of BirthNovember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed28 January 2022(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceFrance
Correspondence Address5 Barlow Place
London
W1J 6DG
Director NameMr Peter John Barnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address20 Woodland Rise
Oxted
Surrey
RH8 9HW
Director NameMr Timothy John Coles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(25 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSaltwood House
Brasted Chart
Westerham
Kent
Director NameMr Martin Hamilton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(25 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 September 2011)
RoleCompany Secretary/Solicitor Director
Country of ResidenceEngland
Correspondence AddressMeadows
6 Becket Wood
Newdigate
Surrey
RH5 5AQ
Director NameKeith Anthony Matthews
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(25 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowring Park
Moretonhampstead
Devon
TQ13 8GB
Director NameMr Colin Albert Frederick Whitten
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(25 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address13 South Way
Carshalton Beeches
Carshalton
Surrey
SM5 4HP
Secretary NameMr Martin Hamilton
NationalityBritish
StatusResigned
Appointed29 July 1992(25 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadows
6 Becket Wood
Newdigate
Surrey
RH5 5AQ
Director NameDidier Sabas
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1996(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address8 Aubrey Walk
London
W8
Director NameMr Steven Antony Wright
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(44 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2016)
RoleFinancial Director A.C.A.
Country of ResidenceEngland
Correspondence Address24 Motcomb Street
London
SW1X 8JU
Director NameOlivier Jean Louise Auguste Mauny
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2011(44 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2015)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address24 Motcomb Street
London
SW1X 8JU
Director NameMrs Anne Kirby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2015(48 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Motcomb Street
London
SW1X 8JU
Director NameMr David Crockett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(49 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Queensway
Croydon
CR9 4DL
Director NameMr Alberto Fasanotti
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2017(50 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Queensway
Croydon
Surrey
CR9 4DL

Contact

Websiteeresparis.com

Location

Registered Address24 Motcomb Street
London
SW1X 8JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

87k at £1Eres Sas
100.00%
Ordinary

Financials

Year2014
Turnover£971,000
Gross Profit£616,000
Net Worth£300,000
Cash£493,000
Current Liabilities£184,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (139 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
12 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Pauline De Bertrand Pibrac as a director on 20 April 2023 (1 page)
5 April 2023Appointment of Sophie Waintraub as a director on 29 March 2023 (2 pages)
5 April 2023Termination of appointment of Florence Dennetiere as a director on 29 March 2023 (1 page)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (128 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
2 February 2022Appointment of Ms Fanta Ouka Diawara as a director on 28 January 2022 (2 pages)
2 February 2022Termination of appointment of Alberto Fasanotti as a director on 28 January 2022 (1 page)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (118 pages)
14 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (106 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 January 2020Appointment of Mrs Pauline De Bertrand Pibrac as a director on 24 January 2020 (2 pages)
4 October 2019Appointment of Ms Florence Dennetiere as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Anne Kirby as a director on 1 October 2019 (1 page)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (91 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
7 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
13 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
13 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (86 pages)
13 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 November 2017Termination of appointment of David Crockett as a director on 27 October 2017 (1 page)
27 November 2017Appointment of Mr Alberto Fasanotti as a director on 30 October 2017 (2 pages)
27 November 2017Termination of appointment of David Crockett as a director on 27 October 2017 (1 page)
27 November 2017Appointment of Mr Alberto Fasanotti as a director on 30 October 2017 (2 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
24 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of Steven Antony Wright as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Steven Antony Wright as a director on 22 July 2016 (1 page)
22 July 2016Appointment of Mr David Crockett as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr David Crockett as a director on 22 July 2016 (2 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 87,002
(5 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 87,002
(5 pages)
3 August 2015Appointment of Mrs Anne Kirby as a director on 30 June 2015 (2 pages)
3 August 2015Appointment of Mrs Anne Kirby as a director on 30 June 2015 (2 pages)
3 August 2015Termination of appointment of Olivier Jean Louise Auguste Mauny as a director on 30 June 2015 (1 page)
3 August 2015Termination of appointment of Olivier Jean Louise Auguste Mauny as a director on 30 June 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 August 2014Register(s) moved to registered office address 24 Motcomb Street London SW1X 8JU (1 page)
22 August 2014Director's details changed for Bruno Andre Jean Paulousky on 21 August 2014 (2 pages)
22 August 2014Register(s) moved to registered office address 24 Motcomb Street London SW1X 8JU (1 page)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 87,002
(5 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 87,002
(5 pages)
22 August 2014Director's details changed for Bruno Andre Jean Paulousky on 21 August 2014 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 87,002
(15 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 87,002
(15 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Register(s) moved to registered inspection location (2 pages)
14 August 2012Annual return made up to 29 July 2012 (15 pages)
14 August 2012Register inspection address has been changed (2 pages)
14 August 2012Register(s) moved to registered inspection location (2 pages)
14 August 2012Register inspection address has been changed (2 pages)
14 August 2012Annual return made up to 29 July 2012 (15 pages)
23 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 87,002
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 87,002
(4 pages)
14 September 2011Termination of appointment of Keith Matthews as a director (2 pages)
14 September 2011Termination of appointment of Keith Matthews as a director (2 pages)
14 September 2011Appointment of Olivier Jean Louise Auguste Mauny as a director (3 pages)
14 September 2011Appointment of Olivier Jean Louise Auguste Mauny as a director (3 pages)
14 September 2011Appointment of Bruno Andre Jean Paulousky as a director (3 pages)
14 September 2011Termination of appointment of Martin Hamilton as a director (2 pages)
14 September 2011Appointment of Bruno Andre Jean Paulousky as a director (3 pages)
14 September 2011Termination of appointment of Martin Hamilton as a director (2 pages)
6 September 2011Registered office address changed from C/O Bourjois House Queensway Croydon Surrey CR9 4DL on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from C/O Bourjois House Queensway Croydon Surrey CR9 4DL on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from C/O Bourjois House Queensway Croydon Surrey CR9 4DL on 6 September 2011 (2 pages)
5 September 2011Termination of appointment of Martin Hamilton as a secretary (2 pages)
5 September 2011Termination of appointment of Martin Hamilton as a secretary (2 pages)
5 September 2011Appointment of Paul Stuart Gaff as a secretary (3 pages)
5 September 2011Appointment of Paul Stuart Gaff as a secretary (3 pages)
19 August 2011Appointment of Steven Antony Wright as a director (3 pages)
19 August 2011Appointment of Steven Antony Wright as a director (3 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (14 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 June 2011Company name changed diprolux LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Company name changed diprolux LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
13 June 2011Change of name notice (2 pages)
24 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
24 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 August 2009Return made up to 29/07/09; full list of members (6 pages)
5 August 2009Return made up to 29/07/09; full list of members (6 pages)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 August 2008Return made up to 29/07/08; full list of members (7 pages)
19 August 2008Return made up to 29/07/08; full list of members (7 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 October 2007Registered office changed on 26/10/07 from: 19 21 old bond street london W1X 3DA (1 page)
26 October 2007Registered office changed on 26/10/07 from: 19 21 old bond street london W1X 3DA (1 page)
5 September 2007Return made up to 29/07/07; full list of members (7 pages)
5 September 2007Return made up to 29/07/07; full list of members (7 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 August 2005Return made up to 29/07/05; full list of members (7 pages)
2 August 2005Return made up to 29/07/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
4 August 2003Return made up to 29/07/03; full list of members (7 pages)
4 August 2003Return made up to 29/07/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 August 2002Return made up to 29/07/01; full list of members (7 pages)
22 August 2002Return made up to 29/07/01; full list of members (7 pages)
8 August 2002Return made up to 29/07/02; full list of members (7 pages)
8 August 2002Return made up to 29/07/02; full list of members (7 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
14 August 2000Return made up to 29/07/00; full list of members (7 pages)
14 August 2000Return made up to 29/07/00; full list of members (7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
13 August 1999Return made up to 29/07/99; full list of members (6 pages)
13 August 1999Return made up to 29/07/99; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
15 December 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
26 August 1998Return made up to 29/07/98; full list of members (8 pages)
26 August 1998Return made up to 29/07/98; full list of members (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 August 1997Return made up to 29/07/97; full list of members (8 pages)
15 August 1997Return made up to 29/07/97; full list of members (8 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
18 July 1997Company name changed parfums ungaro LIMITED\certificate issued on 21/07/97 (4 pages)
18 July 1997Company name changed parfums ungaro LIMITED\certificate issued on 21/07/97 (4 pages)
30 August 1996Full accounts made up to 31 December 1995 (13 pages)
30 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
3 August 1995Return made up to 29/07/95; full list of members (8 pages)
3 August 1995Return made up to 29/07/95; full list of members (8 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
30 November 1966Incorporation (15 pages)
30 November 1966Incorporation (15 pages)