London
EC1A 2AY
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 March 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Closed |
Appointed | 12 August 2014(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 March 2020) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Katherine Swainsbury |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Douglas William Benjafield |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningdale Fambridge Road Althorne Chelmsford Essex CM3 6DB |
Director Name | Peter Alexander Milnes Heath |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Seckford Street Woodbridge Suffolk IP12 4LY |
Director Name | Paul Mitchell Levett |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Kings Court Kingswharf Kings Road Burnham On Crouch Essex CM0 8PP |
Secretary Name | Paul Mitchell Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Kings Court Kingswharf Kings Road Burnham On Crouch Essex CM0 8PP |
Director Name | Mr Colin Martin Gilligan |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 December 2004) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gregory'S Sportsman Lane, Hatfield Peverel Chelmsford Essex CM3 2NP |
Secretary Name | Mr Colin Martin Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gregory'S Sportsman Lane, Hatfield Peverel Chelmsford Essex CM3 2NP |
Secretary Name | Mr Patrick Guy Netterville Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(32 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Shooters Hill Road London SE3 7BD |
Director Name | John Peter O'Sullivan |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(37 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2006) |
Role | Commercial Director |
Correspondence Address | 5 Marford Close Northwich Cheshire CW9 8WW |
Director Name | Paul Levett |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Swan Walk Shepperton Middlesex TW17 8LY |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Secretary Name | Micheal Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(38 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 31 Falstaff Close Walmley Sutton Coldfield B76 1YG |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(39 years after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(39 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(39 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(41 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veolia.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Veolia Es Cleanaway (Uk) LTD 83.33% Non-cumulative Preference |
---|---|
10k at £1 | Veolia Es Cleanaway (Uk) LTD 16.67% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 November 2019 | Liquidators' statement of receipts and payments to 13 September 2019 (9 pages) |
19 November 2019 | Liquidators' statement of receipts and payments to 13 September 2019 (9 pages) |
6 October 2018 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 6 October 2018 (2 pages) |
2 October 2018 | Appointment of a voluntary liquidator (2 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Declaration of solvency (5 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Statement of capital on 13 December 2017
|
13 December 2017 | Solvency Statement dated 04/12/17 (1 page) |
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Statement of capital on 13 December 2017
|
13 December 2017 | Solvency Statement dated 04/12/17 (1 page) |
13 December 2017 | Resolutions
|
1 December 2017 | Appointment of Mrs Katherine Swainsbury as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Gavin Howard Graveson as a director on 25 October 2017 (1 page) |
1 December 2017 | Appointment of Mrs Katherine Swainsbury as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Gavin Howard Graveson as a director on 25 October 2017 (1 page) |
24 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2017 | Change of share class name or designation (2 pages) |
24 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2017 | Change of share class name or designation (2 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2014 | Appointment of Mr Gavin Howard Graveson as a director on 12 August 2014 (2 pages) |
4 September 2014 | Appointment of Miss Celia Rosalind Gough as a director on 12 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Gavin Howard Graveson as a director on 12 August 2014 (2 pages) |
4 September 2014 | Appointment of Miss Celia Rosalind Gough as a director on 12 August 2014 (2 pages) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
2 December 2013 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from , 8th Floor 210, Pentonville Road, London, N1 9JY, England on 11 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from , Veolia House, 154 a Pentonville Road, London, N1 9PE on 12 April 2011 (1 page) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 January 2010 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Gerrard as a director (2 pages) |
5 January 2010 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
5 January 2010 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
22 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 12/10/06; full list of members
|
9 November 2006 | Return made up to 12/10/06; full list of members
|
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New secretary appointed (2 pages) |
31 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
31 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
16 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 October 2001 | Return made up to 12/10/01; no change of members (6 pages) |
17 October 2001 | Return made up to 12/10/01; no change of members (6 pages) |
13 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
13 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
1 December 2000 | Return made up to 12/10/00; no change of members (6 pages) |
1 December 2000 | Return made up to 12/10/00; no change of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 October 1999 | Return made up to 12/10/99; full list of members
|
27 October 1999 | Return made up to 12/10/99; full list of members
|
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
10 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
24 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
29 October 1990 | Return made up to 12/10/90; full list of members (7 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
29 October 1990 | Return made up to 12/10/90; full list of members (7 pages) |
12 February 1987 | Full accounts made up to 31 December 1985 (6 pages) |
12 February 1987 | Full accounts made up to 31 December 1985 (6 pages) |
12 February 1987 | Return made up to 10/11/86; full list of members (5 pages) |
12 February 1987 | Return made up to 10/11/86; full list of members (5 pages) |
12 February 1987 | Full accounts made up to 31 December 1985 (6 pages) |
12 February 1987 | Return made up to 10/11/86; full list of members (5 pages) |
12 September 1967 | Incorporation (18 pages) |
12 September 1967 | Incorporation (18 pages) |