London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 29 April 2015(46 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Ms Joanna Amanda Buckenham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 33 Clarendon Road London W11 4JB |
Director Name | Mr Ronald John William Paris |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | 30 Trinity Rise Tulse Hill London SW2 2QR |
Director Name | Mr Peter John Horner |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 1992) |
Role | Insurance Broker |
Correspondence Address | 71 Nonsuch Walk Cheam Sutton Surrey SM2 7LF |
Director Name | Mr John Keith Buckenham |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Coombe Lodge Coombe Lane Sunninghill Ascot Berkshire SL5 7DQ |
Director Name | Mr Michael John Attenborough |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 08 September 2006) |
Role | Insurance Broker |
Correspondence Address | 301 Luton Road Harpenden Hertfordshire AL5 3LW |
Secretary Name | Mr Ronald John William Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Chesterfield House 26-28 Fenchurch Street London EC3M 3DQ |
Secretary Name | Kenneth Jack Shefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 8 Havering Drive Marshalls Park Romford Essex RM1 4BB |
Director Name | Julian Peter Ramsay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(24 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 05 January 2009) |
Role | Claims Director |
Correspondence Address | 44 Clarence Walk Redhill Surrey RH1 6NE |
Director Name | David William Monk |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 May 2002) |
Role | Reinsurance Broker |
Correspondence Address | 3 Manor Road West Kingsdown Kent TN15 6AQ |
Director Name | Mr Simon John Fraser |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clarendon Road London W11 4JB |
Director Name | Alan John McGraw |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1996(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Woodlands Constitution Hill Woking Surrey GU22 7RU |
Director Name | Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 1999) |
Role | Reinsurance Broker |
Correspondence Address | 49 Tanners Meadow Brockham Betchworth Surrey RH3 7NJ |
Secretary Name | Mr Anthony Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(29 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | May Lilies The Endway Good Easter Chelmsford Essex CM1 4RS |
Secretary Name | Michael Gavin Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 95 Station Avenue Wickford Essex SS11 7AY |
Director Name | Mr Neal Anthony Philip James-Crook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 2006) |
Role | Insurance Broker |
Correspondence Address | 3667 Dolan Way Westfield Indiana 46074 United States |
Director Name | Anthony Grey Noble |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2003) |
Role | Insurance Broker |
Correspondence Address | Stonehall Farm Woodhurst Lane Oxted Surrey RH8 9HJ |
Secretary Name | Mr Michael John Attenborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 301 Luton Road Harpenden Hertfordshire AL5 3LW |
Director Name | Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(35 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2004) |
Role | Insurance Broker |
Correspondence Address | 57 Meadway Southgate London N14 6NJ |
Director Name | Mark Trevor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2006) |
Role | Insurance Broker |
Correspondence Address | 172 Engadine Street London SW18 5DT |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(36 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Miss Jacqueline Wylie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Miss Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(45 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 January 2015(46 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Website | jkb.co.uk |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
860.7k at £1 | Hyperion Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£8 |
Net Worth | -£72,174 |
Cash | £1,129,069 |
Current Liabilities | £1,113,812 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
8 April 2004 | Delivered on: 22 April 2004 Satisfied on: 12 April 2008 Persons entitled: Audras Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of audras limited with a bank or other institution of audras limited's choosing or such other account or fund on the money market as audras limited from time to time in its absolute discretion may select in accordance with the provisions of an rent deposit. Fully Satisfied |
---|---|
18 October 1999 | Delivered on: 5 November 1999 Satisfied on: 24 April 2008 Persons entitled: Lloyd's (A Statutory Corporation) (as Trustee for the Creditors for the Time Being of Thecompany in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 27 june 1991 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details. Fully Satisfied |
27 June 1991 | Delivered on: 12 July 1991 Satisfied on: 24 April 2008 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions. Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw see 395 for full details. Fully Satisfied |
7 December 1988 | Delivered on: 19 December 1988 Satisfied on: 12 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 cranmer court, sloane avenue, chelsea l/b of kensington and chelsea, title no. Ngl 258857 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1983 | Delivered on: 11 March 1983 Satisfied on: 24 April 2008 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (See doc M28 for details) all that the company's right title and interest in the monies standing to the credit of the company's "c" account. Fully Satisfied |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Resolutions
|
12 December 2016 | Statement by Directors (1 page) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Matt Blake as a secretary on 29 April 2015 (1 page) |
19 July 2016 | Appointment of Matt Blake as a secretary on 1 January 2015 (2 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
11 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
30 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages) |
30 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
7 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 September 2014 | Scheme of arrangement (83 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
13 May 2013 | Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 13 May 2013 (1 page) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for David Philip Howden on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
12 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
1 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Philip Howden on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
13 April 2009 | Resolutions
|
10 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
7 January 2009 | Appointment terminated director julian ramsay (1 page) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
29 July 2008 | Auditor's resignation (1 page) |
7 July 2008 | Appointment terminated director richard horton (1 page) |
7 May 2008 | Appointment terminated director joanna buckenham (1 page) |
7 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
7 May 2008 | Appointment terminated director simon fraser (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 January 2008 | New director appointed (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 16/08/07; full list of members (7 pages) |
19 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
13 November 2006 | Director resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
12 September 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
23 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
25 November 2005 | New director appointed (2 pages) |
5 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 23/08/05; full list of members (4 pages) |
19 August 2005 | Ad 02/08/05--------- £ si 353000@1=353000 £ ic 507731/860731 (2 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | £ nc 751000/900000 30/07/05 (1 page) |
19 August 2005 | Memorandum and Articles of Association (21 pages) |
29 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
14 July 2005 | New director appointed (3 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: bevis marks house bevis marks london EC3A 7NE (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 1 america square 17 crosswall london EC3N 2LB (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
17 May 2004 | New director appointed (2 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Conve 07/04/04 (2 pages) |
16 April 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
16 April 2004 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 October 2003 | New secretary appointed (2 pages) |
19 September 2003 | Return made up to 23/08/03; full list of members (10 pages) |
22 August 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 September 2002 | Ad 18/12/01--------- £ si 7731@1 (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: part 6TH floor 1 america square 17 crosswall london EC3N 2LB (1 page) |
5 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
27 July 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
29 August 2001 | Return made up to 23/08/01; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
18 August 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
22 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 December 1999 | Director resigned (1 page) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
10 September 1999 | Return made up to 23/08/99; no change of members
|
15 February 1999 | Resolutions
|
15 February 1999 | Memorandum and Articles of Association (5 pages) |
15 February 1999 | Memorandum and Articles of Association (12 pages) |
15 February 1999 | Nc inc already adjusted 13/01/99 (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
24 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
25 November 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 23/08/97; full list of members (8 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: chesterfield house, 26/28,fenchurch street, london, EC3 M3D (1 page) |
29 August 1996 | Return made up to 23/08/96; no change of members (8 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 September 1995 | Return made up to 23/08/95; full list of members
|
17 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
25 May 1994 | Accounts for a small company made up to 31 December 1993 (15 pages) |
25 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
4 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
12 July 1991 | Particulars of mortgage/charge (6 pages) |
26 September 1990 | Full accounts made up to 31 December 1989 (15 pages) |
8 January 1990 | Full accounts made up to 31 December 1988 (13 pages) |
6 February 1989 | Full accounts made up to 31 December 1987 (15 pages) |
6 January 1988 | Full accounts made up to 31 December 1986 (15 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (15 pages) |
24 May 1986 | Full accounts made up to 31 December 1984 (15 pages) |
5 November 1968 | Certificate of incorporation (1 page) |