Manor Road
Twickenham
Middlesex
TW2 5DE
Director Name | Mrs Lynda Mary McEwan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2008(39 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Admin & Uk Insurance Manager |
Country of Residence | England |
Correspondence Address | 2 Murray Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Mr Paul Anthony Gasowski |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 6 Murray Court Manor Road Twickenham TW2 5DE |
Director Name | Mr Jonathan Piers Barnett |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Film Festival Director |
Country of Residence | England |
Correspondence Address | Flat 4 Murray Court Manor Road Twickenham TW2 5DE |
Director Name | Mr Stephane Simonnin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 April 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Murray Court Manor Road Twickenham TW2 5DE |
Director Name | Ms Pui Ying Pu |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(54 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Murray Court Manor Road Twickenham TW2 5DE |
Director Name | Miss Yvonne Pilcher |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | New Zealands |
Status | Resigned |
Appointed | 31 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 3 Murray Court Twickenham Middlesex TW2 5DE |
Secretary Name | Mr Patrick Bernard Challoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Flat 1 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Mr John McDaniel |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Retired |
Correspondence Address | Murray Court Manor Court Twickenham Middlesex TW2 5DE |
Director Name | Andrew Root |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | Flat 5 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Stuart Clark |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 May 2010) |
Role | Research And Development |
Country of Residence | England |
Correspondence Address | 6 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Frank Cottrell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 August 2008) |
Role | Painter And Decorator |
Correspondence Address | 2 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Michael Byard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2000(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2003) |
Role | Accountant |
Correspondence Address | 5 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Secretary Name | Alasdair Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2006) |
Role | Town Planner |
Correspondence Address | Flat 4 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Rebecca Clark |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 December 2016) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 5 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Patrick Challoner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 August 2014) |
Role | Executive Officer Job Centre P |
Country of Residence | England |
Correspondence Address | 1 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Alasdair Mackenzie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(37 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 30 December 2021) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 4 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Secretary Name | Stuart Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2010) |
Role | Research And Development |
Country of Residence | England |
Correspondence Address | 6 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Mr James Adams McEwan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 December 2018) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | 2 Murray Court Manor Road Twickenham Middlesex TW2 5DE |
Director Name | Catherine Anne Nortje |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2022) |
Role | Finance Administrator |
Country of Residence | England |
Correspondence Address | 126 Munster Road Teddington Middlesex TW11 9LW |
Registered Address | 126 Munster Road Teddington Middlesex TW11 9LW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,628 |
Net Worth | £1,302 |
Cash | £1,302 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 December 2023 (3 months ago) |
---|---|
Next Return Due | 7 January 2025 (9 months, 2 weeks from now) |
26 January 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
30 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
5 April 2022 | Notification of Stephane Simonnin as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Stephane Simonnin as a director on 5 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Catherine Anne Nortje as a director on 4 April 2022 (1 page) |
5 April 2022 | Cessation of Catherine Anne Nortje as a person with significant control on 4 April 2022 (1 page) |
3 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
4 January 2022 | Second filing for the appointment of Mr Jonathan Piers Barnett as a director (3 pages) |
4 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
30 December 2021 | Termination of appointment of Alasdair Mackenzie as a director on 30 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Jonathan Piers Barnett as a director on 30 December 2021
|
30 December 2021 | Notification of Jonathan Piers Barnett as a person with significant control on 26 November 2021 (2 pages) |
30 December 2021 | Cessation of Alasdair Mackenzie as a person with significant control on 25 November 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 December 2018 | Termination of appointment of James Adams Mcewan as a director on 29 December 2018 (1 page) |
29 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 February 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
9 January 2017 | Termination of appointment of Rebecca Clark as a director on 21 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
9 January 2017 | Termination of appointment of Rebecca Clark as a director on 21 December 2016 (1 page) |
9 January 2017 | Appointment of Catherine Anne Nortje as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Catherine Anne Nortje as a director on 21 December 2016 (2 pages) |
8 February 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
8 February 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
14 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
22 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
22 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
16 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
15 January 2015 | Termination of appointment of Patrick Challoner as a director on 27 August 2014 (1 page) |
15 January 2015 | Termination of appointment of Patrick Challoner as a director on 27 August 2014 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
1 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
1 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
26 November 2012 | Registered office address changed from C/O Nicola Mugford 3 Murray Court Manor Road Twickenham Middlesex TW2 5DE England on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from C/O Nicola Mugford 3 Murray Court Manor Road Twickenham Middlesex TW2 5DE England on 26 November 2012 (1 page) |
8 June 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
8 June 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
26 January 2012 | Director's details changed for Mr James Adams Mcewan on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
26 January 2012 | Director's details changed for Mr Paul Anthony Gasowski on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
26 January 2012 | Director's details changed for Mr James Adams Mcewan on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mrs Lynda Mary Mcewan on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Alasdair Mackenzie on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Paul Anthony Gasowski on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mrs Lynda Mary Mcewan on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Alasdair Mackenzie on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Rebecca Clark on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Rebecca Clark on 26 January 2012 (2 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Registered office address changed from 6 Murray Court Manor Road Twickenham Middlesex TW2 5DE on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 6 Murray Court Manor Road Twickenham Middlesex TW2 5DE on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
17 January 2011 | Appointment of Mr Paul Anthony Gasowski as a director (2 pages) |
17 January 2011 | Appointment of Mr Paul Anthony Gasowski as a director (2 pages) |
1 June 2010 | Termination of appointment of Stuart Clark as a secretary (1 page) |
1 June 2010 | Termination of appointment of Stuart Clark as a secretary (1 page) |
30 May 2010 | Termination of appointment of Stuart Clark as a secretary (1 page) |
30 May 2010 | Termination of appointment of Stuart Clark as a director (1 page) |
30 May 2010 | Termination of appointment of Stuart Clark as a secretary (1 page) |
30 May 2010 | Termination of appointment of Stuart Clark as a director (1 page) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Director's details changed for Mrs Lynda Mary Mcewan on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alasdair Mackenzie on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
18 January 2010 | Director's details changed for Nicola Mugford on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr James Adams Mcewan on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Clark on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stuart Clark on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Rebecca Clark on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Patrick Challoner on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
18 January 2010 | Director's details changed for Stuart Clark on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Nicola Mugford on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Patrick Challoner on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alasdair Mackenzie on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr James Adams Mcewan on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Lynda Mary Mcewan on 17 January 2010 (2 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 January 2009 | Annual return made up to 31/12/08 (4 pages) |
29 January 2009 | Annual return made up to 31/12/08 (4 pages) |
13 November 2008 | Director appointed mr james adams mcewan (1 page) |
13 November 2008 | Director appointed mr james adams mcewan (1 page) |
13 November 2008 | Director appointed mrs lynda mary mcewan (1 page) |
13 November 2008 | Director appointed mrs lynda mary mcewan (1 page) |
8 September 2008 | Appointment terminated director frank cottrell (1 page) |
8 September 2008 | Appointment terminated director frank cottrell (1 page) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Annual return made up to 31/12/06
|
5 February 2007 | Annual return made up to 31/12/06
|
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Annual return made up to 31/12/05 (5 pages) |
20 January 2006 | Annual return made up to 31/12/05 (5 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Annual return made up to 31/12/04
|
26 January 2005 | Annual return made up to 31/12/04
|
26 January 2005 | New director appointed (2 pages) |
15 October 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
15 October 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Annual return made up to 31/12/03
|
28 January 2004 | Annual return made up to 31/12/03
|
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
17 January 2003 | Annual return made up to 31/12/02 (5 pages) |
17 January 2003 | Annual return made up to 31/12/02 (5 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 1998 (6 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 1998 (6 pages) |
1 October 2002 | Annual return made up to 31/12/98 (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Annual return made up to 31/12/00 (7 pages) |
1 October 2002 | Annual return made up to 31/12/01 (7 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 30 June 2000 (6 pages) |
1 October 2002 | Annual return made up to 31/12/01 (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Annual return made up to 31/12/99 (7 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 1 murray court manor road twickenham middx TW2 5DE (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Full accounts made up to 30 June 2000 (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Annual return made up to 31/12/98 (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Annual return made up to 31/12/99 (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 1 murray court manor road twickenham middx TW2 5DE (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Annual return made up to 31/12/00 (7 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 1999 (6 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Total exemption full accounts made up to 30 June 1999 (6 pages) |
24 September 2002 | Restoration by order of the court (1 page) |
24 September 2002 | Restoration by order of the court (1 page) |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 March 1998 | Annual return made up to 31/12/97 (4 pages) |
23 March 1998 | Annual return made up to 31/12/97 (4 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 February 1997 | Annual return made up to 31/12/96 (4 pages) |
6 February 1997 | Annual return made up to 31/12/96 (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
10 April 1996 | Annual return made up to 31/12/95 (4 pages) |
10 April 1996 | Annual return made up to 31/12/95 (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 August 1969 | Certificate of incorporation (1 page) |
28 August 1969 | Certificate of incorporation (1 page) |