Company NameSpringvale Securities Limited
Company StatusDissolved
Company Number00964399
CategoryPrivate Limited Company
Incorporation Date21 October 1969(54 years, 6 months ago)
Dissolution Date12 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Jonathan Richard Fletcher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(21 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 12 February 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Secretary NameJane Fletcher
NationalityBritish
StatusClosed
Appointed07 September 1991(21 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 12 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameJane Fletcher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(40 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 12 February 2022)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150 at £1Mr David Jonathan Richard Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,237,969
Cash£979,000
Current Liabilities£7,773

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 August 1984Delivered on: 7 September 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: F/H property situate and known as trehill house and land adjoining at kennnear exeter devon including land under t/nos dn 137846 and dn 160726 all build ings, fixtures, fixed plant and machinery.
Fully Satisfied
7 August 1984Delivered on: 16 August 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 17 buchanan avenue, bournemouth, dorset t/n dt 114659. together with all fixed plant machinery and fixtures.
Fully Satisfied
18 June 1984Delivered on: 6 July 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: Orchard close and manor close flats, cossington, bridgwater, somerset.
Fully Satisfied
25 May 1984Delivered on: 6 June 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: Flats 5-8 malvern court, malvern road, moordown, bournemouth dorset.
Fully Satisfied
4 May 1984Delivered on: 11 May 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 7 and 7A grand avenue, southbourne, bournemouth, dorset, title no. Dt 86753 together with buildings, fixed plant machinery & fixtures.
Fully Satisfied
26 March 1984Delivered on: 28 March 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 19, 21, 23, 25, 27 & 29 york place boscombe bournemouth dorset.
Fully Satisfied
14 April 1982Delivered on: 17 April 1982
Satisfied on: 4 June 2010
Persons entitled: R.J. Fletcher

Classification: Legal charge
Secured details: £45,000.
Particulars: F/H 105 & 107 bolingbroke road, coventry f/h 15 & 23 harlington road hillingdon f/h 1 & 2 nutburn cottages nutburn lane north baddesley hampshire title nos; wm 222503 wm 221885 ngl 215534.
Fully Satisfied
7 January 1974Delivered on: 22 January 1974
Satisfied on: 4 June 2010
Persons entitled: William & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87, great eastern street.
Fully Satisfied
27 May 1987Delivered on: 4 June 1987
Satisfied on: 15 October 1987
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: 21 south street, mayfair, london. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1984Delivered on: 20 December 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 31 port lane colchester, essex with the buildings and all fixed plant machinery and fixtures.
Fully Satisfied
22 October 1984Delivered on: 12 November 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 352 antrim road balfast.together with the buildings, fixed plant machinery & fixtures.
Fully Satisfied
1 November 1984Delivered on: 2 November 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: "Lilac house," the street, draycott, somerset.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 October 1984Delivered on: 1 November 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 92, 94 and 96 dry sandford and land at rear of 92 & 98 (even no's) dry sandford st. Helen without parish abingdon oxfordshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 September 1984Delivered on: 26 September 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 8 eldon place, westbourne, bournemouth, dorset. T/n dt 79758 together with plant machinery fixtures implements and utensils.
Fully Satisfied
17 September 1984Delivered on: 26 September 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 5 spencer road, newton abbot, devon. Together with plant machinery fixtures implements and utensils.
Fully Satisfied
14 September 1984Delivered on: 20 September 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 3 munns cottages, high street, eynsford, kent.
Fully Satisfied
31 August 1984Delivered on: 12 September 1984
Satisfied on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the shako vi syndicate to the chargee on any account whatsoever.
Particulars: 139 exning road, newmarket, suffolk. Together with the buildings and all fixed plant machinery and fixtures thereon.
Fully Satisfied
17 March 1972Delivered on: 22 March 1972
Satisfied on: 4 June 2010
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: 87, great eastern st., 1-8, willow chambers hackney, shoreditch. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
6 May 2016Director's details changed for Mr David Jonathan Richard Fletcher on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr David Jonathan Richard Fletcher on 6 May 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Register inspection address has been changed from The Lower Mill Kingston Road Epsom Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Register inspection address has been changed from The Lower Mill Kingston Road Epsom Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 150
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 150
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 150
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 6 New Street Square London EC4A 3AQ on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 6 New Street Square London EC4A 3AQ on 20 December 2010 (1 page)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for David Jonathan Richard Fletcher on 13 July 2010 (3 pages)
25 August 2010Secretary's details changed for {officer_name} (3 pages)
25 August 2010Secretary's details changed (3 pages)
25 August 2010Director's details changed for David Jonathan Richard Fletcher on 13 July 2010 (3 pages)
25 August 2010Secretary's details changed (3 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Register(s) moved to registered inspection location (2 pages)
16 August 2010Registered office address changed from C/O Fletcher King 61 Conduit Street London W1S 2GB on 16 August 2010 (2 pages)
16 August 2010Register inspection address has been changed (2 pages)
16 August 2010Registered office address changed from C/O Fletcher King 61 Conduit Street London W1S 2GB on 16 August 2010 (2 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 April 2010Appointment of Jane Fletcher as a director (3 pages)
21 April 2010Appointment of Jane Fletcher as a director (3 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Return made up to 07/09/09; full list of members (4 pages)
23 September 2009Return made up to 07/09/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
17 September 2008Return made up to 07/09/08; full list of members (4 pages)
17 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 September 2007Return made up to 07/09/07; no change of members
  • 363(287) ‐ Registered office changed on 26/09/07
(6 pages)
26 September 2007Return made up to 07/09/07; no change of members
  • 363(287) ‐ Registered office changed on 26/09/07
(6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 September 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(7 pages)
20 September 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 September 2005Return made up to 07/09/05; full list of members (7 pages)
15 September 2005Return made up to 07/09/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 October 2004Statement of affairs (2 pages)
13 October 2004Ad 22/09/03--------- £ si 50@1 (2 pages)
13 October 2004Ad 22/09/03--------- £ si 50@1 (2 pages)
13 October 2004Statement of affairs (2 pages)
28 September 2004Return made up to 07/09/04; full list of members (6 pages)
28 September 2004Return made up to 07/09/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 November 2003£ nc 100/1000 22/09/03 (1 page)
4 November 2003£ nc 100/1000 22/09/03 (1 page)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2003Return made up to 07/09/03; full list of members (6 pages)
8 October 2003Return made up to 07/09/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 October 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
29 October 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
18 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 October 2000Return made up to 07/09/00; full list of members (6 pages)
4 October 2000Return made up to 07/09/00; full list of members (6 pages)
20 April 2000Return made up to 07/09/99; full list of members (6 pages)
20 April 2000Return made up to 07/09/99; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 October 1998Return made up to 07/09/98; full list of members (7 pages)
5 October 1998Return made up to 07/09/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 October 1997Return made up to 07/09/97; full list of members (7 pages)
9 October 1997Return made up to 07/09/97; full list of members (7 pages)
25 March 1997Return made up to 07/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/97
(7 pages)
25 March 1997Return made up to 07/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/97
(7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 November 1995Return made up to 07/09/95; full list of members (8 pages)
16 November 1995Return made up to 07/09/95; full list of members (8 pages)
26 September 1994Return made up to 07/09/94; full list of members (6 pages)
26 September 1994Return made up to 07/09/94; full list of members (6 pages)
7 October 1993Return made up to 07/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1993Return made up to 07/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1992Return made up to 07/09/92; full list of members (7 pages)
8 October 1992Return made up to 07/09/92; full list of members (7 pages)
30 October 1991Return made up to 07/09/91; full list of members (6 pages)
30 October 1991Return made up to 07/09/91; full list of members (6 pages)
24 September 1990Return made up to 07/09/90; full list of members (5 pages)
24 September 1990Return made up to 07/09/90; full list of members (5 pages)
21 January 1990Return made up to 29/12/89; full list of members (5 pages)
21 January 1990Return made up to 29/12/89; full list of members (5 pages)
11 January 1989Return made up to 01/12/88; full list of members (5 pages)
11 January 1989Return made up to 01/12/88; full list of members (5 pages)
13 January 1988Return made up to 07/09/87; full list of members (5 pages)
13 January 1988Return made up to 07/09/87; full list of members (5 pages)
2 October 1986Return made up to 20/06/86; full list of members (5 pages)
2 October 1986Return made up to 20/06/86; full list of members (5 pages)
21 October 1969Incorporation (15 pages)
21 October 1969Incorporation (15 pages)