2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
Director Name | Mr John Albert McEwan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA |
Director Name | Miss Kathe Werner |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 22 Netherwood Road Northenden Manchester |
Director Name | Mr Gary Shaw |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stajam House Pownall Avenue Bramhall Stockport Cheshire SK7 2NP |
Director Name | Miss Wanda Zuckerman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 54 Riverside Court Didsbury Manchester Lancashire M20 2UF |
Director Name | Mr William Sally Kattenburg |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | Le Beau Rivage 1006 Lausanne Ouchy Foreign |
Director Name | Ms Judith Jury (Also Broadbent) |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 20 Roseland Avenue Manchester M20 9QY |
Director Name | Mr Charles Adrian Frieze |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Sidney Friedland |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 53 Broadway Cheadle Cheshire SK8 1LB |
Secretary Name | Mr George Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 52 Wood Lane Ashton Under Lyne Lancashire OL6 8TF |
Director Name | Mr Bernard Cassel |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 1996) |
Role | Company Director |
Correspondence Address | 1 Westfield Bowdon Altrincham Cheshire WA14 2AW |
Director Name | Robert Yates |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2003) |
Role | Travel Agent |
Correspondence Address | 228 Stockport Road Marple Stockport Cheshire SK6 6EY |
Director Name | Glyn Ball |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2000) |
Role | Travel Agent |
Correspondence Address | 26 Old Hall Drive Gorton Manchester M18 7EU |
Secretary Name | Christopher Charles Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(29 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 15 Mills Hill Road Middleton Manchester Lancashire M24 2EP |
Director Name | June Shaw |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 July 2017) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Stajam House Pownall Avenue Robins Lane Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Mrs June Shaw |
---|---|
Status | Resigned |
Appointed | 30 June 2010(40 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Stajam House Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Deborah Anne Brumby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Faulkner Street Manchester M1 4EH |
Website | csrtravel.co.uk |
---|---|
Telephone | 0161 2281405 |
Telephone region | Manchester |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
15.3k at £1 | Mr Gary Shaw 51.00% Ordinary |
---|---|
14.7k at £1 | Mrs June Shaw 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,699 |
Cash | £227,581 |
Current Liabilities | £316,378 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
19 March 2015 | Delivered on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 August 2012 | Delivered on: 17 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £95,951 by way of first fixed charge all sums standing to the credit of the company’s bank account at the london city branch of the bank or any deposit account with the bank, whether at the same or at any other of the bank’s offices, whether in the same or in any other currency and whether in addition to or by way of renewal or replacement for any sums previously deposited with the bank by the company or otherwise, together with any interest from time to time accruingin respect thereof and all amounts deriving therefrom whether directly or indirectly. Outstanding |
14 August 2008 | Delivered on: 16 August 2008 Satisfied on: 25 February 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £69,162 credited to account designation number 63266075 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
26 September 1994 | Delivered on: 7 October 1994 Satisfied on: 25 February 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed chaarge over all monies from time to time held to the credit of the debtor by the bank on any current deposit or other account(s) which the debtor may have with the bank or under any deposit receipt. Fully Satisfied |
11 March 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 30 June 2019 (15 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
2 November 2018 | Accounts for a small company made up to 30 June 2018 (14 pages) |
16 August 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
6 August 2018 | Termination of appointment of Gary Shaw as a director on 31 July 2018 (1 page) |
15 June 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
14 June 2018 | Notification of E.F.R. Travel Limited as a person with significant control on 14 July 2017 (2 pages) |
14 June 2018 | Cessation of June Shaw as a person with significant control on 14 July 2017 (1 page) |
14 June 2018 | Change of details for E.F.R. Travel Limited as a person with significant control on 23 May 2018 (2 pages) |
14 June 2018 | Cessation of Gary Shaw as a person with significant control on 14 July 2017 (1 page) |
26 April 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 August 2017 | Resignation of an auditor (2 pages) |
21 August 2017 | Resignation of an auditor (2 pages) |
21 July 2017 | Satisfaction of charge 009676690004 in full (1 page) |
21 July 2017 | Termination of appointment of June Shaw as a director on 14 July 2017 (1 page) |
21 July 2017 | Appointment of Mr John Albert Mcewan as a director on 14 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of June Shaw as a director on 14 July 2017 (1 page) |
21 July 2017 | Satisfaction of charge 009676690004 in full (1 page) |
21 July 2017 | Termination of appointment of June Shaw as a secretary on 14 July 2017 (1 page) |
21 July 2017 | Satisfaction of charge 3 in full (2 pages) |
21 July 2017 | Satisfaction of charge 3 in full (2 pages) |
21 July 2017 | Termination of appointment of June Shaw as a secretary on 14 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Edward Richard Rom as a director on 14 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr John Albert Mcewan as a director on 14 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Edward Richard Rom as a director on 14 July 2017 (2 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 February 2016 | Termination of appointment of Deborah Anne Brumby as a director on 20 May 2015 (1 page) |
4 February 2016 | Termination of appointment of Deborah Anne Brumby as a director on 20 May 2015 (1 page) |
3 September 2015 | Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH to Albert House Bloom Street Manchester M1 3HZ on 3 September 2015 (1 page) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 March 2015 | Registration of charge 009676690004, created on 19 March 2015 (5 pages) |
20 March 2015 | Registration of charge 009676690004, created on 19 March 2015 (5 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Appointment of Deborah Anne Brumby as a director (3 pages) |
26 February 2013 | Appointment of Deborah Anne Brumby as a director (3 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Appointment of Mrs June Shaw as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Christopher Harrison as a secretary (1 page) |
23 July 2010 | Appointment of Mrs June Shaw as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Christopher Harrison as a secretary (1 page) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 June 2010 | Director's details changed for Mr Gary Shaw on 30 April 2010 (2 pages) |
11 June 2010 | Registered office address changed from Faulkner House Faulkner Street Manchester M1 4DY on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for June Shaw on 30 April 2010 (2 pages) |
11 June 2010 | Registered office address changed from Faulkner House Faulkner Street Manchester M1 4DY on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Gary Shaw on 30 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Christopher Charles Harrison on 30 April 2010 (1 page) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for June Shaw on 30 April 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Christopher Charles Harrison on 30 April 2010 (1 page) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
29 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
12 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
12 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 April 2004 | Return made up to 30/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 30/04/04; full list of members (9 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members
|
14 May 2003 | Return made up to 30/04/03; full list of members
|
13 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members
|
20 May 2002 | Return made up to 09/05/02; full list of members
|
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
9 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Return made up to 09/05/99; no change of members (7 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Return made up to 09/05/99; no change of members (7 pages) |
4 February 1999 | Company name changed C.S.R. travel (manchester) limit ed\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed C.S.R. travel (manchester) limit ed\certificate issued on 05/02/99 (2 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
7 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members (9 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members (9 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 May 1996 | Return made up to 09/05/96; no change of members (7 pages) |
9 May 1996 | Return made up to 09/05/96; no change of members (7 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 May 1995 | Return made up to 09/05/95; full list of members (10 pages) |
1 May 1995 | Return made up to 09/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Memorandum and Articles of Association (4 pages) |
7 January 1992 | Memorandum and Articles of Association (4 pages) |
15 June 1987 | Return made up to 19/05/87; full list of members (5 pages) |
15 June 1987 | Return made up to 19/05/87; full list of members (5 pages) |
5 December 1969 | Incorporation (15 pages) |
5 December 1969 | Incorporation (15 pages) |