London
E15 4HF
Director Name | Ms Judith Mary Benjamin Powell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Secretary Name | Mr Richard Lane |
---|---|
Status | Current |
Appointed | 20 April 2022(51 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr John Simon Davies |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1990(20 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 24 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Gerald Michael Rivkin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1990(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 82 Addison Road London W14 8ED |
Secretary Name | Mrs Karen Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1990(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 22 Mount Pleasant Road New Malden Surrey KT3 3JZ |
Secretary Name | Moira Elizabeth Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 189 Hampermill Lane Oxhey Watford Hertfordshire WD1 4PJ |
Director Name | Mr Charles James Pendrill |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 1996) |
Role | Accountant |
Correspondence Address | 10 Chippingdell Witham Essex CM8 2JX |
Secretary Name | Mr John Simon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Street London EC1N 6SA |
Director Name | Mr Leon Philip Sassoon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 February 2012) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Manor 10 Davies Street London W1K 3DW |
Director Name | Mr Victor Woolf Benjamin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Manor 10 Davies Street London W1K 3DW |
Secretary Name | Anthony Tinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | West Winds 108 Fairmile Lane Cobham Surrey KT11 2BX |
Secretary Name | Mr Peter Kenneth Merriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(37 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosemead 47 Slough Road Datchet Slough Berkshire SL3 9AL |
Secretary Name | Niall McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | Venture House 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mrs Maryjane Swindells Strange |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2014) |
Role | Consultant Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Miss Sandy Shaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £100 | Dhanveer Investments LTD 8.33% Ordinary A |
---|---|
1 at £100 | Malkah Alkhori & Farid Sousou 8.33% Ordinary A |
1 at £100 | Mansour A. Ojjeh 8.33% Ordinary A |
1 at £100 | Mobile Solutions LTD 8.33% Ordinary A |
1 at £100 | Nirmeen Abdulla Yusuf Akbar Ali Reza & Maryam Abdulla Yusuf Akbar Ali Reza & Nervana Abdulla Yusuf Akbar Ali Redha & Ingy Abdulla Yusuf Ali Reza & Yusuf Abdulla 8.33% Ordinary A |
1 at £100 | Nisha Jagtiani 8.33% Ordinary A |
1 at £100 | Opalia Investments LTD 8.33% Ordinary A |
1 at £100 | Sheikh Mohamed Bin Fahed Al Thani 8.33% Ordinary A |
1 at £100 | Victor Woolf Benjamin 8.33% Ordinary A |
1 at £100 | Wedd Property Company LTD 8.33% Ordinary A |
2 at £100 | Tirkus Investments LTD 16.65% Ordinary A |
20 at £0.05 | Renslade (The Manor) LTD 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £410,736 |
Cash | £419,159 |
Current Liabilities | £10,216 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 23 September 2023 with updates (6 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 24 June 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 23 September 2022 with updates (6 pages) |
19 May 2022 | Appointment of Mr Richard Lane as a secretary on 20 April 2022 (2 pages) |
19 May 2022 | Termination of appointment of Niall Mcguinness as a secretary on 20 April 2022 (1 page) |
1 April 2022 | Total exemption full accounts made up to 24 June 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 23 September 2021 with updates (6 pages) |
10 March 2021 | Total exemption full accounts made up to 24 June 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (6 pages) |
25 November 2019 | Total exemption full accounts made up to 24 June 2019 (10 pages) |
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
29 January 2019 | Total exemption full accounts made up to 24 June 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 7 October 2018 with updates (6 pages) |
8 May 2018 | Appointment of Ms Judith Mary Benjamin Powell as a director on 23 February 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 24 June 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
19 October 2017 | Notification of Yusuf Abdulla Yusuf Akbar Alireza as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Yusuf Abdulla Yusuf Akbar Alireza as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Renslade (The Manor) Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
19 October 2017 | Notification of Renslade (The Manor) Ltd as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Termination of appointment of Sandy Shaw as a director on 3 February 2017 (1 page) |
24 March 2017 | Termination of appointment of Sandy Shaw as a director on 3 February 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 October 2016 | Secretary's details changed for Niall Mcguinness on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 October 2016 | Secretary's details changed for Niall Mcguinness on 18 October 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Termination of appointment of Victor Woolf Benjamin as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Yusuf Abdulla Yusuf Akbar Alireza as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Victor Woolf Benjamin as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Yusuf Abdulla Yusuf Akbar Alireza as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Yusuf Abdulla Yusuf Akbar Alireza as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Victor Woolf Benjamin as a director on 7 July 2015 (1 page) |
1 July 2015 | Appointment of Miss Sandra Shaw as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Miss Sandra Shaw as a director on 30 June 2015 (2 pages) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 April 2014 | Termination of appointment of Maryjane Strange as a director (1 page) |
8 April 2014 | Termination of appointment of Maryjane Strange as a director (1 page) |
13 November 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mary Jane Strange on 7 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mary Jane Strange on 7 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mary Jane Strange on 7 October 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Appointment of Mary Jane Strange as a director (3 pages) |
21 March 2012 | Appointment of Mary Jane Strange as a director (3 pages) |
19 March 2012 | Termination of appointment of Leon Sassoon as a director (2 pages) |
19 March 2012 | Termination of appointment of Leon Sassoon as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Merriman as a secretary (2 pages) |
13 December 2011 | Appointment of Niall Mcguinness as a secretary (3 pages) |
13 December 2011 | Appointment of Niall Mcguinness as a secretary (3 pages) |
13 December 2011 | Termination of appointment of Peter Merriman as a secretary (2 pages) |
11 November 2011 | Accounts for a small company made up to 24 June 2011 (5 pages) |
11 November 2011 | Accounts for a small company made up to 24 June 2011 (5 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
26 November 2009 | Termination of appointment of John Keswick as a director (2 pages) |
26 November 2009 | Termination of appointment of John Keswick as a director (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
3 November 2009 | Director's details changed for Victor Woolf Benjamin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Leon Philip Sassoon on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Director's details changed for Sir John Chippendale Lindley Keswick on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Victor Woolf Benjamin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sir John Chippendale Lindley Keswick on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Director's details changed for Victor Woolf Benjamin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Leon Philip Sassoon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sir John Chippendale Lindley Keswick on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Leon Philip Sassoon on 3 November 2009 (2 pages) |
2 November 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 24 June 2008 (11 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (7 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (7 pages) |
10 December 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
10 December 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
26 November 2007 | Return made up to 07/10/07; full list of members (9 pages) |
26 November 2007 | Return made up to 07/10/07; full list of members (9 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
4 December 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (10 pages) |
16 November 2005 | Full accounts made up to 24 June 2005 (11 pages) |
16 November 2005 | Full accounts made up to 24 June 2005 (11 pages) |
20 October 2005 | Return made up to 07/10/05; full list of members
|
20 October 2005 | Return made up to 07/10/05; full list of members
|
24 November 2004 | Full accounts made up to 24 June 2004 (11 pages) |
24 November 2004 | Full accounts made up to 24 June 2004 (11 pages) |
31 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
31 October 2004 | Return made up to 07/10/04; full list of members (10 pages) |
26 October 2003 | Full accounts made up to 24 June 2003 (11 pages) |
26 October 2003 | Full accounts made up to 24 June 2003 (11 pages) |
19 October 2003 | Return made up to 07/10/03; full list of members
|
19 October 2003 | Return made up to 07/10/03; full list of members
|
26 March 2003 | Registered office changed on 26/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Full accounts made up to 24 June 2002 (11 pages) |
4 November 2002 | Full accounts made up to 24 June 2002 (11 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
29 October 2002 | Return made up to 07/10/02; full list of members
|
29 October 2002 | Return made up to 07/10/02; full list of members
|
12 November 2001 | Return made up to 07/10/01; full list of members (8 pages) |
12 November 2001 | Return made up to 07/10/01; full list of members (8 pages) |
4 October 2001 | Full accounts made up to 24 June 2001 (11 pages) |
4 October 2001 | Full accounts made up to 24 June 2001 (11 pages) |
13 November 2000 | Return made up to 07/10/00; change of members
|
13 November 2000 | Return made up to 07/10/00; change of members
|
10 October 2000 | Full accounts made up to 24 June 2000 (10 pages) |
10 October 2000 | Full accounts made up to 24 June 2000 (10 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
9 November 1999 | Return made up to 07/10/99; no change of members (6 pages) |
9 November 1999 | Return made up to 07/10/99; no change of members (6 pages) |
25 October 1999 | Full accounts made up to 24 June 1999 (10 pages) |
25 October 1999 | Full accounts made up to 24 June 1999 (10 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page) |
24 November 1998 | Full accounts made up to 24 June 1998 (10 pages) |
24 November 1998 | Full accounts made up to 24 June 1998 (10 pages) |
15 October 1998 | Return made up to 07/10/98; full list of members (7 pages) |
15 October 1998 | Return made up to 07/10/98; full list of members (7 pages) |
18 November 1997 | Full accounts made up to 24 June 1997 (11 pages) |
18 November 1997 | Full accounts made up to 24 June 1997 (11 pages) |
7 November 1997 | Return made up to 07/10/97; full list of members (7 pages) |
7 November 1997 | Return made up to 07/10/97; full list of members (7 pages) |
14 February 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
24 January 1997 | Full accounts made up to 24 June 1996 (11 pages) |
24 January 1997 | Full accounts made up to 24 June 1996 (11 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
4 December 1996 | Return made up to 07/10/96; no change of members (4 pages) |
4 December 1996 | Return made up to 07/10/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 24 June 1995 (5 pages) |
29 March 1996 | Accounts for a small company made up to 24 June 1995 (5 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Return made up to 07/10/95; full list of members (6 pages) |
7 December 1995 | Return made up to 07/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 July 1970 | Certificate of incorporation (1 page) |
16 July 1970 | Incorporation (24 pages) |