Barnet
Hertfordshire
EN5 5BY
Director Name | Mr Wayne Long |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Michael Sugrue |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperdale Old Uxbridge Road West Hyde Rickmansworth Hertfordshire WD3 9XP |
Secretary Name | Mr Iain Link |
---|---|
Status | Current |
Appointed | 01 May 2021(49 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Jack Dodsworth Allison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 October 2002) |
Role | Managing Director |
Correspondence Address | Cold Harbour Cottage High Wycombe Buckinghamshire HP10 9QG |
Director Name | Mr Dennis Philip Tozer |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 1998) |
Role | Administrative Manager |
Correspondence Address | 9 West Way Rickmansworth Hertfordshire WD3 2ER |
Director Name | Mrs Eileen Valentine Tull |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Trimbles Loudwater Drive Loudwater Rickmansworth Hertfordshire WD3 4HJ |
Director Name | Mr Trevor Francis Tull |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1992) |
Role | Electrical Engineer |
Correspondence Address | Trimbles Loudwater Drive Loudwater Rickmansworth Hertfordshire WD3 4HJ |
Director Name | Mr Alan Williams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1993) |
Role | Technical Sales Manager |
Correspondence Address | 100 Churchfield Road Houghton Regis Dunstable Bedfordshire LU5 5HW |
Secretary Name | Mrs Eileen Valentine Tull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Trimbles Loudwater Drive Loudwater Rickmansworth Hertfordshire WD3 4HJ |
Secretary Name | Mr Dennis Philip Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 9 West Way Rickmansworth Hertfordshire WD3 2ER |
Director Name | Christopher Hugh Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Director Name | Mr Roland James Evans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Director Name | Peter Brendan O'Grady |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Secretary Name | Peter Brendan O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 May 2021) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Website | tftull.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 235288 |
Telephone region | Watford |
Registered Address | Unit D Caxton Court Caxton Way Watford Hertfordshire WD18 8RH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
32.2k at £1 | Trustee Of T.f.tull Employee Benefit Trust 94.70% Ordinary |
---|---|
250 at £1 | Gai Susan Mckenzie 0.74% Ordinary F |
250 at £1 | Mr Christopher Hugh Allan 0.74% Ordinary F |
250 at £1 | Mr Peter Brendan O'grady 0.74% Ordinary B |
250 at £1 | Mr Roland James Evans 0.74% Ordinary D |
250 at £1 | Mrs Susan O'grady 0.74% Ordinary C |
250 at £1 | Ms Carol Feasy 0.74% Ordinary E |
100 at £1 | Mr Iain Link 0.29% Ordinary |
100 at £1 | Mr Michael Sugrue 0.29% Ordinary |
100 at £1 | Mr Wayne Long 0.29% Ordinary |
1 at £1 | Rje Investments 2015 LTD 0.00% Ordinary H |
1 at £1 | Tallpines Developments LTD 0.00% Ordinary G |
1 at £1 | Trustee Of T.f.tull Employee Benefit Trust 0.00% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £966,321 |
Cash | £939,322 |
Current Liabilities | £1,214,625 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
26 June 2009 | Delivered on: 3 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: t f tull limited and numbered 00828434 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
31 January 1992 | Delivered on: 7 February 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 April 1980 | Delivered on: 1 May 1980 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures, fixed plant and machinery. Outstanding |
26 July 2023 | Full accounts made up to 31 October 2022 (26 pages) |
---|---|
20 December 2022 | Confirmation statement made on 18 December 2022 with updates (6 pages) |
18 July 2022 | Full accounts made up to 31 October 2021 (27 pages) |
10 May 2022 | Purchase of own shares. (3 pages) |
10 May 2022 | Cancellation of shares. Statement of capital on 10 May 2022
|
10 May 2022 | Purchase of own shares. (3 pages) |
18 February 2022 | Purchase of own shares.
|
18 February 2022 | Purchase of own shares.
|
18 February 2022 | Purchase of own shares.
|
22 December 2021 | Confirmation statement made on 18 December 2021 with updates (7 pages) |
7 May 2021 | Full accounts made up to 31 October 2020 (19 pages) |
4 May 2021 | Termination of appointment of Peter Brendan O'grady as a director on 1 May 2021 (1 page) |
4 May 2021 | Termination of appointment of Peter Brendan O'grady as a secretary on 1 May 2021 (1 page) |
4 May 2021 | Appointment of Mr Iain Link as a secretary on 1 May 2021 (2 pages) |
21 April 2021 | Second filing of Confirmation Statement dated 18 December 2020 (6 pages) |
18 February 2021 | 18/12/20 Statement of Capital gbp 34003
|
18 February 2021 | Confirmation statement made on 18 December 2020 with updates (7 pages) |
8 September 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (8 pages) |
25 July 2018 | Audited abridged accounts made up to 31 October 2017 (8 pages) |
25 July 2018 | Change of share class name or designation (2 pages) |
8 February 2018 | Change of details for Mr Peter Brendan O'grady as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Cessation of Wayne Long as a person with significant control on 8 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
31 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (10 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (10 pages) |
26 July 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
26 July 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
27 January 2016 | Director's details changed for Mr Wayne Long on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Wayne Long on 27 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 December 2015 | Director's details changed for Mr Wayne Long on 2 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Wayne Long on 2 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Roland James Evans as a director on 31 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Wayne Long as a director on 31 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Iain Link as a director on 31 October 2015 (2 pages) |
23 November 2015 | Appointment of Mr Michael Sugrue as a director on 31 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Christopher Hugh Allan as a director on 31 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Wayne Long as a director on 31 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Christopher Hugh Allan as a director on 31 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Iain Link as a director on 31 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Roland James Evans as a director on 31 October 2015 (1 page) |
23 November 2015 | Appointment of Mr Michael Sugrue as a director on 31 October 2015 (2 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
8 January 2014 | Director's details changed for Christopher Hugh Allan on 1 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Peter Brendan O'grady on 1 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for Peter Brendan O'grady on 1 December 2013 (1 page) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Peter Brendan O'grady on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Peter Brendan O'grady on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Roland James Evans on 1 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Roland James Evans on 1 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Peter Brendan O'grady on 1 December 2013 (1 page) |
8 January 2014 | Director's details changed for Christopher Hugh Allan on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Roland James Evans on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Peter Brendan O'grady on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Christopher Hugh Allan on 1 December 2013 (2 pages) |
22 May 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
22 May 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Christopher Hugh Allan on 18 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Christopher Hugh Allan on 18 December 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Peter Brendan O`Grady on 29 June 2012 (1 page) |
7 January 2013 | Director's details changed for Roland James Evans on 29 June 2012 (2 pages) |
7 January 2013 | Director's details changed for Peter Brendan O`Grady on 29 June 2012 (2 pages) |
7 January 2013 | Director's details changed for Peter Brendan O`Grady on 29 June 2012 (2 pages) |
7 January 2013 | Director's details changed for Roland James Evans on 29 June 2012 (2 pages) |
7 January 2013 | Secretary's details changed for Peter Brendan O`Grady on 29 June 2012 (1 page) |
31 May 2012 | Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 31 May 2012 (1 page) |
15 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
15 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
30 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
10 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
18 December 2009 | Director's details changed for Peter Brendan O`Grady on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Roland James Evans on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Peter Brendan O`Grady on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Roland James Evans on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (11 pages) |
18 December 2009 | Director's details changed for Christopher Hugh Allan on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Christopher Hugh Allan on 18 December 2009 (2 pages) |
20 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
20 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from faraday house 5 faraday close watford business park watford hertfordshire WD18 8SA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from faraday house 5 faraday close watford business park watford hertfordshire WD18 8SA (1 page) |
7 April 2009 | Return made up to 20/02/09; full list of members (7 pages) |
7 April 2009 | Return made up to 20/02/09; full list of members (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
4 June 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
21 May 2008 | Return made up to 20/02/08; full list of members (12 pages) |
21 May 2008 | Return made up to 20/02/08; full list of members (12 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
15 May 2008 | Director and secretary's change of particulars / peter o`grady / 16/04/2007 (1 page) |
15 May 2008 | Director and secretary's change of particulars / peter o`grady / 16/04/2007 (1 page) |
6 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 May 2007 | Return made up to 20/02/07; full list of members (11 pages) |
3 May 2007 | Return made up to 20/02/07; full list of members (11 pages) |
22 March 2007 | Notice of assignment of name or new name to shares (1 page) |
22 March 2007 | Notice of assignment of name or new name to shares (1 page) |
11 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 April 2006 | Return made up to 20/02/06; full list of members (10 pages) |
25 April 2006 | Return made up to 20/02/06; full list of members (10 pages) |
26 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 April 2005 | Return made up to 20/02/05; full list of members
|
13 April 2005 | Return made up to 20/02/05; full list of members
|
28 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 April 2004 | Return made up to 20/02/04; full list of members (10 pages) |
27 April 2004 | Return made up to 20/02/04; full list of members (10 pages) |
25 November 2003 | Location of register of members (1 page) |
25 November 2003 | Location of register of members (1 page) |
14 October 2003 | Accounts made up to 31 October 2002 (9 pages) |
14 October 2003 | Accounts made up to 31 October 2002 (9 pages) |
13 April 2003 | Return made up to 20/02/03; full list of members
|
13 April 2003 | Return made up to 20/02/03; full list of members
|
26 March 2003 | Ad 04/11/02--------- £ si 1@1=1 £ ic 34000/34001 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Ad 04/11/02--------- £ si 1@1=1 £ ic 34000/34001 (2 pages) |
26 March 2003 | Resolutions
|
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
27 March 2002 | Return made up to 20/02/02; full list of members
|
27 March 2002 | Return made up to 20/02/02; full list of members
|
21 March 2002 | Accounts made up to 31 October 2001 (9 pages) |
21 March 2002 | Accounts made up to 31 October 2001 (9 pages) |
16 March 2001 | Accounts made up to 31 October 2000 (9 pages) |
16 March 2001 | Accounts made up to 31 October 2000 (9 pages) |
1 March 2001 | Return made up to 20/02/01; full list of members (10 pages) |
1 March 2001 | Return made up to 20/02/01; full list of members (10 pages) |
4 July 2000 | Accounts made up to 31 October 1999 (9 pages) |
4 July 2000 | Accounts made up to 31 October 1999 (9 pages) |
7 March 2000 | Return made up to 20/02/00; full list of members
|
7 March 2000 | Return made up to 20/02/00; full list of members
|
23 May 1999 | Accounts made up to 31 October 1998 (8 pages) |
23 May 1999 | Accounts made up to 31 October 1998 (8 pages) |
13 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
13 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Accounts made up to 31 October 1997 (8 pages) |
4 March 1998 | Accounts made up to 31 October 1997 (8 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
18 March 1997 | Accounts made up to 31 October 1996 (8 pages) |
18 March 1997 | Accounts made up to 31 October 1996 (8 pages) |
13 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
2 May 1996 | Accounts made up to 31 October 1995 (8 pages) |
2 May 1996 | Accounts made up to 31 October 1995 (8 pages) |
14 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
14 February 1993 | Resolutions
|
14 February 1993 | Resolutions
|
20 April 1988 | Memorandum and Articles of Association (12 pages) |
20 April 1988 | Memorandum and Articles of Association (12 pages) |