Company NameGKR Group Limited
Company StatusDissolved
Company Number01038250
CategoryPrivate Limited Company
Incorporation Date13 January 1972(52 years, 4 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)
Previous NameCork Street Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Fitzroy Talbot Baines
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pembroke Cottages
Edwardes Square
London
W8 6PF
Director NameMr John Marcus Sealy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(34 years after company formation)
Appointment Duration4 years (closed 02 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Bushwood Wanstead
London
E11 3AY
Secretary NameAndrew Charles Spencer
NationalityBritish
StatusClosed
Appointed02 October 2007(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleAccountant
Correspondence Address41 Laxley Close
London
SE5 0YP
Director NameSir Timothy Peter Geoffrey Kitson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressLeases Hall
Leeming Bar
Northallerton
North Yorkshire
DL7 9DE
Director NameDavid Fraser Kay
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1992)
RoleCompany Director
Correspondence AddressQuarryhouse Gibralter Lane
Cookham Dean
Berkshire
SL3 9TR
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 May 1992)
RoleCompany Director
Correspondence Address39 Southfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PB
Secretary NameBrian Edward Burwash
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address28 Hutchings Walk
Hampstead Garden Suburb
London
NW11 6LT
Director NamePeter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 1993)
RoleDirector/Company Secretary
Correspondence Address43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Director NameMr Roderick Charles Gow
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleExecutive Serch Consultant
Correspondence AddressOak Farm House
Pennypot Lane
Chobham
Surrey
GU24 8DL
Director NameRoger Stewart Pawson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressBank Top House
Beech Tree Court Baildon
Bradford
West Yorkshire
BD17 5TB
Director NameMr Philip Tom Hammersley
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 03 November 1993)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Hollies Wibtoft
Lutterworth
Leicestershire
LE17 5BB
Director NameSir John Barry Salusbury-Trelawney
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressBeavers Hill Rectory Lane
Saltwood
Hythe
Kent
CT21 4QA
Director NameJohn Philip De Blocq Van Kuffeler Ma Fca
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish/Dutch
StatusResigned
Appointed20 October 1993(21 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 03 November 1993)
RoleChief Executive
Correspondence AddressPark House
Chrishall
Royston
Hertfordshire
SG8 8QS
Director NameJohn Christopher Castle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressFarthingstone House
Farthingstone
Towcester
Northamptonshire
NN12 8HB
Director NameChristopher Philip Burrows
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 1997)
RoleExecutive Search Consultant
Correspondence Address40 Holmead Road
London
SW6 2JD
Director NameHenry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2000)
RoleSolicitor
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameGraham Lewis Potter
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address3 Carlsgill Place
Henley On Thames
Oxfordshire
RG9 1NY
Director NamePeter James Bryant
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressIsland House
Llanbadoc
Usk
Gwent
NP5 1SY
Wales
Director NameJames Anthony Hyde
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(23 years, 11 months after company formation)
Appointment Duration8 years (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressStonehouse Grange
Church Road
Penn
Buckinghamshire
HP10 8NX
Director NameAndrew Henry Clowes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address52 Bowerdean Street
Fulham
London
SW6 3TW
Director NameJohn Richard Nickell-Lean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Foston
York
YO60 7QG
Secretary NameGraham Lewis Potter
NationalityBritish
StatusResigned
Appointed01 June 1997(25 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3 Carlsgill Place
Henley On Thames
Oxfordshire
RG9 1NY
Director NameDame Stella Rimington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Baker Street
London
W1M 2AE
Director NamePatrick Charles Eveleigh Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Cranley Gardens
Muswell Hill
London
N10 3AE
Director NameChristopher Philip Burrows
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressAllways The Crescent
Shiplake
Henley On Thames
Oxfordshire
RG9 3LL
Director NameAustin Philip Marsden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressBurlington Garden 41 Wandle Road
London
SW17 7DL
Director NameGillian Garrick
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address4 Pelican Wharf 58 Wapping Wall
Imperial Street
London
E3 3ED
Secretary NameDavid Adrian Jackman Pointet
NationalityBritish
StatusResigned
Appointed31 August 1999(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintersmead
87 Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameMatthew John Brassington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2003)
RoleFinance Director
Correspondence Address52 Englewood Road
London
SW12 9NY
Director NameGerard Clery Melin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2000(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2003)
RoleChief Executive
Correspondence Address6 Rue Frederic Sauton
75005 Paris
Foreign
Secretary NameMatthew John Brassington
NationalityBritish
StatusResigned
Appointed30 June 2001(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2003)
RoleFinance Director
Correspondence Address52 Englewood Road
London
SW12 9NY
Director NameStephen Francis Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(31 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway House
High Street
Old Amersham
Buckinghamshire
HP7 0ED
Director NameMark George Ground
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House
60 Waldermar Avenue
London
SW6 5NA
Secretary NameMark George Ground
NationalityBritish
StatusResigned
Appointed19 December 2003(31 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyric House
60 Waldermar Avenue
London
SW6 5NA
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2004(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpey House 5 The Drive
Kingston Upon Thames
Surrey
KT2 7NY

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at 0.1Whitehead Mann Group PLC
100.00%
Ordinary
23 at 0.1Whitehead Mann Group PLC
0.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
8 October 2009Application to strike the company off the register (3 pages)
8 October 2009Application to strike the company off the register (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 September 2007Accounts made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 27/07/07; full list of members (3 pages)
7 August 2007Return made up to 27/07/07; full list of members (3 pages)
15 February 2007Accounts made up to 31 March 2006 (6 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 July 2006Return made up to 27/07/06; full list of members (3 pages)
31 July 2006Return made up to 27/07/06; full list of members (3 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 January 2006Accounts made up to 31 March 2005 (6 pages)
16 January 2006Return made up to 27/07/05; full list of members (2 pages)
16 January 2006Return made up to 27/07/05; full list of members (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page)
25 July 2005Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page)
3 February 2005Group of companies' accounts made up to 31 March 2004 (9 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (9 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
26 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 27 portland terrace jesmond newcastle-upon-tyne NE2 1QP (1 page)
9 July 2004Registered office changed on 09/07/04 from: 27 portland terrace jesmond newcastle-upon-tyne NE2 1QP (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
5 May 2004Group of companies' accounts made up to 30 June 2003 (12 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (12 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
14 January 2004Return made up to 27/07/03; full list of members; amend (11 pages)
14 January 2004Return made up to 27/07/03; full list of members; amend (11 pages)
21 October 2003Group of companies' accounts made up to 30 June 2002 (12 pages)
21 October 2003Group of companies' accounts made up to 30 June 2002 (12 pages)
16 September 2003Return made up to 27/07/03; full list of members (11 pages)
16 September 2003Return made up to 27/07/03; full list of members (11 pages)
15 October 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
15 October 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
6 August 2002Return made up to 27/07/02; full list of members (11 pages)
6 August 2002Return made up to 27/07/02; full list of members (11 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Return made up to 27/07/01; full list of members (10 pages)
2 June 2002New secretary appointed (2 pages)
28 July 2001Return made up to 27/07/00; full list of members (10 pages)
28 July 2001Return made up to 27/07/00; full list of members (10 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
5 June 2001Full group accounts made up to 30 June 2000 (20 pages)
5 June 2001Full group accounts made up to 30 June 2000 (20 pages)
19 December 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
19 December 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Full group accounts made up to 31 August 1999 (19 pages)
8 June 2000Full group accounts made up to 31 August 1999 (19 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
21 March 2000Return made up to 27/07/99; full list of members (10 pages)
21 March 2000Return made up to 27/07/99; full list of members (10 pages)
11 February 2000Ad 20/01/00--------- £ si [email protected]=1 £ ic 286400/286401 (3 pages)
11 February 2000Ad 20/01/00--------- £ si [email protected]=1 £ ic 286400/286401 (3 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (1 page)
21 October 1999New secretary appointed (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
2 July 1999Full group accounts made up to 31 August 1998 (18 pages)
2 July 1999Full group accounts made up to 31 August 1998 (18 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
5 October 1998Return made up to 27/07/98; full list of members (11 pages)
5 October 1998Return made up to 27/07/98; full list of members (11 pages)
15 September 1998Full group accounts made up to 31 August 1997 (17 pages)
15 September 1998Full group accounts made up to 31 August 1997 (17 pages)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (3 pages)
27 August 1997Return made up to 27/07/97; no change of members (7 pages)
27 August 1997Return made up to 27/07/97; no change of members (7 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
23 May 1997Full group accounts made up to 31 August 1996 (17 pages)
23 May 1997Full group accounts made up to 31 August 1996 (17 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Return made up to 27/07/96; no change of members (7 pages)
16 September 1996Return made up to 27/07/96; no change of members (7 pages)
21 May 1996Full group accounts made up to 31 August 1995 (18 pages)
21 May 1996Full group accounts made up to 31 August 1995 (18 pages)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 1996Director's particulars changed (2 pages)
17 February 1996Director's particulars changed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
22 January 1996Memorandum and Articles of Association (9 pages)
22 January 1996Memorandum and Articles of Association (9 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 December 1995Memorandum and Articles of Association (8 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 December 1995Memorandum and Articles of Association (16 pages)
13 October 1995New director appointed (4 pages)
27 September 1995Return made up to 27/07/95; full list of members (9 pages)
27 September 1995Return made up to 27/07/95; full list of members (12 pages)
4 July 1995Full group accounts made up to 31 August 1994 (22 pages)
4 July 1995Full group accounts made up to 31 August 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)