Company NameBaillie Gifford European Growth Trust Plc
Company StatusActive
Company Number01055384
CategoryPublic Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Michael William Miller Reid Macphee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(43 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleInvestment. Self Employed
Country of ResidenceScotland
Correspondence AddressGrimaldi House 28 St James's Square
St James'S
London
SW1Y 4JH
Director NameMr Andrew Keith Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(46 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St James's Square
St James'S
London
SW1Y 4JH
Director NameMrs Emma Catherine Davies
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2021(48 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr David James Barron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(51 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St James's Square
St James'S
London
SW1Y 4JH
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed29 November 2019(47 years, 6 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameTimothy George Abell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressEastrop Farm House
Up Nately Hook
Basingstoke
Hampshire
RG27 9PS
Director NameMr Stephen Frank White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 Halsey Street
London
SW3 2QH
Director NameBaron Zweder Otto Hubertus Maria Van Hovell Tot Westerflier
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 December 2004)
RoleRetired
Correspondence AddressZandweg 44
3601 Ae Maarssen
Netherlands
Director NameWolfgang Otto Meissner
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleExecutive Director
Correspondence AddressCologne 50
1m Finkenhain 7
Germany
Director NameEric Carl Elstob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 October 2003)
RoleNon Executive Director
Correspondence Address14 Fournier Street
Spitalfields
London
E1 6QE
Director NameClaude Rene Doumic
Date of BirthJune 1926 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 1996)
RoleRetired Head Of Research
Correspondence Address48 Rue Jacob
75 Paris 6
France
Director NameJohn Antony Dick
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 December 2004)
RoleInvestment Manager
Correspondence Address26 Chalcot Square
London
NW1 8YA
Director NameJean Albert Bonna
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2000)
RoleBanker
Correspondence Address41 Route De Thonon
1222 Vesenaz
Switzerland
Foreign
Director NamePedro Schwartz
Date of BirthJanuary 1935 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed22 February 1993(20 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 December 2005)
RoleUniversity Professor
Correspondence AddressHerrerillo 9
28223 Pozuela
Madrid
Foreign
Director NameDetlef Fritz Ewald Bierbaum
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed22 February 1993(20 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 13 December 2007)
RoleBanker
Country of ResidenceGermany
Correspondence AddressBonner Landstr 43
50996 Cologne 50
Germany
Director NameMr Raphael Kanza
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed19 September 1997(25 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 July 2013)
RoleInvestment Manager/Analyst
Country of ResidenceUnited Kingdom
Correspondence Address27-31 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr David Paget Thomson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2001)
RoleDirector Of Companies
Correspondence AddressFlat 16
41 Craven Hill Gardens
London
W2 3EA
Director NameDr Clemens August Heinrich Borsig
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed18 September 1998(26 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2007)
RoleBusiness Executive
Correspondence AddressDeutsche Bank Ag
Taunusanlage 12
60325 Frankfurt Am Main
Germany
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(26 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 January 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27-31 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NamePhilippe Alain Sarasin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2000(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2003)
RoleInvestment Banker
Correspondence Address20 Ch De Bellefontaine
Ch 1223 Cologny
Switzerland
Director NameMichael Bruce Moule
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(31 years, 8 months after company formation)
Appointment Duration17 years (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St James's Square
St James'S
London
SW1Y 4JH
Director NameMr William Duncan Eason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(35 years after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address27-31 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed01 February 2010(37 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address27-31 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameDr Michael Trevor Woodward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(41 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrimaldi House 28 St James's Square
St James'S
London
SW1Y 4JH
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(46 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-31 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 February 2010)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY

Contact

Websitewww.edinburghpartners.com
Telephone0131 2703800
Telephone regionEdinburgh

Location

Registered AddressGrimaldi House 28 St James's Square
St James'S
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£10,413,000
Net Worth£323,222,000
Cash£2,545,000
Current Liabilities£2,896,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 September 2011Delivered on: 29 September 2011
Satisfied on: 22 January 2016
Persons entitled: Scotiabank Europe PLC

Classification: English law security deed
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all rights to and title and interest from time to time in the whole of its property, assets, rights and revenues whatsoever and wheresoever, present and future see image for full details.
Fully Satisfied

Filing History

2 October 2023Appointment of Mr David James Barron as a director on 1 October 2023 (2 pages)
21 August 2023Interim accounts made up to 31 March 2023 (7 pages)
17 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,558,651.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,528,249.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,489,377.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,426,877.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
8 February 2023Full accounts made up to 30 September 2022 (67 pages)
7 February 2023Resolutions
  • RES13 ‐ Authority to make market purchases/ appointment of directors 02/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
16 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,424,033.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,416,255
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,394,698.5
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,364,940
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 March 2022Director's details changed for Dr Michael Trevor Woodward on 15 March 2022 (2 pages)
28 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,361,556.5
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,526,923.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,502,158
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 February 2022Memorandum and Articles of Association (81 pages)
7 February 2022Full accounts made up to 30 September 2021 (68 pages)
7 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,071,109.25
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
11 April 2021Sub-division of shares on 21 January 2021 (5 pages)
4 March 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 946,109
(2 pages)
5 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-division of shares/directors fees not to exceed £200K per annum 21/01/2021
(3 pages)
5 February 2021Full accounts made up to 30 September 2020 (71 pages)
25 January 2021Termination of appointment of Michael Bruce Moule as a director on 21 January 2021 (1 page)
5 January 2021Appointment of Mrs Emma Catherine Davies as a director on 1 January 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,006,109
(3 pages)
29 January 2020Full accounts made up to 30 September 2019 (87 pages)
28 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-auth to hold agm on 14 clear days notice/annual report & financial statements of company for yr ended 30/09/2019 23/01/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Director's details changed for Michael Bruce Moule on 29 November 2019 (2 pages)
19 December 2019Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Grimaldi House 28 st James's Square St James's London SW1Y 4JH on 19 December 2019 (1 page)
19 December 2019Director's details changed for Mr Michael William Miller Reid Macphee on 29 November 2019 (2 pages)
19 December 2019Director's details changed for Dr Michael Trevor Woodward on 29 November 2019 (2 pages)
19 December 2019Termination of appointment of Kenneth John Greig as a secretary on 29 November 2019 (1 page)
19 December 2019Director's details changed for Mr Andrew Keith Watkins on 29 November 2019 (2 pages)
19 December 2019Termination of appointment of Susan Patricia Inglis as a director on 29 November 2019 (1 page)
19 December 2019Appointment of Baillie Gifford & Co Limited as a secretary on 29 November 2019 (2 pages)
2 December 2019Company name changed the european investment trust PLC\certificate issued on 02/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
23 September 2019Cancellation of shares. Statement of capital on 28 August 2019
  • GBP 10,061,092.25
(4 pages)
24 June 2019Purchase of own shares. (3 pages)
18 June 2019Purchase of own shares. (3 pages)
3 June 2019Purchase of own shares. (3 pages)
3 June 2019Purchase of own shares. (3 pages)
3 June 2019Purchase of own shares. (3 pages)
3 June 2019Purchase of own shares. (3 pages)
30 April 2019Purchase of own shares. (3 pages)
23 April 2019Purchase of own shares. (3 pages)
16 April 2019Purchase of own shares. (3 pages)
3 April 2019Purchase of own shares. (3 pages)
26 March 2019Purchase of own shares. (3 pages)
25 March 2019Purchase of own shares. (3 pages)
8 March 2019Purchase of own shares. (3 pages)
8 March 2019Purchase of own shares. (3 pages)
1 March 2019Cancellation of shares by a PLC. Statement of capital on 18 February 2019
  • GBP 10,224,442.25
(4 pages)
26 February 2019Purchase of own shares. (3 pages)
15 February 2019Purchase of own shares. (3 pages)
28 January 2019Full accounts made up to 30 September 2018 (83 pages)
25 January 2019Purchase of own shares. (3 pages)
24 January 2019Termination of appointment of William Duncan Eason as a director on 22 January 2019 (1 page)
15 January 2019Purchase of own shares. (3 pages)
10 January 2019Appointment of Ms Susan Patricia Inglis as a director on 1 January 2019 (2 pages)
10 January 2019Appointment of Mr Andrew Keith Watkins as a director on 1 January 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 January 2019Purchase of own shares. (3 pages)
2 January 2019Purchase of own shares. (3 pages)
31 December 2018Purchase of own shares. (3 pages)
31 December 2018Purchase of own shares. (3 pages)
13 November 2018Purchase of own shares. (3 pages)
29 October 2018Purchase of own shares. (3 pages)
22 October 2018Cancellation of shares by a PLC. Statement of capital on 4 October 2018
  • GBP 10,314,067.25
(4 pages)
11 October 2018Purchase of own shares. (3 pages)
3 October 2018Purchase of own shares. (3 pages)
27 September 2018Purchase of own shares. (3 pages)
27 September 2018Purchase of own shares. (3 pages)
26 September 2018Purchase of own shares. (3 pages)
19 September 2018Purchase of own shares. (3 pages)
5 September 2018Purchase of own shares. (3 pages)
22 August 2018Purchase of own shares. (3 pages)
22 August 2018Purchase of own shares. (3 pages)
7 August 2018Purchase of own shares. (3 pages)
1 August 2018Purchase of own shares. (3 pages)
31 July 2018Purchase of own shares. (3 pages)
26 July 2018Purchase of own shares. (3 pages)
12 July 2018Purchase of own shares. (3 pages)
12 July 2018Cancellation of shares by a PLC. Statement of capital on 29 June 2018
  • GBP 10,437,442.25
(4 pages)
2 July 2018Purchase of own shares. (3 pages)
27 June 2018Purchase of own shares. (3 pages)
19 June 2018Purchase of own shares. (3 pages)
7 June 2018Purchase of own shares. (3 pages)
30 May 2018Purchase of own shares. (3 pages)
29 May 2018Purchase of own shares. (3 pages)
29 May 2018Purchase of own shares. (3 pages)
16 May 2018Cancellation of shares by a PLC. Statement of capital on 27 April 2018
  • GBP 10,482,817.25
(4 pages)
3 May 2018Purchase of own shares. (3 pages)
3 May 2018Purchase of own shares. (3 pages)
18 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Revised objective & investment policy is adopted/authorised to hold meetings other than an annual general meeting on 14 days notice/ electronic communication is authorised 11/01/2018
(4 pages)
17 January 2018Full accounts made up to 30 September 2017 (78 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 June 2017Interim accounts made up to 31 March 2017 (23 pages)
21 June 2017Interim accounts made up to 31 March 2017 (23 pages)
19 April 2017Cancellation of shares by a PLC. Statement of capital on 31 March 2017
  • GBP 10,501,692.25
(4 pages)
19 April 2017Cancellation of shares by a PLC. Statement of capital on 31 March 2017
  • GBP 10,501,692.25
(4 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2017Termination of appointment of Douglas Christopher Patrick Mcdougall as a director on 24 January 2017 (1 page)
1 February 2017Termination of appointment of Douglas Christopher Patrick Mcdougall as a director on 24 January 2017 (1 page)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Full accounts made up to 30 September 2016 (67 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Full accounts made up to 30 September 2016 (67 pages)
22 January 2017Cancellation of shares by a PLC. Statement of capital on 22 December 2016
  • GBP 10,502,474.00
(4 pages)
22 January 2017Cancellation of shares by a PLC. Statement of capital on 22 December 2016
  • GBP 10,502,474.00
(4 pages)
19 January 2017Auditor's resignation (1 page)
19 January 2017Auditor's resignation (1 page)
18 January 2017Purchase of own shares. (3 pages)
18 January 2017Purchase of own shares. (3 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Purchase of own shares. (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 December 2016Purchase of own shares. (3 pages)
20 December 2016Purchase of own shares. (3 pages)
20 December 2016Purchase of own shares. (3 pages)
20 December 2016Purchase of own shares. (3 pages)
20 December 2016Purchase of own shares. (3 pages)
20 December 2016Purchase of own shares. (3 pages)
14 December 2016Cancellation of shares by a PLC. Statement of capital on 11 November 2016
  • GBP 10,505,657.50
(4 pages)
14 December 2016Purchase of own shares. (3 pages)
14 December 2016Purchase of own shares. (3 pages)
14 December 2016Cancellation of shares by a PLC. Statement of capital on 11 November 2016
  • GBP 10,505,657.50
(4 pages)
14 December 2016Purchase of own shares. (3 pages)
14 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
12 October 2016Purchase of own shares. (3 pages)
12 October 2016Purchase of own shares. (3 pages)
1 October 2016Purchase of own shares. (3 pages)
1 October 2016Purchase of own shares. (3 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
9 March 2016Director's details changed for Dr Michael Trevor Woodward on 1 March 2016 (2 pages)
9 March 2016Director's details changed for Dr Michael Trevor Woodward on 1 March 2016 (2 pages)
12 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Genral meetings 14 day notice 26/01/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Genral meetings 14 day notice 26/01/2016
(3 pages)
3 February 2016Full accounts made up to 30 September 2015 (67 pages)
3 February 2016Full accounts made up to 30 September 2015 (67 pages)
28 January 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-28
  • GBP 10,517,342.75
(7 pages)
28 January 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-28
  • GBP 10,517,342.75
(7 pages)
22 January 2016Satisfaction of charge 1 in full (7 pages)
22 January 2016Satisfaction of charge 1 in full (7 pages)
13 January 2016Appointment of Mr Michael William Miller Reid Macphee as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Michael William Miller Reid Macphee as a director on 1 January 2016 (2 pages)
2 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/01/2015
(3 pages)
2 February 2015Full accounts made up to 30 September 2014 (65 pages)
2 February 2015Full accounts made up to 30 September 2014 (65 pages)
27 January 2015Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-27
  • GBP 10,517,342.75
(7 pages)
27 January 2015Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-27
  • GBP 10,517,342.75
(7 pages)
20 February 2014Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions,Bridgewater Road Bristol BS99 7NH (1 page)
20 February 2014Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions,Bridgewater Road Bristol BS99 7NH (1 page)
28 January 2014Annual return made up to 31 December 2013 no member list
Statement of capital on 2014-01-28
  • GBP 10,517,342.75
(7 pages)
28 January 2014Director's details changed for Dr Michael Trevor Woodward on 30 December 2013 (2 pages)
28 January 2014Director's details changed for Dr Michael Trevor Woodward on 30 December 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 no member list
Statement of capital on 2014-01-28
  • GBP 10,517,342.75
(7 pages)
17 January 2014Full accounts made up to 30 September 2013 (62 pages)
17 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General & unconditional authorised to hold gm other than agm on 14 clear days notice 14/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 January 2014Full accounts made up to 30 September 2013 (62 pages)
17 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General & unconditional authorised to hold gm other than agm on 14 clear days notice 14/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2013Appointment of Dr Michael Trevor Woodward as a director (2 pages)
8 August 2013Termination of appointment of Raphael Kanza as a director (1 page)
8 August 2013Termination of appointment of Raphael Kanza as a director (1 page)
8 August 2013Appointment of Dr Michael Trevor Woodward as a director (2 pages)
30 January 2013Full accounts made up to 30 September 2012 (56 pages)
30 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 January 2013Full accounts made up to 30 September 2012 (56 pages)
30 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
25 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
29 August 2012Director's details changed for William Duncan Eason on 27 August 2012 (2 pages)
29 August 2012Secretary's details changed for Kenneth John Greig on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Michael Bruce Moule on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Raphael Kanza on 27 August 2012 (2 pages)
29 August 2012Secretary's details changed for Kenneth John Greig on 27 August 2012 (2 pages)
29 August 2012Director's details changed for William Duncan Eason on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Michael Bruce Moule on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Douglas Christopher Patrick Mcdougall on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Raphael Kanza on 27 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Douglas Christopher Patrick Mcdougall on 27 August 2012 (2 pages)
19 March 2012Cancellation of shares by a PLC. Statement of capital on 2 March 2012 (4 pages)
19 March 2012Cancellation of shares by a PLC. Statement of capital on 2 March 2012 (4 pages)
19 March 2012Cancellation of shares by a PLC. Statement of capital on 2 March 2012 (4 pages)
29 February 2012Cancellation of shares by a PLC. Statement of capital on 16 February 2012 (4 pages)
29 February 2012Cancellation of shares by a PLC. Statement of capital on 16 February 2012 (4 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
31 January 2012Full accounts made up to 30 September 2011 (56 pages)
31 January 2012Full accounts made up to 30 September 2011 (56 pages)
27 January 2012Director's details changed for Raphael Kanza on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Raphael Kanza on 31 December 2011 (2 pages)
27 January 2012Director's details changed for William Duncan Eason on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
27 January 2012Director's details changed for Michael Bruce Moule on 31 December 2011 (3 pages)
27 January 2012Director's details changed for William Duncan Eason on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Douglas Christopher Patrick Mcdougall on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Michael Bruce Moule on 31 December 2011 (3 pages)
27 January 2012Director's details changed for Mr Douglas Christopher Patrick Mcdougall on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 March 2011Full accounts made up to 30 September 2010 (58 pages)
25 March 2011Full accounts made up to 30 September 2010 (58 pages)
14 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold general meetings on not less than 14 clear days notice 18/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold general meetings on not less than 14 clear days notice 18/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (41 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (41 pages)
14 January 2011Cancellation of shares by a PLC. Statement of capital on 10 December 2010 (4 pages)
14 January 2011Cancellation of shares by a PLC. Statement of capital on 10 December 2010 (4 pages)
7 January 2011Director's details changed for Raphael Kanza on 2 November 2010 (3 pages)
7 January 2011Director's details changed for Raphael Kanza on 2 November 2010 (3 pages)
7 January 2011Director's details changed for Raphael Kanza on 2 November 2010 (3 pages)
23 November 2010Purchase of own shares. (3 pages)
23 November 2010Purchase of own shares. (3 pages)
21 May 2010Purchase of own shares. (3 pages)
21 May 2010Purchase of own shares. (3 pages)
13 May 2010Purchase of own shares. (3 pages)
13 May 2010Purchase of own shares. (3 pages)
13 May 2010Purchase of own shares. (3 pages)
13 May 2010Purchase of own shares. (3 pages)
13 May 2010Purchase of own shares. (3 pages)
13 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
18 February 2010Cancellation of shares by a PLC. Statement of capital on 5 February 2010 (6 pages)
18 February 2010Cancellation of shares by a PLC. Statement of capital on 5 February 2010 (6 pages)
18 February 2010Cancellation of shares by a PLC. Statement of capital on 5 February 2010 (6 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 11,389,437
(4 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 11,383,187
(4 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 11,383,187
(4 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Purchase of own shares. (3 pages)
12 February 2010Cancellation of shares. Statement of capital on 12 February 2010
  • GBP 11,389,437
(4 pages)
6 February 2010Termination of appointment of F & C Management Limited as a secretary (2 pages)
6 February 2010Registered office address changed from Exchange House Primrose Street London EC2A 2NY on 6 February 2010 (1 page)
6 February 2010Appointment of Kenneth John Greig as a secretary (3 pages)
6 February 2010Registered office address changed from Exchange House Primrose Street London EC2A 2NY on 6 February 2010 (1 page)
6 February 2010Appointment of Kenneth John Greig as a secretary (3 pages)
6 February 2010Registered office address changed from Exchange House Primrose Street London EC2A 2NY on 6 February 2010 (1 page)
6 February 2010Termination of appointment of F & C Management Limited as a secretary (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Hold general meetings 20/01/2010
(72 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Hold general meetings 20/01/2010
(72 pages)
1 February 2010Company name changed foreign & colonial eurotrust PLC\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
1 February 2010Company name changed foreign & colonial eurotrust PLC\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
25 January 2010Full accounts made up to 30 September 2009 (61 pages)
25 January 2010Full accounts made up to 30 September 2009 (61 pages)
20 January 2010Annual return made up to 31 December 2009 with bulk list of shareholders (17 pages)
20 January 2010Annual return made up to 31 December 2009 with bulk list of shareholders (17 pages)
16 November 2009Cancellation of shares. Statement of capital on 16 November 2009
  • GBP 11,438,187
(5 pages)
16 November 2009Cancellation of shares. Statement of capital on 16 November 2009
  • GBP 11,406,937
(5 pages)
16 November 2009Cancellation of shares. Statement of capital on 16 November 2009
  • GBP 11,406,937
(5 pages)
16 November 2009Cancellation of shares. Statement of capital on 16 November 2009
  • GBP 11,438,187
(5 pages)
3 November 2009Purchase of own shares. (3 pages)
3 November 2009Purchase of own shares. (3 pages)
3 November 2009Purchase of own shares. (3 pages)
3 November 2009Purchase of own shares. (3 pages)
26 October 2009Register(s) moved to registered inspection location (2 pages)
26 October 2009Register(s) moved to registered inspection location (2 pages)
24 October 2009Purchase of own shares. (1 page)
24 October 2009Purchase of own shares. (2 pages)
24 October 2009Purchase of own shares. (1 page)
24 October 2009Purchase of own shares. (2 pages)
24 October 2009Purchase of own shares. (1 page)
24 October 2009Purchase of own shares. (1 page)
14 October 2009Director's details changed for Douglas Christopher Patrick Mcdougall on 1 October 2009 (3 pages)
14 October 2009Director's details changed for William Duncan Eason on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Douglas Christopher Patrick Mcdougall on 1 October 2009 (3 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Director's details changed for Raphael Kanza on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Raphael Kanza on 1 October 2009 (3 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Director's details changed for Douglas Christopher Patrick Mcdougall on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Raphael Kanza on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages)
14 October 2009Director's details changed for William Duncan Eason on 1 October 2009 (3 pages)
14 October 2009Director's details changed for William Duncan Eason on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages)
17 September 2009Gbp ic 11581403.75/11562653.75\07/08/09\gbp sr [email protected]=18750\ (1 page)
17 September 2009Gbp ic 11581403.75/11562653.75\07/08/09\gbp sr [email protected]=18750\ (1 page)
17 September 2009Gbp ic 11562653.75/11555528.75\11/08/09\gbp sr [email protected]=7125\ (1 page)
17 September 2009Gbp ic 11562653.75/11555528.75\11/08/09\gbp sr [email protected]=7125\ (1 page)
1 September 2009Gbp ic 11601046.25/11581403.75\31/07/09\gbp sr [email protected]=19642.5\ (1 page)
1 September 2009Gbp ic 11601046.25/11581403.75\31/07/09\gbp sr [email protected]=19642.5\ (1 page)
12 August 2009Gbp ic 11612546.25/11601046.25\27/07/09\gbp sr [email protected]=11500\ (1 page)
12 August 2009Gbp ic 11612546.25/11601046.25\27/07/09\gbp sr [email protected]=11500\ (1 page)
4 August 2009Gbp ic 11650046.25/11637546.25\14/07/09\gbp sr [email protected]=12500\ (1 page)
4 August 2009Gbp ic 11650046.25/11637546.25\14/07/09\gbp sr [email protected]=12500\ (1 page)
4 August 2009Gbp ic 11637546.25/11612546.25\13/07/09\gbp sr [email protected]=25000\ (1 page)
4 August 2009Gbp ic 11637546.25/11612546.25\13/07/09\gbp sr [email protected]=25000\ (1 page)
23 July 2009Gbp ic 11700046.25/11650046.25\30/06/09\gbp sr [email protected]=50000\ (1 page)
23 July 2009Gbp ic 11700046.25/11650046.25\30/06/09\gbp sr [email protected]=50000\ (1 page)
22 July 2009Gbp ic 11727796.75/11700046.25\24/06/09\gbp sr [email protected]=27750.5\ (1 page)
22 July 2009Gbp ic 11736428.25/11727796.75\23/06/09\gbp sr [email protected]=8631.5\ (1 page)
22 July 2009Gbp ic 11746717.75/11736428.25\25/06/09\gbp sr [email protected]=10289.5\ (1 page)
22 July 2009Gbp ic 11727796.75/11700046.25\24/06/09\gbp sr [email protected]=27750.5\ (1 page)
22 July 2009Gbp ic 11746717.75/11736428.25\25/06/09\gbp sr [email protected]=10289.5\ (1 page)
22 July 2009Gbp ic 11736428.25/11727796.75\23/06/09\gbp sr [email protected]=8631.5\ (1 page)
2 July 2009Gbp ic 11819217.75/11746717.75\12/06/09\gbp sr [email protected]=72500\ (1 page)
2 July 2009Gbp ic 11819217.75/11746717.75\12/06/09\gbp sr [email protected]=72500\ (1 page)
26 June 2009Gbp ic 11842967.75/11819217.75\02/06/09\gbp sr [email protected]=23750\ (1 page)
26 June 2009Gbp ic 11842967.75/11819217.75\02/06/09\gbp sr [email protected]=23750\ (1 page)
27 May 2009Gbp ic 11872717.75/11842967.75\11/05/09\gbp sr [email protected]=29750\ (1 page)
27 May 2009Gbp ic 11872717.75/11842967.75\11/05/09\gbp sr [email protected]=29750\ (1 page)
11 May 2009Gbp ic 11879175.25/11876512.75\03/04/09\gbp sr [email protected]=2662.5\ (1 page)
11 May 2009Gbp ic 11876512.75/11872717.75\07/04/09\gbp sr [email protected]=3795\ (1 page)
11 May 2009Gbp ic 11876512.75/11872717.75\07/04/09\gbp sr [email protected]=3795\ (1 page)
11 May 2009Gbp ic 11879175.25/11876512.75\03/04/09\gbp sr [email protected]=2662.5\ (1 page)
20 April 2009Gbp ic 11896675.25/11891675.25\26/03/09\gbp sr [email protected]=5000\ (1 page)
20 April 2009Gbp ic 11896675.25/11891675.25\26/03/09\gbp sr [email protected]=5000\ (1 page)
20 April 2009Gbp ic 11891675.25/11879175.25\25/03/09\gbp sr [email protected]=12500\ (1 page)
20 April 2009Gbp ic 11891675.25/11879175.25\25/03/09\gbp sr [email protected]=12500\ (1 page)
7 April 2009Gbp ic 11902925.25/11896675.25\16/03/09\gbp sr [email protected]=6250\ (1 page)
7 April 2009Gbp ic 11914175.25/11902925.25\13/03/09\gbp sr [email protected]=11250\ (1 page)
7 April 2009Gbp ic 11922003/11914175.25\02/03/09\gbp sr [email protected]=7827.75\ (1 page)
7 April 2009Gbp ic 11922003/11914175.25\02/03/09\gbp sr [email protected]=7827.75\ (1 page)
7 April 2009Gbp ic 11914175.25/11902925.25\13/03/09\gbp sr [email protected]=11250\ (1 page)
7 April 2009Gbp ic 11902925.25/11896675.25\16/03/09\gbp sr [email protected]=6250\ (1 page)
5 March 2009Gbp ic 11996669.25/11990419.25\17/02/09\gbp sr [email protected]=6250\ (1 page)
5 March 2009Gbp ic 11971669.25/11965669.25\10/02/09\gbp sr [email protected]=6000\ (1 page)
5 March 2009Gbp ic 11971669.25/11965669.25\10/02/09\gbp sr [email protected]=6000\ (1 page)
5 March 2009Gbp ic 11990419.25/11971669.25\18/02/09\gbp sr [email protected]=18750\ (1 page)
5 March 2009Gbp ic 11932463.25/11922003\06/02/09\gbp sr [email protected]=10460.25\ (1 page)
5 March 2009Gbp ic 11996669.25/11990419.25\17/02/09\gbp sr [email protected]=6250\ (1 page)
5 March 2009Gbp ic 11990419.25/11971669.25\18/02/09\gbp sr [email protected]=18750\ (1 page)
5 March 2009Gbp ic 11965669.25/11932463.25\09/02/09\gbp sr [email protected]=33206\ (1 page)
5 March 2009Gbp ic 11932463.25/11922003\06/02/09\gbp sr [email protected]=10460.25\ (1 page)
5 March 2009Gbp ic 11965669.25/11932463.25\09/02/09\gbp sr [email protected]=33206\ (1 page)
19 February 2009Gbp ic 12014669.25/11996669.25\03/02/09\gbp sr [email protected]=18000\ (1 page)
19 February 2009Gbp ic 12014669.25/11996669.25\03/02/09\gbp sr [email protected]=18000\ (1 page)
7 February 2009Gbp ic 12043419.25/12040919.25\26/01/09\gbp sr [email protected]=2500\ (1 page)
7 February 2009Gbp ic 12043419.25/12040919.25\26/01/09\gbp sr [email protected]=2500\ (1 page)
7 February 2009Gbp ic 12058301/12043419.25\28/01/09\gbp sr [email protected]=14881.75\ (1 page)
7 February 2009Gbp ic 12040919.25/12014669.25\15/01/09\gbp sr [email protected]=26250\ (1 page)
7 February 2009Gbp ic 12058301/12043419.25\28/01/09\gbp sr [email protected]=14881.75\ (1 page)
7 February 2009Gbp ic 12040919.25/12014669.25\15/01/09\gbp sr [email protected]=26250\ (1 page)
22 January 2009Return made up to 31/12/08; full list of members (37 pages)
22 January 2009Return made up to 31/12/08; full list of members (37 pages)
6 January 2009Gbp ic 12108301/12058301\12/12/08\gbp sr [email protected]=50000\ (1 page)
6 January 2009Gbp ic 12108301/12058301\12/12/08\gbp sr [email protected]=50000\ (1 page)
21 December 2008Full accounts made up to 30 September 2008 (63 pages)
21 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(75 pages)
21 December 2008Full accounts made up to 30 September 2008 (63 pages)
21 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(75 pages)
2 December 2008Gbp ic 12125801/12108301\07/11/08\gbp sr [email protected]=17500\ (1 page)
2 December 2008Gbp ic 12125801/12108301\07/11/08\gbp sr [email protected]=17500\ (1 page)
17 November 2008Gbp ic 12130801/12125801\31/10/08\gbp sr [email protected]=5000\ (1 page)
17 November 2008Gbp ic 12163301/12130801\30/10/08\gbp sr [email protected]=32500\ (1 page)
17 November 2008Gbp ic 12130801/12125801\31/10/08\gbp sr [email protected]=5000\ (1 page)
17 November 2008Gbp ic 12163301/12130801\30/10/08\gbp sr [email protected]=32500\ (1 page)
6 November 2008Gbp ic 12195409.75/12177365.5\14/10/08\gbp sr [email protected]=18044.25\ (1 page)
6 November 2008Gbp ic 12170409.75/12163301\13/10/08\gbp sr [email protected]=7108.75\ (1 page)
6 November 2008Gbp ic 12195409.75/12177365.5\14/10/08\gbp sr [email protected]=18044.25\ (1 page)
6 November 2008Gbp ic 12170409.75/12163301\13/10/08\gbp sr [email protected]=7108.75\ (1 page)
6 November 2008Gbp ic 12177365.5/12170409.75\15/10/08\gbp sr [email protected]=6955.75\ (1 page)
6 November 2008Gbp ic 12177365.5/12170409.75\15/10/08\gbp sr [email protected]=6955.75\ (1 page)
10 October 2008Gbp ic 12217769.5/12195409.75\24/09/08\gbp sr [email protected]=22359.75\ (1 page)
10 October 2008Gbp ic 12217769.5/12195409.75\24/09/08\gbp sr [email protected]=22359.75\ (1 page)
9 October 2008Gbp ic 12391214/12367769.5\05/09/08\gbp sr [email protected]=23444.5\ (1 page)
9 October 2008Gbp ic 12367769.5/12217769.5\10/09/08\gbp sr [email protected]=150000\ (1 page)
9 October 2008Gbp ic 12391214/12367769.5\05/09/08\gbp sr [email protected]=23444.5\ (1 page)
9 October 2008Gbp ic 12367769.5/12217769.5\10/09/08\gbp sr [email protected]=150000\ (1 page)
3 October 2008Gbp ic 12594815.75/12499964\12/09/08\gbp sr [email protected]=94851.75\ (1 page)
3 October 2008Gbp ic 12594815.75/12499964\12/09/08\gbp sr [email protected]=94851.75\ (1 page)
3 October 2008Gbp ic 12499964/12391214\15/09/08\gbp sr [email protected]=108750\ (1 page)
3 October 2008Gbp ic 12499964/12391214\15/09/08\gbp sr [email protected]=108750\ (1 page)
14 August 2008Gbp ic 12606151/12594815.75\22/07/08\gbp sr [email protected]=11335.25\ (1 page)
14 August 2008Gbp ic 12618201/12606151\21/07/08\gbp sr [email protected]=12050\ (1 page)
14 August 2008Gbp ic 12618201/12606151\21/07/08\gbp sr [email protected]=12050\ (1 page)
14 August 2008Gbp ic 12606151/12594815.75\22/07/08\gbp sr [email protected]=11335.25\ (1 page)
28 July 2008Gbp ic 12635551/12618201\11/07/08\gbp sr [email protected]=17350\ (1 page)
28 July 2008Gbp ic 12635551/12618201\11/07/08\gbp sr [email protected]=17350\ (1 page)
4 July 2008Gbp ic 12659801/12635551\13/06/08\gbp sr [email protected]=24250\ (1 page)
4 July 2008Gbp ic 12659801/12635551\13/06/08\gbp sr [email protected]=24250\ (1 page)
27 June 2008Gbp ic 12684801/12659801\27/05/08\gbp sr [email protected]=25000\ (1 page)
27 June 2008Gbp ic 12684801/12659801\27/05/08\gbp sr [email protected]=25000\ (1 page)
6 June 2008Gbp ic 12696051/12684801\14/05/08\gbp sr [email protected]=11250\ (1 page)
6 June 2008Gbp ic 12696051/12684801\14/05/08\gbp sr [email protected]=11250\ (1 page)
2 June 2008Gbp ic 12703051/12696051\13/05/08\gbp sr [email protected]=7000\ (1 page)
2 June 2008Gbp ic 12703051/12696051\13/05/08\gbp sr [email protected]=7000\ (1 page)
2 June 2008Gbp ic 12713301/12703051\09/05/08\gbp sr [email protected]=10250\ (1 page)
2 June 2008Gbp ic 12713301/12703051\09/05/08\gbp sr [email protected]=10250\ (1 page)
9 April 2008Gbp ic 12769646.5/12763396.5\12/03/08\gbp sr [email protected]=6250\ (1 page)
9 April 2008Gbp ic 12769646.5/12763396.5\12/03/08\gbp sr [email protected]=6250\ (1 page)
9 April 2008Gbp ic 12763396.5/12713301\10/03/08\gbp sr [email protected]=50095.5\ (1 page)
9 April 2008Gbp ic 12763396.5/12713301\10/03/08\gbp sr [email protected]=50095.5\ (1 page)
8 April 2008Gbp ic 12779026/12769646.5\13/03/08\gbp sr [email protected]=9379.5\ (1 page)
8 April 2008Gbp ic 12779026/12769646.5\13/03/08\gbp sr [email protected]=9379.5\ (1 page)
14 February 2008£ sr [email protected] 14/12/07 (1 page)
14 February 2008£ sr [email protected] 14/12/07 (1 page)
6 February 2008£ ic 12782776/12779026 09/01/08 £ sr [email protected]=3750 (1 page)
6 February 2008£ ic 12788026/12782776 08/01/08 £ sr [email protected]=5250 (1 page)
6 February 2008£ ic 12788026/12782776 08/01/08 £ sr [email protected]=5250 (1 page)
6 February 2008£ ic 12782776/12779026 09/01/08 £ sr [email protected]=3750 (1 page)
23 January 2008£ ic 12789301/12788026 02/01/08 £ sr [email protected]=1275 (1 page)
23 January 2008£ sr [email protected] 27/12/07 (1 page)
23 January 2008£ ic 12789301/12788026 02/01/08 £ sr [email protected]=1275 (1 page)
23 January 2008£ sr [email protected] 24/12/07 (1 page)
23 January 2008£ sr [email protected] 27/12/07 (1 page)
23 January 2008£ sr [email protected] 24/12/07 (1 page)
17 January 2008Return made up to 31/12/07; bulk list available separately (6 pages)
17 January 2008Return made up to 31/12/07; bulk list available separately (6 pages)
19 December 2007£ ic 12872071/12858321 16/11/07 £ sr [email protected]=13750 (1 page)
19 December 2007£ ic 12900821/12872071 13/11/07 £ sr [email protected]=28750 (1 page)
19 December 2007£ ic 12872071/12858321 16/11/07 £ sr [email protected]=13750 (1 page)
19 December 2007£ ic 12900821/12872071 13/11/07 £ sr [email protected]=28750 (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Full accounts made up to 30 September 2007 (55 pages)
18 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Full accounts made up to 30 September 2007 (55 pages)
6 December 2007£ ic 12915220/12911845 12/11/07 £ sr [email protected]=3375 (1 page)
6 December 2007£ ic 12911845/12900821 09/11/07 £ sr [email protected]=11024 (1 page)
6 December 2007£ ic 12911845/12900821 09/11/07 £ sr [email protected]=11024 (1 page)
6 December 2007£ ic 12915220/12911845 12/11/07 £ sr [email protected]=3375 (1 page)
19 November 2007£ ic 12941995/12934745 11/10/07 £ sr [email protected]=7250 (1 page)
19 November 2007£ ic 12941995/12934745 11/10/07 £ sr [email protected]=7250 (1 page)
19 November 2007£ ic 12934745/12915220 12/10/07 £ sr [email protected]=19525 (1 page)
19 November 2007£ ic 12934745/12915220 12/10/07 £ sr [email protected]=19525 (1 page)
1 October 2007£ ic 12954495/12941995 16/08/07 £ sr [email protected]=12500 (1 page)
1 October 2007£ ic 12954495/12941995 16/08/07 £ sr [email protected]=12500 (1 page)
3 September 2007£ ic 13004495/12954495 20/07/07 £ sr [email protected]=50000 (1 page)
3 September 2007£ ic 13004495/12954495 20/07/07 £ sr [email protected]=50000 (1 page)
14 August 2007£ ic 13072349/13029849 13/07/07 £ sr [email protected]=42500 (1 page)
14 August 2007£ ic 13029849/13011745 12/07/07 £ sr [email protected]=18104 (1 page)
14 August 2007£ ic 13144219/13114356 09/07/07 £ sr [email protected]=29863 (1 page)
14 August 2007£ ic 13114356/13072349 17/07/07 £ sr [email protected]=42007 (1 page)
14 August 2007£ ic 13144219/13114356 09/07/07 £ sr [email protected]=29863 (1 page)
14 August 2007£ ic 13029849/13011745 12/07/07 £ sr [email protected]=18104 (1 page)
14 August 2007£ ic 13072349/13029849 13/07/07 £ sr [email protected]=42500 (1 page)
14 August 2007£ ic 13156719/13144219 06/07/07 £ sr [email protected]=12500 (1 page)
14 August 2007£ ic 13114356/13072349 17/07/07 £ sr [email protected]=42007 (1 page)
14 August 2007£ ic 13156719/13144219 06/07/07 £ sr [email protected]=12500 (1 page)
14 August 2007£ ic 13011745/13004495 19/07/07 £ sr [email protected]=7250 (1 page)
14 August 2007£ ic 13011745/13004495 19/07/07 £ sr [email protected]=7250 (1 page)
24 July 2007£ ic 13204454/13156719 25/06/07 £ sr [email protected]=47735 (1 page)
24 July 2007£ ic 13221106/13204454 06/06/07 £ sr [email protected]=16652 (1 page)
24 July 2007£ ic 13241460/13228960 03/07/07 £ sr [email protected]=12500 (1 page)
24 July 2007£ ic 13204454/13156719 25/06/07 £ sr [email protected]=47735 (1 page)
24 July 2007£ ic 13241460/13228960 03/07/07 £ sr [email protected]=12500 (1 page)
24 July 2007£ ic 13228960/13221106 04/07/07 £ sr [email protected]=7854 (1 page)
24 July 2007£ ic 13248560/13241460 02/07/07 £ sr [email protected]=7100 (1 page)
24 July 2007£ ic 13228960/13221106 04/07/07 £ sr [email protected]=7854 (1 page)
24 July 2007£ ic 13221106/13204454 06/06/07 £ sr [email protected]=16652 (1 page)
24 July 2007£ ic 13248560/13241460 02/07/07 £ sr [email protected]=7100 (1 page)
12 July 2007£ ic 13259091/13248560 15/06/07 £ sr [email protected]=10531 (1 page)
12 July 2007£ ic 13259091/13248560 15/06/07 £ sr [email protected]=10531 (1 page)
5 July 2007£ ic 13283041/13259091 01/06/07 £ sr [email protected]=23950 (1 page)
5 July 2007£ ic 13283041/13259091 01/06/07 £ sr [email protected]=23950 (1 page)
29 June 2007£ ic 13354217/13335805 17/05/07 £ sr [email protected]=18412 (1 page)
29 June 2007£ ic 13290527/13283041 21/05/07 £ sr [email protected]=7486 (1 page)
29 June 2007£ ic 13335805/13290527 10/05/07 £ sr [email protected]=45278 (1 page)
29 June 2007£ ic 13290527/13283041 21/05/07 £ sr [email protected]=7486 (1 page)
29 June 2007£ ic 13354217/13335805 17/05/07 £ sr [email protected]=18412 (1 page)
29 June 2007£ ic 13335805/13290527 10/05/07 £ sr [email protected]=45278 (1 page)
13 June 2007£ ic 13406717/13366717 01/05/07 £ sr [email protected]=40000 (1 page)
13 June 2007£ ic 13366717/13354217 04/05/07 £ sr [email protected]=12500 (1 page)
13 June 2007£ ic 13406717/13366717 01/05/07 £ sr [email protected]=40000 (1 page)
13 June 2007£ ic 13366717/13354217 04/05/07 £ sr [email protected]=12500 (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
1 May 2007£ ic 13444216/13406717 29/03/07 £ sr [email protected]=37499 (1 page)
1 May 2007£ ic 13444216/13406717 29/03/07 £ sr [email protected]=37499 (1 page)
23 April 2007£ ic 13488156/13464406 16/03/07 £ sr [email protected]=23750 (1 page)
23 April 2007£ ic 13464406/13444216 23/03/07 £ sr [email protected]=20190 (1 page)
23 April 2007£ ic 13464406/13444216 23/03/07 £ sr [email protected]=20190 (1 page)
23 April 2007£ ic 13488156/13464406 16/03/07 £ sr [email protected]=23750 (1 page)
22 March 2007£ ic 13656457/13506457 06/03/07 £ sr [email protected]=150000 (1 page)
22 March 2007£ ic 13656457/13506457 06/03/07 £ sr [email protected]=150000 (1 page)
22 March 2007£ ic 13506457/13488156 26/02/07 £ sr [email protected]=18301 (1 page)
22 March 2007£ ic 13506457/13488156 26/02/07 £ sr [email protected]=18301 (1 page)
2 March 2007£ ic 13681565/13672082 06/02/07 £ sr [email protected]=9483 (1 page)
2 March 2007£ ic 13681565/13672082 06/02/07 £ sr [email protected]=9483 (1 page)
2 March 2007£ ic 13672082/13656457 05/02/07 £ sr [email protected]=15625 (1 page)
2 March 2007£ ic 13672082/13656457 05/02/07 £ sr [email protected]=15625 (1 page)
16 February 2007£ ic 13806565/13681565 26/01/07 £ sr [email protected]=125000 (1 page)
16 February 2007£ ic 13806565/13681565 26/01/07 £ sr [email protected]=125000 (1 page)
12 February 2007Return made up to 31/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2007Return made up to 31/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007£ ic 13815684/13809740 05/01/07 £ sr [email protected]=5944 (1 page)
30 January 2007£ ic 13815684/13809740 05/01/07 £ sr [email protected]=5944 (1 page)
30 January 2007£ ic 13809740/13806565 02/01/07 £ sr [email protected]=3175 (1 page)
30 January 2007£ ic 13809740/13806565 02/01/07 £ sr [email protected]=3175 (1 page)
25 January 2007Memorandum and Articles of Association (66 pages)
25 January 2007Memorandum and Articles of Association (66 pages)
9 January 2007£ ic 13834434/13815684 29/11/06 £ sr [email protected]=18750 (1 page)
9 January 2007£ ic 13834434/13815684 29/11/06 £ sr [email protected]=18750 (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2007Full accounts made up to 30 September 2006 (55 pages)
5 January 2007Full accounts made up to 30 September 2006 (55 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2006£ ic 13845343/13844093 30/10/06 £ sr [email protected]=1250 (1 page)
6 December 2006£ ic 13844093/13834434 25/10/06 £ sr [email protected]=9659 (1 page)
6 December 2006£ ic 13856968/13846468 09/11/06 £ sr [email protected]=10500 (1 page)
6 December 2006£ ic 13846468/13845343 08/11/06 £ sr [email protected]=1125 (1 page)
6 December 2006£ ic 13844093/13834434 25/10/06 £ sr [email protected]=9659 (1 page)
6 December 2006£ ic 13846468/13845343 08/11/06 £ sr [email protected]=1125 (1 page)
6 December 2006£ ic 13856968/13846468 09/11/06 £ sr [email protected]=10500 (1 page)
6 December 2006£ ic 13845343/13844093 30/10/06 £ sr [email protected]=1250 (1 page)
24 November 2006£ ic 13881968/13856968 16/10/06 £ sr [email protected]=25000 (1 page)
24 November 2006£ ic 13904955/13881968 17/10/06 £ sr [email protected]=22987 (1 page)
24 November 2006£ ic 13904955/13881968 17/10/06 £ sr [email protected]=22987 (1 page)
24 November 2006£ ic 13881968/13856968 16/10/06 £ sr [email protected]=25000 (1 page)
1 November 2006£ ic 13909955/13904955 27/09/06 £ sr [email protected]=5000 (1 page)
1 November 2006£ ic 13909955/13904955 27/09/06 £ sr [email protected]=5000 (1 page)
11 October 2006£ ic 13952105/13933410 06/09/06 £ sr [email protected]=18695 (1 page)
11 October 2006£ ic 13933410/13909955 07/08/06 £ sr [email protected]=23455 (1 page)
11 October 2006£ ic 13964605/13952105 19/09/06 £ sr [email protected]=12500 (1 page)
11 October 2006£ ic 13933410/13909955 07/08/06 £ sr [email protected]=23455 (1 page)
11 October 2006£ ic 13952105/13933410 06/09/06 £ sr [email protected]=18695 (1 page)
11 October 2006£ ic 13964605/13952105 19/09/06 £ sr [email protected]=12500 (1 page)
19 September 2006£ ic 13982105/13964605 24/08/06 £ sr [email protected]=17500 (1 page)
19 September 2006£ ic 13982105/13964605 24/08/06 £ sr [email protected]=17500 (1 page)
12 September 2006£ ic 13990244/13982105 16/08/06 £ sr [email protected]=8139 (1 page)
12 September 2006£ ic 13990244/13982105 16/08/06 £ sr [email protected]=8139 (1 page)
30 August 2006£ ic 14000094/13990244 11/08/06 £ sr [email protected]=9850 (1 page)
30 August 2006£ ic 14000094/13990244 11/08/06 £ sr [email protected]=9850 (1 page)
29 August 2006£ ic 14035950/14000094 07/08/06 £ sr [email protected]=35856 (1 page)
29 August 2006£ ic 14035950/14000094 07/08/06 £ sr [email protected]=35856 (1 page)
21 August 2006£ ic 14045069/14035950 01/08/06 £ sr [email protected]=9119 (1 page)
21 August 2006£ ic 14045069/14035950 01/08/06 £ sr [email protected]=9119 (1 page)
11 August 2006£ ic 14095819/14045069 18/07/06 £ sr [email protected]=50750 (1 page)
11 August 2006£ ic 14134952/14117270 28/07/06 £ sr [email protected]=17682 (1 page)
11 August 2006£ ic 14095819/14045069 18/07/06 £ sr [email protected]=50750 (1 page)
11 August 2006£ ic 14134952/14117270 28/07/06 £ sr [email protected]=17682 (1 page)
11 August 2006£ ic 14117270/14107644 25/07/06 £ sr [email protected]=9626 (1 page)
11 August 2006£ ic 14107644/14095819 21/07/06 £ sr [email protected]=11825 (1 page)
11 August 2006£ ic 14107644/14095819 21/07/06 £ sr [email protected]=11825 (1 page)
11 August 2006£ ic 14117270/14107644 25/07/06 £ sr [email protected]=9626 (1 page)
4 August 2006£ ic 14137202/14134952 08/06/06 £ sr [email protected]=2250 (1 page)
4 August 2006£ ic 14177813/14171563 02/06/06 £ sr [email protected]=6250 (1 page)
4 August 2006£ ic 14177813/14171563 02/06/06 £ sr [email protected]=6250 (1 page)
4 August 2006£ ic 14154828/14142585 26/05/06 £ sr [email protected]=12243 (1 page)
4 August 2006£ ic 14171563/14154828 31/05/06 £ sr [email protected]=16735 (1 page)
4 August 2006£ ic 14142585/14137202 06/06/06 £ sr [email protected]=5383 (1 page)
4 August 2006£ ic 14154828/14142585 26/05/06 £ sr [email protected]=12243 (1 page)
4 August 2006£ ic 14137202/14134952 08/06/06 £ sr [email protected]=2250 (1 page)
4 August 2006£ ic 14142585/14137202 06/06/06 £ sr [email protected]=5383 (1 page)
4 August 2006£ ic 14171563/14154828 31/05/06 £ sr [email protected]=16735 (1 page)
1 August 2006£ ic 14236012/14231012 11/07/06 £ sr [email protected]=5000 (1 page)
1 August 2006£ ic 14306137/14281137 03/07/06 £ sr [email protected]=25000 (1 page)
1 August 2006£ ic 14226494/14193638 12/07/06 £ sr [email protected]=32856 (1 page)
1 August 2006£ ic 14327767/14325517 29/06/06 £ sr [email protected]=2250 (1 page)
1 August 2006£ ic 14193638/14177813 22/06/06 £ sr [email protected]=15825 (1 page)
1 August 2006£ ic 14236012/14231012 11/07/06 £ sr [email protected]=5000 (1 page)
1 August 2006£ ic 14231012/14226494 10/07/06 £ sr [email protected]=4518 (1 page)
1 August 2006£ ic 14281137/14268637 04/07/06 £ sr [email protected]=12500 (1 page)
1 August 2006£ ic 14306137/14281137 03/07/06 £ sr [email protected]=25000 (1 page)
1 August 2006£ ic 14325517/14306137 28/06/06 £ sr [email protected]=19380 (1 page)
1 August 2006£ ic 14193638/14177813 22/06/06 £ sr [email protected]=15825 (1 page)
1 August 2006£ ic 14268637/14236012 05/07/06 £ sr [email protected]=32625 (1 page)
1 August 2006£ ic 14327767/14325517 29/06/06 £ sr [email protected]=2250 (1 page)
1 August 2006£ ic 14281137/14268637 04/07/06 £ sr [email protected]=12500 (1 page)
1 August 2006£ ic 14231012/14226494 10/07/06 £ sr [email protected]=4518 (1 page)
1 August 2006£ ic 14325517/14306137 28/06/06 £ sr [email protected]=19380 (1 page)
1 August 2006£ ic 14226494/14193638 12/07/06 £ sr [email protected]=32856 (1 page)
1 August 2006£ ic 14268637/14236012 05/07/06 £ sr [email protected]=32625 (1 page)
5 July 2006£ ic 14346517/14327767 25/05/06 £ sr [email protected]=18750 (1 page)
5 July 2006£ ic 14346517/14327767 25/05/06 £ sr [email protected]=18750 (1 page)
28 June 2006£ ic 14413958/14389476 16/05/06 £ sr [email protected]=24482 (1 page)
28 June 2006£ ic 14351476/14346517 11/05/06 £ sr [email protected]=4959 (1 page)
28 June 2006£ ic 14389476/14382726 15/05/06 £ sr [email protected]=6750 (1 page)
28 June 2006£ ic 14413958/14389476 16/05/06 £ sr [email protected]=24482 (1 page)
28 June 2006£ ic 14389476/14382726 15/05/06 £ sr [email protected]=6750 (1 page)
28 June 2006£ ic 14351476/14346517 11/05/06 £ sr [email protected]=4959 (1 page)
28 June 2006£ ic 14382726/14351476 12/05/06 £ sr [email protected]=31250 (1 page)
28 June 2006£ ic 14382726/14351476 12/05/06 £ sr [email protected]=31250 (1 page)
13 June 2006£ ic 14509948/14497448 24/05/06 £ sr [email protected]=12500 (1 page)
13 June 2006£ ic 14443473/14433958 05/05/06 £ sr [email protected]=9515 (1 page)
13 June 2006£ ic 14483566/14458998 18/05/06 £ sr [email protected]=24568 (1 page)
13 June 2006£ ic 14433958/14413958 24/04/06 £ sr [email protected]=20000 (1 page)
13 June 2006£ ic 14483566/14458998 18/05/06 £ sr [email protected]=24568 (1 page)
13 June 2006£ ic 14443473/14433958 05/05/06 £ sr [email protected]=9515 (1 page)
13 June 2006£ ic 14458998/14443473 08/05/06 £ sr [email protected]=15525 (1 page)
13 June 2006£ ic 14509948/14497448 24/05/06 £ sr [email protected]=12500 (1 page)
13 June 2006£ ic 14497448/14483566 23/05/06 £ sr [email protected]=13882 (1 page)
13 June 2006£ ic 14458998/14443473 08/05/06 £ sr [email protected]=15525 (1 page)
13 June 2006£ ic 14433958/14413958 24/04/06 £ sr [email protected]=20000 (1 page)
13 June 2006£ ic 14497448/14483566 23/05/06 £ sr [email protected]=13882 (1 page)
10 May 2006£ ic 14534948/14509948 10/04/06 £ sr [email protected]=25000 (1 page)
10 May 2006£ ic 14534948/14509948 10/04/06 £ sr [email protected]=25000 (1 page)
10 April 2006£ ic 14580981/14554948 24/03/06 £ sr [email protected]=26033 (1 page)
10 April 2006£ ic 14554948/14534948 20/03/06 £ sr [email protected]=20000 (1 page)
10 April 2006£ ic 14554948/14534948 20/03/06 £ sr [email protected]=20000 (1 page)
10 April 2006£ ic 14580981/14554948 24/03/06 £ sr [email protected]=26033 (1 page)
8 March 2006£ ic 14612231/14605981 10/02/06 £ sr [email protected]=6250 (1 page)
8 March 2006£ ic 14612231/14605981 10/02/06 £ sr [email protected]=6250 (1 page)
8 March 2006£ ic 14593481/14580981 24/02/06 £ sr [email protected]=12500 (1 page)
8 March 2006£ ic 14605981/14593481 15/02/06 £ sr [email protected]=12500 (1 page)
8 March 2006£ ic 14593481/14580981 24/02/06 £ sr [email protected]=12500 (1 page)
8 March 2006£ ic 14605981/14593481 15/02/06 £ sr [email protected]=12500 (1 page)
25 January 2006Return made up to 31/12/05; bulk list available separately (10 pages)
25 January 2006Return made up to 31/12/05; bulk list available separately (10 pages)
12 January 2006£ ic 14624731/14612231 28/11/05 £ sr [email protected]=12500 (1 page)
12 January 2006£ ic 14624731/14612231 28/11/05 £ sr [email protected]=12500 (1 page)
12 January 2006£ ic 14691821/14666821 05/12/05 £ sr [email protected]=25000 (1 page)
12 January 2006£ ic 14697446/14691821 09/12/05 £ sr [email protected]=5625 (1 page)
12 January 2006£ ic 14691821/14666821 05/12/05 £ sr [email protected]=25000 (1 page)
12 January 2006£ ic 14649356/14624731 29/11/05 £ sr [email protected]=24625 (1 page)
12 January 2006£ ic 14697446/14691821 09/12/05 £ sr [email protected]=5625 (1 page)
12 January 2006£ ic 14666821/14649730 12/12/05 £ sr [email protected]=17091 (1 page)
12 January 2006£ ic 14666821/14649730 12/12/05 £ sr [email protected]=17091 (1 page)
12 January 2006£ ic 14649356/14624731 29/11/05 £ sr [email protected]=24625 (1 page)
12 January 2006£ ic 14649730/14649356 01/12/05 £ sr [email protected]=374 (1 page)
12 January 2006£ ic 14649730/14649356 01/12/05 £ sr [email protected]=374 (1 page)
23 December 2005Full accounts made up to 30 September 2005 (48 pages)
23 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Full accounts made up to 30 September 2005 (48 pages)
23 December 2005Director resigned (1 page)
23 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2005£ ic 14722446/14697446 25/11/05 £ sr [email protected]=25000 (1 page)
15 December 2005£ ic 14722446/14697446 25/11/05 £ sr [email protected]=25000 (1 page)
6 December 2005£ ic 14734946/14722446 11/11/05 £ sr [email protected]=12500 (1 page)
6 December 2005£ ic 14734946/14722446 11/11/05 £ sr [email protected]=12500 (1 page)
1 December 2005£ ic 14890979/14884165 02/11/05 £ sr [email protected]=6814 (1 page)
1 December 2005£ ic 14845910/14813136 27/10/05 £ sr [email protected]=32774 (1 page)
1 December 2005£ ic 14766759/14750509 08/11/05 £ sr [email protected]=16250 (1 page)
1 December 2005£ ic 14890979/14884165 02/11/05 £ sr [email protected]=6814 (1 page)
1 December 2005£ ic 14775509/14766759 09/11/05 £ sr [email protected]=8750 (1 page)
1 December 2005£ ic 14861387/14845910 28/10/05 £ sr [email protected]=15477 (1 page)
1 December 2005£ ic 14750509/14734946 04/11/05 £ sr [email protected]=15563 (1 page)
1 December 2005£ ic 14750509/14734946 04/11/05 £ sr [email protected]=15563 (1 page)
1 December 2005£ ic 14766759/14750509 08/11/05 £ sr [email protected]=16250 (1 page)
1 December 2005£ ic 14861387/14845910 28/10/05 £ sr [email protected]=15477 (1 page)
1 December 2005£ ic 14800636/14775509 21/10/05 £ sr [email protected]=25127 (1 page)
1 December 2005£ ic 14813136/14800636 24/10/05 £ sr [email protected]=12500 (1 page)
1 December 2005£ ic 14813136/14800636 24/10/05 £ sr [email protected]=12500 (1 page)
1 December 2005£ ic 14884165/14864847 01/11/05 £ sr [email protected]=19318 (1 page)
1 December 2005£ ic 14845910/14813136 27/10/05 £ sr [email protected]=32774 (1 page)
1 December 2005£ ic 14864847/14861387 31/10/05 £ sr [email protected]=3460 (1 page)
1 December 2005£ ic 14775509/14766759 09/11/05 £ sr [email protected]=8750 (1 page)
1 December 2005£ ic 14800636/14775509 21/10/05 £ sr [email protected]=25127 (1 page)
1 December 2005£ ic 14884165/14864847 01/11/05 £ sr [email protected]=19318 (1 page)
1 December 2005£ ic 14864847/14861387 31/10/05 £ sr [email protected]=3460 (1 page)
9 November 2005£ ic 15644369/14890979 17/10/05 £ sr [email protected]=753390 (1 page)
9 November 2005£ ic 15644369/14890979 17/10/05 £ sr [email protected]=753390 (1 page)
9 November 2005£ ic 15656869/15644369 18/10/05 £ sr [email protected]=12500 (1 page)
9 November 2005£ ic 15656869/15644369 18/10/05 £ sr [email protected]=12500 (1 page)
28 October 2005£ ic 15677456/15656869 23/09/05 £ sr [email protected]=20587 (1 page)
28 October 2005£ ic 16702423/15689956 04/10/05 £ sr [email protected]=1012467 (1 page)
28 October 2005£ ic 16702423/15689956 04/10/05 £ sr [email protected]=1012467 (1 page)
28 October 2005£ ic 15689956/15677456 22/09/05 £ sr [email protected]=12500 (1 page)
28 October 2005£ ic 15689956/15677456 22/09/05 £ sr [email protected]=12500 (1 page)
28 October 2005£ ic 15677456/15656869 23/09/05 £ sr [email protected]=20587 (1 page)
26 October 2005£ ic 16718980/16702423 26/09/05 £ sr [email protected]=16557 (1 page)
26 October 2005£ ic 16718980/16702423 26/09/05 £ sr [email protected]=16557 (1 page)
12 October 2005£ ic 16733980/16725230 01/09/05 £ sr [email protected]=8750 (1 page)
12 October 2005£ ic 16733980/16725230 01/09/05 £ sr [email protected]=8750 (1 page)
12 October 2005£ ic 16725230/16718980 30/08/05 £ sr [email protected]=6250 (1 page)
12 October 2005£ ic 16725230/16718980 30/08/05 £ sr [email protected]=6250 (1 page)
6 October 2005£ ic 16746475/16739363 19/09/05 £ sr [email protected]=7112 (1 page)
6 October 2005£ ic 16746475/16739363 19/09/05 £ sr [email protected]=7112 (1 page)
6 October 2005£ ic 16774941/16770347 21/09/05 £ sr [email protected]=4594 (1 page)
6 October 2005£ ic 16739363/16733980 20/09/05 £ sr [email protected]=5383 (1 page)
6 October 2005£ ic 16770347/16746475 16/09/05 £ sr [email protected]=23872 (1 page)
6 October 2005£ ic 16739363/16733980 20/09/05 £ sr [email protected]=5383 (1 page)
6 October 2005£ ic 16774941/16770347 21/09/05 £ sr [email protected]=4594 (1 page)
6 October 2005£ ic 16770347/16746475 16/09/05 £ sr [email protected]=23872 (1 page)
26 January 2005Return made up to 31/12/04; bulk list available separately (7 pages)
26 January 2005Return made up to 31/12/04; bulk list available separately (7 pages)
24 January 2005£ ic 16551203/16539953 21/12/04 £ sr [email protected]=11250 (1 page)
24 January 2005£ ic 16533878/16524953 20/12/04 £ sr [email protected]=8925 (1 page)
24 January 2005£ ic 16533878/16524953 20/12/04 £ sr [email protected]=8925 (1 page)
24 January 2005£ ic 16539953/16533878 22/12/04 £ sr [email protected]=6075 (1 page)
24 January 2005£ ic 16551203/16539953 21/12/04 £ sr [email protected]=11250 (1 page)
24 January 2005£ ic 16539953/16533878 22/12/04 £ sr [email protected]=6075 (1 page)
11 January 2005£ ic 16576203/16564953 02/12/04 £ sr [email protected]=11250 (1 page)
11 January 2005£ ic 16564953/16558703 01/12/04 £ sr [email protected]=6250 (1 page)
11 January 2005£ ic 16564953/16558703 01/12/04 £ sr [email protected]=6250 (1 page)
11 January 2005£ ic 16558703/16551203 29/11/04 £ sr [email protected]=7500 (1 page)
11 January 2005£ ic 16611703/16576203 15/12/04 £ sr [email protected]=35500 (1 page)
11 January 2005£ ic 16611703/16576203 15/12/04 £ sr [email protected]=35500 (1 page)
11 January 2005£ ic 16576203/16564953 02/12/04 £ sr [email protected]=11250 (1 page)
11 January 2005£ ic 16558703/16551203 29/11/04 £ sr [email protected]=7500 (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
22 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2004Full accounts made up to 30 September 2004 (43 pages)
22 December 2004Full accounts made up to 30 September 2004 (43 pages)
21 December 2004£ ic 16629753/16611703 24/11/04 £ sr [email protected]=18050 (1 page)
21 December 2004£ ic 16650952/16629753 16/11/04 £ sr [email protected]=21199 (1 page)
21 December 2004£ ic 16650952/16629753 16/11/04 £ sr [email protected]=21199 (1 page)
21 December 2004£ ic 16629753/16611703 24/11/04 £ sr [email protected]=18050 (1 page)
14 December 2004£ ic 16717210/16713460 05/11/04 £ sr [email protected]=3750 (1 page)
14 December 2004£ ic 16669702/16650952 19/11/04 £ sr [email protected]=18750 (1 page)
14 December 2004£ ic 16675960/16669702 01/11/04 £ sr [email protected]=6258 (1 page)
14 December 2004£ ic 16713460/16675960 05/11/04 £ sr [email protected]=37500 (1 page)
14 December 2004£ ic 16713460/16675960 05/11/04 £ sr [email protected]=37500 (1 page)
14 December 2004£ ic 16675960/16669702 01/11/04 £ sr [email protected]=6258 (1 page)
14 December 2004£ ic 16717210/16713460 05/11/04 £ sr [email protected]=3750 (1 page)
14 December 2004£ ic 16669702/16650952 19/11/04 £ sr [email protected]=18750 (1 page)
4 November 2004£ ic 16723460/16717210 20/10/04 £ sr [email protected]=6250 (1 page)
4 November 2004£ ic 16748057/16723460 22/10/04 £ sr [email protected]=24597 (1 page)
4 November 2004£ ic 16748057/16723460 22/10/04 £ sr [email protected]=24597 (1 page)
4 November 2004£ ic 16723460/16717210 20/10/04 £ sr [email protected]=6250 (1 page)
1 November 2004£ ic 16766807/16748057 27/09/04 £ sr [email protected]=18750 (1 page)
1 November 2004£ ic 16766807/16748057 27/09/04 £ sr [email protected]=18750 (1 page)
6 October 2004£ ic 16795007/16786591 03/09/04 £ sr [email protected]=8416 (1 page)
6 October 2004£ ic 16784091/16766807 13/09/04 £ sr [email protected]=17284 (1 page)
6 October 2004£ ic 16786591/16784091 10/09/04 £ sr [email protected]=2500 (1 page)
6 October 2004£ ic 16786591/16784091 10/09/04 £ sr [email protected]=2500 (1 page)
6 October 2004£ ic 16795007/16786591 03/09/04 £ sr [email protected]=8416 (1 page)
6 October 2004£ ic 16784091/16766807 13/09/04 £ sr [email protected]=17284 (1 page)
15 September 2004£ ic 16958243/16945743 17/08/04 £ sr [email protected]=12500 (1 page)
15 September 2004£ ic 16972057/16958243 26/08/04 £ sr [email protected]=13814 (1 page)
15 September 2004£ ic 16818007/16801257 25/08/04 £ sr [email protected]=16750 (1 page)
15 September 2004£ ic 16801257/16795007 26/08/04 £ sr [email protected]=6250 (1 page)
15 September 2004£ ic 16920743/16909477 11/08/04 £ sr [email protected]=11266 (1 page)
15 September 2004£ ic 16972057/16958243 26/08/04 £ sr [email protected]=13814 (1 page)
15 September 2004£ ic 16899992/16885257 10/08/04 £ sr [email protected]=14735 (1 page)
15 September 2004£ ic 16920743/16909477 11/08/04 £ sr [email protected]=11266 (1 page)
15 September 2004£ ic 16885257/16818007 25/08/04 £ sr [email protected]=67250 (1 page)
15 September 2004£ ic 16909477/16899992 27/08/04 £ sr [email protected]=9485 (1 page)
15 September 2004£ ic 16909477/16899992 27/08/04 £ sr [email protected]=9485 (1 page)
15 September 2004£ ic 16885257/16818007 25/08/04 £ sr [email protected]=67250 (1 page)
15 September 2004£ ic 16945743/16920743 12/08/04 £ sr [email protected]=25000 (1 page)
15 September 2004£ ic 16818007/16801257 25/08/04 £ sr [email protected]=16750 (1 page)
15 September 2004£ ic 16899992/16885257 10/08/04 £ sr [email protected]=14735 (1 page)
15 September 2004£ ic 16945743/16920743 12/08/04 £ sr [email protected]=25000 (1 page)
15 September 2004£ ic 16958243/16945743 17/08/04 £ sr [email protected]=12500 (1 page)
15 September 2004£ ic 16801257/16795007 26/08/04 £ sr [email protected]=6250 (1 page)
10 September 2004£ ic 16985790/16972057 20/08/04 £ sr [email protected]=13733 (1 page)
10 September 2004£ ic 16985790/16972057 20/08/04 £ sr [email protected]=13733 (1 page)
10 September 2004£ ic 16989165/16985790 24/08/04 £ sr [email protected]=3375 (1 page)
10 September 2004£ ic 16989165/16985790 24/08/04 £ sr [email protected]=3375 (1 page)
7 September 2004£ ic 17019415/17006665 28/07/04 £ sr [email protected]=12750 (1 page)
7 September 2004£ ic 17006665/16989165 05/08/04 £ sr [email protected]=17500 (1 page)
7 September 2004£ ic 17024415/17019415 03/08/04 £ sr [email protected]=5000 (1 page)
7 September 2004£ ic 17019415/17006665 28/07/04 £ sr [email protected]=12750 (1 page)
7 September 2004£ ic 17024415/17019415 03/08/04 £ sr [email protected]=5000 (1 page)
7 September 2004£ ic 17030665/17024415 04/08/04 £ sr [email protected]=6250 (1 page)
7 September 2004£ ic 17006665/16989165 05/08/04 £ sr [email protected]=17500 (1 page)
7 September 2004£ ic 17030665/17024415 04/08/04 £ sr [email protected]=6250 (1 page)
2 September 2004Location of register of members (non legible) (1 page)
2 September 2004Location of register of members (non legible) (1 page)
17 August 2004£ ic 17036903/17030665 26/07/04 £ sr [email protected]=6238 (1 page)
17 August 2004£ ic 17058903/17056303 15/07/04 £ sr [email protected]=2600 (1 page)
17 August 2004£ ic 17049296/17036903 20/07/04 £ sr [email protected]=12393 (1 page)
17 August 2004£ ic 17056303/17051796 27/07/04 £ sr [email protected]=4507 (1 page)
17 August 2004£ ic 17049296/17036903 20/07/04 £ sr [email protected]=12393 (1 page)
17 August 2004£ ic 17065052/17058903 09/07/04 £ sr [email protected]=6149 (1 page)
17 August 2004£ ic 17051796/17049296 23/07/04 £ sr [email protected]=2500 (1 page)
17 August 2004£ ic 17065052/17058903 09/07/04 £ sr [email protected]=6149 (1 page)
17 August 2004£ ic 17058903/17056303 15/07/04 £ sr [email protected]=2600 (1 page)
17 August 2004£ ic 17051796/17049296 23/07/04 £ sr [email protected]=2500 (1 page)
17 August 2004£ ic 17056303/17051796 27/07/04 £ sr [email protected]=4507 (1 page)
17 August 2004£ ic 17036903/17030665 26/07/04 £ sr [email protected]=6238 (1 page)
5 August 2004£ ic 17096718/17078402 05/07/04 £ sr [email protected]=18316 (1 page)
5 August 2004£ ic 17078402/17065052 02/07/04 £ sr [email protected]=13350 (1 page)
5 August 2004£ ic 17100468/17096718 06/07/04 £ sr [email protected]=3750 (1 page)
5 August 2004£ ic 17100468/17096718 06/07/04 £ sr [email protected]=3750 (1 page)
5 August 2004£ ic 17078402/17065052 02/07/04 £ sr [email protected]=13350 (1 page)
5 August 2004£ ic 17096718/17078402 05/07/04 £ sr [email protected]=18316 (1 page)
22 July 2004£ ic 17110543/17100468 25/06/04 £ sr [email protected]=10075 (1 page)
22 July 2004£ ic 17119793/17110543 30/06/04 £ sr [email protected]=9250 (1 page)
22 July 2004£ ic 17110543/17100468 25/06/04 £ sr [email protected]=10075 (1 page)
22 July 2004£ ic 17119793/17110543 30/06/04 £ sr [email protected]=9250 (1 page)
21 July 2004£ ic 17155415/17138293 28/06/04 £ sr [email protected]=17122 (1 page)
21 July 2004£ ic 17132793/17119793 22/06/04 £ sr [email protected]=13000 (1 page)
21 July 2004£ ic 17138293/17132793 24/06/04 £ sr [email protected]=5500 (1 page)
21 July 2004£ ic 17132793/17119793 22/06/04 £ sr [email protected]=13000 (1 page)
21 July 2004£ ic 17138293/17132793 24/06/04 £ sr [email protected]=5500 (1 page)
21 July 2004£ ic 17176998/17172915 29/06/04 £ sr [email protected]=4083 (1 page)
21 July 2004£ ic 17155415/17138293 28/06/04 £ sr [email protected]=17122 (1 page)
21 July 2004£ ic 17172915/17155415 29/06/04 £ sr [email protected]=17500 (1 page)
21 July 2004£ ic 17176998/17172915 29/06/04 £ sr [email protected]=4083 (1 page)
21 July 2004£ ic 17172915/17155415 29/06/04 £ sr [email protected]=17500 (1 page)
13 July 2004£ ic 17198068/17181265 18/06/04 £ sr [email protected]=16803 (1 page)
13 July 2004£ ic 17181265/17176998 17/06/04 £ sr [email protected]=4267 (1 page)
13 July 2004£ ic 17181265/17176998 17/06/04 £ sr [email protected]=4267 (1 page)
13 July 2004£ ic 17198068/17181265 18/06/04 £ sr [email protected]=16803 (1 page)
9 July 2004£ ic 17259744/17200568 07/06/04 £ sr [email protected]=59176 (1 page)
9 July 2004£ ic 17262244/17259744 08/06/04 £ sr [email protected]=2500 (1 page)
9 July 2004£ ic 17259744/17200568 07/06/04 £ sr [email protected]=59176 (1 page)
9 July 2004£ ic 17200568/17198068 01/06/04 £ sr [email protected]=2500 (1 page)
9 July 2004£ ic 17200568/17198068 01/06/04 £ sr [email protected]=2500 (1 page)
9 July 2004£ ic 17262244/17259744 08/06/04 £ sr [email protected]=2500 (1 page)
5 July 2004£ ic 17320475/17297757 14/06/04 £ sr [email protected]=22718 (1 page)
5 July 2004£ ic 17286507/17262244 11/06/04 £ sr [email protected]=24263 (1 page)
5 July 2004£ ic 17297757/17286507 09/06/04 £ sr [email protected]=11250 (1 page)
5 July 2004£ ic 17320475/17297757 14/06/04 £ sr [email protected]=22718 (1 page)
5 July 2004£ ic 17297757/17286507 09/06/04 £ sr [email protected]=11250 (1 page)
5 July 2004£ ic 17286507/17262244 11/06/04 £ sr [email protected]=24263 (1 page)
11 June 2004£ ic 17325475/17320475 27/05/04 £ sr [email protected]=5000 (1 page)
11 June 2004£ ic 17325475/17320475 27/05/04 £ sr [email protected]=5000 (1 page)
28 May 2004£ ic 17331725/17325475 12/05/04 £ sr [email protected]=6250 (1 page)
28 May 2004£ ic 17331725/17325475 12/05/04 £ sr [email protected]=6250 (1 page)
24 May 2004£ ic 17416405/17407655 30/04/04 £ sr [email protected]=8750 (1 page)
24 May 2004£ ic 17407655/17369225 04/05/04 £ sr [email protected]=38430 (1 page)
24 May 2004£ ic 17407655/17369225 04/05/04 £ sr [email protected]=38430 (1 page)
24 May 2004£ ic 17369225/17331725 06/05/04 £ sr [email protected]=37500 (1 page)
24 May 2004£ ic 17369225/17331725 06/05/04 £ sr [email protected]=37500 (1 page)
24 May 2004£ ic 17416405/17407655 30/04/04 £ sr [email protected]=8750 (1 page)
7 May 2004£ ic 17428905/17416405 05/04/04 £ sr [email protected]=12500 (1 page)
7 May 2004£ ic 17428905/17416405 05/04/04 £ sr [email protected]=12500 (1 page)
20 April 2004£ ic 17436405/17428905 29/03/04 £ sr [email protected]=7500 (1 page)
20 April 2004£ ic 17441405/17436405 25/03/04 £ sr [email protected]=5000 (1 page)
20 April 2004£ ic 17436405/17428905 29/03/04 £ sr [email protected]=7500 (1 page)
20 April 2004£ ic 17441405/17436405 25/03/04 £ sr [email protected]=5000 (1 page)
7 April 2004£ ic 17459533/17441405 16/03/04 £ sr [email protected]=18128 (1 page)
7 April 2004£ ic 17494224/17479533 19/03/04 £ sr [email protected]=14691 (1 page)
7 April 2004£ ic 17459533/17441405 16/03/04 £ sr [email protected]=18128 (1 page)
7 April 2004£ ic 17479533/17459533 18/03/04 £ sr [email protected]=20000 (1 page)
7 April 2004£ ic 17479533/17459533 18/03/04 £ sr [email protected]=20000 (1 page)
7 April 2004£ ic 17494224/17479533 19/03/04 £ sr [email protected]=14691 (1 page)
30 March 2004£ ic 17656724/17494224 08/03/04 £ sr [email protected]=162500 (1 page)
30 March 2004£ ic 17656724/17494224 08/03/04 £ sr [email protected]=162500 (1 page)
16 March 2004£ ic 17677349/17656724 25/02/04 £ sr [email protected]=20625 (1 page)
16 March 2004£ ic 17696099/17677349 18/02/04 £ sr [email protected]=18750 (1 page)
16 March 2004£ ic 17696099/17677349 18/02/04 £ sr [email protected]=18750 (1 page)
16 March 2004£ ic 17677349/17656724 25/02/04 £ sr [email protected]=20625 (1 page)
1 March 2004£ ic 17740974/17715974 04/02/04 £ sr [email protected]=25000 (1 page)
1 March 2004£ ic 17715974/17709724 04/02/04 £ sr [email protected]=6250 (1 page)
1 March 2004£ ic 17709724/17696099 10/02/04 £ sr [email protected]=13625 (1 page)
1 March 2004£ ic 17740974/17715974 04/02/04 £ sr [email protected]=25000 (1 page)
1 March 2004£ ic 17767224/17740974 03/02/04 £ sr [email protected]=26250 (1 page)
1 March 2004£ ic 17790224/17779224 30/01/04 £ sr [email protected]=11000 (1 page)
1 March 2004£ ic 17709724/17696099 10/02/04 £ sr [email protected]=13625 (1 page)
1 March 2004£ ic 17767224/17740974 03/02/04 £ sr [email protected]=26250 (1 page)
1 March 2004£ ic 17779224/17767224 02/02/04 £ sr [email protected]=12000 (1 page)
1 March 2004£ ic 17715974/17709724 04/02/04 £ sr [email protected]=6250 (1 page)
1 March 2004£ ic 17790224/17779224 30/01/04 £ sr [email protected]=11000 (1 page)
1 March 2004£ ic 17779224/17767224 02/02/04 £ sr [email protected]=12000 (1 page)
11 February 2004£ ic 17845224/17835224 28/01/04 £ sr [email protected]=10000 (1 page)
11 February 2004£ ic 17835224/17820224 26/01/04 £ sr [email protected]=15000 (1 page)
11 February 2004£ ic 17820224/17790224 29/01/04 £ sr [email protected]=30000 (1 page)
11 February 2004£ ic 17835224/17820224 26/01/04 £ sr [email protected]=15000 (1 page)
11 February 2004£ ic 17820224/17790224 29/01/04 £ sr [email protected]=30000 (1 page)
11 February 2004£ ic 17845224/17835224 28/01/04 £ sr [email protected]=10000 (1 page)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
3 February 2004Return made up to 31/12/03; bulk list available separately (8 pages)
3 February 2004Return made up to 31/12/03; bulk list available separately (8 pages)
29 January 2004£ ic 17857724/17845224 09/01/04 £ sr [email protected]=12500 (1 page)
29 January 2004£ ic 17857724/17845224 09/01/04 £ sr [email protected]=12500 (1 page)
23 January 2004£ ic 18226688/17949188 13/11/03 £ sr [email protected]=277500 (1 page)
23 January 2004£ ic 17872438/17857724 06/11/03 £ sr [email protected]=14714 (1 page)
23 January 2004£ ic 17949188/17936188 14/11/03 £ sr [email protected]=13000 (1 page)
23 January 2004£ ic 18226688/17949188 13/11/03 £ sr [email protected]=277500 (1 page)
23 January 2004£ ic 18237938/18226688 07/11/03 £ sr [email protected]=11250 (1 page)
23 January 2004£ ic 17949188/17936188 14/11/03 £ sr [email protected]=13000 (1 page)
23 January 2004£ ic 17936188/17872438 18/11/03 £ sr [email protected]=63750 (1 page)
23 January 2004£ ic 17872438/17857724 06/11/03 £ sr [email protected]=14714 (1 page)
23 January 2004£ ic 17936188/17872438 18/11/03 £ sr [email protected]=63750 (1 page)
23 January 2004£ ic 18237938/18226688 07/11/03 £ sr [email protected]=11250 (1 page)
16 January 2004£ ic 18257938/18237938 17/12/03 £ sr [email protected]=20000 (1 page)
16 January 2004£ ic 18257938/18237938 17/12/03 £ sr [email protected]=20000 (1 page)
29 December 2003£ ic 18267848/18257938 05/12/03 £ sr [email protected]=9910 (1 page)
29 December 2003£ ic 18277892/18267848 01/12/03 £ sr [email protected]=10044 (1 page)
29 December 2003£ ic 18267848/18257938 05/12/03 £ sr [email protected]=9910 (1 page)
29 December 2003£ ic 18277892/18267848 01/12/03 £ sr [email protected]=10044 (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
22 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2003Full accounts made up to 30 September 2003 (43 pages)
22 December 2003Full accounts made up to 30 September 2003 (43 pages)
18 December 2003£ ic 18290392/18277892 21/11/03 £ sr [email protected]=12500 (1 page)
18 December 2003£ ic 18290392/18277892 21/11/03 £ sr [email protected]=12500 (1 page)
10 December 2003£ ic 18302892/18290392 25/11/03 £ sr [email protected]=12500 (1 page)
10 December 2003£ ic 18302892/18290392 25/11/03 £ sr [email protected]=12500 (1 page)
26 November 2003£ ic 18340892/18302892 03/11/03 £ sr [email protected]=38000 (1 page)
26 November 2003£ ic 18340892/18302892 03/11/03 £ sr [email protected]=38000 (1 page)
18 November 2003£ ic 18385892/18378392 30/10/03 £ sr [email protected]=7500 (1 page)
18 November 2003£ ic 18398392/18385892 27/10/03 £ sr [email protected]=12500 (1 page)
18 November 2003£ ic 18378392/18340892 24/10/03 £ sr [email protected]=37500 (1 page)
18 November 2003£ ic 18398392/18385892 27/10/03 £ sr [email protected]=12500 (1 page)
18 November 2003£ ic 18385892/18378392 30/10/03 £ sr [email protected]=7500 (1 page)
18 November 2003£ ic 18423392/18398392 29/10/03 £ sr [email protected]=25000 (1 page)
18 November 2003£ ic 18423392/18398392 29/10/03 £ sr [email protected]=25000 (1 page)
18 November 2003£ ic 18378392/18340892 24/10/03 £ sr [email protected]=37500 (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
6 November 2003£ ic 18435892/18423392 17/10/03 £ sr [email protected]=12500 (1 page)
6 November 2003£ ic 18435892/18423392 17/10/03 £ sr [email protected]=12500 (1 page)
31 July 2003£ ic 18462642/18435892 27/06/03 £ sr [email protected]=26750 (1 page)
31 July 2003£ ic 18482642/18462642 02/07/03 £ sr [email protected]=20000 (1 page)
31 July 2003£ ic 18462642/18435892 27/06/03 £ sr [email protected]=26750 (1 page)
31 July 2003£ ic 18482642/18462642 02/07/03 £ sr [email protected]=20000 (1 page)
17 May 2003£ ic 18507642/18482642 28/04/03 £ sr [email protected]=25000 (1 page)
17 May 2003£ ic 18507642/18482642 28/04/03 £ sr [email protected]=25000 (1 page)
8 May 2003£ ic 18538892/18513892 15/04/03 £ sr [email protected]=25000 (1 page)
8 May 2003£ ic 18513892/18507642 14/04/03 £ sr [email protected]=6250 (1 page)
8 May 2003£ ic 18538892/18513892 15/04/03 £ sr [email protected]=25000 (1 page)
8 May 2003£ ic 18513892/18507642 14/04/03 £ sr [email protected]=6250 (1 page)
3 May 2003£ ic 18547642/18538892 28/03/03 £ sr [email protected]=8750 (1 page)
3 May 2003£ ic 18560142/18547642 27/03/03 £ sr [email protected]=12500 (1 page)
3 May 2003£ ic 18560142/18547642 27/03/03 £ sr [email protected]=12500 (1 page)
3 May 2003£ ic 18547642/18538892 28/03/03 £ sr [email protected]=8750 (1 page)
14 April 2003£ ic 18607642/18586392 20/03/03 £ sr [email protected]=21250 (1 page)
14 April 2003£ ic 18607642/18586392 20/03/03 £ sr [email protected]=21250 (1 page)
14 April 2003£ ic 18580142/18560142 25/03/03 £ sr [email protected]=20000 (1 page)
14 April 2003£ ic 18586392/18580142 19/03/03 £ sr [email protected]=6250 (1 page)
14 April 2003£ ic 18580142/18560142 25/03/03 £ sr [email protected]=20000 (1 page)
14 April 2003£ ic 18586392/18580142 19/03/03 £ sr [email protected]=6250 (1 page)
11 April 2003£ ic 18620142/18607642 20/03/03 £ sr [email protected]=12500 (1 page)
11 April 2003£ ic 18620142/18607642 20/03/03 £ sr [email protected]=12500 (1 page)
1 April 2003£ ic 18645142/18620142 13/03/03 £ sr [email protected]=25000 (1 page)
1 April 2003£ ic 18645142/18620142 13/03/03 £ sr [email protected]=25000 (1 page)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
28 March 2003£ ic 18651392/18645142 04/03/03 £ sr [email protected]=6250 (1 page)
28 March 2003£ ic 18651392/18645142 04/03/03 £ sr [email protected]=6250 (1 page)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
9 March 2003£ ic 18661392/18651392 20/02/03 £ sr [email protected]=10000 (1 page)
9 March 2003£ ic 18661392/18651392 20/02/03 £ sr [email protected]=10000 (1 page)
5 March 2003£ ic 18673892/18661392 07/02/03 £ sr [email protected]=12500 (1 page)
5 March 2003£ ic 18673892/18661392 07/02/03 £ sr [email protected]=12500 (1 page)
18 February 2003£ ic 18686192/18673892 31/01/03 £ sr [email protected]=12300 (1 page)
18 February 2003£ ic 18698692/18692442 30/01/03 £ sr [email protected]=6250 (1 page)
18 February 2003£ ic 18686192/18673892 31/01/03 £ sr [email protected]=12300 (1 page)
18 February 2003£ ic 18692442/18686192 30/01/03 £ sr [email protected]=6250 (1 page)
18 February 2003£ ic 18698692/18692442 30/01/03 £ sr [email protected]=6250 (1 page)
18 February 2003£ ic 18692442/18686192 30/01/03 £ sr [email protected]=6250 (1 page)
9 February 2003£ ic 18711192/18698692 13/01/03 £ sr [email protected]=12500 (1 page)
9 February 2003£ ic 18711192/18698692 13/01/03 £ sr [email protected]=12500 (1 page)
27 January 2003Return made up to 31/12/02; bulk list available separately (9 pages)
27 January 2003Return made up to 31/12/02; bulk list available separately (9 pages)
2 January 2003£ ic 18756192/18711192 13/12/02 £ sr [email protected]=45000 (1 page)
2 January 2003£ ic 18756192/18711192 13/12/02 £ sr [email protected]=45000 (1 page)
20 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 December 2002Full accounts made up to 30 September 2002 (41 pages)
20 December 2002Full accounts made up to 30 September 2002 (41 pages)
20 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 December 2002£ ic 18766017/18756192 20/11/02 £ sr [email protected]=9825 (1 page)
2 December 2002£ ic 18766017/18756192 20/11/02 £ sr [email protected]=9825 (1 page)
29 November 2002£ ic 18791017/18766017 11/11/02 £ sr [email protected]=25000 (1 page)
29 November 2002£ ic 18791017/18766017 11/11/02 £ sr [email protected]=25000 (1 page)
16 November 2002£ ic 18798892/18791017 04/11/02 £ sr [email protected]=7875 (1 page)
16 November 2002£ ic 18798892/18791017 04/11/02 £ sr [email protected]=7875 (1 page)
18 October 2002£ ic 18811392/18798892 30/09/02 £ sr [email protected]=12500 (1 page)
18 October 2002£ ic 18811392/18798892 30/09/02 £ sr [email protected]=12500 (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; no change of members (9 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Director's particulars changed (1 page)
4 January 2002Return made up to 31/12/01; no change of members (9 pages)
20 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2001Full accounts made up to 30 September 2001 (38 pages)
20 December 2001Full accounts made up to 30 September 2001 (38 pages)
11 July 2001Director's particulars changed (2 pages)
11 July 2001Director's particulars changed (2 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
18 January 2001Return made up to 31/12/00; bulk list available separately (10 pages)
18 January 2001Return made up to 31/12/00; bulk list available separately (10 pages)
3 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 January 2001Full accounts made up to 30 September 2000 (40 pages)
3 January 2001Full accounts made up to 30 September 2000 (40 pages)
3 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
4 April 2000Full accounts made up to 30 September 1999 (38 pages)
4 April 2000Full accounts made up to 30 September 1999 (38 pages)
20 March 2000Return made up to 31/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2000Return made up to 31/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2000Location of register of members (non legible) (1 page)
9 February 2000Location of register of members (non legible) (1 page)
29 December 1999Memorandum and Articles of Association (61 pages)
29 December 1999Memorandum and Articles of Association (61 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 December 1999Memorandum and Articles of Association (39 pages)
16 December 1999Memorandum and Articles of Association (39 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
15 March 1999Memorandum and Articles of Association (60 pages)
15 March 1999Memorandum and Articles of Association (60 pages)
19 January 1999Return made up to 31/12/98; bulk list available separately (15 pages)
19 January 1999Director resigned (1 page)
19 January 1999Return made up to 31/12/98; bulk list available separately (15 pages)
19 January 1999Director resigned (1 page)
18 January 1999Location of register of members (non legible) (1 page)
18 January 1999Location of register of members (non legible) (1 page)
4 January 1999Memorandum and Articles of Association (10 pages)
4 January 1999Memorandum and Articles of Association (10 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 December 1998Full accounts made up to 30 September 1998 (37 pages)
23 December 1998Full accounts made up to 30 September 1998 (37 pages)
22 October 1998New director appointed (3 pages)
22 October 1998New director appointed (3 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
6 July 1998Ad 08/06/98--------- £ si [email protected]=3230341 £ ic 15581185/18811526 (2 pages)
6 July 1998£ nc 25000000/30000000 28/05/98 (1 page)
6 July 1998£ nc 25000000/30000000 28/05/98 (1 page)
6 July 1998Ad 08/06/98--------- £ si [email protected]=3230341 £ ic 15581185/18811526 (2 pages)
29 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1998Listing of particulars (32 pages)
8 May 1998Listing of particulars (32 pages)
23 February 1998Full accounts made up to 30 September 1997 (41 pages)
23 February 1998Full accounts made up to 30 September 1997 (41 pages)
27 January 1998Return made up to 31/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 January 1998Return made up to 31/12/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 30 September 1996 (35 pages)
30 January 1997Full accounts made up to 30 September 1996 (35 pages)
29 January 1997Return made up to 31/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 1997Return made up to 31/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
17 April 1996Location of register of members (non legible) (1 page)
17 April 1996Location of register of members (non legible) (1 page)
26 January 1996Return made up to 31/12/95; bulk list available separately (14 pages)
26 January 1996Return made up to 31/12/95; bulk list available separately (14 pages)
18 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 January 1996Memorandum and Articles of Association (32 pages)
5 January 1996Memorandum and Articles of Association (32 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 December 1995Full accounts made up to 30 September 1995 (35 pages)
22 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 December 1995Full accounts made up to 30 September 1995 (35 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 April 1995Ad 06/03/95--------- £ si [email protected]=21755 £ ic 15559429/15581184 (8 pages)
10 April 1995Ad 06/03/95--------- £ si [email protected]=21755 £ ic 15559429/15581184 (8 pages)
21 March 1995Ad 08/02/95--------- £ si [email protected]=458977 £ ic 15100452/15559429 (10 pages)
21 March 1995Ad 08/02/95--------- £ si [email protected]=458977 £ ic 15100452/15559429 (10 pages)
14 January 1995Full accounts made up to 30 September 1994 (39 pages)
7 January 1994Full accounts made up to 30 September 1993 (38 pages)
8 January 1993Full accounts made up to 30 September 1992 (41 pages)
23 January 1992Full accounts made up to 30 September 1991 (40 pages)
10 January 1992Company name changed\certificate issued on 10/01/92 (3 pages)
10 January 1992Company name changed\certificate issued on 10/01/92 (3 pages)
27 February 1991Full accounts made up to 30 September 1990 (39 pages)
24 January 1990Full accounts made up to 30 September 1989 (41 pages)
20 March 1989Accounts made up to 30 September 1988 (34 pages)
31 December 1987Accounts made up to 30 September 1987 (29 pages)
9 December 1986Accounts made up to 30 June 1986 (27 pages)
4 November 1985Accounts made up to 30 June 1985 (26 pages)
16 October 1984Accounts made up to 30 January 1984 (26 pages)
25 November 1983Accounts made up to 30 June 1983 (25 pages)
15 November 1982Accounts made up to 30 January 1982 (22 pages)
20 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
20 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 November 1981Accounts made up to 30 June 1981 (20 pages)
10 November 1980Accounts made up to 30 June 1980 (19 pages)
4 December 1979Accounts made up to 30 June 1979 (19 pages)
22 November 1978Accounts made up to 30 June 1978 (18 pages)
15 December 1977Accounts made up to 30 June 1977 (17 pages)
11 January 1977Accounts made up to 30 June 1976 (23 pages)
16 December 1975Accounts made up to 30 June 1975 (17 pages)
28 November 1974Accounts made up to 30 June 1974 (23 pages)
18 November 1973Accounts made up to 30 June 1973 (16 pages)
25 June 1972Listing of particulars (21 pages)
25 June 1972Listing of particulars (21 pages)
22 May 1972Certificate of incorporation (1 page)
22 May 1972Certificate of incorporation (1 page)