Company NameJohn Sinclair Limited
Company StatusActive
Company Number01070619
CategoryPrivate Limited Company
Incorporation Date7 September 1972(51 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(42 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(48 years, 7 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed07 March 2022(49 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed28 March 1994(21 years, 6 months after company formation)
Appointment Duration30 years, 1 month
Correspondence AddressGlobe House 1
Water Street
London
WC2R 3LA
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleAdministrations Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed30 August 1991(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(26 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 July 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2002(29 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 August 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed30 July 2002(29 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 August 2010)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(37 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(38 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRichard Cordeschi
StatusResigned
Appointed05 October 2012(40 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(42 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMrs Ann Elizabeth Griffiths
StatusResigned
Appointed04 March 2015(42 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed21 November 2017(45 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed26 September 2018(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMr Peter McCormack
StatusResigned
Appointed09 April 2021(48 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(21 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 October 2012)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA

Contact

Websitesinclairs-china.co.uk

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1British American Tobacco (Brands) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 March 2022Appointment of Shital Mehta as a secretary on 7 March 2022 (2 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
16 April 2021Appointment of Mr Peter Mccormack as a secretary on 9 April 2021 (2 pages)
12 April 2021Appointment of Mr Anthony Michael Hardy Cohn as a director on 9 April 2021 (2 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 September 2018Termination of appointment of Oliver James Martin as a secretary on 26 September 2018 (1 page)
26 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 26 September 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Oliver James Martin as a secretary on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Oliver James Martin as a secretary on 21 November 2017 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015 (2 pages)
13 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
13 March 2015Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015 (2 pages)
28 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
17 March 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
5 October 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
5 October 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
5 October 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
5 October 2012Appointment of Richard Cordeschi as a secretary (1 page)
5 October 2012Appointment of Richard Cordeschi as a secretary (1 page)
5 October 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
18 May 2011Appointment of Mr Steven Glyn Dale as a director (2 pages)
26 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
25 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
25 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
25 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
25 October 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
25 October 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
27 August 2010Termination of appointment of Charl Steyn as a director (1 page)
27 August 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
27 August 2010Termination of appointment of Robert Casey as a director (1 page)
27 August 2010Termination of appointment of Charl Steyn as a director (1 page)
27 August 2010Termination of appointment of Robert Casey as a director (1 page)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
1 November 2007Return made up to 18/09/07; full list of members (2 pages)
1 November 2007Return made up to 18/09/07; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 September 2006Return made up to 18/09/06; full list of members (2 pages)
29 September 2006Return made up to 18/09/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2005Return made up to 18/09/05; full list of members (2 pages)
21 September 2005Return made up to 18/09/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
20 September 2004Return made up to 18/09/04; full list of members (3 pages)
20 September 2004Return made up to 18/09/04; full list of members (3 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 October 2003Return made up to 18/09/03; full list of members (8 pages)
9 October 2003Return made up to 18/09/03; full list of members (8 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
20 September 2001Return made up to 18/09/01; full list of members (7 pages)
20 September 2001Return made up to 18/09/01; full list of members (7 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 2000Return made up to 18/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2000Return made up to 18/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Registered office changed on 04/11/99 from: 15 hill street london W1X 7FB (1 page)
4 November 1999Registered office changed on 04/11/99 from: 15 hill street london W1X 7FB (1 page)
22 September 1999Return made up to 18/09/99; no change of members (5 pages)
22 September 1999Return made up to 18/09/99; no change of members (5 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
27 November 1998Full accounts made up to 31 March 1998 (9 pages)
27 November 1998Full accounts made up to 31 March 1998 (9 pages)
25 September 1998Return made up to 18/09/98; full list of members (6 pages)
25 September 1998Return made up to 18/09/98; full list of members (6 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
24 September 1997Return made up to 18/09/97; no change of members (5 pages)
24 September 1997Return made up to 18/09/97; no change of members (5 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1997Full accounts made up to 31 March 1997 (8 pages)
6 December 1996Full accounts made up to 31 March 1996 (8 pages)
6 December 1996Full accounts made up to 31 March 1996 (8 pages)
9 October 1996Return made up to 18/09/96; no change of members (4 pages)
9 October 1996Return made up to 18/09/96; no change of members (4 pages)
14 November 1995Return made up to 18/09/95; full list of members (12 pages)
14 November 1995Return made up to 18/09/95; full list of members (12 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1994Return made up to 18/09/94; full list of members (5 pages)
5 October 1994Return made up to 18/09/94; full list of members (5 pages)
23 September 1993Return made up to 18/09/93; full list of members (6 pages)
23 September 1993Return made up to 18/09/93; full list of members (6 pages)
27 October 1987Return made up to 16/09/87; full list of members (5 pages)
27 October 1987Return made up to 16/09/87; full list of members (5 pages)
1 October 1986Return made up to 19/06/86; full list of members (5 pages)
1 October 1986Return made up to 19/06/86; full list of members (5 pages)
25 April 1985Registered office changed on 25/04/85 from: registered office changed (1 page)
25 April 1985Registered office changed on 25/04/85 from: registered office changed (1 page)
30 May 1975Annual return made up to 23/05/75 (5 pages)
30 May 1975Annual return made up to 23/05/75 (5 pages)
7 September 1972Incorporation (17 pages)
7 September 1972Incorporation (16 pages)
7 September 1972Incorporation (16 pages)
7 September 1972Incorporation (16 pages)
7 September 1972Incorporation (16 pages)
7 September 1972Incorporation (17 pages)