Sedgwick Park Nuthurst
Horsham
West Sussex
RH13 6QQ
Director Name | Ian Ryder Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 15 April 2020) |
Role | Re Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 35 Burghley Road Wimbledon SW19 5HL |
Director Name | Mr Roger Howard Banks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat B1 Marine Gate Marine Drive Brighton BN2 5TQ |
Director Name | Mr Peter Douglas Burnett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 March 2003) |
Role | Insurance Broker |
Correspondence Address | Highlands 7a High Road Hockley Essex SS5 4SY |
Director Name | Mr Christopher Lonsdale Davison |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1997) |
Role | Insurance Broker |
Correspondence Address | 93 Cloudesley Road Islington London N1 0EL |
Secretary Name | Mr Roger Howard Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Flat B1 Marine Gate Marine Drive Brighton BN2 5TQ |
Director Name | Mr John Cradock Davies |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(26 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Corsewall High Street Penshurst Tonbridge Kent TN11 8BP |
Director Name | Mr John Charles Crisp |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Cottage Drungewick Lane, Loxwood Billingshurst West Sussex RH14 0RP |
Director Name | Mr Lawrence Philip Shortland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Elsted Midhurst West Sussex GU29 0JS |
Director Name | Mr Arthur Edwin Walton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 98 Saint Josephs Vale London SE3 0XQ |
Director Name | Mrs Sharon Myers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sunnyfield Mill Hill London NW7 4RE |
Secretary Name | Mrs Sharon Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sunnyfield Mill Hill London NW7 4RE |
Director Name | David John Ransom |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2012) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Pebsham Lane Bexhill-On-Sea East Sussex TN40 2NT |
Director Name | Stephen Card |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2011) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Braintree Road Felsted Essex CM6 3DR |
Secretary Name | Mr James Victor Ranson |
---|---|
Status | Resigned |
Appointed | 01 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 31 Bury Street London EC3A 5AH |
Website | rldavison.co.uk |
---|---|
Telephone | 020 78169876 |
Telephone region | London |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,727,574 |
Net Worth | £1,740,684 |
Cash | £4,357,161 |
Current Liabilities | £5,558,615 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 May 2019 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 24 May 2019 (2 pages) |
22 January 2019 | Liquidators' statement of receipts and payments to 9 November 2018 (14 pages) |
15 January 2018 | Liquidators' statement of receipts and payments to 9 November 2017 (14 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (13 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (13 pages) |
23 November 2015 | Registered office address changed from 24 Creechurch Lane London EC3A 5JX to C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF on 23 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from 24 Creechurch Lane London EC3A 5JX to C/O Mercer & Hole Fleet Place House 2 Fleet Place London ED4M 7RF on 23 November 2015 (2 pages) |
19 November 2015 | Declaration of solvency (3 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Declaration of solvency (3 pages) |
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Resolutions
|
25 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 24 Creechurch Lane London EC3A 5JX to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from 24 Creechurch Lane London EC3A 5JX to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 24 Creechurch Lane London EC3A 5JX on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 August 2015 | Registered office address changed from 31 Bury Street London EC3A 5AH to 24 Creechurch Lane London EC3A 5EH on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 31 Bury Street London EC3A 5AH to 24 Creechurch Lane London EC3A 5EH on 24 August 2015 (1 page) |
18 December 2014 | Termination of appointment of James Victor Ranson as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of James Victor Ranson as a secretary on 18 December 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of David Ransom as a director (1 page) |
7 January 2013 | Termination of appointment of Sharon Myers as a secretary (1 page) |
7 January 2013 | Appointment of Mr James Victor Ranson as a secretary (1 page) |
7 January 2013 | Termination of appointment of David Ransom as a director (1 page) |
7 January 2013 | Appointment of Mr James Victor Ranson as a secretary (1 page) |
7 January 2013 | Termination of appointment of Sharon Myers as a secretary (1 page) |
7 January 2013 | Termination of appointment of Sharon Myers as a director (1 page) |
7 January 2013 | Termination of appointment of Sharon Myers as a director (1 page) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Change of share class name or designation (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Change of share class name or designation (2 pages) |
16 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
1 December 2011 | Termination of appointment of Arthur Walton as a director (1 page) |
1 December 2011 | Termination of appointment of Arthur Walton as a director (1 page) |
1 December 2011 | Termination of appointment of Lawrence Shortland as a director (1 page) |
1 December 2011 | Termination of appointment of Lawrence Shortland as a director (1 page) |
1 December 2011 | Termination of appointment of John Crisp as a director (1 page) |
1 December 2011 | Termination of appointment of John Crisp as a director (1 page) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
18 May 2011 | Director's details changed for David John Ransom on 26 July 2010 (2 pages) |
18 May 2011 | Director's details changed for David John Ransom on 26 July 2010 (2 pages) |
1 March 2011 | Termination of appointment of Stephen Card as a director (1 page) |
1 March 2011 | Termination of appointment of Stephen Card as a director (1 page) |
22 December 2010 | Director's details changed for Lawrence Philip Shortland on 15 October 2010 (2 pages) |
22 December 2010 | Director's details changed for Lawrence Philip Shortland on 15 October 2010 (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
8 May 2010 | Director's details changed for Ian Ryder Smith on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Arthur Edwin Walton on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Sharon Myers on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Stephen Card on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for John Charles Crisp on 7 May 2010 (2 pages) |
8 May 2010 | Register inspection address has been changed (1 page) |
8 May 2010 | Director's details changed for Sharon Myers on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for John Charles Crisp on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Stephen Card on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Stephen Card on 7 May 2010 (2 pages) |
8 May 2010 | Register inspection address has been changed (1 page) |
8 May 2010 | Director's details changed for Arthur Edwin Walton on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Ian Ryder Smith on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Ian Ryder Smith on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for John Charles Crisp on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Sharon Myers on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for Arthur Edwin Walton on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for David John Ransom on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for David John Ransom on 7 May 2010 (2 pages) |
8 May 2010 | Director's details changed for David John Ransom on 7 May 2010 (2 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 May 2009 | Return made up to 07/05/09; full list of members (6 pages) |
21 May 2009 | Return made up to 07/05/09; full list of members (6 pages) |
11 March 2009 | Director appointed stephen card (2 pages) |
11 March 2009 | Director appointed stephen card (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 May 2007 | Return made up to 07/05/07; no change of members (9 pages) |
29 May 2007 | Return made up to 07/05/07; no change of members (9 pages) |
4 December 2006 | Auditor's resignation (2 pages) |
4 December 2006 | Auditor's resignation (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 07/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (9 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
15 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (9 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (9 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
14 May 2004 | Return made up to 07/05/04; full list of members
|
14 May 2004 | Return made up to 07/05/04; full list of members
|
11 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 07/05/02; full list of members
|
20 May 2002 | Return made up to 07/05/02; full list of members
|
13 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2001 | Return made up to 07/05/01; full list of members (10 pages) |
14 June 2001 | Return made up to 07/05/01; full list of members (10 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
27 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 May 2000 | Return made up to 07/05/00; full list of members
|
26 May 2000 | Return made up to 07/05/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 April 1999 | Ad 28/01/99--------- £ si 47995@1=47995 £ ic 278005/326000 (2 pages) |
1 April 1999 | Ad 28/01/99--------- £ si 47995@1=47995 £ ic 278005/326000 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | £ nc 500000/2000000 28/01/99 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | £ nc 500000/2000000 28/01/99 (1 page) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
30 May 1998 | Return made up to 07/05/98; no change of members
|
30 May 1998 | Return made up to 07/05/98; no change of members
|
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 June 1997 | Return made up to 07/05/97; full list of members
|
5 June 1997 | Return made up to 07/05/97; full list of members
|
9 June 1996 | Return made up to 07/05/96; no change of members
|
9 June 1996 | Return made up to 07/05/96; no change of members
|
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
10 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 July 1994 | Ad 25/03/94--------- £ si 50000@1 (2 pages) |
3 July 1994 | Ad 25/03/94--------- £ si 50000@1 (2 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
16 October 1991 | Resolutions
|
16 October 1991 | Resolutions
|
9 October 1989 | Memorandum and Articles of Association (19 pages) |
9 October 1989 | Memorandum and Articles of Association (19 pages) |
26 September 1989 | Particulars of mortgage/charge (7 pages) |
26 September 1989 | Particulars of mortgage/charge (7 pages) |
9 March 1983 | Particulars of mortgage/charge (3 pages) |
9 March 1983 | Particulars of mortgage/charge (3 pages) |