Company NameCompetition Management Services Co. Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number01109307
CategoryPrivate Limited Company
Incorporation Date18 April 1973(50 years, 11 months ago)
Previous NameMoyle Securities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 October 1994)
RoleCompany Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Director NameStephen Harry Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2000)
RoleAccountant
Correspondence Address11 The Woodlands
Ecclestone Park
Prescot
Merseyside
L34 2TN
Director NameGeoffrey Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleDirector Personnel Administrat
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
155 Apethorn Lane Gee Cross
Hyde
Cheshire
SK14 5DN
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed06 January 1994(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Philip Eric Ronald Jarrold
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressRedbourne 23 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(25 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(35 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(41 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(43 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(45 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(46 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed20 March 2000(26 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(26 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.6k at £1Ladbroke Dormant Holding Company LTD
72.50%
Ordinary A
1.3k at £1Ladbroke Dormant Holding Company LTD
25.00%
Ordinary B
125 at £1Ifx International LTD
2.50%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 November 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 10 July 2018 (2 pages)
9 August 2018Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 30 June 2017 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
11 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 11 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
31 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
31 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(5 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(5 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(5 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(5 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(5 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 June 2007Return made up to 03/05/07; full list of members (7 pages)
8 June 2007Return made up to 03/05/07; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 03/05/06; full list of members (7 pages)
31 May 2006Return made up to 03/05/06; full list of members (7 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 June 2005Return made up to 03/05/05; full list of members (3 pages)
2 June 2005Return made up to 03/05/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
2 August 2001Return made up to 03/05/01; full list of members (5 pages)
2 August 2001Return made up to 03/05/01; full list of members (5 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (4 pages)
20 April 2000New director appointed (4 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
7 August 1997Full accounts made up to 31 December 1996 (9 pages)
7 August 1997Full accounts made up to 31 December 1996 (9 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
6 December 1996Secretary's particulars changed (1 page)
6 December 1996Secretary's particulars changed (1 page)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW1O 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW1O 2XE (1 page)
21 May 1996Return made up to 03/05/96; full list of members (5 pages)
21 May 1996Return made up to 03/05/96; full list of members (5 pages)
26 May 1995Return made up to 03/05/95; full list of members (12 pages)
26 May 1995Return made up to 03/05/95; full list of members (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
10 January 1979Articles of association (18 pages)
10 January 1979Articles of association (18 pages)