Company NameSlough Trading Estate Limited
Company StatusActive
Company Number01184323
CategoryPrivate Limited Company
Incorporation Date17 September 1974(49 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(45 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Lawrence Elliot Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(49 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(49 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Edmund Frederick Simons
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedars
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameSir Gerald Nigel Mobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressWidmer Lodge
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameDr Philip Norman Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleEngineer
Correspondence AddressLaurel House
2 Woodcote Place
Ascot
Berkshire
SL5 7JT
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 July 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameJohn Stephen Philip Keogan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 October 1997)
RoleChartered Surveyor
Correspondence Address4 Elm Road
Sherborne St John
Basingstoke
Hampshire
RG24 9JL
Director NameStephen Mark Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(18 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressFroyle Lane Cottage
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SE
Director NameMr David Anthony Arthur
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(18 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(21 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(22 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameDr Bernard Rimmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressChristmas Cottage
Bucklebury Village
Reading
Berkshire
RG7 6PP
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(30 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Gables
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JQ
Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSegro Plc
234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2008)
RoleFinance Director Uk Property
Country of ResidenceUnited Kingdom
Correspondence AddressQueenswood Roberts Way
Englefield Green
Egham
Surrey
TW20 9SH
Director NameKevin John Oconnor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address5 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Director NameMs Elizabeth Anne Horler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(33 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address9 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(33 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(34 years, 1 month after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House
15 Regent Street
London
SW1Y 4LR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(34 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameKevin John O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(34 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 24 October 2008)
RoleCompany Director
Correspondence Address5 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2009(34 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(34 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NamePhilip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(35 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(37 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(38 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(38 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(38 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(38 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(40 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(41 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(47 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesegro.com

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

238m at £1Segro PLC
100.00%
Ordinary
1 at £1Segro Administration LTD
0.00%
Ordinary

Financials

Year2014
Turnover£72,693,000
Gross Profit£66,083,000
Net Worth£973,441,000
Current Liabilities£24,689,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 September 1995Delivered on: 3 October 1995
Satisfied on: 22 November 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of relaese and substitution
Secured details: The principal of and interest on the £40,000,000 11.25 % first mortgage debenture stock 2019 of slough estates PLC and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: F/H properties situate at and forming part of the slough trading estate at slough in berkshire and k/a building numbers 591, 593, 611/614, 615/617, 730, 731, 732 and 733 bath road. See the mortgage charge document for full details.
Fully Satisfied
19 March 1987Delivered on: 20 March 1987
Satisfied on: 22 November 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and recharge
Secured details: The principal of and interest on the outstanding £40,000,000 11.25 per cent first mortgage debenture stock 2019 of slough estates PLC and all other moneys intended to be secured by a trust deed dated 17.10.84 and deed of release and substitution supplemental thereto dated 23.05.86 and 13.01.87.
Particulars: F/H properties situate at and forming part of slough trading estate slough berks being 1) 14 liverpool rd 2) 590 and 590A bath road 3) 631, 632, 633 & 634 ajax avenue. Together in each case with all buildings & erections & fixtures fixed plant & machinery. (See doc. M16/23MAR/ln for full details).
Fully Satisfied
13 January 1987Delivered on: 16 January 1987
Satisfied on: 22 November 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the outstanding £40,000,000 11.25 per cent first mortgage debenture stock 2019 of slough estates PLC and all other moneys intended to be secured by a trust deed dated 17.10.84 and the deed of release and substitution supplemental thereto dated 23.05.86 and/or this charge.
Particulars: F/H properties situate and forming part of the slough trading estate slough berks 1) 635,636 & 637 ajax avenue 2) 640 & 641 ajax avenue and all buildings erections & erections & fixtures (including trade tennants & trade fixtures) & fixed plant & machinery. (See form 395 for full details).
Fully Satisfied
17 October 1984Delivered on: 2 November 1984
Satisfied on: 22 November 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: For securing debenture stock of slough estates PLC amounting to £40,000,000, 11.25 per cent first mortgage debenture stock 2019.
Particulars: F/H forming part of slough trading estate slough berkshire.
Fully Satisfied
13 June 1975Delivered on: 18 June 1975
Satisfied on: 27 October 1993
Persons entitled: Finance Corporation for Industry Limited

Classification: Collateral mortgage debenture
Secured details: For securing £5,000,000 from slough estates finance limited to the chargee under the terms of an agreement dated 13.06.75.
Particulars: Property at slough bucks together with fixtures (see doc m/8).
Fully Satisfied
26 February 1971Delivered on: 11 April 1975
Satisfied on: 20 December 1993
Persons entitled: The Prudential Assurance Company LTD

Classification: Trust deed
Secured details: For securing the aggregate amount of £4,450,000 debenture stock of slough estates LTD.
Particulars: The mortgaged property (as defined) in the said trust deed and as listed in the schedule attached to doc. 7.
Fully Satisfied

Filing History

12 January 2024Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page)
12 January 2024Appointment of Mr Sean Patrick Doherty as a director on 31 December 2023 (2 pages)
12 January 2024Appointment of Mr Lawrence Elliot Simpson as a director on 31 December 2023 (2 pages)
12 January 2024Termination of appointment of Andrew John Pilsworth as a director on 31 December 2023 (1 page)
31 July 2023Full accounts made up to 31 December 2022 (32 pages)
7 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
7 July 2023Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page)
8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
17 August 2022Full accounts made up to 31 December 2021 (33 pages)
7 July 2022Change of details for Segro Public Limited Company as a person with significant control on 12 November 2019 (2 pages)
5 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 February 2022Director's details changed for Mr Andrew Stephen Gulliford on 22 February 2022 (2 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (31 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (30 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (29 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (28 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 September 2017Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (29 pages)
21 July 2017Full accounts made up to 31 December 2016 (29 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (28 pages)
29 July 2016Full accounts made up to 31 December 2015 (28 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 238,010,000
(7 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 238,010,000
(7 pages)
4 March 2016Termination of appointment of Simon Christian Pursey as a director on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Simon Christian Pursey as a director on 4 March 2016 (1 page)
18 December 2015Appointment of Mr Simon Christian Pursey as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Simon Christian Pursey as a director on 17 December 2015 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (28 pages)
8 September 2015Full accounts made up to 31 December 2014 (28 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 238,010,000
(6 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 238,010,000
(6 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 238,010,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 238,010,000
(6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 238,010,000
(6 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 238,010,000
(6 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (21 pages)
24 June 2013Full accounts made up to 31 December 2012 (21 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
22 October 2012Appointment of Mr Philip Anthony Redding as a director (2 pages)
22 October 2012Appointment of Mr Philip Anthony Redding as a director (2 pages)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
5 October 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (20 pages)
29 May 2012Full accounts made up to 31 December 2011 (20 pages)
24 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
24 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (22 pages)
29 June 2011Full accounts made up to 31 December 2010 (22 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
13 December 2010Director's details changed for Simon Carlyon on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Simon Carlyon on 13 December 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Rd Slough SL1 4EE on 2 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (22 pages)
1 July 2010Full accounts made up to 31 December 2009 (22 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
21 October 2009Termination of appointment of Kevin Oconnor as a director (1 page)
21 October 2009Termination of appointment of Kevin Oconnor as a director (1 page)
26 June 2009Director appointed ian calvert sutcliffe (1 page)
26 June 2009Director appointed gareth john osborn (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
26 June 2009Director appointed gareth john osborn (1 page)
26 June 2009Director appointed ian calvert sutcliffe (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Appointment terminated director kevin o'connor (1 page)
8 June 2009Appointment terminated director kevin o'connor (1 page)
8 June 2009Director's change of particulars / kevin oconnor / 09/09/2008 (1 page)
8 June 2009Director's change of particulars / kevin oconnor / 09/09/2008 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
7 April 2009Appointment terminated director david arthur (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
7 April 2009Appointment terminated director david arthur (1 page)
11 December 2008Director's change of particulars / kevin o'connor / 11/12/2008 (1 page)
11 December 2008Director's change of particulars / kevin o'connor / 11/12/2008 (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
30 October 2008Appointment terminated director andrew gulliford (1 page)
30 October 2008Director appointed vanessa kate critchley (1 page)
30 October 2008Director appointed kevin john o'connor (1 page)
30 October 2008Director appointed david crawford bridges (1 page)
30 October 2008Director appointed vanessa kate critchley (1 page)
30 October 2008Director appointed kevin john o'connor (1 page)
30 October 2008Appointment terminated secretary valerie lynch (1 page)
30 October 2008Appointment terminated director andrew gulliford (1 page)
30 October 2008Director appointed david crawford bridges (1 page)
30 October 2008Appointment terminated director siva shankar (1 page)
30 October 2008Appointment terminated director siva shankar (1 page)
30 October 2008Appointment terminated secretary valerie lynch (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Full accounts made up to 31 December 2007 (21 pages)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Full accounts made up to 31 December 2007 (21 pages)
28 July 2008Appointment terminated secretary john probert (1 page)
22 July 2008Director appointed elizabeth anne horler (4 pages)
22 July 2008Director appointed elizabeth anne horler (4 pages)
22 July 2008Secretary appointed valerie ann lynch (2 pages)
22 July 2008Secretary appointed valerie ann lynch (2 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 December 2006 (20 pages)
7 August 2007Full accounts made up to 31 December 2006 (20 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 December 2005 (26 pages)
19 December 2006Full accounts made up to 31 December 2005 (26 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
8 July 2005Return made up to 01/06/05; full list of members (7 pages)
8 July 2005Return made up to 01/06/05; full list of members (7 pages)
15 April 2005Declaration of mortgage charge released/ceased (3 pages)
15 April 2005Declaration of mortgage charge released/ceased (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Secretary's particulars changed (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (12 pages)
19 May 2003Full accounts made up to 31 December 2002 (12 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
25 June 2002Return made up to 01/06/02; full list of members (9 pages)
25 June 2002Return made up to 01/06/02; full list of members (9 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 01/06/01; full list of members (8 pages)
20 June 2001Return made up to 01/06/01; full list of members (8 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
20 June 2000Return made up to 01/06/00; full list of members (8 pages)
20 June 2000Return made up to 01/06/00; full list of members (8 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999Ad 21/06/99--------- £ si 38000000@1=38000000 £ ic 200010000/238010000 (2 pages)
1 July 1999£ nc 200010000/238010000 21/06/99 (1 page)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999Ad 21/06/99--------- £ si 38000000@1=38000000 £ ic 200010000/238010000 (2 pages)
1 July 1999£ nc 200010000/238010000 21/06/99 (1 page)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Return made up to 01/06/99; full list of members (16 pages)
21 June 1999Return made up to 01/06/99; full list of members (16 pages)
21 June 1999Full accounts made up to 31 December 1998 (13 pages)
6 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 November 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
30 June 1998Return made up to 01/06/98; full list of members (19 pages)
30 June 1998Return made up to 01/06/98; full list of members (19 pages)
10 June 1998Full accounts made up to 31 December 1997 (13 pages)
10 June 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
25 June 1997Return made up to 01/06/97; full list of members (16 pages)
25 June 1997Return made up to 01/06/97; full list of members (16 pages)
30 May 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1997Full accounts made up to 31 December 1996 (13 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
25 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1996New director appointed (3 pages)
14 July 1996New director appointed (3 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1996Full accounts made up to 31 December 1995 (13 pages)
24 June 1996Return made up to 01/06/96; full list of members (12 pages)
24 June 1996Return made up to 01/06/96; full list of members (12 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
26 March 1996Nc inc already adjusted 15/12/95 (1 page)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 March 1996Ad 15/12/95--------- £ si 200000000@1=200000000 £ ic 10000/200010000 (2 pages)
26 March 1996Ad 15/12/95--------- £ si 200000000@1=200000000 £ ic 10000/200010000 (2 pages)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Nc inc already adjusted 15/12/95 (1 page)
26 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 December 1995Director's particulars changed (4 pages)
8 December 1995Director's particulars changed (4 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Declaration of mortgage charge released/ceased (8 pages)
13 November 1995Declaration of mortgage charge released/ceased (8 pages)
13 October 1995Declaration of mortgage charge released/ceased (2 pages)
13 October 1995Declaration of mortgage charge released/ceased (2 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Return made up to 01/06/95; no change of members (48 pages)
13 June 1995Return made up to 01/06/95; no change of members (48 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)
18 May 1995Full accounts made up to 31 December 1994 (13 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 June 1994Full accounts made up to 31 December 1993 (13 pages)
15 June 1994Full accounts made up to 31 December 1993 (13 pages)
7 June 1993Full accounts made up to 31 December 1992 (12 pages)
7 June 1993Full accounts made up to 31 December 1992 (12 pages)
27 April 1992Full accounts made up to 31 December 1991 (12 pages)
27 April 1992Full accounts made up to 31 December 1991 (12 pages)
20 September 1991Full accounts made up to 31 December 1990 (16 pages)
20 September 1991Full accounts made up to 31 December 1990 (16 pages)
15 June 1991Return made up to 01/06/91; full list of members (12 pages)
19 June 1990Full accounts made up to 31 December 1989 (15 pages)
19 June 1990Full accounts made up to 31 December 1989 (15 pages)
2 October 1989Full accounts made up to 31 December 1988 (15 pages)
2 October 1989Full accounts made up to 31 December 1988 (15 pages)
1 July 1988Full accounts made up to 31 December 1987 (15 pages)
1 July 1988Full accounts made up to 31 December 1987 (15 pages)
21 August 1987Full accounts made up to 31 December 1986 (14 pages)
21 August 1987Full accounts made up to 31 December 1986 (14 pages)
20 March 1987Particulars of mortgage/charge (3 pages)
20 March 1987Particulars of mortgage/charge (3 pages)
16 January 1987Particulars of mortgage/charge (3 pages)
16 January 1987Particulars of mortgage/charge (3 pages)
25 July 1986Full accounts made up to 31 December 1985 (14 pages)
25 July 1986Full accounts made up to 31 December 1985 (14 pages)
23 July 1985Accounts made up to 31 December 1984 (14 pages)
23 July 1985Accounts made up to 31 December 1984 (14 pages)
8 June 1984Accounts made up to 31 December 1983 (14 pages)
8 June 1984Accounts made up to 31 December 1983 (14 pages)
18 June 1983Accounts made up to 31 December 1982 (12 pages)
18 June 1983Accounts made up to 31 December 1982 (12 pages)
14 May 1982Accounts made up to 31 December 1981 (12 pages)
14 May 1982Accounts made up to 31 December 1981 (12 pages)
5 June 1981Accounts made up to 31 December 1980 (11 pages)
5 June 1981Accounts made up to 31 December 1980 (11 pages)
20 June 1980Accounts made up to 31 December 1979 (10 pages)
20 June 1980Accounts made up to 31 December 1979 (10 pages)
6 July 1979Accounts made up to 31 December 1978 (11 pages)
6 July 1979Accounts made up to 31 December 1978 (11 pages)
29 June 1978Accounts made up to 31 December 1977 (10 pages)
29 June 1978Accounts made up to 31 December 1977 (10 pages)
2 August 1977Accounts made up to 31 December 1976 (9 pages)
2 August 1977Accounts made up to 31 December 1976 (9 pages)
10 September 1976Accounts made up to 31 December 1975 (9 pages)
10 September 1976Accounts made up to 31 December 1975 (9 pages)
17 September 1974Certificate of incorporation (1 page)
17 September 1974Incorporation (19 pages)
17 September 1974Incorporation (19 pages)
17 September 1974Certificate of incorporation (1 page)