Company NameGilmore Hankey Kirke Limited
DirectorRichard John Young
Company StatusActive
Company Number01192845
CategoryPrivate Limited Company
Incorporation Date6 December 1974(49 years, 5 months ago)
Previous NameG.H.K.P. Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard John Young
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(20 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressHatchmead Forest Road
Burley
Ringwood
Hampshire
BH24 4DE
Director NameJames Patrick Arthur
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 26 August 1992)
RoleEngineer
Correspondence AddressSt James Hall Moore Park Road
London
SW6 2JW
Director NameAllen Williams
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1992)
RoleCivil Engineer
Correspondence Address19 Cooks Meadow
Edlesborough
Dunstable
Bedfordshire
LU6 2RP
Director NameEdward Luke Farrell
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 16 December 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Half Acre Road
London
W7 3JH
Director NameDavid Gilmore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 December 1991)
RoleArchitect
Correspondence Address13 The Plantation
Blackheath
London
SE3 0AB
Director NameMr Peter John Hamnett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleArchitect/Planner
Country of ResidenceEngland
Correspondence AddressHill House Stoneleigh Road
Blackdown
Leamington Spa
Warwickshire
CV32 6QR
Director NameLord Donald Robin Alers Hankey
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunset Road
London
SE5 8EA
Director NameFrederick John Kirke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCivil Engineer
Correspondence Address34 Ivinghoe Road
Bushey Heath
Watford
Hertfordshire
WD2 3SW
Director NameNicholas John Ounstead Miles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1992)
RoleEconomic Planner
Correspondence Address31 Chetwynd Road
London
NW5 1BX
Secretary NameAlan John Mason
NationalityBritish
StatusResigned
Appointed28 March 1992(17 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address11d Compayne Gardens
West Hampstead
London
NW6 3DG
Director NameMrs Amanda Jane Le Page
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(20 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 June 2010)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressBicton House
Nr Hatt
Saltash
Cornwall
PL12 6NA
Director NameNicholas John Ounstead Miles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2001)
RoleEconomist
Correspondence Address102 Alfriston Road
London
SW11 6NW
Director NameFrederick Jeremy Rayner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleAccountant
Correspondence Address30 Daybrook Road
Merton Park
London
SW19 3DH
Director NameMr John Adrian Salmon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence AddressMidsummers
Mark Way
Godalming
Surrey
GU7 2BD
Director NameMr John Adrian Salmon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence AddressMidsummers
Mark Way
Godalming
Surrey
GU7 2BD
Director NameJonathan Michael Barraclough
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(29 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2004)
RoleChartered Accountant
Correspondence Address2 Old Road
London
SE13 5TA
Director NameMr Richard Douglas Jarvis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(36 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhay White Lane
Guildford
Surrey
GU4 8PU

Contact

Websitewww.ghkarchitects.co.uk/
Email address[email protected]
Telephone020 74718000
Telephone regionLondon

Location

Registered Address5 Port House Square Rigger Row
Plantation Wharf
London
SW11 3TY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

100 at £1Richard John Young
100.00%
Ordinary

Financials

Year2014
Net Worth£112,869
Cash£73,165
Current Liabilities£93,699

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (10 months from now)

Charges

21 January 2011Delivered on: 31 January 2012
Persons entitled: Ghk Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h and l/h property, all estates or interest in any f/h or l/h property, buildings fixtures motor vehicles office equipment fixed plant and machinery goodwill and uncalled capital book debts intellectual property rights and choses in action all resent and future undertaking.
Outstanding
14 August 1992Delivered on: 19 August 1992
Satisfied on: 6 April 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St james hall moore park road london SW6 together with all fixtures and fittings of the property the benefits of all rights licences and the goodwill in relation to the business.
Fully Satisfied
28 September 1988Delivered on: 11 October 1988
Satisfied on: 6 April 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 June 1980Delivered on: 30 June 1980
Satisfied on: 6 April 2013
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at st james church hall, moore park road, london SW6 as per a lease of 30/5/80 tog with all fixtures.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 April 2017Registered office address changed from 530 Fulham Road London SW6 5NR to 5 Port House Square Rigger Row Plantation Wharf London SW11 3TY on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 530 Fulham Road London SW6 5NR to 5 Port House Square Rigger Row Plantation Wharf London SW11 3TY on 4 April 2017 (1 page)
21 March 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of Richard Douglas Jarvis as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Richard Douglas Jarvis as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Richard Douglas Jarvis as a director on 5 February 2015 (1 page)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
24 April 2013Registered office address changed from 528 Fulham Road London SW6 5NR United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 528 Fulham Road London SW6 5NR United Kingdom on 24 April 2013 (1 page)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 March 2012Registered office address changed from 526/528 Fulham Road London SW6 5NR on 6 March 2012 (1 page)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from 526/528 Fulham Road London SW6 5NR on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 526/528 Fulham Road London SW6 5NR on 6 March 2012 (1 page)
31 January 2012Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
31 January 2012Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages)
30 November 2011Statement by directors (1 page)
30 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2011Solvency statement dated 18/11/11 (1 page)
30 November 2011Statement by directors (1 page)
30 November 2011Statement of capital on 30 November 2011
  • GBP 100
(4 pages)
30 November 2011Statement of capital on 30 November 2011
  • GBP 100
(4 pages)
30 November 2011Solvency statement dated 18/11/11 (1 page)
30 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
4 March 2011Termination of appointment of Alan Mason as a secretary (1 page)
4 March 2011Termination of appointment of Alan Mason as a secretary (1 page)
12 January 2011Termination of appointment of Edward Farrell as a director (1 page)
12 January 2011Appointment of Mr Richard Douglas Jarvis as a director (2 pages)
12 January 2011Termination of appointment of Edward Farrell as a director (1 page)
12 January 2011Appointment of Mr Richard Douglas Jarvis as a director (2 pages)
6 December 2010Director's details changed for Richard John Young on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Richard John Young on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Richard John Young on 6 December 2010 (2 pages)
7 June 2010Termination of appointment of Amanda Le Page as a director (1 page)
7 June 2010Termination of appointment of Amanda Le Page as a director (1 page)
17 May 2010Full accounts made up to 31 December 2009 (18 pages)
17 May 2010Full accounts made up to 31 December 2009 (18 pages)
9 March 2010Director's details changed for Edward Luke Farrell on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Richard John Young on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Amanda Jane Le Page on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Richard John Young on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Edward Luke Farrell on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Richard John Young on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Edward Luke Farrell on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Amanda Jane Le Page on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Amanda Jane Le Page on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (18 pages)
11 September 2008Full accounts made up to 31 December 2007 (18 pages)
12 August 2008Auditor's resignation (1 page)
12 August 2008Auditor's resignation (1 page)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
25 March 2007Return made up to 01/03/07; full list of members (7 pages)
25 March 2007Return made up to 01/03/07; full list of members (7 pages)
5 October 2006Full accounts made up to 31 December 2005 (19 pages)
5 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
7 March 2005Return made up to 01/03/05; full list of members (8 pages)
7 March 2005Return made up to 01/03/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 December 2003 (17 pages)
2 February 2005Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
16 March 2004Return made up to 01/03/04; full list of members (8 pages)
21 January 2004Full accounts made up to 31 December 2002 (16 pages)
21 January 2004Full accounts made up to 31 December 2002 (16 pages)
5 December 2003Auditor's resignation (1 page)
5 December 2003Auditor's resignation (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 April 2003Return made up to 01/03/03; full list of members (8 pages)
25 April 2003Return made up to 01/03/03; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 01/03/02; full list of members (9 pages)
22 March 2002Return made up to 01/03/02; full list of members (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
29 March 2001Return made up to 01/03/01; full list of members (10 pages)
29 March 2001Return made up to 01/03/01; full list of members (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
27 March 2000Return made up to 01/03/00; full list of members (10 pages)
27 March 2000Return made up to 01/03/00; full list of members (10 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
13 May 1999Return made up to 01/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 1999Return made up to 01/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 1999Registered office changed on 18/04/99 from: st james hall moore park road london SW6 2JW (1 page)
18 April 1999Registered office changed on 18/04/99 from: st james hall moore park road london SW6 2JW (1 page)
17 March 1999Return made up to 28/03/95; full list of members; amend (8 pages)
17 March 1999Return made up to 15/03/96; no change of members; amend (6 pages)
17 March 1999Return made up to 01/03/97; full list of members; amend (8 pages)
17 March 1999Return made up to 01/03/97; full list of members; amend (8 pages)
17 March 1999Return made up to 15/03/96; no change of members; amend (6 pages)
17 March 1999Return made up to 28/03/95; full list of members; amend (8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (16 pages)
3 November 1998Full group accounts made up to 31 December 1997 (16 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
24 April 1998Return made up to 01/03/98; full list of members (8 pages)
24 April 1998Return made up to 01/03/98; full list of members (8 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (15 pages)
3 November 1997Full group accounts made up to 31 December 1996 (15 pages)
13 March 1997Return made up to 01/03/97; no change of members (6 pages)
13 March 1997Return made up to 01/03/97; no change of members (6 pages)
14 November 1996Full group accounts made up to 31 December 1995 (17 pages)
14 November 1996Full group accounts made up to 31 December 1995 (17 pages)
26 March 1996Return made up to 15/03/96; no change of members (6 pages)
26 March 1996Return made up to 15/03/96; no change of members (6 pages)
3 October 1995Full group accounts made up to 31 December 1994 (17 pages)
3 October 1995Full group accounts made up to 31 December 1994 (17 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
5 May 1995Return made up to 28/03/95; full list of members (8 pages)
5 May 1995Return made up to 28/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
30 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
30 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
6 December 1974Incorporation (16 pages)
6 December 1974Incorporation (16 pages)