Oxford
Oxfordshire
OX2 6SF
Director Name | Thomas Dobbie Thomson Walkinshaw |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalford Grange Old Chalford Chipping Norton Oxfordshire OX7 5QW |
Director Name | Mrs Elizabeth Palmer Walkinshaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osney Mill Swerford Chipping Norton Oxfordshire OX7 4BD |
Director Name | Roger Sidney Silman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | Farmoor Farmhouse Oakes Lane Farmoor Oxfordshire OX2 9NS |
Director Name | Mr Alan James Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Farmhouse Grafton Oxfordshire OX18 2RY |
Secretary Name | Alister David Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 5 Sherborne Stables Sherborne Cheltenham Gloucestershire GL54 3DW Wales |
Director Name | Mr Stephen John Fernback |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverview Terrace Abingdon Oxfordshire OX14 5GL |
Director Name | Mr Maurizio Masetti |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | Via N Sauro 3 31022 St Trovaso Di Preganziol (Tv) Foreign |
Director Name | Mr Giorgio Frassini |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 1994) |
Role | Manager |
Correspondence Address | Via S Girolamo 5 Padova Foreign |
Director Name | Flavio Briatore |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2001) |
Role | Managing Director |
Correspondence Address | Flat 126-127 Pier House 31 Cheyne Walk London SW3 5HN |
Director Name | Mr Alessandro Benetton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1994) |
Role | Manager |
Correspondence Address | Via Volpago 27 31050 Ponzano Venato Tv Foreign |
Director Name | Maurizio Tiveron |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 1994(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1997) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via A Emo 8 Treviso 31100 Italy |
Director Name | David Mackenzie Donald Mills |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(22 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2000) |
Role | Solicitor |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Director Name | Giovanni Zoppas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 1997(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2001) |
Role | Manager |
Correspondence Address | Via Gherardo Da Camino 17 Vittorio Veneto Treviso 31029 Italy |
Director Name | Giovanni Tretti |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2000(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2001) |
Role | Group General Counsel |
Correspondence Address | Via Beato Lorenzino 10 Bassano Del Grappa Vicenza Veneto 36061 Italy |
Director Name | Alister David Mitchell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2006) |
Role | Solicitor |
Correspondence Address | 5 Sherborne Stables Sherborne Cheltenham Gloucestershire GL54 3DW Wales |
Director Name | Biagio Chiarolanza |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 2001(26 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 23 October 2001) |
Role | Accounting And Financial Contr |
Correspondence Address | Via Enrico Mattei Nr. 18 Spresiano Treviso 31100 Italy |
Registered Address | Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 30 April 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 23 September 2016 (overdue) |
---|
16 December 1997 | Delivered on: 3 January 1998 Satisfied on: 29 November 2002 Persons entitled: At&T Capital Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any security document (as defined). Particulars: The undertaking assets rights and property of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 September 1997 | Delivered on: 1 October 1997 Satisfied on: 11 September 2002 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 June 1996 | Delivered on: 13 June 1996 Satisfied on: 30 April 1998 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £2,944,566.38 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Aircraft - bae HS125-800; reg. Mark g-etom; serial no. 258130. Fully Satisfied |
23 April 1993 | Delivered on: 11 May 1993 Satisfied on: 6 November 1998 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £42268.40 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
10 July 1992 | Delivered on: 18 July 1992 Satisfied on: 23 April 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20,470.00 due from the company to the chargee. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
31 January 1989 | Delivered on: 2 February 1989 Satisfied on: 16 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 1, bicester road, kidlington, oxfordshire title no on 114234 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1988 | Delivered on: 25 August 1988 Satisfied on: 6 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h property k/a 31-33 station road, and 44 oak end way, gerrards cross in the county of buckingham. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1987 | Delivered on: 7 December 1987 Satisfied on: 16 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land k/as windmill service station fixed charge the plant machinery implements utensils furniture and equipment fixtures and fittings. (Please see doc related). Fully Satisfied |
27 October 1983 | Delivered on: 10 November 1983 Satisfied on: 6 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts (see doc M36). Fully Satisfied |
27 August 2002 | Delivered on: 4 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as owner with full title guarantee assigns unto the mortgagee all the singular the goods by way of security for the payment to the mortgagee of all monies covenanted to be paid,. See the mortgage charge document for full details. Outstanding |
14 December 2001 | Delivered on: 20 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this security. Particulars: Policy no 7051860UB over the life of tom walkinshaw with all sums,bonuses and benefits thereon. Outstanding |
14 December 2001 | Delivered on: 19 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 April 2001 | Delivered on: 20 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Incl;uding trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2000 | Delivered on: 24 October 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All present and future liabilities and obligations of the company to the chargee or any associated company whether actual contingent sole joint and/or several or in any other capacity whatsoever which if it were so included would result in the charge contravening section 151 of the companies act 1985. Particulars: L/H property k/a the car showroom (site a) 172-173 cumnor hill oxford OX2 9PL t/n ON211667 all present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. see the mortgage charge document for full details. Outstanding |
20 March 2000 | Delivered on: 28 March 2000 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £0.765M due or to become due from the company to the chargee under the terms of the charge. Particulars: Agusta 109C helicopter registration no:- N109 tw manufacturers serial no:- 7650. Outstanding |
31 December 2014 | Restoration by order of the court (8 pages) |
---|---|
31 December 2014 | Restoration by order of the court (8 pages) |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 February 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 February 2009 | Receiver's abstract of receipts and payments to 3 February 2009 (3 pages) |
10 February 2009 | Receiver's abstract of receipts and payments to 3 February 2009 (3 pages) |
10 February 2009 | Receiver's abstract of receipts and payments to 3 February 2009 (3 pages) |
8 April 2008 | Receiver's abstract of receipts and payments to 12 February 2009 (3 pages) |
8 April 2008 | Receiver's abstract of receipts and payments to 12 February 2009 (3 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2007 | Us$ account to 12/02/07 (3 pages) |
27 March 2007 | Us$ account to 12/02/07 (3 pages) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
10 April 2006 | Receiver's abstract of receipts and payments (6 pages) |
10 April 2006 | Receiver's abstract of receipts and payments (6 pages) |
14 April 2005 | Receiver's abstract of receipts and payments (7 pages) |
14 April 2005 | Receiver's abstract of receipts and payments (7 pages) |
20 April 2004 | Receiver's abstract of receipts and payments (8 pages) |
20 April 2004 | Receiver's abstract of receipts and payments (8 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
29 May 2003 | Form 3.2 attached to 3.10/report (120 pages) |
29 May 2003 | Administrative Receiver's report (19 pages) |
29 May 2003 | Administrative Receiver's report (19 pages) |
29 May 2003 | Form 3.2 attached to 3.10/report (120 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF (1 page) |
26 February 2003 | Appointment of receiver/manager (6 pages) |
26 February 2003 | Appointment of receiver/manager (6 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: unit one stationfield industrial estate kidlington oxfordshire OX5 1JD (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: unit one stationfield industrial estate kidlington oxfordshire OX5 1JD (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
13 September 2002 | Return made up to 09/09/02; full list of members (8 pages) |
13 September 2002 | Return made up to 09/09/02; full list of members (8 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Particulars of mortgage/charge (9 pages) |
4 September 2002 | Particulars of mortgage/charge (9 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
19 December 2001 | Particulars of mortgage/charge (5 pages) |
19 December 2001 | Particulars of mortgage/charge (5 pages) |
9 November 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
9 November 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
23 October 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
23 October 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 September 2001 | Return made up to 09/09/01; full list of members (8 pages) |
14 September 2001 | Return made up to 09/09/01; full list of members (8 pages) |
29 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
13 June 2001 | Full group accounts made up to 31 December 1999 (34 pages) |
13 June 2001 | Full group accounts made up to 31 December 1999 (34 pages) |
5 June 2001 | Auditor's resignation (1 page) |
5 June 2001 | Auditor's resignation (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
20 April 2001 | Particulars of mortgage/charge (5 pages) |
20 April 2001 | Particulars of mortgage/charge (5 pages) |
17 April 2001 | Return made up to 09/09/00; full list of members; amend (7 pages) |
17 April 2001 | Return made up to 09/09/00; full list of members; amend (7 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Particulars of mortgage/charge (11 pages) |
24 October 2000 | Particulars of mortgage/charge (11 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (3 pages) |
13 September 2000 | Return made up to 09/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 09/09/00; full list of members (7 pages) |
4 September 2000 | Full group accounts made up to 31 December 1998 (34 pages) |
4 September 2000 | Full group accounts made up to 31 December 1998 (34 pages) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | Director resigned (2 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 09/09/99; full list of members (14 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 09/09/99; full list of members (14 pages) |
12 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full group accounts made up to 31 December 1997 (33 pages) |
2 February 1999 | Full group accounts made up to 31 December 1997 (33 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
6 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 September 1998 | Return made up to 09/09/98; no change of members
|
16 September 1998 | Return made up to 09/09/98; no change of members (14 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1998 | Particulars of mortgage/charge (4 pages) |
3 January 1998 | Particulars of mortgage/charge (4 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
12 October 1997 | Return made up to 09/09/97; no change of members (14 pages) |
12 October 1997 | Return made up to 09/09/97; no change of members (14 pages) |
1 October 1997 | Particulars of mortgage/charge (8 pages) |
1 October 1997 | Particulars of mortgage/charge (8 pages) |
4 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director's particulars changed (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (3 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
27 January 1997 | Full group accounts made up to 31 December 1995 (34 pages) |
27 January 1997 | Full group accounts made up to 31 December 1995 (34 pages) |
11 October 1996 | Return made up to 09/09/96; full list of members (15 pages) |
11 October 1996 | Return made up to 09/09/96; full list of members (15 pages) |
20 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Return made up to 09/09/95; change of members (8 pages) |
12 September 1995 | Return made up to 09/09/95; change of members (8 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
22 August 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
12 July 1995 | Ad 27/06/95--------- £ si 2000000@1=2000000 £ ic 18000000/20000000 (2 pages) |
4 January 1995 | Full group accounts made up to 31 December 1993 (34 pages) |
4 January 1995 | Full group accounts made up to 31 December 1993 (34 pages) |
28 July 1994 | Resolutions
|
28 July 1994 | Resolutions
|
8 February 1994 | Full group accounts made up to 31 December 1992 (38 pages) |
8 February 1994 | Full group accounts made up to 31 December 1992 (38 pages) |
4 January 1993 | Full group accounts made up to 31 December 1991 (34 pages) |
4 January 1993 | Full group accounts made up to 31 December 1991 (34 pages) |
4 September 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
4 September 1991 | Full group accounts made up to 31 December 1990 (25 pages) |