London
EC3V 3QX
Director Name | Mr Alon Miller |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 March 2006(31 years after company formation) |
Appointment Duration | 18 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Jonathan Mark Threader |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Ryan Christopher Brown |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Finance Officer For Pib Group |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ceo Of Pib Group |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Ms Bethanie Anne Crayston |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(48 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Paul Hull |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Michael Wykeham Pragnell |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 March 2002) |
Role | Company Director |
Correspondence Address | 2 Chester Street London SW1W 7BD |
Director Name | Mr Robert James Wieder |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 185 Adelaide Road London NW3 3NN |
Director Name | Israel Igo Perry |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 September 2001) |
Role | Lawyer |
Correspondence Address | 10 Rekanaty Street Tel Aviv Israel |
Director Name | David Richard Merchant |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1995) |
Role | Insurance Broker |
Correspondence Address | 75 Hangar Ruding Watford Hertfordshire WD19 5BH |
Director Name | Mr Ilan Krieger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 March 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 42 Redington Road Hampstead London NW3 7RT |
Director Name | Richard Mark Drummond-Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | Small Oaks Fairmile Park Road Cobham Surrey KT11 2PG |
Secretary Name | Mr James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 358 Long Lane London N2 8JX |
Director Name | Nigel John Pritchard Williams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 18 May 2007) |
Role | Insurance Broker |
Correspondence Address | 195 John Ruskin Street London SE5 0PT |
Secretary Name | Andrew John Sindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(19 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 21 September 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Romany 100 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Richard Mark Drummond-Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 May 2004) |
Role | Consultant |
Correspondence Address | Small Oaks Fairmile Park Road Cobham Surrey KT11 2PG |
Website | guestkrieger.com |
---|---|
Email address | [email protected] |
Telephone | 020 72836644 |
Telephone region | London |
Registered Address | 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
325.2k at £1 | Gk Global Holdings LTD 75.50% Ordinary |
---|---|
53.8k at £1 | Andrew John Sindall 12.50% Ordinary |
43.1k at £1 | Alon Miller 10.00% Ordinary |
4.3k at £1 | Jon Threader 1.00% Ordinary |
4.3k at £1 | Paul Hull 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,072,314 |
Net Worth | £2,222,246 |
Cash | £6,459,067 |
Current Liabilities | £12,240,126 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (4 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
3 November 1999 | Delivered on: 11 November 1999 Satisfied on: 20 July 2000 Persons entitled: Lloyd's Classification: Deed of variation made in addition to and modifying the security and trust deed dated 13TH september 1989 (the "principal deed") as modified by a deed of variation dated 16TH december 1993 (the "first deed of variation"),the deeds being made pursuant to t Secured details: All costs charges and expenses and other liabilities properly incurred by lloyd's its delegates or agents or any receiver appointed under the security and trust deed to the chargee including all debts and obligations owing or incurred in respect of insurance transactions. Particulars: All monies for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 May 1997 | Delivered on: 7 May 1997 Satisfied on: 26 April 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the account with the bank at it's threadneedle st. Branch in the name of lloyds bank PLC re;-guest keiger limited denominated in us dollars designated currency a/c now numbered 11196502 and all related rights thereto. See the mortgage charge document for full details. Fully Satisfied |
16 December 1993 | Delivered on: 6 January 1994 Satisfied on: 20 July 2000 Persons entitled: Lloyd's Classification: Deed of variation Secured details: And varying the terms of a security and trust deed dated 13TH september 1989 and all monies due from the company to the chargee under the terms of the charge. Particulars: A continuing security over a second floating charge and subject to all the provisions mutatis mutandis of the security and trust deed. See the mortgage charge document for full details. Fully Satisfied |
13 September 1989 | Delivered on: 15 September 1989 Satisfied on: 20 July 2000 Persons entitled: Lloyd's Classification: Security & trust deed Secured details: For securing the payment of all debts & obligations for the time being due owing or incurred to lloyd's, whether actually or contingently, by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (for full details see doc M20). Fully Satisfied |
9 November 1987 | Delivered on: 11 November 1987 Persons entitled: Lloyd's (A Statutory Corporation) of Lime Street Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in monies and investment at the date of the trust deed standing to the credit of iba accounts of the company. (Please see document related). Outstanding |
21 September 2023 | Termination of appointment of Andrew John Sindall as a secretary on 21 September 2023 (1 page) |
---|---|
7 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
7 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (124 pages) |
24 August 2023 | Director's details changed for Ms Bethanie Anne Crayston on 18 August 2023 (2 pages) |
24 August 2023 | Director's details changed for Ms Bethanie Anne Crayston on 18 August 2023 (2 pages) |
22 August 2023 | Registration of charge 012038470006, created on 21 August 2023 (11 pages) |
15 August 2023 | Resolutions
|
15 August 2023 | Memorandum and Articles of Association (33 pages) |
18 July 2023 | Memorandum and Articles of Association (32 pages) |
18 July 2023 | Resolutions
|
18 July 2023 | Appointment of Mr Paul Hull as a director on 18 July 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Brendan James Mcmanus on 18 July 2023 (2 pages) |
15 June 2023 | Appointment of Ms Bethanie Crayston as a director on 14 June 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
16 January 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
9 January 2023 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
18 October 2022 | Appointment of Ryan Christopher Brown as a director on 29 September 2022 (2 pages) |
18 October 2022 | Appointment of Mr Brendan James Mcmanus as a director on 30 September 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
16 September 2022 | Cessation of Alon Miller as a person with significant control on 10 August 2022 (1 page) |
16 September 2022 | Notification of Pib Group Limited as a person with significant control on 10 August 2022 (2 pages) |
12 July 2022 | Satisfaction of charge 1 in full (4 pages) |
15 October 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 March 2017 | Auditor's resignation (1 page) |
20 March 2017 | Auditor's resignation (1 page) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
26 January 2016 | Appointment of Mr Jonathan Mark Threader as a director on 22 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Jonathan Mark Threader as a director on 22 January 2016 (2 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
14 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 October 2012 | Director's details changed for Alon Miller on 3 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Alon Miller on 3 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Alon Miller on 3 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Termination of appointment of Ilan Krieger as a director (1 page) |
24 March 2011 | Termination of appointment of Ilan Krieger as a director (1 page) |
16 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 October 2009 | Director's details changed for Alon Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ilan Krieger on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ilan Krieger on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alon Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew John Sindall on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Ilan Krieger on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Alon Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew John Sindall on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Andrew John Sindall on 1 October 2009 (2 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
19 September 2003 | Ad 12/06/03--------- £ si 10767@1=10767 £ ic 419930/430697 (2 pages) |
19 September 2003 | Ad 12/06/03--------- £ si 10767@1=10767 £ ic 419930/430697 (2 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
19 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (7 pages) |
11 November 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members
|
7 October 1998 | Return made up to 01/10/98; no change of members
|
7 October 1997 | Return made up to 01/10/97; full list of members
|
7 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
7 October 1997 | Return made up to 01/10/97; full list of members
|
7 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Return made up to 01/10/96; change of members (8 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 October 1996 | Return made up to 01/10/96; change of members (8 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
8 October 1994 | Return made up to 01/10/94; full list of members
|
8 October 1994 | Return made up to 01/10/94; full list of members
|
8 October 1993 | Return made up to 01/10/93; no change of members (8 pages) |
8 October 1993 | Return made up to 01/10/93; no change of members (8 pages) |
6 November 1992 | Return made up to 01/10/92; change of members (10 pages) |
6 November 1992 | Return made up to 01/10/92; change of members (10 pages) |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
26 June 1992 | £ nc 400000/1000000 28/05/92 (1 page) |
26 June 1992 | £ nc 400000/1000000 28/05/92 (1 page) |
17 December 1991 | Return made up to 01/10/91; full list of members (10 pages) |
17 December 1991 | Return made up to 01/10/91; full list of members (10 pages) |
5 January 1990 | Return made up to 04/01/90; full list of members (8 pages) |
5 January 1990 | Return made up to 04/01/90; full list of members (8 pages) |
13 January 1989 | Return made up to 15/12/88; full list of members (6 pages) |
13 January 1989 | Return made up to 15/12/88; full list of members (6 pages) |
11 November 1987 | Particulars of mortgage/charge (3 pages) |
4 November 1987 | Return made up to 05/10/87; full list of members (5 pages) |
4 November 1987 | Return made up to 05/10/87; full list of members (5 pages) |
26 September 1986 | Return made up to 23/07/86; full list of members (5 pages) |
26 September 1986 | Return made up to 23/07/86; full list of members (5 pages) |