London
EC4Y 0DZ
Director Name | Mr Richard David Kitson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 01 September 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Ms Judith Mary Rasmussen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 November 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Street Ticehurst East Sussex TN5 7AH |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Mr Stanley Rene Kekwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 July 1992) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Weavers Cottage High Street Burford Oxon OX18 4RG |
Director Name | Mr Robin Philip Hyman |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 June 2004) |
Role | Publisher |
Correspondence Address | 101 Hampstead Way London NW11 7LR |
Director Name | Mr Laurence Richard King |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 16 February 2021) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Ms Rosemary Bradley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Publisher |
Correspondence Address | 56 Lessar Avenue London SW4 9HQ |
Secretary Name | David Michael Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 9b Dunrobin Court 389 Finchley Road London NW3 6HE |
Director Name | Ms Lesley Ripley - Greenfield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1993(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 October 2001) |
Role | Publisher |
Correspondence Address | 4 Dulka Road London SW11 6SB |
Director Name | Donald Ferguson Sommerville |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(17 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 25 February 1994) |
Role | Publisher |
Correspondence Address | 4 The Common Ealing London W5 3TR |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(18 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Secretary Name | Mr Matthew James Barbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Annes Road St Albans Hertfordshire AL2 1LQ |
Director Name | Mr John Victor Stoddart |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Amberley Green Ware Hertfordshire SG12 0XX |
Secretary Name | Mr John Victor Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Amberley Green Ware Hertfordshire SG12 0XX |
Director Name | Mr Philip Ashley Cooper |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2001(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2015) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 26 Aden Grove London N16 9NJ |
Director Name | Ms Lesley Virginia Ripley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 33 Cubitt Wharf Storer's Quay London E14 3BF |
Director Name | Mr George Nicholas Perren |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Melina Place London NW8 9SA |
Director Name | Miss Joanne Jane Lightfoot |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2009(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2020) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 3 Chester Close Richmond Surrey TW10 6NR |
Director Name | Mr Simon Thomas Gwynn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2013) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 361 - 373 City Road London EC1V 1LR |
Secretary Name | Mrs Maria Treacy-Lord |
---|---|
Status | Resigned |
Appointed | 18 June 2012(36 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Maria Treacy-Lord |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2012(36 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Duncan George Ingram |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2020) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Elizabeth Rose Jenner |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2018) |
Role | Editorial Director Childrens |
Country of Residence | England |
Correspondence Address | 4th Floor 361 - 373 City Road London EC1V 1LR |
Director Name | Mr Marc Antoine Wahli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 March 2017(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2020) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Adrian James Warwick Greenwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2017(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4th Floor 361 - 373 City Road London EC1V 1LR |
Website | laurenceking.com |
---|---|
Email address | [email protected] |
Telephone | 020 78416900 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.6m at £0.1 | Mandeville Publishing LTD 64.68% Ordinary |
---|---|
1.3m at £0.1 | Maia Publishing Services LTD 32.46% Ordinary |
114.4k at £0.1 | Rathbone Trust (Singapore) Pte LTD 2.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,933,352 |
Gross Profit | £3,356,893 |
Net Worth | £2,759,964 |
Cash | £1,236,298 |
Current Liabilities | £4,676,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
31 March 2010 | Delivered on: 14 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: laurence king publishing LTD and numbered 00544404 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
30 November 1994 | Delivered on: 20 December 1994 Persons entitled: Tsb Bank PLC 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. Outstanding |
20 October 1993 | Delivered on: 25 October 1993 Satisfied on: 13 August 2003 Persons entitled: Tsb Bank PLC Classification: Transfer deed 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. Fully Satisfied |
30 August 1983 | Delivered on: 23 September 1983 Satisfied on: 13 August 2003 Persons entitled: Mandarin Offset Marketing (Hong Kong) LTD Classification: Mortgage of copyright Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The publishing and such other rights conferred on the mortgagor in respect of certain events. Fully Satisfied |
23 April 1981 | Delivered on: 8 May 1981 Satisfied on: 13 August 2003 Persons entitled: Hill Samuel Co. LTD 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 charge over the undertaking and all property and assets present and future inclduding goodwill, bookdebts uncalled capital. Together with fixtures whatsoever. Fully Satisfied |
8 August 1980 | Delivered on: 12 August 1980 Satisfied on: 13 August 2003 Persons entitled: Hill Samuel & Co. LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts which are now due to the company by book of the month club inc and harper and row publishers inc and benefits of all securities and contracts(see doc M25 for further details). Fully Satisfied |
10 August 1979 | Delivered on: 1 April 1980 Satisfied on: 13 August 2003 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage registered pursuant to an order of court dated 21/3/80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5,7 cleveland square,london W2. Fully Satisfied |
9 August 1979 | Delivered on: 21 August 1979 Satisfied on: 13 August 2003 Persons entitled: Exeter Trust LTD. Classification: Legal charge Secured details: £21,500. Particulars: Flat 5, 7 cleveland square, london W2. Fully Satisfied |
2 June 1979 | Delivered on: 13 June 1979 Satisfied on: 13 August 2003 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £21,500. Particulars: Flat 5,7 cleveland sq. London W2. Fully Satisfied |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Appointment of Mr Duncan George Ingram as a director on 1 November 2016 (2 pages) |
28 May 2017 | Director's details changed for Mr Marc Antoine Mahli on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Adrian James Warwick Greenwood as a director on 24 April 2017 (2 pages) |
4 April 2017 | Appointment of Miss Elizabeth Jenner as a director on 24 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of George Nicholas Perren as a director on 31 July 2016 (1 page) |
3 April 2017 | Appointment of Mr Marc Antoine Mahli as a director on 24 March 2017 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 November 2015 | Memorandum and Articles of Association (19 pages) |
28 October 2015 | Director's details changed for Laurence Richard King on 31 May 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
28 August 2015 | Resolutions
|
24 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2015 | Statement of capital on 30 June 2015
|
19 August 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 June 2015 | Termination of appointment of Philip Ashley Cooper as a director on 31 May 2015 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of Simon Gwynn as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Appointment of Mrs Maria Treacy-Lord as a director (2 pages) |
18 July 2012 | Termination of appointment of John Stoddart as a director (1 page) |
3 July 2012 | Appointment of Mrs Maria Treacy-Lord as a secretary (1 page) |
3 July 2012 | Termination of appointment of John Stoddart as a secretary (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 July 2011 | Director's details changed for Mr Simon Thomas Gwynn on 25 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Ms Joanne Jane Lightfoot on 18 July 2010 (2 pages) |
9 August 2010 | Director's details changed for John Victor Stoddart on 18 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip Ashley Cooper on 18 July 2010 (2 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
30 October 2009 | Appointment of Mr Simon Thomas Gwynn as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
20 May 2009 | Director appointed ms joanne jane lightfoot (1 page) |
5 May 2009 | Appointment terminated director lesley ripley (1 page) |
8 December 2008 | Director's change of particulars / laurence king / 06/12/2008 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
28 July 2008 | Director's change of particulars / lesley ripley / 19/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / philip cooper / 11/03/2008 (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 August 2007 | Return made up to 19/07/07; change of members (8 pages) |
21 June 2007 | Sect 394 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 4TH floor 361-373 city road london EC1V 1LR (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 71 great russell st london WC1B 3BP (1 page) |
18 December 2006 | Director resigned (1 page) |
27 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
5 December 2005 | Director's particulars changed (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | Return made up to 19/07/05; full list of members
|
4 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (10 pages) |
29 June 2004 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (4 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Return made up to 19/07/03; full list of members
|
12 July 2003 | £ ic 697446/400698 26/03/03 £ sr [email protected]=296748 (1 page) |
8 June 2003 | Auditor's resignation (1 page) |
6 April 2003 | Resolutions
|
20 December 2002 | Director's particulars changed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members
|
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 August 2001 | Return made up to 19/07/01; full list of members (9 pages) |
2 July 2001 | Company name changed calmann & king LIMITED\certificate issued on 02/07/01 (2 pages) |
2 February 2001 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 August 2000 | Return made up to 19/07/00; full list of members (9 pages) |
26 July 2000 | Director resigned (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 August 1999 | Return made up to 19/07/99; change of members (10 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (10 pages) |
9 March 1998 | New director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members
|
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 August 1996 | Return made up to 19/07/96; no change of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | Secretary's particulars changed (2 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
11 August 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
23 January 1992 | Ad 11/12/91-13/01/92 £ si 500000@1=500000 £ ic 530779/1030779 (2 pages) |
17 December 1991 | Resolutions
|
17 December 1991 | Memorandum and Articles of Association (44 pages) |
11 December 1991 | £ nc 1000000/2000000 02/12/91 (1 page) |
20 May 1991 | Ad 23/04/91--------- £ si [email protected]=349594 £ ic 181185/530779 (2 pages) |
30 November 1989 | Conve 19/12/88 (1 page) |
21 August 1979 | Particulars of mortgage/charge (4 pages) |
11 June 1979 | Particulars of mortgage/charge (4 pages) |