Company NameOwen, Thornhill And Harper Limited
Company StatusDissolved
Company Number01281250
CategoryPrivate Limited Company
Incorporation Date12 October 1976(47 years, 6 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(39 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(32 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Denis Ralph Waxman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 June 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28b St Edmunds Terrace
St Johns Wood
London
NW8 7QB
Director NameColin Anthony Horsley Mayes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Castelnau
Barnes
London
SW13 9RT
Secretary NamePeter Anderson Miller
NationalityBritish
StatusResigned
Appointed27 September 1992(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address83 Lamplighters Close
Hempstead
Kent
ME7 3DX
Director NameIan William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameDavid John Pout
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2002)
RoleFinance Director
Correspondence AddressBrambletye
The Glade Kingswood
Tadworth
Surrey
KT20 6JE
Secretary NameElizabeth Stokes
NationalityBritish
StatusResigned
Appointed12 April 2001(24 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address95 High Street
Abbots Langley
Hertfordshire
WD5 0AJ
Secretary NameHoward Guy Bridgwater
NationalityBritish
StatusResigned
Appointed25 October 2001(25 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Secretary NameNigel John Millinson
NationalityBritish
StatusResigned
Appointed01 February 2002(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Correspondence Address9 Love Walk
London
SE5 8AD
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(25 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2002)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMark Clive Brunning
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address64 Victoria Park
Cambridge
Cambridgeshire
CB4 3EL
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed11 February 2005(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameHoward Guy Bridgwater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(30 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(34 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(36 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF

Contact

Websitehays.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Hays Specialist Recruitment LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

31 May 1988Delivered on: 9 June 1988
Satisfied on: 21 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the co. And/or richard owen and thornhill LTD. 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
15 June 1982Delivered on: 28 June 1982
Satisfied on: 21 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ir insurance recruitment limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
9 September 1981Delivered on: 16 September 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
25 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
19 June 2018Declaration of solvency (5 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Termination of appointment of Douglas George Evans as a director on 11 May 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
4 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
4 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
4 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
4 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
3 May 2013Appointment of Mr Douglas George Evans as a director (2 pages)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Appointment of Mr Douglas George Evans as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
5 August 2009Appointment terminated director stefan bort (1 page)
5 August 2009Appointment terminated director stefan bort (1 page)
13 January 2009Director appointed mr neil tsappis (1 page)
13 January 2009Director appointed mr neil tsappis (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Location of register of members (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
13 December 2004Total exemption full accounts made up to 25 June 2004 (7 pages)
13 December 2004Total exemption full accounts made up to 25 June 2004 (7 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
4 May 2004Total exemption full accounts made up to 27 June 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 27 June 2003 (7 pages)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
15 March 2004Registered office changed on 15/03/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
23 October 2003Return made up to 27/09/03; full list of members (5 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 27/09/03; full list of members (5 pages)
23 October 2003Location of register of members (1 page)
7 April 2003Full accounts made up to 28 June 2002 (8 pages)
7 April 2003Full accounts made up to 28 June 2002 (8 pages)
14 October 2002Return made up to 27/09/02; no change of members (5 pages)
14 October 2002Return made up to 27/09/02; no change of members (5 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
12 April 2002Full accounts made up to 29 June 2001 (8 pages)
12 April 2002Full accounts made up to 29 June 2001 (8 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
3 November 2001Return made up to 27/09/01; no change of members (5 pages)
3 November 2001Return made up to 27/09/01; no change of members (5 pages)
3 May 2001Full accounts made up to 23 June 2000 (8 pages)
3 May 2001Full accounts made up to 23 June 2000 (8 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
20 October 2000Return made up to 27/09/00; full list of members (5 pages)
20 October 2000Registered office changed on 20/10/00 from: hays house millmead guildford surrey, GU2 5HJ (1 page)
20 October 2000Registered office changed on 20/10/00 from: hays house millmead guildford surrey, GU2 5HJ (1 page)
20 October 2000Return made up to 27/09/00; full list of members (5 pages)
29 March 2000Full accounts made up to 25 June 1999 (8 pages)
29 March 2000Full accounts made up to 25 June 1999 (8 pages)
19 October 1999Return made up to 27/09/99; no change of members (5 pages)
19 October 1999Return made up to 27/09/99; no change of members (5 pages)
8 April 1999Full accounts made up to 26 June 1998 (9 pages)
8 April 1999Full accounts made up to 26 June 1998 (9 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
21 October 1998Return made up to 27/09/98; no change of members (5 pages)
21 October 1998Return made up to 27/09/98; no change of members (5 pages)
3 April 1998Full accounts made up to 27 June 1997 (9 pages)
3 April 1998Full accounts made up to 27 June 1997 (9 pages)
10 October 1997Return made up to 27/09/97; full list of members (6 pages)
10 October 1997Return made up to 27/09/97; full list of members (6 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
15 April 1997Full accounts made up to 28 June 1996 (12 pages)
15 April 1997Full accounts made up to 28 June 1996 (12 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
14 October 1996Return made up to 27/09/96; no change of members (5 pages)
14 October 1996Return made up to 27/09/96; no change of members (5 pages)
17 April 1996Full accounts made up to 30 June 1995 (13 pages)
17 April 1996Full accounts made up to 30 June 1995 (13 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1995Secretary's particulars changed (4 pages)
1 November 1995Secretary's particulars changed (4 pages)
10 October 1995Return made up to 27/09/95; no change of members (8 pages)
10 October 1995Return made up to 27/09/95; no change of members (8 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
3 May 1995New director appointed (4 pages)
3 May 1995New director appointed (4 pages)
6 April 1995Full accounts made up to 1 July 1994 (14 pages)
6 April 1995Full accounts made up to 1 July 1994 (14 pages)
6 April 1995Full accounts made up to 1 July 1994 (14 pages)