Company Name3 H Motors Limited
Company StatusActive
Company Number01282652
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMichelle Harris Manley
NationalityBritish
StatusCurrent
Appointed30 November 2007(31 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMrs Simone Cotton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMrs Deena Garrett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMiss Ashlie Jade Harris
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMrs Michelle Harris-Manley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameGraham Hugh Fowler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressAshridge House
Galt Road Farlington
Portsmouth
Hampshire
PO6 1DT
Director NameValerie Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressRusper Nunnery
Horsham Road, Rusper
Horsham
West Sussex
RH12 4QT
Director NameBarry Hellard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressGrove Cottage
Pyrford Green
Pyrford
Surrey
GU22 8UT
Director NameMr Philip Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 9 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameGraham Hugh Fowler
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressAshridge House
Galt Road Farlington
Portsmouth
Hampshire
PO6 1DT
Director NameMrs Valerie Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(22 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS

Contact

Websitepeugeot.co.uk
Telephone0800 0833000
Telephone regionFreephone

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

46 at £1Philip Harris
50.55%
Ordinary
45 at £1Mrs Valerie Harris
49.45%
Ordinary

Financials

Year2014
Turnover£2,439,770
Gross Profit£1,860,707
Net Worth£1,786,003
Cash£40,973
Current Liabilities£1,628,712

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2002Delivered on: 10 May 2002
Persons entitled: Fiat Auto (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two parcels of land on south side of overdene drive ifield crawley west sussex together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the said property (other than tenant's fixtures or fittings).
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 11, 11A, 15, 17 and 19 kings road harrogate north yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 April 2000Delivered on: 15 April 2000
Persons entitled: Fiat Auto Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a petrol filling station and workshop k/a 52A brighton road horsham west sussex together with all buildings fixtures plant machinery fittings and apparatus.
Outstanding
4 October 1999Delivered on: 8 October 1999
Persons entitled: Fiat Auto Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Petrol filling station showroom and workshop k/a 52A brighton road horsham west sussex together with all buildings fixtures plant machinery and apparatus whatsoever.
Outstanding
5 April 2006Delivered on: 22 April 2006
Persons entitled: Fiat Auto Financial Services (Wholesale) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two parcels of land on the south side of overdene drive ifield crawley west sussex together with all buildings fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the mortgaged property.
Outstanding
9 May 2002Delivered on: 14 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 52A brighton road, west sussex t/no. ESX237261. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 May 2002Delivered on: 10 May 2002
Persons entitled: Fiat Auto Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two parcels of land on south side of overdene drive ifield crawley west sussex together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus whatsoever now or at any time hereafter affixed or attached to the said property (other than tenant's fixtures or fittings).
Outstanding
18 January 1996Delivered on: 24 January 1996
Satisfied on: 27 May 1999
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal charge.
Particulars: The service station or filling station property being connaught garage,bagshot road,brookwood,woking,surrey title number SY456875 and any proceeds of sale ,goodwill of the business and all of the plant and equipment of and the right to use any trade or other name of such business.
Fully Satisfied
1 April 1992Delivered on: 3 April 1992
Satisfied on: 27 May 1999
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: £200,000 and all monies owed in respect of motor fuel delivered to the company by gulf oil (great britain) limited and any other monies that may hereafter become due from the company to gulf oil (great britain) limited.
Particulars: F/H land and petrol filling station premises erected thereon k/a 3H motors bagshot road brookwood surrey including the buildings and canopy now or hereafter erected on such land together with the fixtures fittings and equipment including the storage tanks petrol pumps and other pumps in or about such land and premises and including the goodwill of the business now and/or hereafter carried on by the company on the property.
Fully Satisfied
19 February 1990Delivered on: 23 February 1990
Satisfied on: 27 May 1999
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: £300,000 and any other monies due or to become due from the company to the charge on account current or stated for goods supplied or otherwise.
Particulars: Property together with the petrol filling and service station erected thereon k/a connaught garage, bagshot road, brookwood, working surrey (see form 395FOR full detials).
Fully Satisfied
19 February 1990Delivered on: 23 February 1990
Satisfied on: 27 May 1999
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: £250,000 and any other monies due or to become due from the company to the chargee on any account curred or stated for goods supplied or otherwise.
Particulars: F/H property together with the petrol filling and service station erectedthereon k/a connaght garage, bagshot road, brookwood, woking surrey (see form 395 for full details).
Fully Satisfied
22 December 2006Delivered on: 10 January 2007
Satisfied on: 7 August 2007
Persons entitled: Mark Robert Newman

Classification: Legal charge
Secured details: £720,000.00 due or to become due from the company to.
Particulars: F/H property lying on the west side of horsham raod rusper and k/a dial post farm t/no WSX228208.
Fully Satisfied
3 July 1984Delivered on: 6 July 1984
Satisfied on: 1 October 1999
Persons entitled: Psa Wholesale Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consinment agreement dated 26/6/84.
Particulars: All that the mortgages interest in any vehicle decurried to it under the terms of the said consignment agreement and any monies received thereof.
Fully Satisfied

Filing History

21 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 February 2020Director's details changed for Mr Philip Harris on 1 November 2019 (2 pages)
24 February 2020Change of details for Mrs Valerie Harris as a person with significant control on 1 November 2019 (2 pages)
24 February 2020Change of details for Mr Philip Harris as a person with significant control on 1 November 2019 (2 pages)
24 February 2020Director's details changed for Mrs Valerie Harris on 1 November 2019 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 June 2019Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page)
20 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
13 March 2018Secretary's details changed for Michelle Harris Manley on 30 September 2017 (1 page)
12 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 March 2018Change of details for Mr Philip Harris as a person with significant control on 30 September 2017 (2 pages)
12 March 2018Director's details changed for Mr Philip Harris on 30 September 2017 (2 pages)
12 March 2018Director's details changed for Mrs Valerie Harris on 28 January 2018 (2 pages)
12 March 2018Change of details for Mrs Valerie Harris as a person with significant control on 28 January 2018 (2 pages)
21 December 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
26 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
26 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 June 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
30 June 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
22 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 91
(5 pages)
2 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 91
(5 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (21 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 91
(5 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 91
(5 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 91
(5 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 91
(5 pages)
3 May 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
3 May 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Philip Harris on 1 March 2011 (2 pages)
12 July 2011Director's details changed for Philip Harris on 1 March 2011 (2 pages)
12 July 2011Director's details changed for Philip Harris on 1 March 2011 (2 pages)
12 July 2011Director's details changed for Valerie Harris on 1 March 2011 (2 pages)
12 July 2011Director's details changed for Valerie Harris on 1 March 2011 (2 pages)
12 July 2011Director's details changed for Valerie Harris on 1 March 2011 (2 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (23 pages)
28 April 2008Full accounts made up to 30 June 2007 (23 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Return made up to 21/02/07; full list of members (3 pages)
4 April 2007Return made up to 21/02/07; full list of members (3 pages)
29 January 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
29 January 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
10 January 2007Particulars of mortgage/charge (4 pages)
10 January 2007Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 21/02/06; full list of members (3 pages)
14 March 2006Return made up to 21/02/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 June 2005 (16 pages)
21 February 2006Full accounts made up to 30 June 2005 (16 pages)
5 April 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
5 April 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
25 February 2004Return made up to 21/02/04; full list of members (7 pages)
25 February 2004Return made up to 21/02/04; full list of members (7 pages)
8 December 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
8 December 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
3 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Accounts for a medium company made up to 30 June 2002 (16 pages)
17 December 2002Accounts for a medium company made up to 30 June 2002 (16 pages)
8 October 2002Registered office changed on 08/10/02 from: 164A station rd addlestone surrey KT15 2BD (1 page)
8 October 2002Registered office changed on 08/10/02 from: 164A station rd addlestone surrey KT15 2BD (1 page)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
1 March 2002Full accounts made up to 30 June 2001 (15 pages)
1 March 2002Full accounts made up to 30 June 2001 (15 pages)
22 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
24 July 2001Auditor's resignation (1 page)
24 July 2001Auditor's resignation (1 page)
1 March 2001Return made up to 21/02/01; full list of members (7 pages)
1 March 2001Return made up to 21/02/01; full list of members (7 pages)
7 February 2001Full accounts made up to 30 June 2000 (10 pages)
7 February 2001Full accounts made up to 30 June 2000 (10 pages)
29 January 2001£ ic 100/91 18/12/00 £ sr 9@1=9 (1 page)
29 January 2001£ ic 100/91 18/12/00 £ sr 9@1=9 (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 21/02/00; full list of members (7 pages)
18 February 2000Return made up to 21/02/00; full list of members (7 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 April 1999Full accounts made up to 30 June 1998 (10 pages)
12 April 1999Full accounts made up to 30 June 1998 (10 pages)
2 March 1999Return made up to 21/02/99; no change of members (4 pages)
2 March 1999Return made up to 21/02/99; no change of members (4 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
16 March 1998Full accounts made up to 30 June 1997 (10 pages)
16 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 February 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 April 1997Full accounts made up to 30 June 1996 (11 pages)
4 March 1997Return made up to 21/02/97; no change of members (4 pages)
4 March 1997Return made up to 21/02/97; no change of members (4 pages)
22 March 1996Full accounts made up to 30 June 1995 (11 pages)
22 March 1996Full accounts made up to 30 June 1995 (11 pages)
20 February 1996Return made up to 21/02/96; no change of members (4 pages)
20 February 1996Return made up to 21/02/96; no change of members (4 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 30 June 1994 (11 pages)
14 March 1995Full accounts made up to 30 June 1994 (11 pages)
21 October 1976Incorporation (12 pages)
21 October 1976Certificate of incorporation (1 page)
21 October 1976Certificate of incorporation (1 page)
21 October 1976Incorporation (12 pages)