Twickenham
TW1 3SP
Director Name | Lord Michael Ray Dibdin Heseltine |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(27 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Thenford House Thenford Banbury Oxfordshire OX17 2BX |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 69 London Road Twickenham TW1 3SP |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 March 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Secretary Name | Mr Jeremy Dyce Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Website | haymarketevents.com |
---|
Registered Address | Bridge House 69 London Road Twickenham TW1 3SP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,044,000 |
Gross Profit | -£741,000 |
Net Worth | £7,869,000 |
Cash | £30,000 |
Current Liabilities | £49,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
25 November 2015 | Delivered on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
20 July 2010 | Delivered on: 5 August 2010 Satisfied on: 4 December 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details. Fully Satisfied |
19 March 2004 | Delivered on: 29 March 2004 Satisfied on: 28 September 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 1997 | Delivered on: 29 April 1997 Satisfied on: 28 September 2010 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (54 pages) |
---|---|
27 February 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (18 pages) |
27 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
27 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (2 pages) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
30 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (50 pages) |
30 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (17 pages) |
30 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
17 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
11 October 2022 | Solvency Statement dated 06/10/22 (1 page) |
11 October 2022 | Statement of capital on 11 October 2022
|
11 October 2022 | Statement by Directors (1 page) |
11 October 2022 | Resolutions
|
16 September 2022 | Statement of capital following an allotment of shares on 13 September 2022
|
10 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages) |
10 February 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
10 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
10 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (52 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
20 February 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
22 January 2021 | Director's details changed for Hon Rupert Heseltine on 20 January 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
6 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages) |
6 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (48 pages) |
6 February 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages) |
6 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
27 January 2020 | Satisfaction of charge 013015660004 in full (4 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
19 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (2 pages) |
19 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (47 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (18 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
28 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (2 pages) |
28 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (45 pages) |
28 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
23 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (21 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 December 2015 | Registration of charge 013015660004, created on 25 November 2015 (72 pages) |
11 December 2015 | Registration of charge 013015660004, created on 25 November 2015 (72 pages) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 June 2015 | Appointment of Mr Brian John Freeman as a director on 22 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr Brian John Freeman as a director on 22 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 October 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
23 September 2014 | Resolutions
|
7 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
13 February 2014 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014 (2 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
18 January 2012 | Resolutions
|
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Memorandum and Articles of Association (26 pages) |
17 September 2010 | Memorandum and Articles of Association (26 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Resolutions
|
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Gbp nc 13000000/20000000\11/11/08 (2 pages) |
11 May 2009 | Ad 11/12/08\gbp si 1500000@1=1500000\gbp ic 13000000/14500000\ (2 pages) |
11 May 2009 | Gbp nc 13000000/20000000\11/11/08 (2 pages) |
11 May 2009 | Ad 11/12/08\gbp si 1500000@1=1500000\gbp ic 13000000/14500000\ (2 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
7 December 2006 | Resolutions
|
7 December 2006 | Nc inc already adjusted 13/11/06 (1 page) |
7 December 2006 | Ad 13/11/06--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages) |
7 December 2006 | Nc inc already adjusted 13/11/06 (1 page) |
7 December 2006 | Ad 13/11/06--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages) |
7 December 2006 | Resolutions
|
4 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
28 November 2005 | Ad 21/12/04--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages) |
28 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
28 November 2005 | Nc inc already adjusted 21/12/04 (1 page) |
28 November 2005 | Nc inc already adjusted 21/12/04 (1 page) |
28 November 2005 | Ad 21/12/04--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages) |
28 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
8 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | New director appointed (3 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members
|
11 November 2002 | Return made up to 10/10/02; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (9 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (9 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
11 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 14 ansdell st london W8 5TR (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 14 ansdell st london W8 5TR (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
24 April 1997 | Articles of association (7 pages) |
24 April 1997 | Articles of association (7 pages) |
8 November 1996 | Return made up to 10/10/96; no change of members (7 pages) |
8 November 1996 | Return made up to 10/10/96; no change of members (7 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (16 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (16 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 June 1977 | Memorandum of association (7 pages) |
24 June 1977 | Memorandum of association (7 pages) |
1 April 1977 | Company name changed\certificate issued on 01/04/77 (2 pages) |
1 April 1977 | Company name changed\certificate issued on 01/04/77 (2 pages) |
8 March 1977 | Incorporation (10 pages) |
8 March 1977 | Incorporation (10 pages) |