Company NamePage, White & Farrer Limited
Company StatusActive
Company Number01319458
CategoryPrivate Limited Company
Incorporation Date29 June 1977(46 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Virginia Rozanne Driver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameJeffrey Nicholas Daniels
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(18 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameKelda Camilla Karen Style
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(21 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameMr Juha Pekka Ruuskanen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFinnish
StatusCurrent
Appointed01 March 2002(24 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameDavid John Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(24 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameJames Philip Cornish
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(24 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameMr Tom Woodhouse
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(40 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameMr David Roberts
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(40 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameMr Thomas Mahon
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(45 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameMr Peter David Jenkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years (resigned 31 December 2023)
RoleChartered Patent Agent
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameMr David John Richards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2002)
RoleChartered Patent Agent
Correspondence AddressThe Old Vicarage 8 Church Street
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PF
Director NameDr Anthony Pendlebury
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 January 1997)
RoleChartered Patent Agent
Correspondence AddressLittle Dowthorpe
7 Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameMr Roger Palmer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2001)
RoleChartered Patent Agent
Correspondence Address62 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Secretary NameMr Roger Palmer
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address62 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Director NameMr Philip Roy Slingsby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 May 2013)
RoleChartered Patent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSheephatch House
Sheephatch Lane
Tilford
GU10 2AQ
Director NameNicola Shackleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2009)
RoleChartered Patent Agent
Correspondence Address7 Spencer Place
London
N1 2AX
Director NameChristopher Michael Hill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(23 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2015)
RoleChartered Patent Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Townley Road
Dulwich
London
SE22 8SR
Secretary NameMrs Virginia Rozanne Driver
NationalityBritish
StatusResigned
Appointed01 June 2001(23 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 September 2023)
RoleChartered Patent Agent
Country of ResidenceEngland
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF
Director NameMr Martyn James Townsend
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(37 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2023)
RoleChartered Patent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House
21a John Street
London
WC1N 2BF

Contact

Websitewww.pagewhite.com
Email address[email protected]
Telephone020 78317929
Telephone regionLondon

Location

Registered AddressBedford House
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£9,261,765
Net Worth£1,652,669
Cash£291,296
Current Liabilities£2,528,714

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

5 June 2020Delivered on: 9 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 September 2006Delivered on: 12 September 2006
Satisfied on: 31 January 2008
Persons entitled: National Westminster Bank PLC

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 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
27 September 1988Delivered on: 30 September 1988
Satisfied on: 4 March 1992
Persons entitled: Pangamon Holdings Limited.

Classification: Agreement for surrender
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Benefit of a lease dated 12.3.80. right title interest in 5, plough place, letter lane, london EC4.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
26 January 2024Director's details changed for David John Williams on 26 January 2024 (2 pages)
26 January 2024Director's details changed for Mr Juha Pekka Ruuskanen on 26 January 2024 (2 pages)
26 January 2024Director's details changed for Mrs Virginia Rozanne Driver on 26 January 2024 (2 pages)
26 January 2024Director's details changed for James Philip Cornish on 29 December 2023 (2 pages)
26 January 2024Director's details changed for Kelda Camilla Karen Style on 26 January 2024 (2 pages)
26 January 2024Termination of appointment of Peter David Jenkins as a director on 31 December 2023 (1 page)
26 January 2024Director's details changed for Jeffrey Nicholas Daniels on 26 January 2024 (2 pages)
22 November 2023Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page)
3 November 2023Termination of appointment of Martyn James Townsend as a director on 28 February 2023 (1 page)
3 November 2023Termination of appointment of Virginia Rozanne Driver as a secretary on 30 September 2023 (1 page)
1 November 2023Appointment of Mr Thomas Mahon as a director on 1 June 2023 (2 pages)
14 March 2023Satisfaction of charge 013194580003 in full (4 pages)
12 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
5 January 2023Full accounts made up to 31 May 2022 (31 pages)
25 February 2022Full accounts made up to 31 May 2021 (33 pages)
8 February 2022Director's details changed for Mr David Roberts on 29 December 2021 (2 pages)
8 February 2022Director's details changed for Mr Martyn James Townsend on 29 December 2021 (2 pages)
8 February 2022Director's details changed for Mr Peter David Jenkins on 29 December 2021 (2 pages)
8 February 2022Director's details changed for Kelda Camilla Karen Style on 29 December 2021 (2 pages)
8 February 2022Director's details changed for Mr Tom Woodhouse on 29 December 2021 (2 pages)
8 February 2022Secretary's details changed for Mrs Virginia Rozanne Driver on 29 December 2021 (1 page)
8 February 2022Director's details changed for Mr Juha Pekka Ruuskanen on 29 December 2021 (2 pages)
8 February 2022Director's details changed for Mrs Virginia Rozanne Driver on 29 December 2021 (2 pages)
8 February 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
2 February 2022Director's details changed for Mrs Virginia Rozanne Driver on 2 February 2022 (2 pages)
11 February 2021Full accounts made up to 31 May 2020 (29 pages)
20 January 2021Director's details changed for Mr Martyn James Townsend on 29 December 2020 (2 pages)
20 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
20 January 2021Director's details changed for Mr Peter David Jenkins on 29 December 2020 (2 pages)
20 January 2021Director's details changed for Mr David Roberts on 29 December 2020 (2 pages)
20 January 2021Director's details changed for Mr Martyn James Townsend on 28 February 2017 (2 pages)
20 January 2021Director's details changed for David John Williams on 29 December 2020 (2 pages)
20 January 2021Director's details changed for Kelda Camilla Karen Style on 29 December 2020 (2 pages)
20 January 2021Director's details changed for Mrs Virginia Rozanne Driver on 29 December 2020 (2 pages)
20 January 2021Director's details changed for Jeffrey Nicholas Daniels on 29 December 2020 (2 pages)
20 January 2021Director's details changed for James Philip Cornish on 29 December 2020 (2 pages)
20 January 2021Director's details changed for Mr Tom Woodhouse on 29 December 2020 (2 pages)
20 January 2021Director's details changed for Mr David Roberts on 29 December 2020 (2 pages)
9 June 2020Registration of charge 013194580003, created on 5 June 2020 (5 pages)
2 March 2020Full accounts made up to 31 May 2019 (29 pages)
26 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for Juha Pekka Ruuskanen on 29 December 2019 (2 pages)
6 January 2020Director's details changed for Mr Martyn James Townsend on 29 December 2019 (2 pages)
21 June 2019Appointment of Mr Tom Woodhouse as a director on 1 June 2018 (2 pages)
21 June 2019Appointment of Mr David Roberts as a director on 1 June 2018 (2 pages)
14 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
14 January 2019Director's details changed for Juha Pekka Ruuskanen on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mr Martyn James Townsend on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mrs Virginia Rozanne Driver on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Kelda Camilla Karen Style on 14 January 2019 (2 pages)
14 January 2019Secretary's details changed for Mrs Virginia Rozanne Driver on 14 January 2019 (1 page)
14 January 2019Director's details changed for Jeffrey Nicholas Daniels on 14 January 2019 (2 pages)
14 January 2019Director's details changed for David John Williams on 14 January 2019 (2 pages)
14 January 2019Director's details changed for James Philip Cornish on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mr Peter David Jenkins on 14 January 2019 (2 pages)
23 October 2018Full accounts made up to 31 May 2018 (28 pages)
5 February 2018Full accounts made up to 31 May 2017 (26 pages)
11 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Martyn James Townsend on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Martyn James Townsend on 4 May 2017 (2 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
17 January 2017Director's details changed for Juha Pekka Ruuskanen on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Juha Pekka Ruuskanen on 17 January 2017 (2 pages)
5 January 2017Full accounts made up to 31 May 2016 (28 pages)
5 January 2017Full accounts made up to 31 May 2016 (28 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(12 pages)
12 February 2016Full accounts made up to 31 May 2015 (21 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(12 pages)
12 February 2016Full accounts made up to 31 May 2015 (21 pages)
11 February 2016Director's details changed for Kelda Style on 1 December 2015 (2 pages)
11 February 2016Appointment of Mr Martyn James Townsend as a director on 1 June 2015 (2 pages)
11 February 2016Termination of appointment of Christopher Michael Hill as a director on 1 December 2015 (1 page)
11 February 2016Director's details changed for Kelda Style on 1 December 2015 (2 pages)
11 February 2016Director's details changed for Mrs Virginia Rozanne Driver on 1 December 2015 (2 pages)
11 February 2016Appointment of Mr Martyn James Townsend as a director on 1 June 2015 (2 pages)
11 February 2016Termination of appointment of Christopher Michael Hill as a director on 1 December 2015 (1 page)
11 February 2016Secretary's details changed for Mrs Virginia Driver on 1 December 2015 (1 page)
11 February 2016Secretary's details changed for Mrs Virginia Driver on 1 December 2015 (1 page)
11 February 2016Director's details changed for Mrs Virginia Rozanne Driver on 1 December 2015 (2 pages)
10 March 2015Full accounts made up to 31 May 2014 (21 pages)
10 March 2015Full accounts made up to 31 May 2014 (21 pages)
2 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(12 pages)
2 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(12 pages)
4 March 2014Full accounts made up to 31 May 2013 (21 pages)
4 March 2014Full accounts made up to 31 May 2013 (21 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(12 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(12 pages)
5 August 2013Termination of appointment of Philip Slingsby as a director (1 page)
5 August 2013Termination of appointment of Philip Slingsby as a director (1 page)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (13 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (13 pages)
4 December 2012Full accounts made up to 31 May 2012 (21 pages)
4 December 2012Full accounts made up to 31 May 2012 (21 pages)
2 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (13 pages)
2 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (13 pages)
20 January 2012Full accounts made up to 31 May 2011 (20 pages)
20 January 2012Full accounts made up to 31 May 2011 (20 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (13 pages)
18 January 2011Full accounts made up to 31 May 2010 (20 pages)
18 January 2011Full accounts made up to 31 May 2010 (20 pages)
23 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (22 pages)
23 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (22 pages)
28 January 2010Full accounts made up to 31 May 2009 (19 pages)
28 January 2010Full accounts made up to 31 May 2009 (19 pages)
31 March 2009Full accounts made up to 31 May 2008 (20 pages)
31 March 2009Full accounts made up to 31 May 2008 (20 pages)
30 January 2009Director's change of particulars / kelda style / 01/01/2009 (1 page)
30 January 2009Director's change of particulars / kelda style / 01/01/2009 (1 page)
30 January 2009Appointment terminated director nicola shackleton (1 page)
30 January 2009Appointment terminated director nicola shackleton (1 page)
23 January 2009Return made up to 29/12/08; full list of members (9 pages)
23 January 2009Director's change of particulars / david williams / 01/12/2008 (1 page)
23 January 2009Director's change of particulars / david williams / 01/12/2008 (1 page)
23 January 2009Return made up to 29/12/08; full list of members (9 pages)
30 June 2008Auditor's resignation (1 page)
30 June 2008Auditor's resignation (1 page)
22 May 2008Full accounts made up to 31 May 2007 (13 pages)
22 May 2008Full accounts made up to 31 May 2007 (13 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 29/12/07; full list of members (5 pages)
3 January 2008Return made up to 29/12/07; full list of members (5 pages)
3 January 2008Director's particulars changed (1 page)
22 January 2007Full accounts made up to 31 May 2006 (13 pages)
22 January 2007Full accounts made up to 31 May 2006 (13 pages)
4 January 2007Return made up to 29/12/06; full list of members (5 pages)
4 January 2007Return made up to 29/12/06; full list of members (5 pages)
19 September 2006Location of register of members (1 page)
19 September 2006Registered office changed on 19/09/06 from: 54 doughty street london (1 page)
19 September 2006Registered office changed on 19/09/06 from: 54 doughty street london (1 page)
19 September 2006Location of register of members (1 page)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
21 March 2006Full accounts made up to 31 May 2005 (12 pages)
21 March 2006Full accounts made up to 31 May 2005 (12 pages)
5 January 2006Return made up to 29/12/05; full list of members (5 pages)
5 January 2006Return made up to 29/12/05; full list of members (5 pages)
7 March 2005Full accounts made up to 31 May 2004 (12 pages)
7 March 2005Full accounts made up to 31 May 2004 (12 pages)
19 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 October 2003Application for reregistration from UNLTD to LTD (1 page)
29 October 2003Re-registration of Memorandum and Articles (11 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2003Re-registration of Memorandum and Articles (11 pages)
29 October 2003Application for reregistration from UNLTD to LTD (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2003Certificate of re-registration from Unlimited to Limited (1 page)
29 October 2003Certificate of re-registration from Unlimited to Limited (1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
17 January 2001Return made up to 29/12/00; full list of members (10 pages)
17 January 2001Return made up to 29/12/00; full list of members (10 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000New director appointed (2 pages)
15 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1998Return made up to 29/12/97; full list of members (8 pages)
10 February 1998Return made up to 29/12/97; full list of members (8 pages)
26 February 1997Director resigned (2 pages)
26 February 1997Director resigned (2 pages)
23 January 1997Return made up to 29/12/96; full list of members (8 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Return made up to 29/12/96; full list of members (8 pages)
22 January 1996Return made up to 29/12/95; full list of members (8 pages)
22 January 1996Return made up to 29/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 June 1977Incorporation (17 pages)
29 June 1977Incorporation (17 pages)