London
NW11 6UL
Director Name | Mr Adam Kaye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(31 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Branch Hill London NW3 7NA |
Director Name | Mrs Romaine Jennifer Hart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 12 Rosecroft Avenue London NW3 7QB |
Director Name | Bernard Stanley Bloom |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 November 2005) |
Role | Company Director |
Correspondence Address | 67 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Jenice Bloom |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Howard Road Eaton Socon St Neots Cambs PE19 3ET |
Secretary Name | Bernard Stanley Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 November 2005) |
Role | Company Director |
Correspondence Address | 67 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Mr Anthony Ashley Bloom |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 28 Honiton Road London NW6 6QD |
Secretary Name | Mr Anthony Ashley Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 28 Honiton Road London NW6 6QD |
Director Name | Mr Alexander Paul Brick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Daniel Broch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(30 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Avenue London N6 5TX |
Secretary Name | Richard Andrew John Michael Boaste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2009) |
Role | Financial Controller |
Correspondence Address | 38 Ornan Road Hampstead London NW3 4QB |
Secretary Name | Mr Andrew Leon Myers |
---|---|
Status | Resigned |
Appointed | 29 October 2009(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Andrew Leon Myers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Crispin Lilly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Philip Ronald Jacobson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 3 Beatrice Court Totteridge Green London N20 8PY |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Jonathan Steven Peters |
---|---|
Status | Resigned |
Appointed | 01 November 2016(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Website | martinbloom.com |
---|
Registered Address | Studio 4 2 Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.5m at £0.1 | Everyman Media LTD 100.00% Ordinary |
---|
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
22 March 2021 | Delivered on: 24 March 2021 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 March 2008 | Delivered on: 19 March 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 1985 | Delivered on: 22 May 1985 Persons entitled: The Hongkong and Shanghai Banking Corporation 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 |
20 August 1982 | Delivered on: 10 September 1982 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 October 2023 | Accounts for a dormant company made up to 29 December 2022 (6 pages) |
---|---|
14 September 2023 | Satisfaction of charge 013457590006 in full (1 page) |
14 September 2023 | Satisfaction of charge 013457590005 in full (1 page) |
13 March 2023 | Appointment of Mr William John Henry Worsdell as a director on 10 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Paul Louis Wise as a director on 28 February 2023 (1 page) |
21 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 30 December 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 March 2021 | Registration of charge 013457590006, created on 22 March 2021 (44 pages) |
5 March 2021 | Satisfaction of charge 013457590004 in full (1 page) |
11 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Crispin Lilly as a director on 30 September 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 2 January 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a secretary on 14 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Jonathan Steven Peters as a director on 14 June 2019 (1 page) |
8 April 2019 | Accounts for a dormant company made up to 3 January 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 013457590005, created on 17 January 2019 (49 pages) |
7 June 2018 | Accounts for a dormant company made up to 28 December 2017 (5 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
21 March 2017 | Micro company accounts made up to 29 December 2016 (4 pages) |
21 March 2017 | Micro company accounts made up to 29 December 2016 (4 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 May 2016 | Registration of charge 013457590004, created on 12 May 2016 (27 pages) |
21 May 2016 | Registration of charge 013457590004, created on 12 May 2016 (27 pages) |
14 April 2016 | Satisfaction of charge 3 in full (1 page) |
14 April 2016 | Satisfaction of charge 3 in full (1 page) |
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 April 2012 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
3 April 2012 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 October 2010 | Termination of appointment of Alexander Brick as a director (1 page) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Termination of appointment of Alexander Brick as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Termination of appointment of Richard Boaste as a secretary (1 page) |
29 January 2010 | Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page) |
29 January 2010 | Appointment of Mr Andrew Leon Myers as a secretary (1 page) |
29 January 2010 | Termination of appointment of Richard Boaste as a secretary (1 page) |
29 January 2010 | Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page) |
29 January 2010 | Appointment of Mr Andrew Leon Myers as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (10 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (10 pages) |
30 January 2009 | Director appointed adam kaye (3 pages) |
30 January 2009 | Director appointed paul wise (3 pages) |
30 January 2009 | Director appointed paul wise (3 pages) |
30 January 2009 | Director appointed adam kaye (3 pages) |
20 January 2009 | Return made up to 23/09/08; full list of members (5 pages) |
20 January 2009 | Return made up to 23/09/08; full list of members (5 pages) |
21 December 2008 | Appointment terminated director daniel broch (1 page) |
21 December 2008 | Appointment terminated director daniel broch (1 page) |
5 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
5 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
26 March 2008 | Section 394 (1 page) |
26 March 2008 | Section 394 (1 page) |
25 March 2008 | Secretary appointed richard boaste (2 pages) |
25 March 2008 | Appointment terminated director and secretary anthony bloom (1 page) |
25 March 2008 | Director appointed daniel broch (2 pages) |
25 March 2008 | Director appointed alexander brick (3 pages) |
25 March 2008 | Appointment terminated director romaine hart (1 page) |
25 March 2008 | Appointment terminated director romaine hart (1 page) |
25 March 2008 | Director appointed daniel broch (2 pages) |
25 March 2008 | Appointment terminated director and secretary anthony bloom (1 page) |
25 March 2008 | Secretary appointed richard boaste (2 pages) |
25 March 2008 | Director appointed alexander brick (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
4 November 2004 | Return made up to 23/09/04; full list of members (8 pages) |
4 November 2004 | Return made up to 23/09/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (12 pages) |
31 October 2003 | Accounts for a medium company made up to 31 December 2002 (12 pages) |
14 October 2003 | Return made up to 23/09/03; full list of members
|
14 October 2003 | Return made up to 23/09/03; full list of members
|
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
16 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 23/09/02; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Return made up to 23/09/01; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Return made up to 23/09/01; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 September 2000 | Return made up to 23/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 23/09/00; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
15 May 1996 | Auditor's resignation (4 pages) |
15 May 1996 | Auditor's resignation (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|
11 November 1992 | Memorandum and Articles of Association (11 pages) |
11 November 1992 | Conve 06/10/92 (1 page) |
11 November 1992 | Conve 06/10/92 (1 page) |
11 November 1992 | Memorandum and Articles of Association (11 pages) |
19 October 1992 | Director resigned (2 pages) |
19 October 1992 | Director resigned (2 pages) |
14 January 1991 | £ sr [email protected] 09/11/90 (1 page) |
14 January 1991 | £ sr [email protected] 09/11/90 (1 page) |
2 January 1991 | Resolutions
|
2 January 1991 | Resolutions
|
7 December 1988 | Amending accts. 311287. group/f (9 pages) |
23 December 1977 | Certificate of incorporation (1 page) |
23 December 1977 | Certificate of incorporation (1 page) |