Company NameGreat Peter Nominees Limited
DirectorElizabeth McGilveray
Company StatusActive
Company Number01350295
CategoryPrivate Limited Company
Incorporation Date26 January 1978(46 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth McGilveray
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(45 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 3 months after company formation)
Appointment Duration16 years (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameMr Henry Dale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleDirector Financial Services Of The Crown Agents
Correspondence Address36 Homefield Road
Chiswick
London
W4 2LW
Director NameMr Nigel Victor Charles Jackaman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1996)
RoleFinancial Controller Of The Crown Agents
Correspondence AddressBatts Cottage
Freefolk
Whitchurch
Hampshire
RG28 7NW
Director NameDavid Henry Probert
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleChairman Of The Crown Agents Chartered Secretary/A
Correspondence Address4 Blakes Field Drive
Barnt Green
Birmingham
B45 8JT
Secretary NameMr Keith George White
NationalityBritish
StatusResigned
Appointed26 April 1991(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lymbourne Close
Belmont
Sutton
Surrey
SM2 6DX
Director NameMr Keith George White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameJason Hugh Pemberton-Pigott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address21 Rowan Road
London
W6 7DT
Secretary NameHeather Ann Kent
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameAnthony Howard Oxford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHoneythorne
Mells
Frome
Somerset
BA11 3QN
Secretary NameMr Lynn Hale
NationalityBritish
StatusResigned
Appointed02 July 2002(24 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Lynn Hale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Terence Jagger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Simon Francis Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(33 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2012(34 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Secretary NameMs Maxine Frances Drabble
StatusResigned
Appointed02 September 2013(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2016(38 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Director NameMr Simon Robert Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMrs Francesca Mohan
StatusResigned
Appointed27 October 2016(38 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 April 2017)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton Surrey
SM1 1EL
Secretary NameMiss Jane Elizabeth Powney
StatusResigned
Appointed24 April 2017(39 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Ian Herbert Greer Malcomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(40 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU

Contact

Websitecrownagents.com

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Crown Agents LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

25 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
3 July 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
13 June 2018Change of details for Crown Agents Limited as a person with significant control on 25 September 2017 (2 pages)
7 June 2018Termination of appointment of Jane Elizabeth Powney as a secretary on 28 February 2018 (1 page)
20 March 2018Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages)
20 March 2018Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page)
25 September 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 April 2017Appointment of Miss Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Francesca Mohan as a secretary on 24 April 2017 (1 page)
24 April 2017Appointment of Miss Jane Elizabeth Powney as a secretary on 24 April 2017 (2 pages)
27 January 2017Memorandum and Articles of Association (21 pages)
27 January 2017Memorandum and Articles of Association (21 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2016Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page)
9 November 2016Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 27 October 2016 (2 pages)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 27 October 2016 (2 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
10 September 2013Termination of appointment of Lynn Hale as a director (1 page)
10 September 2013Termination of appointment of Lynn Hale as a director (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second filed TM01 Document for company director Mr Simon Francis Jones
(4 pages)
22 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second filed TM01 Document for company director Mr Simon Francis Jones
(4 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
6 June 2012Appointment of Mr Ken Coveney as a director (2 pages)
6 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
6 June 2012Appointment of Mr Ken Coveney as a director (2 pages)
9 January 2012Termination of appointment of Simon Jones as a director
  • ANNOTATION A Second Filed TM01 document was registered on 22 June 2012
(2 pages)
9 January 2012Termination of appointment of Simon Jones as a director
  • ANNOTATION A Second Filed TM01 document was registered on 22 June 2012
(2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 August 2011Appointment of Mr Simon Francis Jones as a director (2 pages)
4 August 2011Appointment of Mr Simon Francis Jones as a director (2 pages)
23 May 2011Appointment of Mr Terence Jagger as a director (2 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Keith White as a director (1 page)
23 May 2011Appointment of Mr Terence Jagger as a director (2 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Keith White as a director (1 page)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
18 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Return made up to 26/04/08; full list of members (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 May 2007Return made up to 26/04/07; no change of members (7 pages)
30 May 2007Return made up to 26/04/07; no change of members (7 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 26/04/06; full list of members (7 pages)
19 May 2006Return made up to 26/04/06; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 May 2005Return made up to 26/04/05; full list of members (7 pages)
16 May 2005Return made up to 26/04/05; full list of members (7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 May 2004Return made up to 26/04/04; full list of members (7 pages)
15 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
8 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 May 2002Return made up to 26/04/02; full list of members (7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 May 2000Return made up to 26/04/00; full list of members (9 pages)
17 May 2000Return made up to 26/04/00; full list of members (9 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 May 1999Return made up to 26/04/99; full list of members (7 pages)
13 May 1999Return made up to 26/04/99; full list of members (7 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 May 1998Return made up to 26/04/98; full list of members (7 pages)
13 May 1998Return made up to 26/04/98; full list of members (7 pages)
27 April 1998New director appointed (3 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (3 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 May 1997Return made up to 26/04/97; full list of members (7 pages)
22 May 1997Return made up to 26/04/97; full list of members (7 pages)
17 May 1996Return made up to 26/04/96; full list of members (7 pages)
17 May 1996Return made up to 26/04/96; full list of members (7 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
4 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 April 1995Return made up to 26/04/95; full list of members (18 pages)
27 April 1995Return made up to 26/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1991Memorandum and Articles of Association (1 page)
9 April 1991Memorandum and Articles of Association (1 page)
26 January 1978Incorporation (30 pages)
26 January 1978Incorporation (30 pages)