Rusper
Horsham
West Sussex
RH12 4RD
Director Name | Mr Hugh Charles Lees Ferry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(13 years after company formation) |
Appointment Duration | 23 years, 4 months (closed 25 November 2014) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Drayton Farm House Balcombe Road Horley Surrey RH6 9SW |
Director Name | Mr Irwin George Ferry |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(13 years after company formation) |
Appointment Duration | 23 years, 4 months (closed 25 November 2014) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Middle Fairlawn House Fairlawn Drive St Johns Common Redhill Surrey RH1 6JP |
Director Name | Mrs Meg Ferry |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 May 2006) |
Role | Tour Operator |
Correspondence Address | Middle Fairlawn House Fairlawn Drive St Johns Common Redhill Surrey RH1 6JP |
Secretary Name | Mr Hugh Charles Lees Ferry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 80 The Crescent Horley Surrey RH6 7NU |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Broomfield Park Westcott Surrey RH4 3QQ |
Secretary Name | Mr Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Broomfield Park Westcott Surrey RH4 3QQ |
Director Name | Mr Matthew Ferry |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(25 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2009) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairlawn Drive Redhill Surrey RH1 6JP |
Director Name | Hugh Clayson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2009) |
Role | Tour Operator |
Correspondence Address | 23 Shaftesbury Way Strawberry Hill Twickenham Middlesex TW2 5RN |
Director Name | Mr David Andrew Wild |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Pigeon House Farm Dingle Road Leigh Worcestershire WR6 5JX |
Director Name | Jackie Willis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2009) |
Role | Tour Operator |
Correspondence Address | Hollydene Cotchford Lane Hartfield East Sussex TN7 4DN |
Secretary Name | Harvey Ingram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2009) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
30k at £1 | Hicorp 54 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,429,177 |
Gross Profit | £29,426,459 |
Net Worth | -£2,802,302 |
Cash | £2,889,758 |
Current Liabilities | £21,997,552 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Voluntary strike-off action has been suspended (1 page) |
2 May 2013 | Voluntary strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2013 | Application to strike the company off the register (3 pages) |
4 February 2013 | Application to strike the company off the register (3 pages) |
24 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Director's details changed for Mr Hugh Charles Lees Ferry on 31 July 2010 (2 pages) |
23 October 2012 | Termination of appointment of Hugh Clayson as a director (1 page) |
23 October 2012 | Termination of appointment of Harvey Ingram Secretaries Limited as a secretary (1 page) |
23 October 2012 | Termination of appointment of David Wild as a director (1 page) |
23 October 2012 | Termination of appointment of David Wild as a director (1 page) |
23 October 2012 | Termination of appointment of Harvey Ingram Secretaries Limited as a secretary (1 page) |
23 October 2012 | Director's details changed for Mr Irwin George Ferry on 31 July 2010 (2 pages) |
23 October 2012 | Termination of appointment of Matthew Ferry as a director (1 page) |
23 October 2012 | Termination of appointment of Jackie Willis as a director (1 page) |
23 October 2012 | Termination of appointment of Jackie Willis as a director (1 page) |
23 October 2012 | Director's details changed for Mr Irwin George Ferry on 31 July 2010 (2 pages) |
23 October 2012 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 October 2012 | Termination of appointment of Matthew Ferry as a director (1 page) |
23 October 2012 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 October 2012 | Director's details changed for Mr Hugh Charles Lees Ferry on 31 July 2010 (2 pages) |
23 October 2012 | Termination of appointment of Hugh Clayson as a director (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Registered office address changed from Hi Tours House Cross Oak Lane Redhill Surrey RH1 5EX on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Hi Tours House Cross Oak Lane Redhill Surrey RH1 5EX on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Hi Tours House Cross Oak Lane Redhill Surrey RH1 5EX on 8 April 2011 (2 pages) |
8 October 2010 | Compulsory strike-off action has been suspended (1 page) |
8 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Purchase of own shares. (3 pages) |
16 February 2010 | Purchase of own shares. (3 pages) |
8 February 2010 | Consolidation of shares on 2 October 2009 (7 pages) |
8 February 2010 | Change of share class name or designation (2 pages) |
8 February 2010 | Consolidation of shares on 2 October 2009 (7 pages) |
8 February 2010 | Change of share class name or designation (2 pages) |
8 February 2010 | Consolidation of shares on 2 October 2009 (7 pages) |
20 December 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
20 December 2009 | Group of companies' accounts made up to 30 September 2008 (30 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 November 2009 | Company name changed titan travel LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Company name changed titan travel LIMITED\certificate issued on 17/11/09
|
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
25 August 2009 | Return made up to 31/07/09; full list of members (13 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (13 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 July 2009 | Appointment terminated director paul adams (1 page) |
25 July 2009 | Appointment terminated director paul adams (1 page) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
18 March 2009 | Appointment terminated secretary paul adams (1 page) |
18 March 2009 | Secretary appointed harvey ingram secretaries LIMITED (2 pages) |
18 March 2009 | Secretary appointed harvey ingram secretaries LIMITED (2 pages) |
18 March 2009 | Appointment terminated secretary paul adams (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Return made up to 31/07/08; full list of members (12 pages) |
23 January 2009 | Return made up to 31/07/08; full list of members (12 pages) |
2 July 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
2 July 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
7 March 2008 | Prev ext from 31/08/2007 to 30/09/2007 (1 page) |
7 March 2008 | Prev ext from 31/08/2007 to 30/09/2007 (1 page) |
23 August 2007 | Return made up to 31/07/07; change of members (10 pages) |
23 August 2007 | Return made up to 31/07/07; change of members (10 pages) |
27 June 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
27 June 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
27 September 2006 | Return made up to 31/07/06; full list of members
|
27 September 2006 | Return made up to 31/07/06; full list of members
|
22 May 2006 | Group of companies' accounts made up to 31 August 2005 (25 pages) |
22 May 2006 | Group of companies' accounts made up to 31 August 2005 (25 pages) |
9 September 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
9 September 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (15 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (15 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2004 | Return made up to 31/07/04; full list of members
|
7 September 2004 | Return made up to 31/07/04; full list of members
|
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
16 August 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members
|
8 August 2003 | Return made up to 31/07/03; full list of members
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (12 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (12 pages) |
8 May 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
8 May 2002 | Group of companies' accounts made up to 31 August 2001 (25 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (11 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (11 pages) |
3 July 2001 | Group of companies' accounts made up to 31 August 2000 (25 pages) |
3 July 2001 | Group of companies' accounts made up to 31 August 2000 (25 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
5 December 2000 | Ad 29/03/00--------- £ si 756000@1 (2 pages) |
5 December 2000 | Statement of affairs (13 pages) |
5 December 2000 | Statement of affairs (13 pages) |
5 December 2000 | Ad 29/03/00--------- £ si 756000@1 (2 pages) |
11 October 2000 | Return made up to 31/07/00; full list of members (10 pages) |
11 October 2000 | Return made up to 31/07/00; full list of members (10 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Nc inc already adjusted 29/03/00 (2 pages) |
25 August 2000 | Nc inc already adjusted 29/03/00 (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
30 June 2000 | Full group accounts made up to 31 August 1999 (25 pages) |
30 June 2000 | Full group accounts made up to 31 August 1999 (25 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: hitours house 26-30 holme thorpe avenue redhill surrey RH1 2NL (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: hitours house 26-30 holme thorpe avenue redhill surrey RH1 2NL (1 page) |
13 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
9 June 1999 | Ad 31/03/98--------- £ si 17500@1 (2 pages) |
9 June 1999 | Ad 31/03/98--------- £ si 17500@1 (2 pages) |
9 May 1999 | Full group accounts made up to 31 August 1998 (25 pages) |
9 May 1999 | Full group accounts made up to 31 August 1998 (25 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
11 December 1998 | Return made up to 31/07/98; full list of members
|
11 December 1998 | Return made up to 31/07/98; full list of members
|
24 June 1998 | Full group accounts made up to 31 August 1997 (25 pages) |
24 June 1998 | Full group accounts made up to 31 August 1997 (25 pages) |
19 February 1998 | Memorandum and Articles of Association (10 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | £ nc 770000/770004 10/10/97 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | £ nc 770000/770004 10/10/97 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Memorandum and Articles of Association (10 pages) |
19 February 1998 | Resolutions
|
27 October 1997 | Ad 10/10/97--------- £ si [email protected]=4 £ ic 411975/411979 (2 pages) |
27 October 1997 | Ad 10/10/97--------- £ si [email protected]=4 £ ic 411975/411979 (2 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
23 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
28 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
11 July 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
11 July 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 August 1995 | Return made up to 31/07/95; no change of members
|
24 August 1995 | Return made up to 31/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
7 December 1993 | Ad 21/09/93--------- £ si 30000@1=30000 £ ic 381275/411275 (2 pages) |
7 December 1993 | Ad 21/09/93--------- £ si 30000@1=30000 £ ic 381275/411275 (2 pages) |
2 December 1993 | Resolutions
|
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
19 June 1990 | Particulars of mortgage/charge (3 pages) |
19 June 1990 | Particulars of mortgage/charge (3 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
3 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 November 1987 | 288A (2 pages) |
25 November 1987 | 288A (2 pages) |
7 July 1978 | Incorporation (20 pages) |
7 July 1978 | Certificate of incorporation (1 page) |
7 July 1978 | Certificate of incorporation (1 page) |
7 July 1978 | Incorporation (20 pages) |