London
W1U 3PH
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(35 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(35 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Malcolm Geoffrey Stedman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 31 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windmill Hill Hampstead London NW3 6RX |
Director Name | Graham Frederick Pollard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 11 Fairfield Oakleigh Park North London N20 9AW |
Secretary Name | Frank Arthur Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Director Name | Mr Martin Arthur Aynsley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Close Bromham Bedford Bedfordshire MK43 8HN |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | David John Barrington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1996) |
Role | Managing Director |
Correspondence Address | 11 Oakbrook Court Graham Road Sheffield Yorkshire S10 3HR |
Director Name | Mr Patrick Martin Dundon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middle Cracalt Natland Kendal Cumbria LA9 7QS |
Director Name | Kevin Paul Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(16 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 69 Sundew Gardens High Green Sheffield Yorkshire S30 4DU |
Director Name | Michael John Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(17 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House Warford Hall Drive Alderley Edge SK9 7TR |
Director Name | David James Brint |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(17 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 22 September 1997) |
Role | Managing Director |
Correspondence Address | 79 Grosvenor Road Jesmond Newcastle Upon Tyne NE2 2RN |
Director Name | Roger John Holmes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2001) |
Role | Managing Director |
Correspondence Address | Pendennis Knowles Road Brighouse West Yorkshire HD6 3RN |
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spaniards Close London NW11 6TH |
Director Name | Brian Wilson Havill |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 2 Leefe Way Cuffley Potters Bar Hertfordshire EN6 4DF |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | www.pentland.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
29 January 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 January 2010 | Appointment of Mr Andrew Michael Long as a director (2 pages) |
15 January 2010 | Appointment of Mr Andrew Michael Long as a director (2 pages) |
13 October 2009 | Director's details changed for Angela Sophia Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Angela Sophia Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
9 January 2002 | Company name changed pony sports U.K. LIMITED\certificate issued on 09/01/02 (3 pages) |
9 January 2002 | Company name changed pony sports U.K. LIMITED\certificate issued on 09/01/02 (3 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | New director appointed (3 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Director's particulars changed (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members
|
19 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members
|
3 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
12 November 1979 | Memorandum and Articles of Association (16 pages) |
12 November 1979 | Memorandum and Articles of Association (16 pages) |