Company NameBristlekarn Limited
DirectorsClare Ellen Scott and Richard Orton
Company StatusActive
Company Number01437991
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Clare Ellen Scott
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(33 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Richard Orton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(33 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleSenior Manager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameBentinck Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2011(32 years, 4 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years after company formation)
Appointment Duration5 years (resigned 27 August 1997)
RoleLawyer
Correspondence Address41 Princedale Road
London
W11 4NP
Director NameMr Alan Peter Hollingsworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years after company formation)
Appointment Duration5 years (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Cronk Liauyr
Tromode Park
Douglas
Isle Of Man
IM2 5LL
Director NameDennis Francis Lavin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years after company formation)
Appointment Duration5 years (resigned 27 August 1997)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years after company formation)
Appointment Duration15 years, 4 months (resigned 04 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameColette Whelan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 1996)
RoleSecretary
Correspondence Address29 Bothar Mhaolbuille Glasnevin
Dublin 11
Irish
Secretary NameCaroline Elizabeth Wells
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address14 Hemstal Road
West Hampstead
London
NW6 2AN
Secretary NameByron Bernard Nelson
NationalityBritish
StatusResigned
Appointed15 December 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressLes Marais Route Du Marais
St Ouen
Jersey Je3 2gg
Channel Islands
Secretary NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed03 February 1994(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 February 1998)
RoleCompany Director
Correspondence Address41 Princedale Road
London
W11 4NP
Director NameIan James Brotzman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 1998)
RoleChartered Secretary
Correspondence Address24 Burwood Court
Chelmsford
Essex
CM2 0TW
Director NameAndrea Maria Baroni
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed25 February 1998(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressFlat 6 39 Elm Park Gardens
London
SW10 9QF
Secretary NameMr Bijan Akhavan Safa
NationalityBritish
StatusResigned
Appointed25 February 1998(18 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 August 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NamePaolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 October 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Hollycroft Avenue
London
NW3 7QJ
Director NameMr Jamie Nicholas Bradshaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2007)
RoleCo Adminitrator
Country of ResidenceEngland
Correspondence Address1 Angus Close
Chessington
Surrey
KT9 2BW
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2007(28 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(29 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed30 August 2007(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2011)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Rakestone LTD
50.00%
Ordinary
1 at £1Reenstone LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
16 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 October 2020Notification of Palatine Gp Iii Llp as a person with significant control on 14 June 2019 (2 pages)
27 October 2020Withdrawal of a person with significant control statement on 27 October 2020 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 January 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 December 2012Appointment of Miss Clare Ellen Scott as a director (2 pages)
7 December 2012Appointment of Mr Richard Orton as a director (2 pages)
7 December 2012Termination of appointment of William Hawes as a director (1 page)
7 December 2012Termination of appointment of William Hawes as a director (1 page)
7 December 2012Appointment of Mr Richard Orton as a director (2 pages)
7 December 2012Appointment of Miss Clare Ellen Scott as a director (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
25 October 2011Statement by directors (1 page)
25 October 2011Statement of capital on 25 October 2011
  • GBP 2
(4 pages)
25 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of paid-up share capital 13/10/2011
(1 page)
25 October 2011Statement by directors (1 page)
25 October 2011Statement of capital on 25 October 2011
  • GBP 2
(4 pages)
25 October 2011Solvency statement dated 12/10/11 (1 page)
25 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of paid-up share capital 13/10/2011
(1 page)
25 October 2011Solvency statement dated 12/10/11 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Sceptre Consultants Limited on 1 August 2010 (2 pages)
2 August 2010Secretary's details changed for Sceptre Consultants Limited on 1 August 2010 (2 pages)
2 August 2010Secretary's details changed for Sceptre Consultants Limited on 1 August 2010 (2 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
21 April 2009Director appointed william robert hawes (3 pages)
21 April 2009Director appointed william robert hawes (3 pages)
6 April 2009Appointment terminated director clas mellegard (1 page)
6 April 2009Appointment terminated director clas mellegard (1 page)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 August 2006Return made up to 01/08/06; full list of members (7 pages)
29 August 2006Return made up to 01/08/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
12 August 2003Return made up to 01/08/03; full list of members (7 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
19 September 2001Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Return made up to 01/08/99; no change of members (4 pages)
6 August 1999Return made up to 01/08/99; no change of members (4 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 August 1998Return made up to 01/08/98; full list of members (6 pages)
3 August 1998Return made up to 01/08/98; full list of members (6 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: sceptre house 169-173 regent's street london W1R 7FB (1 page)
16 February 1998Registered office changed on 16/02/98 from: sceptre house 169-173 regent's street london W1R 7FB (1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
13 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
31 August 1995Director's particulars changed (2 pages)
31 August 1995Director's particulars changed (2 pages)
16 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 July 1979Certificate of incorporation (1 page)
18 July 1979Incorporation (14 pages)
18 July 1979Incorporation (14 pages)
18 July 1979Certificate of incorporation (1 page)