Company NameDavid Fangen Limited
Company StatusDissolved
Company Number01452136
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)
Dissolution Date10 February 2023 (1 year, 2 months ago)
Previous NameLeyfirst Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Alistair Peel
StatusClosed
Appointed05 April 2019(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2023)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Arthur Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOffham House
Offham, South Stoke
Arundel
West Sussex
BN18 9PD
Director NameMr David Ronald Fangen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 25 September 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Netherton Road
Twickenham
Middlesex
TW1 1LZ
Secretary NameMr David Arthur Cooper
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffham House
Offham, South Stoke
Arundel
West Sussex
BN18 9PD
Director NameStephen Geoffrey Salmon
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1992(12 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 June 2008)
RoleInsurance Broking Executive
Correspondence Address40 Blendon Drive
Bexley
Kent
DA5 3AB
Secretary NameStephen Paul Victor Martin
NationalityBritish
StatusResigned
Appointed19 September 1997(17 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address12 Martin Close
Billericay
Essex
CM11 2BZ
Director NameAdam Llewelyn Patt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleIndependent Financial Adviser
Correspondence AddressFlat 12 1 Millennium Square
7 Shad Thames
London
SE1 2PW
Director NameStephen Paul Victor Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2008)
RoleFinance & It
Correspondence Address12 Martin Close
Billericay
Essex
CM11 2BZ
Director NameMr Jeremy Michael George Cary
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(28 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
Tilford
Farnham
Surrey
GU10 2AL
Director NameMr Peter Richard Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Downs Road
Purley
Surrey
CR8 1DS
Director NameMr Christopher Mark Milam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Tawny Grove
Four Marks
Hampshire
GU34 5DU
Director NameMr James Ion Daniel Agnew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGreenbanks House Fyning Lane
Rogate
Petersfield
Hampshire
GU31 5DD
Director NameMr Keith Alexander Hester
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Llanvair Drive
South Ascot
Berkshire
SL5 9HT
Secretary NameMr Christopher Mark Milam
NationalityBritish
StatusResigned
Appointed06 June 2008(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Tawny Grove
Four Marks
Hampshire
GU34 5DU
Secretary NameMr Iain Jamieson
StatusResigned
Appointed31 December 2016(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBlenheim House 1-2 Bridge Street
Guildford
Surrey
GU1 4RY

Contact

Websitedavidfangen.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1David Fangen Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

6 June 2008Delivered on: 10 June 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 September 1997Delivered on: 29 September 1997
Satisfied on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2023Final Gazette dissolved following liquidation (1 page)
10 November 2022Return of final meeting in a members' voluntary winding up (37 pages)
13 October 2021Liquidators' statement of receipts and payments to 27 September 2021 (23 pages)
24 October 2020Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 24 October 2020 (2 pages)
22 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
(2 pages)
22 October 2020Appointment of a voluntary liquidator (3 pages)
22 October 2020Declaration of solvency (5 pages)
22 October 2020Appointment of a voluntary liquidator (3 pages)
22 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
(2 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
12 April 2019Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages)
10 April 2019Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page)
10 April 2019Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page)
9 October 2018Statement by Directors (1 page)
9 October 2018Statement of capital on 9 October 2018
  • GBP 1
(3 pages)
9 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2018Solvency Statement dated 28/09/18 (1 page)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Peter Richard Robinson as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
4 January 2017Termination of appointment of James Ion Daniel Agnew as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page)
4 January 2017Termination of appointment of James Ion Daniel Agnew as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Peter Richard Robinson as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page)
11 October 2016Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page)
8 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(7 pages)
8 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 January 2015Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages)
12 January 2015Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (2 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
25 November 2014Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(8 pages)
25 November 2014Director's details changed for Mr Christopher Mark Milam on 24 February 2014 (2 pages)
25 November 2014Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(8 pages)
25 November 2014Secretary's details changed for Mr Christopher Mark Milam on 24 February 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(8 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 November 2011Termination of appointment of David Fangen as a director (1 page)
2 November 2011Termination of appointment of David Fangen as a director (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 January 2011Director's details changed for Mr James Ion Daniel Agnew on 31 October 2010 (2 pages)
6 January 2011Director's details changed for Mr James Ion Daniel Agnew on 31 October 2010 (2 pages)
6 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Full accounts made up to 31 December 2009 (14 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Keith Alexander Hester on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Jeremy Michael George Cary on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Mark Milam on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David Ronald Fangen on 31 October 2009 (2 pages)
11 November 2009Director's details changed for James Ion Daniel Agnew on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Jeremy Michael George Cary on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Peter Richard Robinson on 31 October 2009 (2 pages)
11 November 2009Director's details changed for James Ion Daniel Agnew on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Keith Alexander Hester on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Mark Milam on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David Ronald Fangen on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Peter Richard Robinson on 31 October 2009 (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (14 pages)
6 August 2009Full accounts made up to 31 December 2008 (14 pages)
5 December 2008Return made up to 31/10/08; full list of members (5 pages)
5 December 2008Return made up to 31/10/08; full list of members (5 pages)
13 August 2008Resolutions
  • RES13 ‐ Financial assistance/purchase agreement 06/06/2008
(2 pages)
13 August 2008Resolutions
  • RES13 ‐ Financial assistance/purchase agreement 06/06/2008
(2 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 June 2008Appointment terminated director stephen salmon (1 page)
16 June 2008Director appointed peter richard robinson (2 pages)
16 June 2008Appointment terminated director and secretary stephen martin (1 page)
16 June 2008Director appointed jeremy michael george cary (2 pages)
16 June 2008Appointment terminated director and secretary stephen martin (1 page)
16 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
16 June 2008Resolutions
  • RES13 ‐ Re-deb guar 06/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 June 2008Resolutions
  • RES13 ‐ Re-deb guar 06/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 June 2008Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page)
16 June 2008Director appointed jeremy michael george cary (2 pages)
16 June 2008Director appointed james ion daniel agnew (2 pages)
16 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
16 June 2008Director and secretary appointed christopher mark milam (2 pages)
16 June 2008Director appointed peter richard robinson (2 pages)
16 June 2008Appointment terminated director stephen salmon (1 page)
16 June 2008Director appointed keith alexander hester (2 pages)
16 June 2008Director and secretary appointed christopher mark milam (2 pages)
16 June 2008Declaration of assistance for shares acquisition (8 pages)
16 June 2008Declaration of assistance for shares acquisition (8 pages)
16 June 2008Director appointed james ion daniel agnew (2 pages)
16 June 2008Director appointed keith alexander hester (2 pages)
16 June 2008Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2007Return made up to 31/10/07; no change of members (7 pages)
6 November 2007Return made up to 31/10/07; no change of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 November 2005Return made up to 31/10/05; full list of members (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (7 pages)
27 May 2005Full accounts made up to 31 December 2004 (16 pages)
27 May 2005Full accounts made up to 31 December 2004 (16 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
17 November 2004Return made up to 31/10/04; full list of members (8 pages)
17 November 2004Return made up to 31/10/04; full list of members (8 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
27 November 2002Return made up to 31/10/02; full list of members (7 pages)
27 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 December 2001 (15 pages)
5 May 2002Full accounts made up to 31 December 2001 (15 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 December 1999 (15 pages)
25 May 2000Full accounts made up to 31 December 1999 (15 pages)
11 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
24 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 December 1997 (15 pages)
8 May 1998Full accounts made up to 31 December 1997 (15 pages)
12 November 1997Return made up to 31/10/97; no change of members (6 pages)
12 November 1997Return made up to 31/10/97; no change of members (6 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Registered office changed on 25/09/97 from: birkett house 4TH floor 27 albermarle street london W1X 3FA (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: birkett house 4TH floor 27 albermarle street london W1X 3FA (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Declaration of assistance for shares acquisition (19 pages)
25 September 1997Declaration of assistance for shares acquisition (19 pages)
4 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 June 1997Full accounts made up to 31 December 1996 (15 pages)
17 January 1997Return made up to 31/10/96; full list of members (6 pages)
17 January 1997Return made up to 31/10/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
29 December 1995Return made up to 31/10/95; no change of members (4 pages)
29 December 1995Return made up to 31/10/95; no change of members (4 pages)
20 April 1995Full accounts made up to 31 December 1994 (14 pages)
20 April 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)