London
EC4M 7RF
Director Name | Peridot Property Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2010(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 25 Chesham Place London SW1X 8HG |
Director Name | Miss Angela Jackaman |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chesham Place London SW1X 8HG |
Director Name | Mr Geoffrey Lewis Croome |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 July 2008) |
Role | Economic Consultant |
Country of Residence | England |
Correspondence Address | 32 Warnborough Road Oxford Oxfordshire OX2 6JA |
Director Name | Mrs Pamela Burn |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 25 March 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Great Weir House The Stoke Alresford Hampshire SO24 9DB |
Secretary Name | Miss Angela Jackaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chesham Place London SW1X 8HG |
Director Name | Winston Spencer Churchill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 July 2005) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belgrave Square London SW1X 8PN |
Director Name | Winston Spencer Churchill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 July 2005) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belgrave Square London SW1X 8PN |
Secretary Name | Jonathan Kendal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 72 Woodside Avenue Muswell Hill London N10 3HY |
Director Name | Annabel Peebles |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(23 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2007) |
Role | Fine Art Consultant |
Correspondence Address | 25 Finsen Road London SE5 9AX |
Secretary Name | Ms Mary Frances Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Lodge London SW4 7AE |
Director Name | Kamran Khazai |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Apartment 47 62 Park Road Peterborough Cambs PE1 2YA |
Director Name | Mr Anthony Hugh John Binnie |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 99 Farm Lane Fulham London SW6 1QJ |
Director Name | Alexander James Dyson Seddon |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 99 Farm Lane London SW6 1QJ |
Director Name | Alexander James Dyson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(29 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Brandon House Wyfold Road Fulham London SW6 6SE |
Director Name | Nicholas Gilding |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2010) |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broomwood Road Battersea London SW11 6HT |
Director Name | Mr Nicholas Gilding Wills |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(30 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 March 2010) |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place Fulham Road London SW10 9PT |
Director Name | Mr Thomas Jamie Dogger |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(30 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 September 2010) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | 289 Brompton Road London SW3 2DY |
Secretary Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 August 2002) |
Correspondence Address | Thackeray House Gilbert Road London SE11 4NL |
Secretary Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 August 2002) |
Correspondence Address | Thackeray House Gilbert Road London SE11 4NL |
Director Name | Peridot Property Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 2009) |
Correspondence Address | 25 Chesham Place London SW1X 8HG |
Director Name | Camellia Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2008) |
Correspondence Address | 25 Chesham Place Second Floor London SW1X 8HG |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2012) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Registered Address | The Studio 16 Cavaye Place Fulham Road London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 24 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 March 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 25 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2023 (2 months, 1 week from now) |
24 February 2021 | Micro company accounts made up to 24 June 2020 (4 pages) |
---|---|
8 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 24 June 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 24 June 2018 (4 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 24 June 2017 (4 pages) |
8 November 2017 | Micro company accounts made up to 24 June 2017 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 24 June 2016 (10 pages) |
20 March 2017 | Total exemption small company accounts made up to 24 June 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
23 August 2016 | Appointment of Robert Ruhman as a director on 8 June 2016 (3 pages) |
23 August 2016 | Appointment of Robert Ruhman as a director on 8 June 2016 (3 pages) |
15 July 2016 | Termination of appointment of Angela Jackaman as a director on 8 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Angela Jackaman as a director on 8 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Angela Jackaman as a director on 8 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Angela Jackaman as a director on 8 June 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
14 December 2015 | Annual return made up to 25 November 2015 no member list (3 pages) |
14 December 2015 | Annual return made up to 25 November 2015 no member list (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
13 January 2015 | Annual return made up to 25 November 2014 no member list (3 pages) |
13 January 2015 | Annual return made up to 25 November 2014 no member list (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 24 June 2013 (5 pages) |
18 March 2014 | Accounts for a dormant company made up to 24 June 2013 (5 pages) |
16 December 2013 | Annual return made up to 25 November 2013 no member list (3 pages) |
16 December 2013 | Annual return made up to 25 November 2013 no member list (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
19 February 2013 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
11 December 2012 | Annual return made up to 25 November 2012 no member list (3 pages) |
11 December 2012 | Annual return made up to 25 November 2012 no member list (3 pages) |
30 May 2012 | Termination of appointment of Northwood Registrars Ltd as a secretary (1 page) |
30 May 2012 | Termination of appointment of Northwood Registrars Ltd as a secretary (1 page) |
24 April 2012 | Accounts for a dormant company made up to 24 June 2011 (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 24 June 2011 (5 pages) |
14 December 2011 | Annual return made up to 25 November 2011 no member list (4 pages) |
14 December 2011 | Annual return made up to 25 November 2011 no member list (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
17 January 2011 | Annual return made up to 25 November 2010 no member list (4 pages) |
17 January 2011 | Annual return made up to 25 November 2010 no member list (4 pages) |
5 November 2010 | Termination of appointment of Anthony Binnie as a director (2 pages) |
5 November 2010 | Termination of appointment of Alexander Seddon as a director (2 pages) |
5 November 2010 | Termination of appointment of Thomas Dogger as a director (4 pages) |
5 November 2010 | Termination of appointment of Anthony Binnie as a director (2 pages) |
5 November 2010 | Termination of appointment of Thomas Dogger as a director (4 pages) |
5 November 2010 | Termination of appointment of Alexander Seddon as a director (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
16 April 2010 | Appointment of Thomas Jamie Dogger as a director (3 pages) |
16 April 2010 | Appointment of Thomas Jamie Dogger as a director (3 pages) |
12 April 2010 | Termination of appointment of Nicholas Wills as a director (1 page) |
12 April 2010 | Termination of appointment of Pamela Burn as a director (1 page) |
12 April 2010 | Termination of appointment of Nicholas Wills as a director (1 page) |
12 April 2010 | Termination of appointment of Pamela Burn as a director (1 page) |
19 March 2010 | Annual return made up to 25 November 2009 no member list (4 pages) |
19 March 2010 | Annual return made up to 25 November 2009 no member list (4 pages) |
18 March 2010 | Appointment of Peridot Property Ltd as a director (2 pages) |
18 March 2010 | Appointment of Northwood Registrars Ltd as a secretary (2 pages) |
18 March 2010 | Appointment of Mr Nicholas Gilding Wills as a director (2 pages) |
18 March 2010 | Appointment of Peridot Property Ltd as a director (2 pages) |
18 March 2010 | Appointment of Northwood Registrars Ltd as a secretary (2 pages) |
18 March 2010 | Appointment of Mr Nicholas Gilding Wills as a director (2 pages) |
15 March 2010 | Termination of appointment of Peridot Property Ltd as a director (1 page) |
15 March 2010 | Termination of appointment of Peridot Property Ltd as a director (1 page) |
15 March 2010 | Director's details changed for Alexander James Dyson Seddon on 24 November 2009 (2 pages) |
15 March 2010 | Termination of appointment of Nicholas Gilding as a director (1 page) |
15 March 2010 | Termination of appointment of Kamran Khazai as a director (1 page) |
15 March 2010 | Director's details changed for Mrs Pamela Burn on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicholas Gilding on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alexander James Dyson Seddon on 24 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Nicholas Gilding on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Nicholas Gilding as a director (1 page) |
15 March 2010 | Director's details changed for Mrs Pamela Burn on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Angela Jackaman on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Angela Jackaman on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Kamran Khazai as a director (1 page) |
18 June 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
16 June 2009 | Director appointed nicholas gilding (2 pages) |
16 June 2009 | Director appointed nicholas gilding (2 pages) |
16 June 2009 | Appointment terminated director alexander dyson (1 page) |
16 June 2009 | Appointment terminated director alexander dyson (1 page) |
15 May 2009 | Director appointed alexander james dyson (2 pages) |
15 May 2009 | Director appointed alexander james dyson (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 3 grove lodge crescent grove london SW4 7AE (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 3 grove lodge crescent grove london SW4 7AE (1 page) |
8 May 2009 | Appointment terminated secretary mary shearer (1 page) |
8 May 2009 | Appointment terminated secretary mary shearer (1 page) |
28 November 2008 | Annual return made up to 25/11/08 (4 pages) |
28 November 2008 | Annual return made up to 25/11/08 (4 pages) |
10 November 2008 | Director appointed anthony binnie (2 pages) |
10 November 2008 | Director appointed alexander seddon (2 pages) |
10 November 2008 | Director appointed anthony binnie (2 pages) |
10 November 2008 | Director appointed alexander seddon (2 pages) |
6 August 2008 | Appointment terminated director camellia corporation LIMITED (1 page) |
6 August 2008 | Director appointed kamran khazai (2 pages) |
6 August 2008 | Appointment terminated director camellia corporation LIMITED (1 page) |
6 August 2008 | Appointment terminated director geoffrey croome (1 page) |
6 August 2008 | Appointment terminated director geoffrey croome (1 page) |
6 August 2008 | Director appointed kamran khazai (2 pages) |
1 March 2008 | Total exemption full accounts made up to 24 June 2007 (12 pages) |
1 March 2008 | Total exemption full accounts made up to 24 June 2007 (12 pages) |
12 December 2007 | Annual return made up to 25/11/07 (2 pages) |
12 December 2007 | Annual return made up to 25/11/07 (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
19 December 2006 | Annual return made up to 25/11/06
|
19 December 2006 | Registered office changed on 19/12/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
19 December 2006 | Annual return made up to 25/11/06
|
24 April 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
24 April 2006 | Total exemption full accounts made up to 24 June 2005 (12 pages) |
20 December 2005 | Memorandum and Articles of Association (2 pages) |
20 December 2005 | Memorandum and Articles of Association (2 pages) |
9 December 2005 | Annual return made up to 25/11/05
|
9 December 2005 | Annual return made up to 25/11/05
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Memorandum and Articles of Association (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Memorandum and Articles of Association (2 pages) |
29 September 2005 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 24 June 2004 (12 pages) |
5 August 2005 | Full accounts made up to 24 June 2004 (12 pages) |
3 August 2005 | Annual return made up to 31/12/04
|
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Annual return made up to 31/12/04
|
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
11 March 2004 | Full accounts made up to 24 June 2003 (9 pages) |
11 March 2004 | Full accounts made up to 24 June 2003 (9 pages) |
31 January 2004 | Annual return made up to 31/12/03
|
31 January 2004 | Annual return made up to 31/12/03
|
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
3 July 2003 | Full accounts made up to 24 June 2002 (10 pages) |
3 July 2003 | Full accounts made up to 24 June 2002 (10 pages) |
27 January 2003 | Annual return made up to 31/12/02 (5 pages) |
27 January 2003 | Annual return made up to 31/12/02 (5 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
7 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
7 December 2001 | Full accounts made up to 24 June 2001 (9 pages) |
3 May 2001 | Full accounts made up to 24 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 24 June 2000 (9 pages) |
6 July 2000 | Full accounts made up to 24 June 1999 (9 pages) |
6 July 2000 | Full accounts made up to 24 June 1999 (9 pages) |
5 June 2000 | Annual return made up to 31/12/99 (4 pages) |
5 June 2000 | Annual return made up to 31/12/99 (4 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
29 January 1999 | Annual return made up to 31/12/98 (4 pages) |
29 January 1999 | Annual return made up to 31/12/98 (4 pages) |
25 January 1999 | Full accounts made up to 24 June 1998 (9 pages) |
25 January 1999 | Full accounts made up to 24 June 1998 (9 pages) |
3 March 1998 | Annual return made up to 31/12/97 (4 pages) |
3 March 1998 | Annual return made up to 31/12/97 (4 pages) |
19 December 1997 | Full accounts made up to 24 June 1997 (8 pages) |
19 December 1997 | Full accounts made up to 24 June 1997 (8 pages) |
4 April 1997 | Full accounts made up to 24 June 1996 (8 pages) |
4 April 1997 | Full accounts made up to 24 June 1996 (8 pages) |
25 January 1997 | Annual return made up to 31/12/96 (4 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Annual return made up to 31/12/96 (4 pages) |
25 January 1997 | Director resigned (1 page) |
26 February 1996 | Full accounts made up to 24 June 1995 (8 pages) |
26 February 1996 | Full accounts made up to 24 June 1995 (8 pages) |
25 January 1996 | Annual return made up to 31/12/95
|
25 January 1996 | Annual return made up to 31/12/95
|
20 February 1995 | Annual return made up to 31/12/94
|
20 February 1995 | Annual return made up to 31/12/94
|
9 June 1994 | Annual return made up to 31/12/93
|
9 June 1994 | Annual return made up to 31/12/93
|
14 June 1993 | Annual return made up to 31/12/92
|
14 June 1993 | Annual return made up to 31/12/92
|
5 February 1992 | Annual return made up to 31/12/91
|
5 February 1992 | Annual return made up to 31/12/91
|
20 March 1991 | Annual return made up to 31/12/90 (6 pages) |
20 March 1991 | Annual return made up to 31/12/90 (6 pages) |
17 January 1991 | Memorandum and Articles of Association (13 pages) |
17 January 1991 | Memorandum and Articles of Association (13 pages) |
14 January 1991 | Memorandum and Articles of Association (13 pages) |
14 January 1991 | Memorandum and Articles of Association (13 pages) |
10 September 1990 | Resolutions
|
10 September 1990 | Resolutions
|
22 December 1988 | Annual return made up to 27/10/88 (4 pages) |
22 December 1988 | Annual return made up to 27/10/88 (4 pages) |
22 March 1988 | Annual return made up to 22/10/87 (4 pages) |
22 March 1988 | Annual return made up to 22/10/87 (4 pages) |
10 December 1986 | Return made up to 17/07/86; full list of members (4 pages) |
10 December 1986 | Return made up to 17/07/86; full list of members (4 pages) |
26 October 1979 | Incorporation (16 pages) |
26 October 1979 | Incorporation (16 pages) |