London
E14 5HP
Director Name | Dr Philip Andrew Frank Byle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 April 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2003(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (closed 07 April 2019) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Hudson Spence Kelley |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(12 years, 1 month after company formation) |
Appointment Duration | -1 years, 1 month (resigned 30 January 1991) |
Role | Corporate Finance Consultant |
Correspondence Address | 27 Dean Street Brewood Stafford Staffordshire ST19 9BU |
Director Name | Michael Alan Hollands |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Stockbroker |
Correspondence Address | Bishton Manor Albrighton Salop WV7 3AY |
Director Name | Michael Robert Nesbit Evans |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Stockbroker |
Correspondence Address | Widney House Bentley Heath Solihull West Midlands B93 8LX |
Director Name | Mr John Patrick Cadwallader |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 38 Barnetts Lane Kidderminster Worcestershire DY10 3HH |
Secretary Name | Michael Robert Nesbit Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Widney House Bentley Heath Solihull West Midlands B93 8LX |
Director Name | James Rae Croall |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1996) |
Role | Assistant Office Manager |
Correspondence Address | 40 Lamington Road Cardonald Glasgow G52 2SE Scotland |
Director Name | George Beveridge |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 July 1993) |
Role | Assistant Office Manager |
Correspondence Address | 236 Alderman Road Knightswood Glasgow Lanarkshire G13 3UT Scotland |
Director Name | James Tait Archibald |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 1993) |
Role | Office Manager |
Correspondence Address | 11 Rodel Drive Polmont Falkirk Stirlingshire FK2 0YU Scotland |
Director Name | Allan Maclean |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Flat 2 355 Argyle Street Glasgow G2 8LT Scotland |
Director Name | Timothy John Grist Lewis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Managing Director |
Correspondence Address | Harvard House East High Street Stock Essex CM4 9BA |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Mr David Charles Flinders |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1995) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlewood Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | David Robert Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 December 1994) |
Role | Nominee Manager |
Correspondence Address | 23 Inverewe Drive Thornliebank Glasgow G46 8TH Scotland |
Secretary Name | David Edward Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | Flat 41 50 Roman Road London E2 0LT |
Director Name | Peter James Kellock |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1996) |
Role | Nominee Official |
Correspondence Address | The Sheiling Florence Drive Kilmalolm PA10 4JL Scotland |
Director Name | Iain Donald John Mackay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1999) |
Role | Group Managing Director |
Correspondence Address | Stuc-An-T Sagairt Milton Of Buchanan Drymen G63 0HY Scotland |
Director Name | Ian Sinclair Cornwall |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2000) |
Role | Group Compliance Director |
Correspondence Address | Avallon Port Glasgow Road Kilmacolm Renfrewshire PA13 4QG Scotland |
Secretary Name | Susan Margaret Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 6 Hyndland Avenue Glasgow G11 5BW Scotland |
Director Name | Elaine Fiona Hodgson |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2000) |
Role | Nominees Supervisor |
Correspondence Address | 48 Priorwood Road Newton Mearns Glasgow Lanarkshire G77 6WR Scotland |
Director Name | Mr Stuart David Biggart |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 November 2000(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2003) |
Role | Private Client Investment Mana |
Country of Residence | Scotland |
Correspondence Address | 41 Langside Drive Newlands Glasgow G43 2QQ Scotland |
Director Name | James Gordon |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(21 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 2006) |
Role | Stockbroking |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glen Falloch Way Cumbernauld Glasgow G68 0FL Scotland |
Director Name | Frances Atkins |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2003) |
Role | Private Client Operations Dire |
Correspondence Address | 19 Cliff Avenue Leigh On Sea Essex SS9 1HF |
Director Name | Andrew James Baldock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2003) |
Role | Settlement Director |
Correspondence Address | 5 Glanmead Shenfield Brentwood Essex CM15 8ER |
Director Name | Charles Harold Brown |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2002) |
Role | Private Client Investment Mana |
Correspondence Address | Gaidrew Drymen Glasgow G63 0DN Scotland |
Director Name | Rowan Richard Braithwaite |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2003) |
Role | Private Client Investment Mana |
Country of Residence | United Kingdom |
Correspondence Address | Drumlochan House Doune Perthshire FK16 6AX Scotland |
Director Name | Ian Johnston Ferguson |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2007) |
Role | Accountant |
Correspondence Address | 61 Aitken Drive Beith Ayrshire KA15 2ER Scotland |
Director Name | Ian Johnston Ferguson |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2007) |
Role | Accountant |
Correspondence Address | 61 Aitken Drive Beith Ayrshire KA15 2ER Scotland |
Director Name | Mr Michael Timothy Bolsover |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wakehurst Limes Close Bramshott Liphook Hampshire GU30 7SL |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | Alexander Hamilton Dyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(25 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David McLean Currie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclayswealth.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Gerrard Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
---|---|
5 October 2017 | Change of details for Gerrard Investment Management Limited as a person with significant control on 2 October 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 June 2014 | Appointment of Mark Andrew Richards as a director (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 May 2013 | Appointment of Mr Richard Henry Philipps as a director (2 pages) |
20 May 2013 | Termination of appointment of David Currie as a director (1 page) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 April 2010 | Appointment of Ramsay Alexander Urquhart as a director (2 pages) |
1 April 2010 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Resolutions
|
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 March 2009 | Director appointed david mclean currie (2 pages) |
3 March 2009 | Appointment terminated director alistair morris (1 page) |
14 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 September 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
28 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
26 July 2005 | Resolutions
|
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
30 December 2004 | Return made up to 08/12/04; full list of members
|
15 December 2004 | Director resigned (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
7 October 2004 | New director appointed (2 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
23 March 2004 | Return made up to 08/12/03; full list of members (8 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 March 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 08/12/02; full list of members (12 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (1 page) |
13 December 2001 | Return made up to 08/12/01; full list of members (10 pages) |
13 November 2001 | Amended accounts made up to 31 December 2000 (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 January 2001 | Return made up to 08/12/00; full list of members
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 December 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
7 November 2000 | Company name changed aps divestment nominees LIMITED\certificate issued on 08/11/00 (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 December 1999 | Return made up to 08/12/99; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 28 March 1999 (3 pages) |
8 January 1999 | Return made up to 08/12/98; full list of members
|
6 July 1998 | Accounts for a dormant company made up to 29 March 1998 (3 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 December 1997 | Return made up to 08/12/97; full list of members
|
18 December 1997 | Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page) |
4 March 1997 | Accounts for a dormant company made up to 26 April 1996 (3 pages) |
28 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
7 January 1997 | Return made up to 08/12/96; full list of members
|
4 September 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
6 May 1996 | Return made up to 08/12/95; no change of members (8 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
15 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 February 1994 | Resolutions
|
6 April 1993 | Resolutions
|
22 March 1993 | Company name changed murrco nominees LIMITED\certificate issued on 23/03/93 (2 pages) |
22 January 1988 | Resolutions
|
27 March 1987 | Full accounts made up to 9 May 1986 (8 pages) |
31 October 1979 | Incorporation (16 pages) |