Mayfair
London
W1S 1HN
Director Name | Mr Robert John Young |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 13 Hanover Square Mayfair London W1S 1HN |
Director Name | Dafydd Cynog Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 1995) |
Role | Pensions Consultant |
Correspondence Address | 16 Church Road South Ascot Ascot Berkshire SL5 9EX |
Director Name | Mr William John Hudson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 01 June 2020) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | Dunelm The Glade Hutton Mount Brentwood Essex CM13 2JL |
Secretary Name | Gordon Foster Cleminson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Broad View The Vale Chesham Buckinghamshire HP5 3NS |
Secretary Name | Mrs Susan Valerie Muscat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(12 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Ridge Road Winchmore Hill London N21 3EP |
Director Name | Peter John Brook |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 1999) |
Role | Pensions Consultant |
Correspondence Address | 6 College Road Hoddesdon Hertfordshire EN11 9DN |
Director Name | Norman William Head |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 February 2016) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greybrooke Thames Side Staines TW18 2HQ |
Director Name | Miss Helen Jane Hudson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 January 2017) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 9 Spencer Road Acton London W3 6DN |
Director Name | Mr Michael Garry Boore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 824 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Peter Crowley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(36 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 824 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Adrian John Biles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Charles Street Cardiff CF10 2GA Wales |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 January 2024) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Website | hanover-pensions.co.uk |
---|
Registered Address | 13 Hanover Square Mayfair London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Helen Jane Hudson 7.00% Ordinary |
---|---|
7 at £1 | Rachel Clare Mortimer 7.00% Ordinary |
33 at £1 | Hanover Trustee Company LTD 33.00% Ordinary |
30 at £1 | Beresford Trustees LTD 30.00% Ordinary |
23 at £1 | W.j. Hudson 23.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £273,736 |
Gross Profit | £272,866 |
Net Worth | £184,373 |
Cash | £288,857 |
Current Liabilities | £178,627 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Other than excluded assets, all present and future freehold and leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
31 December 2018 | Delivered on: 11 January 2019 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
4 October 2000 | Delivered on: 7 October 2000 Satisfied on: 19 August 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land lying to the north-east of cherry tree hill great north road finchley t/no.NGL620670 and all the f/h property being 94 and 96 great north road finchley t/no.MX374042. Proceeds of any present and future insurance policies relating to the property, any present and future goodwill attaching to any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2021 | Change of details for Culver Holdings Limited as a person with significant control on 8 January 2021 (2 pages) |
---|---|
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
14 September 2020 | Full accounts made up to 31 March 2020 (16 pages) |
6 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
2 June 2020 | Termination of appointment of William John Hudson as a director on 1 June 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Christopher John Yates on 13 May 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 October 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 March 2019 (16 pages) |
25 January 2019 | Change of details for Culver Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
17 January 2019 | Resolutions
|
11 January 2019 | Registration of charge 014637550002, created on 31 December 2018 (70 pages) |
31 December 2018 | Registered office address changed from Llanmaes St. Fagans Cardiff CF5 6DU Wales to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018 (1 page) |
30 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
19 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
6 December 2017 | Notification of The Hanover Trustee Company Limited as a person with significant control on 19 December 2016 (2 pages) |
6 December 2017 | Notification of The Hanover Trustee Company Limited as a person with significant control on 19 December 2016 (2 pages) |
15 August 2017 | Cessation of Rachel Clare Mortimer as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Cessation of Helen Jane Hudson as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Cessation of William John Hudson as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Notification of Culver Holdings Limited as a person with significant control on 19 December 2016 (1 page) |
15 August 2017 | Cessation of Helen Jane Hudson as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Cessation of Rachel Clare Mortimer as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Cessation of Ebba Astrid Naylor as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Notification of Culver Holdings Limited as a person with significant control on 19 December 2016 (1 page) |
15 August 2017 | Cessation of The Hanover Trustee Company Limited as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Cessation of The Hanover Trustee Company Limited as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Cessation of Ebba Astrid Naylor as a person with significant control on 18 December 2016 (1 page) |
15 August 2017 | Cessation of William John Hudson as a person with significant control on 18 December 2016 (1 page) |
8 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
8 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
24 January 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
24 January 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
22 January 2017 | Registered office address changed from 824 Salisbury House London Wall London EC2M 5QQ to Llanmaes St. Fagans Cardiff CF5 6DU on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from 824 Salisbury House London Wall London EC2M 5QQ to Llanmaes St. Fagans Cardiff CF5 6DU on 22 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Susan Valerie Muscat as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Helen Jane Hudson as a director on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Adrian John Biles as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Robert John Young as a director on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Susan Valerie Muscat as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Helen Jane Hudson as a director on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Christopher John Yates as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Adrian John Biles as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Robert John Young as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Christopher John Yates as a director on 19 January 2017 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
5 January 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (9 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (9 pages) |
2 November 2016 | Termination of appointment of Peter Crowley as a director on 20 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Peter Crowley as a director on 20 October 2016 (1 page) |
17 March 2016 | Appointment of Mr Peter Crowley as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Peter Crowley as a director on 17 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Norman William Head as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Garry Boore as a director on 26 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Norman William Head as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Garry Boore as a director on 26 February 2016 (1 page) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Norman William Head on 1 July 2015 (2 pages) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Norman William Head on 1 July 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages) |
25 November 2015 | Director's details changed for Norman William Head on 1 July 2015 (2 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
1 December 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 March 2014 | Appointment of Mr Michael Garry Boore as a director (2 pages) |
31 March 2014 | Appointment of Mr Michael Garry Boore as a director (2 pages) |
6 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
6 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 December 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
18 December 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Registered office address changed from 24 Warnford Court Throgmorton Street London EC2N 2AT on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 24 Warnford Court Throgmorton Street London EC2N 2AT on 30 March 2010 (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
14 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
24 November 2009 | Director's details changed for Helen Hudson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Helen Hudson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Norman William Head on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Norman William Head on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William John Hudson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William John Hudson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William John Hudson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Helen Hudson on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Norman William Head on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
19 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
20 December 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
20 December 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
16 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
4 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
8 December 2005 | Return made up to 01/11/05; full list of members
|
8 December 2005 | Return made up to 01/11/05; full list of members
|
31 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
31 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
15 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
15 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
25 November 2004 | Full accounts made up to 31 May 2004 (16 pages) |
25 November 2004 | Full accounts made up to 31 May 2004 (16 pages) |
1 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
1 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
1 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
10 January 2003 | Full accounts made up to 31 May 2002 (15 pages) |
10 January 2003 | Full accounts made up to 31 May 2002 (15 pages) |
6 December 2002 | Return made up to 01/11/02; full list of members
|
6 December 2002 | Return made up to 01/11/02; full list of members
|
27 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
27 December 2001 | Full accounts made up to 31 May 2001 (14 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
8 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
8 November 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 May 2000 (14 pages) |
18 May 2001 | Full accounts made up to 31 May 2000 (14 pages) |
16 January 2001 | Return made up to 01/11/00; full list of members (7 pages) |
16 January 2001 | Return made up to 01/11/00; full list of members (7 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
10 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
20 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
20 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
10 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
10 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
12 January 1998 | Return made up to 01/11/97; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
12 January 1998 | Return made up to 01/11/97; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
23 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 November 1995 | Return made up to 01/11/95; full list of members
|
29 November 1995 | Return made up to 01/11/95; full list of members
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
11 November 1987 | Return made up to 29/10/87; full list of members (9 pages) |
11 November 1987 | Return made up to 29/10/87; full list of members (9 pages) |
10 September 1985 | Annual return made up to 20/08/85 (8 pages) |
10 September 1985 | Annual return made up to 20/08/85 (8 pages) |
6 February 1985 | Annual return made up to 10/05/84 (7 pages) |
6 February 1985 | Annual return made up to 10/05/84 (7 pages) |
14 August 1981 | Company name changed\certificate issued on 14/08/81 (2 pages) |
14 August 1981 | Company name changed\certificate issued on 14/08/81 (2 pages) |
29 November 1979 | Incorporation (18 pages) |
29 November 1979 | Incorporation (18 pages) |