Company NameDaniels Pharmacy Limited
DirectorsDaniel Osei-Bonsu and Benedicta Osei-Bonsu
Company StatusActive
Company Number01480489
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Previous NamesT0Rney Limited and Gregory Oliver Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
The Mall
London
E15 1XE
Director NameMiss Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2023(43 years, 2 months after company formation)
Appointment Duration1 year
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
The Mall
London
E15 1XE
Director NameShiu-Chow Gregory Fung
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 22 September 2008)
RolePharmacist
Correspondence Address39 High View Road
London
E18 2HL
Director NameWai-Yuen Oliver Poon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 22 September 2008)
RolePharmacist
Correspondence Address39 High View Road
London
E18 2HL
Secretary NameShiu-Chow Gregory Fung
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 1993)
RoleCompany Director
Correspondence Address10 Albert Road
South Woodford
London
E18 1LE
Secretary NameMrs Fung-Ying Fung
NationalityBritish
StatusResigned
Appointed10 March 1993(13 years after company formation)
Appointment Duration15 years, 6 months (resigned 22 September 2008)
RoleCompany Director
Correspondence Address39 Highview Road
South Woodford
London
E18 2HL
Director NameMr Daniel Chen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(28 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2019)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
The Mall
London
E15 1XE
Secretary NameStuart Cooke
NationalityBritish
StatusResigned
Appointed22 September 2008(28 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 October 2008)
RoleSecretary
Correspondence Address2 Granville Road
South Woodford
London
E18 1LD
Secretary NameMr Daniel Chen
NationalityBritish
StatusResigned
Appointed01 October 2008(28 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN

Contact

Websitedanielspharmacy.co.uk
Telephone020 89890390
Telephone regionLondon

Location

Registered Address54 The Stratford Centre
The Mall
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Daniels Wellbeing LTD
50.00%
Ordinary
1 at £1Daniels Wellbeing LTD
25.00%
Ordinary A
1 at £1Daniels Wellbeing LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£352,492
Cash£3,429
Current Liabilities£179,316

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

15 May 2023Delivered on: 16 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 January 2019Delivered on: 15 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 133 george lane london E18 1AN - leasehold title number EGL546514.
Outstanding
22 September 2008Delivered on: 3 October 2008
Persons entitled: National Westminster Bank 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 September 2008Delivered on: 30 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that ground floor shop and premises at 133 george lane south woodford london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2008Delivered on: 30 September 2008
Satisfied on: 21 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that shop and flat k/a 453 porters avenue dagenham essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 May 1985Delivered on: 14 June 1985
Satisfied on: 29 August 2008
Persons entitled: Midland Bank PLC

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 133 george lane south woodford, london E18.
Fully Satisfied
11 April 1985Delivered on: 16 April 1985
Satisfied on: 29 August 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied

Filing History

27 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
16 May 2023Registration of charge 014804890007, created on 15 May 2023 (16 pages)
26 April 2023Appointment of Miss Benedicta Osei-Bonsu as a director on 15 April 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
14 October 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (12 pages)
18 January 2019Cessation of Daniel Chen as a person with significant control on 9 January 2019 (1 page)
18 January 2019Notification of Daniels Wellbeing Limited as a person with significant control on 9 January 2019 (2 pages)
15 January 2019Registration of charge 014804890006, created on 9 January 2019 (30 pages)
14 January 2019Termination of appointment of Daniel Chen as a director on 9 January 2019 (1 page)
14 January 2019Termination of appointment of Daniel Chen as a secretary on 9 January 2019 (1 page)
11 January 2019Satisfaction of charge 5 in full (1 page)
8 January 2019Satisfaction of charge 4 in full (2 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 November 2018Appointment of Mr Daniel Osei-Bonsu as a director on 5 November 2018 (2 pages)
5 November 2018Registered office address changed from 111a George Lane London E18 1AN to 54 the Stratford Centre the Mall London E15 1XE on 5 November 2018 (1 page)
31 March 2018Unaudited abridged accounts made up to 31 August 2017 (14 pages)
27 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 December 2017Change of details for Mr Daniel Chen as a person with significant control on 2 January 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
24 January 2017Director's details changed for Mr Daniel Chen on 2 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Chen on 2 January 2017 (2 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4
(4 pages)
17 June 2015Secretary's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (1 page)
17 June 2015Secretary's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (1 page)
17 June 2015Secretary's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
(4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
(4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
17 March 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
17 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
22 January 2010Director's details changed for Mr. Daniel Heng Onn Chen on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Mr. Daniel Heng Onn Chen on 21 January 2010 (2 pages)
18 January 2010Registered office address changed from 133 George Lane South Woodford London England E18 1AN United Kingdom on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 133 George Lane South Woodford London England E18 1AN United Kingdom on 18 January 2010 (1 page)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr. Daniel Heng Onn Chen on 1 October 2009 (1 page)
8 July 2009Total exemption small company accounts made up to 22 September 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 22 September 2008 (7 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 April 2009Memorandum and Articles of Association (8 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 April 2009Memorandum and Articles of Association (8 pages)
28 March 2009Accounting reference date shortened from 22/09/2009 to 31/08/2009 (1 page)
28 March 2009Accounting reference date shortened from 22/09/2009 to 31/08/2009 (1 page)
23 March 2009Accounting reference date shortened from 30/09/2008 to 22/09/2008 (1 page)
23 March 2009Accounting reference date shortened from 30/09/2008 to 22/09/2008 (1 page)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
5 January 2009Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page)
22 December 2008Location of register of members (1 page)
29 November 2008Company name changed gregory oliver LIMITED\certificate issued on 04/12/08 (3 pages)
29 November 2008Company name changed gregory oliver LIMITED\certificate issued on 04/12/08 (3 pages)
5 November 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
5 November 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
7 October 2008Appointment terminated secretary stuart cooke (1 page)
7 October 2008Appointment terminated secretary stuart cooke (1 page)
7 October 2008Secretary appointed daniel chen (2 pages)
7 October 2008Secretary appointed daniel chen (2 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2008Declaration of assistance for shares acquisition (6 pages)
1 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2008Declaration of assistance for shares acquisition (6 pages)
30 September 2008Appointment terminated director shiu-chow fung (1 page)
30 September 2008Appointment terminated secretary fung-ying fung (1 page)
30 September 2008Director appointed daniel chen (2 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2008Appointment terminated director shiu-chow fung (1 page)
30 September 2008Appointment terminated secretary fung-ying fung (1 page)
30 September 2008Secretary appointed stuart cooke (2 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 September 2008Appointment terminated director wai-yuen poon (1 page)
30 September 2008Director appointed daniel chen (2 pages)
30 September 2008Appointment terminated director wai-yuen poon (1 page)
30 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 September 2008Secretary appointed stuart cooke (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2005Return made up to 30/03/05; full list of members (3 pages)
5 April 2005Return made up to 30/03/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 June 2004Ad 09/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2004Ad 09/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2004Return made up to 30/03/04; full list of members (7 pages)
22 March 2004Return made up to 30/03/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 August 2001Registered office changed on 09/08/01 from: 121 high street plaistow london E13 9HH (1 page)
9 August 2001Registered office changed on 09/08/01 from: 121 high street plaistow london E13 9HH (1 page)
25 April 2001Amended accounts made up to 31 May 2000 (6 pages)
25 April 2001Amended accounts made up to 31 May 2000 (6 pages)
27 March 2001Return made up to 30/03/01; full list of members (6 pages)
27 March 2001Return made up to 30/03/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2000Return made up to 30/03/00; full list of members (6 pages)
27 March 2000Return made up to 30/03/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 April 1999Return made up to 30/03/99; full list of members (6 pages)
12 April 1999Return made up to 30/03/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 April 1997Return made up to 30/03/97; no change of members (4 pages)
10 April 1997Return made up to 30/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 May 1996 (11 pages)
26 February 1997Full accounts made up to 31 May 1996 (11 pages)
4 April 1996Return made up to 30/03/96; full list of members (6 pages)
4 April 1996Return made up to 30/03/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 May 1995 (11 pages)
25 March 1996Full accounts made up to 31 May 1995 (11 pages)
13 April 1995Return made up to 30/03/95; no change of members (4 pages)
13 April 1995Return made up to 30/03/95; no change of members (4 pages)
22 March 1995Full accounts made up to 31 May 1994 (11 pages)
22 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
27 May 1986Return made up to 17/04/86; full list of members (4 pages)
27 May 1986Return made up to 17/04/86; full list of members (4 pages)
30 April 1980Company name changed\certificate issued on 30/04/80 (2 pages)
30 April 1980Company name changed\certificate issued on 30/04/80 (2 pages)
20 February 1980Incorporation (16 pages)
20 February 1980Incorporation (16 pages)