Company Name33/34 Nevern Square Limited
Company StatusActive
Company Number01533013
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neil Cooper
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleExport Executive
Country of ResidenceRussia
Correspondence AddressFlat 5
33-34 Nevern Square
London
SW5 9PE
Director NameMrs Annabel Mary Campigotto
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleDocumentalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
33-34 Nevern Square
London
SW5 9PE
Director NameMs Gwenno Lloyd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(12 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Kingston Road
Teddington
Middlesex
TW11 9HY
Director NameErnst Meinhard Hausleitner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustrian
StatusCurrent
Appointed22 July 1994(13 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited States
Correspondence Address9151 East Conquistadores Drive
Scottsdale
Arizona
A2 85d255
United States
Director NameManuela Brizio Angeli
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 1994(13 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleAntiquarian
Country of ResidenceItaly
Correspondence AddressCorso Italia 110 32043
Cortina D Ampezzo
Italy
Director NameGorka Viar
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed08 June 2000(19 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 33-34 Nevern Square
London
SW5 9PE
Director NameGeoffrey Alexander Teague
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(21 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleFlight Crew
Country of ResidenceEngland
Correspondence AddressFlat10 33-34 Nevern Square
London
SW5 9PE
Director NameMs Gail Janette Ackrill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(33 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield House Guiting Power
Cheltenham
Gloucestershire
GL54 5TZ
Wales
Director NameWX Investments Limited (Corporation)
StatusCurrent
Appointed17 March 1997(16 years, 3 months after company formation)
Appointment Duration27 years, 1 month
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameMr Patrick Goyet
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address33-34 Nevern Square
London
SW5 9PE
Director NameMrs Philippa Jane Hart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 November 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFurzefield Farm Furzefield Lane
Lee Gate
Great Missenden
Buckinghamshire
HP16 9NR
Director NameGeoffrey Alexander Teague
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat10 33-34 Nevern Square
London
SW5 9PE
Director NameSusan Elizabeth Parr
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 1996)
RoleHousewife
Correspondence AddressThe Old Rectory
Gumley
Leicestershire
LE16 7RX
Director NameMr Andrew McClaren
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 25 June 1993)
RolePortfolio Manager
Correspondence Address33-34 Nevern Square
London
SW5 9PE
Director NamePatricia Alice Dreyfus
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address75 Wendell Road
London
W12 9SB
Director NameMrs Anna Clements
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleHousewife
Correspondence Address33-34 Nevern Square
London
SW5 9PE
Director NameMr Martin Lindsay Bride
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 September 2002)
RoleActuary
Correspondence Address33 Streathbourne Road
London
SW17 8QZ
Secretary NameMrs Philippa Jane Hart
NationalityBritish
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 January 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFurzefield Farm Furzefield Lane
Lee Gate
Great Missenden
Buckinghamshire
HP16 9NR
Director NameMr Geoffrey Lawrence Wellen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1993(12 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 February 2002)
RoleMd Business Training Co
Correspondence AddressFlat 10
33-34 Nevern Square
London
SW5 9PE
Director NameDominic Harold Forsyth Parr
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1999)
RoleManager
Correspondence AddressFlat 8 33-34 Nevern Square
London
SW5 9PE
Director NameMiss Joanne Clare Fenner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(21 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 22 March 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
33-34 Nevern Square
London
SW5 9PE
Secretary NameMrs Christine Susannah Hughes-Onslow
StatusResigned
Appointed16 January 2015(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2016)
RoleCompany Director
Correspondence Address52 Kenway Road
London
SW5 0RA
Director NameLakefield Estates Ltd (Corporation)
Date of BirthNovember 1940 (Born 83 years ago)
StatusResigned
Appointed28 July 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 1997)
Correspondence Address1 Belsize Square
London
NW3 4HT

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Annabel M. Campigotto
10.00%
Ordinary
1 at £1Ernst Meinhard Hausleitner
10.00%
Ordinary
1 at £1G.l. Wellen & E.a. Teague
10.00%
Ordinary
1 at £1Gail Janette Ackrill
10.00%
Ordinary
1 at £1Gavenno Lloyd
10.00%
Ordinary
1 at £1Gorka Viar
10.00%
Ordinary
1 at £1Graham Bartlett & Mr Joanne Clare Fenner
10.00%
Ordinary
1 at £1Manuela Brizio Angeli
10.00%
Ordinary
1 at £1Neil W. Cooper & V. Chantal Cooper
10.00%
Ordinary
1 at £1Wx Investments LTD
10.00%
Ordinary

Financials

Year2014
Turnover£36,148
Gross Profit£36,148
Net Worth£7,680
Cash£7,680

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

26 February 2021Total exemption full accounts made up to 25 March 2020 (3 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 25 March 2019 (3 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 25 March 2018 (3 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 25 March 2017 (3 pages)
13 October 2017Total exemption full accounts made up to 25 March 2017 (3 pages)
31 July 2017Cessation of Joanne Clare Fenner as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Joanne Clare Fenner as a person with significant control on 27 July 2017 (1 page)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
8 December 2016Termination of appointment of Christine Susannah Hughes-Onslow as a secretary on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Christine Susannah Hughes-Onslow as a secretary on 8 December 2016 (1 page)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
2 January 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
24 August 2015Appointment of Mrs Christine Susannah Hughes-Onslow as a secretary on 16 January 2015 (2 pages)
24 August 2015Appointment of Mrs Christine Susannah Hughes-Onslow as a secretary on 16 January 2015 (2 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(13 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(13 pages)
4 August 2015Termination of appointment of Philippa Jane Hart as a secretary on 31 January 2015 (1 page)
4 August 2015Termination of appointment of Philippa Jane Hart as a secretary on 31 January 2015 (1 page)
3 August 2015Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
28 November 2014Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014 (2 pages)
28 November 2014Termination of appointment of Philippa Jane Hart as a director on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Philippa Jane Hart as a director on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Philippa Jane Hart as a director on 1 November 2014 (1 page)
28 November 2014Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014 (2 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(14 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(14 pages)
28 November 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(14 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(14 pages)
21 November 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
2 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
2 October 2012Director's details changed for Wx Investments Limited on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
2 October 2012Director's details changed for Wx Investments Limited on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Wx Investments Limited on 1 October 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
22 November 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
12 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
12 October 2010Registered office address changed from 33-34 Nevern Square London SW5 9PE on 12 October 2010 (1 page)
12 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
12 October 2010Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010 (2 pages)
12 October 2010Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010 (2 pages)
12 October 2010Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010 (2 pages)
12 October 2010Registered office address changed from 33-34 Nevern Square London SW5 9PE on 12 October 2010 (1 page)
11 October 2010Director's details changed for Gwenno Lloyd on 7 May 2010 (3 pages)
11 October 2010Director's details changed for Gwenno Lloyd on 7 May 2010 (3 pages)
11 October 2010Director's details changed for Geoffrey Alexander Teague on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Manuela Brizio Angeli on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Manuela Brizio Angeli on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Gwenno Lloyd on 7 May 2010 (3 pages)
11 October 2010Director's details changed for Wx Investments Limited on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Mr Neil Cooper on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Wx Investments Limited on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Mr Neil Cooper on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Manuela Brizio Angeli on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Wx Investments Limited on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Geoffrey Alexander Teague on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Mr Neil Cooper on 1 May 2010 (2 pages)
11 October 2010Director's details changed for Geoffrey Alexander Teague on 1 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
6 August 2009Return made up to 28/07/09; full list of members (10 pages)
6 August 2009Return made up to 28/07/09; full list of members (10 pages)
20 January 2009Total exemption full accounts made up to 24 March 2008 (4 pages)
20 January 2009Total exemption full accounts made up to 24 March 2008 (4 pages)
31 October 2008Director's change of particulars / manuela brizio angeli / 31/10/2008 (1 page)
31 October 2008Director and secretary's change of particulars / philippa hart / 31/10/2008 (2 pages)
31 October 2008Director's change of particulars / manuela brizio angeli / 31/10/2008 (1 page)
31 October 2008Return made up to 28/07/08; full list of members (10 pages)
31 October 2008Director and secretary's change of particulars / philippa hart / 31/10/2008 (2 pages)
31 October 2008Return made up to 28/07/08; full list of members (10 pages)
18 January 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 24 March 2007 (9 pages)
23 October 2007Return made up to 28/07/07; no change of members (10 pages)
23 October 2007Return made up to 28/07/07; no change of members (10 pages)
25 January 2007Total exemption full accounts made up to 24 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 24 March 2006 (10 pages)
19 September 2006Return made up to 28/07/06; full list of members (15 pages)
19 September 2006Return made up to 28/07/06; full list of members (15 pages)
25 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
26 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 January 2005Total exemption full accounts made up to 24 March 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 24 March 2004 (8 pages)
5 August 2004Return made up to 28/07/04; full list of members (15 pages)
5 August 2004Return made up to 28/07/04; full list of members (15 pages)
22 January 2004Total exemption full accounts made up to 24 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 24 March 2003 (9 pages)
31 August 2003Return made up to 28/07/03; full list of members (15 pages)
31 August 2003Return made up to 28/07/03; full list of members (15 pages)
23 January 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 24 March 2002 (9 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
13 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
22 January 2002Total exemption full accounts made up to 24 March 2001 (9 pages)
22 January 2002Total exemption full accounts made up to 24 March 2001 (9 pages)
6 August 2001Return made up to 28/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 August 2001Return made up to 28/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 June 2000Full accounts made up to 24 March 2000 (9 pages)
20 June 2000Full accounts made up to 24 March 2000 (9 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
16 March 2000Director's particulars changed (1 page)
16 March 2000Director's particulars changed (1 page)
25 January 2000Full accounts made up to 24 March 1999 (8 pages)
25 January 2000Full accounts made up to 24 March 1999 (8 pages)
6 September 1999Return made up to 28/07/99; no change of members (6 pages)
6 September 1999Return made up to 28/07/99; no change of members (6 pages)
26 January 1999Full accounts made up to 24 March 1998 (8 pages)
26 January 1999Full accounts made up to 24 March 1998 (8 pages)
18 September 1998Return made up to 28/07/98; full list of members (8 pages)
18 September 1998Return made up to 28/07/98; full list of members (8 pages)
22 January 1998Full accounts made up to 24 March 1997 (8 pages)
22 January 1998Full accounts made up to 24 March 1997 (8 pages)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 28/07/97; change of members (10 pages)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 28/07/97; change of members (10 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 24 March 1996 (8 pages)
26 January 1997Full accounts made up to 24 March 1996 (8 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
1 October 1996Return made up to 28/07/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1996Return made up to 28/07/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1996Full accounts made up to 24 March 1995 (8 pages)
23 January 1996Full accounts made up to 24 March 1995 (8 pages)
27 July 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1981Memorandum and Articles of Association (5 pages)
25 March 1981Memorandum and Articles of Association (5 pages)