Croydon
Surrey
CR2 6AL
Director Name | Mr Campbell Deane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 September 2021) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 360satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL |
Director Name | Mr Graham Henry Jarrett |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 19 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lawrence Road Fleet Hampshire GU52 7SS |
Director Name | Mr Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Secretary Name | Miss Rosemary Helen Northwood |
---|---|
Status | Resigned |
Appointed | 12 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 3 Hempstead Close Buckhurst Hill Essex IG9 5JQ |
Secretary Name | Mr Brian James Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(11 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowbank Hook Warsash Southampton Hampshire SO31 9HH |
Director Name | Richard Alwyne Fyjis Walker |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stonefield Street London N1 0HW |
Secretary Name | Miss Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Director Name | Miss Karen Ann Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2015(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2017) |
Correspondence Address | 162 Main Road Danbury Chelmsford Essex CM3 4DT |
Website | www.greenwichcommunications.com |
---|
Registered Address | 360satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
22m at £0.01 | Hargreave Hale Nominees Limited A/c Yrk 62.87% Ordinary |
---|---|
2.4m at £0.01 | Bny Mellon Nominees Limited A/c Bsdtabn 6.86% Ordinary |
- | OTHER 5.32% - |
800k at £0.01 | Ronald O'regan 2.29% Ordinary |
3.5m at £0.01 | Adriana Victoria Stirling 10.00% Ordinary |
507.5k at £0.01 | Karen Ann Clark 1.45% Ordinary |
500k at £0.01 | Graham Henry Jarrett 1.43% Ordinary |
475k at £0.01 | Redmayne Nominees Limited A/c Md2269p 1.36% Ordinary |
405k at £0.01 | Pershing Nominees Limited A/c Wrclt 1.16% Ordinary |
300k at £0.01 | Ap Stirling A/c 5 0.86% Ordinary |
300k at £0.01 | Richard Alwyne Fyjis-walker 0.86% Ordinary |
260k at £0.01 | Bny Mellon Nominees Limited A/c Bsdtagg 0.74% Ordinary |
246.2k at £0.01 | Gresham House No. 1 Pension Scheme 0.70% Ordinary |
210k at £0.01 | Retirement Savings Plan 0.60% Ordinary |
200k at £0.01 | Craig Malcolm Rochford 0.57% Ordinary |
200k at £0.01 | Desmond Gerard Chapman 0.57% Ordinary |
200k at £0.01 | Keith Robinson 0.57% Ordinary |
179.5k at £0.01 | Humayin Hanif 0.51% Ordinary |
175.1k at £0.01 | Assoc Newspapers Holdings PLC 0.50% Ordinary |
150k at £0.01 | Philip Ansell & Louise Ansell 0.43% Ordinary |
125k at £0.01 | Patricia Alexandra Murto 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,329 |
Cash | £96,277 |
Current Liabilities | £39,990 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 March 1990 | Delivered on: 31 March 1990 Satisfied on: 30 October 2013 Persons entitled: Security Charge Limited Classification: Deed constituting secured loan stock Secured details: £1,000,000 and all other moneys due or to become due from the company to the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 February 1986 | Delivered on: 21 February 1986 Satisfied on: 30 October 2013 Persons entitled: Security Charge Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: (Please see doc M63 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (13 pages) |
22 May 2019 | Liquidators' statement of receipts and payments to 28 March 2019 (12 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 April 2018 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to 360Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL on 19 April 2018 (2 pages) |
17 April 2018 | Appointment of a voluntary liquidator (3 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Declaration of solvency (7 pages) |
30 January 2018 | Termination of appointment of Keith Marshall Robinson as a director on 18 January 2018 (1 page) |
30 January 2018 | Director's details changed for Ms Adriana Victoria Stirling on 1 January 2016 (2 pages) |
30 January 2018 | Appointment of Mr Campbell Deane as a director on 18 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Kac Services Limited as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon Surrey CR9 1XS on 2 January 2018 (1 page) |
29 August 2017 | Sub-division of shares on 17 July 2017 (4 pages) |
29 August 2017 | Consolidation of shares on 17 July 2017 (4 pages) |
29 August 2017 | Sub-division of shares on 17 July 2017 (4 pages) |
29 August 2017 | Consolidation of shares on 17 July 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (30 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (30 pages) |
21 March 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
21 March 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (13 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (13 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Karen Ann Clark as a director on 31 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page) |
11 December 2015 | Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page) |
28 August 2015 | Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Keith Marshall Robinson as a director on 19 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages) |
4 August 2015 | Appointment of Mr Keith Marshall Robinson as a director on 19 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages) |
3 August 2015 | Termination of appointment of Graham Henry Jarrett as a director on 19 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Graham Henry Jarrett as a director on 19 July 2015 (1 page) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page) |
25 June 2014 | Appointment of Ms Adriana Victoria Stirling as a director (2 pages) |
25 June 2014 | Appointment of Ms Adriana Victoria Stirling as a director (2 pages) |
29 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
29 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 October 2013 | Satisfaction of charge 1 in full (1 page) |
30 October 2013 | Satisfaction of charge 2 in full (1 page) |
30 October 2013 | Satisfaction of charge 2 in full (1 page) |
30 October 2013 | Satisfaction of charge 1 in full (1 page) |
23 October 2013 | Termination of appointment of Richard Walker as a director (1 page) |
23 October 2013 | Appointment of Miss Karen Ann Clark as a director (2 pages) |
23 October 2013 | Appointment of Miss Karen Ann Clark as a director (2 pages) |
23 October 2013 | Termination of appointment of Richard Walker as a director (1 page) |
23 August 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
23 August 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
23 August 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
23 August 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
20 May 2013 | Director's details changed for Richard Alwyne Fyjis Walker on 12 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (27 pages) |
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (27 pages) |
20 May 2013 | Director's details changed for Richard Alwyne Fyjis Walker on 12 April 2013 (2 pages) |
3 April 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
9 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (27 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (27 pages) |
25 April 2012 | Memorandum and Articles of Association (36 pages) |
25 April 2012 | Memorandum and Articles of Association (36 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (29 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (29 pages) |
29 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (111 pages) |
29 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (111 pages) |
17 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
17 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
10 June 2009 | Director's change of particulars / alfred stirling / 08/03/2009 (1 page) |
10 June 2009 | Director's change of particulars / alfred stirling / 08/03/2009 (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 36 elder st london E1 6BT (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 36 elder st london E1 6BT (1 page) |
19 May 2009 | Secretary appointed karen ann clark (2 pages) |
19 May 2009 | Secretary appointed karen ann clark (2 pages) |
9 May 2009 | Location of register of members (1 page) |
9 May 2009 | Appointment terminated secretary brian hallett (1 page) |
9 May 2009 | Appointment terminated secretary brian hallett (1 page) |
9 May 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 12/04/09; full list of members (32 pages) |
30 April 2009 | Return made up to 12/04/09; full list of members (32 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (69 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (69 pages) |
13 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 2008 | Re-registration of Memorandum and Articles (37 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Re-registration of Memorandum and Articles (37 pages) |
13 March 2008 | Application for reregistration from PLC to private (5 pages) |
13 March 2008 | Application for reregistration from PLC to private (5 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2008 | Full accounts made up to 31 August 2007 (14 pages) |
21 January 2008 | Full accounts made up to 31 August 2007 (14 pages) |
19 December 2007 | Auditor's resignation (1 page) |
19 December 2007 | Auditor's resignation (1 page) |
29 May 2007 | Return made up to 12/04/07; bulk list available separately (6 pages) |
29 May 2007 | Return made up to 12/04/07; bulk list available separately (6 pages) |
2 February 2007 | Full accounts made up to 31 August 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 August 2006 (15 pages) |
27 June 2006 | Return made up to 12/04/06; bulk list available separately (6 pages) |
27 June 2006 | Return made up to 12/04/06; bulk list available separately (6 pages) |
8 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
8 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
28 February 2006 | Auditor's resignation (1 page) |
28 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
15 April 2005 | Return made up to 12/04/05; full list of members (72 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (72 pages) |
31 January 2005 | Full accounts made up to 31 August 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 August 2004 (15 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 12/04/04; full list of members (9 pages) |
30 December 2003 | Full accounts made up to 31 August 2003 (15 pages) |
30 December 2003 | Full accounts made up to 31 August 2003 (15 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (70 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (70 pages) |
27 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
27 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (70 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (70 pages) |
29 January 2002 | Location of register of members (1 page) |
29 January 2002 | Location of register of members (1 page) |
28 January 2002 | Full accounts made up to 31 August 2001 (16 pages) |
28 January 2002 | Full accounts made up to 31 August 2001 (16 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (37 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (37 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (55 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (55 pages) |
26 April 2000 | Location of register of members (1 page) |
26 April 2000 | Location of register of members (1 page) |
20 January 2000 | Full accounts made up to 31 August 1999 (16 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (16 pages) |
4 May 1999 | Return made up to 12/04/99; bulk list available separately (8 pages) |
4 May 1999 | Return made up to 12/04/99; bulk list available separately (8 pages) |
11 February 1999 | Full accounts made up to 31 August 1998 (17 pages) |
11 February 1999 | Full accounts made up to 31 August 1998 (17 pages) |
7 May 1998 | Return made up to 12/04/98; bulk list available separately (7 pages) |
7 May 1998 | Return made up to 12/04/98; bulk list available separately (7 pages) |
5 February 1998 | Full accounts made up to 31 August 1997 (18 pages) |
5 February 1998 | Full accounts made up to 31 August 1997 (18 pages) |
18 December 1997 | Auditor's resignation (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
6 May 1997 | Return made up to 12/04/97; bulk list available separately (7 pages) |
6 May 1997 | Return made up to 12/04/97; bulk list available separately (7 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
20 December 1996 | Full group accounts made up to 31 August 1996 (21 pages) |
20 December 1996 | Full group accounts made up to 31 August 1996 (21 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 12/04/96; bulk list available separately (6 pages) |
7 May 1996 | Return made up to 12/04/96; bulk list available separately (6 pages) |
15 April 1996 | Location of register of members (non legible) (1 page) |
15 April 1996 | Location of register of members (non legible) (1 page) |
6 March 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
6 March 1996 | Full group accounts made up to 31 August 1995 (19 pages) |
25 April 1995 | Return made up to 12/04/95; bulk list available separately (12 pages) |
25 April 1995 | Return made up to 12/04/95; bulk list available separately (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
12 February 1992 | Full group accounts made up to 31 August 1990 (25 pages) |
12 February 1992 | Full group accounts made up to 31 August 1990 (25 pages) |
1 October 1991 | Ad 31/07/87--------- £ si [email protected] (2 pages) |
1 October 1991 | Ad 31/07/87--------- £ si [email protected] (2 pages) |
25 July 1989 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 July 1989 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 July 1989 | Nc inc already adjusted (1 page) |
25 July 1989 | Nc inc already adjusted (1 page) |
25 July 1989 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 July 1989 | Nc inc already adjusted (1 page) |
25 July 1989 | Resolutions
|
19 July 1989 | Cancel share prem acc (3 pages) |
19 July 1989 | Cancel share prem acc (3 pages) |
19 July 1989 | Cancel share prem acc (3 pages) |
22 June 1988 | Full accounts made up to 31 August 1987 (23 pages) |
22 June 1988 | Full accounts made up to 31 August 1987 (23 pages) |
10 June 1987 | Return made up to 07/04/87; full list of members (13 pages) |
10 June 1987 | Return made up to 07/04/87; full list of members (13 pages) |
27 April 1987 | Company name changed greenwich cable communications p ublic LIMITED company\certificate issued on 27/04/87 (2 pages) |
27 April 1987 | Company name changed greenwich cable communications p ublic LIMITED company\certificate issued on 27/04/87 (2 pages) |
27 April 1987 | Company name changed greenwich cable communications p ublic LIMITED company\certificate issued on 27/04/87 (2 pages) |
8 April 1987 | Group of companies' accounts made up to 31 August 1986 (17 pages) |
8 April 1987 | Group of companies' accounts made up to 31 August 1986 (17 pages) |
13 September 1986 | Return made up to 23/12/85; full list of members (11 pages) |
13 September 1986 | Return made up to 23/12/85; full list of members (11 pages) |
4 September 1986 | New director appointed (2 pages) |
4 September 1986 | New director appointed (2 pages) |
27 October 1981 | Memorandum and Articles of Association (35 pages) |
27 October 1981 | Memorandum and Articles of Association (35 pages) |
28 July 1981 | Incorporation (14 pages) |
28 July 1981 | Incorporation (14 pages) |