Company NameRAPP Limited
Company StatusActive
Company Number01581935
CategoryPrivate Limited Company
Incorporation Date21 August 1981(42 years, 9 months ago)
Previous NamesWRC Holdings Limited and RAPP Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marco Scognamiglio
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(22 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleGlobal Ceo
Country of ResidenceEngland
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed08 February 2010(28 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Stephen Edmund Takla
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address220 East 42nd Street
New York City
10017-5806
Director NameMr Christopher David Freeland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(36 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr Paul Ian Tomlinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(39 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameDr Antonio Aghemo
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleProgramme Controller
Correspondence AddressLeonardo Da Vinci 20
Venaria
Turin 10078
Foreign
Director NameMr Christopher Ronald Albert
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2002)
RoleCreative Director
Correspondence AddressRedwood House 3a Uplands Close
East Sheen
London
SW14 7AS
Director NameJudith Anne Gehlcken
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleGroup Chief Executive-Tcg Euro
Correspondence AddressColleyfelle
Buckland Road
Reigate
Surrey
RH2 2JP
Director NameGordon Brown
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleChairman-Wrc North
Correspondence Address1 Breary Court
Bramhope
Leeds
LS16 9LB
Director NameIng Renato Cerutti
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleController
Correspondence AddressVia Ombrone 12a
Rome 00198
Foreign
Director NameRinalda Paula Maria Demetriou
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleAdvertising Executive
Correspondence AddressWindrush
17 Clare Hill
Esher
Surrey
KT10 9NB
Secretary NameAnthony John Sanford
NationalityBritish
StatusResigned
Appointed25 May 1992(10 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressManor Farm Barn
Ampney St Mary
Cirencester
Gloucestershire
GL7 5SP
Wales
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(12 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 September 2008)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Greene Street
New York
New York 10012
United States
Director NameMr Michael John Colling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2001)
RoleManaging Director-Wrc Media
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Kiln Road, Hastoe
Tring
Hertfordshire
HP23 6PE
Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2006)
RoleChairman-Wwav Rapp Collins Sco
Correspondence AddressMalvern House
Crabtree Drive Givons Grove
Leatherhead
Surrey
KT22 8LG
Director NameJames Matthew Eccles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 August 2006)
RoleManaging Director
Correspondence Address26 St Oswalds Road
Redland
Bristol
BS6 7HT
Director NameMrs Sheila Ann Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address29 Lanchester Road
London
N6 4SX
Director NameAdam John Coleman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 April 2004)
RoleManaging Director
Correspondence AddressHollow Drift
Hockett Lane
Cookham Dean
Berkshire
SL6 9UF
Director NameOlivier Coppet
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2000(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 August 2008)
RoleCompany Director
Correspondence Address26 Rue De Parc De Clagny
78000 Versailles
France
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2007)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Secretary NameFiona Margaret Pool
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameMr Steven Robert Grout
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2004(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Harewood Way
Epsom
Surrey
KT19 7LE
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusResigned
Appointed22 September 2004(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Ian Michael Haworth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(23 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside Manbre Road
London
W6 9WA
Secretary NameMr John Martin William Betts
NationalityBritish
StatusResigned
Appointed21 December 2005(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside
Manbre Road
London
W6 9WA
Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2006(25 years after company formation)
Appointment DurationResigned same day (resigned 02 September 2006)
RoleCompany Director
Correspondence AddressMalvern House
Crabtree Drive Givons Grove
Leatherhead
Surrey
KT22 8LG
Director NameIan Hilt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(25 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2006)
RoleCompany Director
Correspondence Address44 Redstone Park
Redhill
Surrey
RH1 4AT
Director NameMr John Martin William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(26 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside
Manbre Road
London
W6 9WA
Director NameMr Thomas Funk
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed12 August 2008(26 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Graham Road
Wimbledon
London
SW19 3SW
Director NameMr Dennis Paul Gillespie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2008(26 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90-100 Southwark Street
London
SE1 0SW

Contact

Websiteuk.rapp.com

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £0.2Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,110,489
Gross Profit£35,366,385
Net Worth£7,324,976
Cash£1,451
Current Liabilities£14,350,812

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (4 weeks, 1 day from now)

Charges

30 April 1993Delivered on: 19 May 1993
Satisfied on: 31 December 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit referred to in the schedule tog: with interest accrued. All sums of money deposited or to be held by the bank account no: 22668716. see the mortgage charge document for full details.
Fully Satisfied
7 April 1993Delivered on: 20 April 1993
Satisfied on: 17 January 1995
Persons entitled: Nws Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of the loan agreement dated 14/01/93.
Particulars: 64 shares in the vessel named "wwavy of beaulieu" official no 723787 reg in port of southampton under no 36 in 1993 and in her boats and appurtenances.
Fully Satisfied
10 February 1993Delivered on: 13 February 1993
Satisfied on: 31 December 1994
Persons entitled: Nws Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1990 lochin 33 vessel to be k/a "wwavy of beaulieu" hull no. 1002.
Fully Satisfied
2 February 1988Delivered on: 23 February 1988
Satisfied on: 5 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other copanies named therein to the chargee on any account whatsoever.
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
1 January 1988Delivered on: 12 January 1988
Satisfied on: 8 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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
4 December 1985Delivered on: 17 December 1985
Satisfied on: 8 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to be come or to become due from the company and/or cmpton & woodhouse LTD. To the charge on any account whatsoever.
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
2 August 1982Delivered on: 16 August 1982
Satisfied on: 15 January 1994
Persons entitled: Barclays 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 & floating charges on undertaking and all property and assets present and future including agoodwill & book debts uncalled capital. And all fixtures fixedplant & machinery (please see doc M15).
Fully Satisfied

Filing History

30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
23 June 2022Director's details changed for Mr Paul Ian Tomlinson on 10 June 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
29 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (28 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
5 August 2021Appointment of Mr Paul Ian Tomlinson as a director on 3 August 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
20 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
20 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
20 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
17 May 2019Register inspection address has been changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
18 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page)
25 July 2018Termination of appointment of Dennis Paul Gillespie as a director on 6 June 2018 (1 page)
12 June 2018Appointment of Mr Christopher David Freeland as a director on 6 June 2018 (2 pages)
8 June 2018Appointment of Mr Stephen Edmund Takla as a director on 6 June 2018 (2 pages)
16 May 2018Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2018Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW (1 page)
20 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
20 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 August 2017Director's details changed for Mr Marco Scognamiglio on 1 January 2017 (2 pages)
8 August 2017Director's details changed for Mr Marco Scognamiglio on 1 January 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 497,907
(8 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 497,907
(8 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2015
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2015
  • RES13 ‐ Disclosure framwork 11/01/2015
(2 pages)
8 January 2016Termination of appointment of Ian Michael Haworth as a director on 30 October 2015 (1 page)
8 January 2016Termination of appointment of Ian Michael Haworth as a director on 30 October 2015 (1 page)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 December 2015Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 7 December 2015 (1 page)
14 August 2015Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015 (1 page)
14 August 2015Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015 (1 page)
14 August 2015Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 497,907
(10 pages)
13 May 2015Director's details changed for Mr Ian Michael Haworth on 31 December 2014 (2 pages)
13 May 2015Director's details changed for Ms Samantha Claire Nolan on 31 December 2014 (2 pages)
13 May 2015Director's details changed for Mr Ian Michael Haworth on 31 December 2014 (2 pages)
13 May 2015Director's details changed for Mr Marco Scognamiglio on 31 December 2014 (2 pages)
13 May 2015Director's details changed for Ms Samantha Claire Nolan on 31 December 2014 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 497,907
(10 pages)
13 May 2015Director's details changed for Mr Marco Scognamiglio on 31 December 2014 (2 pages)
18 November 2014Termination of appointment of James Christopher Bardsley Whitworth as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of James Christopher Bardsley Whitworth as a director on 31 October 2014 (1 page)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
20 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
20 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
19 May 2014Director's details changed for Mr Dennis Paul Gillespie on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Mr Dennis Paul Gillespie on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Mr Dennis Paul Gillespie on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 497,907
(10 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 497,907
(10 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
14 June 2013Full accounts made up to 31 December 2012 (26 pages)
14 June 2013Full accounts made up to 31 December 2012 (26 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
10 August 2012Full accounts made up to 31 December 2011 (35 pages)
10 August 2012Full accounts made up to 31 December 2011 (35 pages)
21 June 2012Termination of appointment of Peter Mitchell as a director (1 page)
21 June 2012Termination of appointment of Peter Mitchell as a director (1 page)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (11 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (11 pages)
30 November 2011Termination of appointment of John Betts as a director (1 page)
30 November 2011Termination of appointment of John Betts as a director (1 page)
24 June 2011Termination of appointment of Thomas Funk as a director (1 page)
24 June 2011Termination of appointment of Thomas Funk as a director (1 page)
27 May 2011Full accounts made up to 31 December 2010 (27 pages)
27 May 2011Full accounts made up to 31 December 2010 (27 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (13 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (13 pages)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (9 pages)
5 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Ian Michael Haworth on 13 May 2010 (2 pages)
2 July 2010Director's details changed (2 pages)
2 July 2010Director's details changed for Samantha Claire Nolan on 13 May 2010 (2 pages)
2 July 2010Termination of appointment of John Betts as a secretary (1 page)
2 July 2010Termination of appointment of John Betts as a secretary (1 page)
2 July 2010Director's details changed for Ian Michael Haworth on 13 May 2010 (2 pages)
2 July 2010Director's details changed for Samantha Claire Nolan on 13 May 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Director's details changed (2 pages)
2 July 2010Register inspection address has been changed (1 page)
14 May 2010Full accounts made up to 31 December 2009 (26 pages)
14 May 2010Full accounts made up to 31 December 2009 (26 pages)
13 May 2010Termination of appointment of Christopher Gordon as a director (1 page)
13 May 2010Termination of appointment of Christopher Gordon as a director (1 page)
2 March 2010Appointment of Mrs Sally-Ann Bray as a secretary (1 page)
2 March 2010Termination of appointment of Sally Bray as a secretary (1 page)
2 March 2010Termination of appointment of Sally Bray as a secretary (1 page)
2 March 2010Appointment of Mrs Sally-Ann Bray as a secretary (1 page)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
6 October 2009Director's details changed for John Martin William Betts on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Dennis Paul Gillespie on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Dennis Paul Gillespie on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Martin William Betts on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Dennis Paul Gillespie on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Martin William Betts on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages)
1 October 2009Director's change of particulars / dennis gillespie / 05/09/2009 (2 pages)
1 October 2009Director's change of particulars / dennis gillespie / 05/09/2009 (2 pages)
2 July 2009Ad 26/06/09\gbp si [email protected]=1\gbp ic 497906/497907\ (2 pages)
2 July 2009Ad 26/06/09\gbp si [email protected]=1\gbp ic 497906/497907\ (2 pages)
13 May 2009Return made up to 13/05/09; full list of members (6 pages)
13 May 2009Return made up to 13/05/09; full list of members (6 pages)
11 May 2009Full accounts made up to 31 December 2008 (23 pages)
11 May 2009Full accounts made up to 31 December 2008 (23 pages)
1 April 2009Company name changed \certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed \certificate issued on 01/04/09 (2 pages)
24 November 2008Full accounts made up to 31 December 2007 (23 pages)
24 November 2008Full accounts made up to 31 December 2007 (23 pages)
14 October 2008Company name changed wrc holdings LIMITED\certificate issued on 14/10/08 (2 pages)
14 October 2008Company name changed wrc holdings LIMITED\certificate issued on 14/10/08 (2 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2008Appointment terminated director brian emsell (1 page)
23 September 2008Appointment terminated director brian emsell (1 page)
15 September 2008Director appointed thomas funk (2 pages)
15 September 2008Director appointed thomas funk (2 pages)
10 September 2008Secretary's change of particulars john martin william betts logged form (1 page)
10 September 2008Secretary's change of particulars john martin william betts logged form (1 page)
9 September 2008Director appointed dennis paul gillespie (2 pages)
9 September 2008Appointment terminated director olivier coppet (1 page)
9 September 2008Director appointed dennis paul gillespie (2 pages)
9 September 2008Director appointed john martin william betts (2 pages)
9 September 2008Appointment terminated director olivier coppet (1 page)
9 September 2008Director appointed john martin william betts (2 pages)
9 September 2008Director appointed samantha claire nolan (2 pages)
9 September 2008Director appointed samantha claire nolan (2 pages)
8 August 2008Appointment terminated director anthony wreford (1 page)
8 August 2008Appointment terminated director anthony wreford (1 page)
13 May 2008Return made up to 13/05/08; full list of members (6 pages)
13 May 2008Return made up to 13/05/08; full list of members (6 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
12 July 2007New director appointed (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
14 May 2007Return made up to 13/05/07; full list of members (4 pages)
14 May 2007Return made up to 13/05/07; full list of members (4 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
27 July 2006Full accounts made up to 31 December 2005 (19 pages)
27 July 2006Full accounts made up to 31 December 2005 (19 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
16 May 2006Return made up to 13/05/06; full list of members (4 pages)
16 May 2006Return made up to 13/05/06; full list of members (4 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
19 July 2005Full accounts made up to 31 December 2004 (21 pages)
19 July 2005Full accounts made up to 31 December 2004 (21 pages)
10 June 2005Return made up to 13/05/05; full list of members (13 pages)
10 June 2005Return made up to 13/05/05; full list of members (13 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
19 August 2004Full accounts made up to 31 December 2003 (19 pages)
19 August 2004Full accounts made up to 31 December 2003 (19 pages)
19 May 2004Return made up to 13/05/04; full list of members (13 pages)
19 May 2004Return made up to 13/05/04; full list of members (13 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
25 July 2003Full accounts made up to 31 December 2002 (18 pages)
25 July 2003Full accounts made up to 31 December 2002 (18 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
27 May 2003Return made up to 13/05/03; full list of members (11 pages)
27 May 2003Return made up to 13/05/03; full list of members (11 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2002Director resigned (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 July 2002Full accounts made up to 31 December 2001 (18 pages)
24 July 2002Full accounts made up to 31 December 2001 (18 pages)
11 June 2002Return made up to 25/05/02; full list of members (12 pages)
11 June 2002Return made up to 25/05/02; full list of members (12 pages)
21 May 2002Location of register of members (1 page)
21 May 2002Location of register of members (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
9 January 2002Company name changed wwav rapp collins group LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed wwav rapp collins group LIMITED\certificate issued on 09/01/02 (2 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Return made up to 25/05/01; full list of members (10 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Return made up to 25/05/01; full list of members (10 pages)
26 June 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
30 August 2000New director appointed (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
19 June 2000Return made up to 25/05/00; no change of members (21 pages)
19 June 2000Return made up to 25/05/00; no change of members (21 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
12 July 1999Return made up to 25/05/99; full list of members (29 pages)
12 July 1999Return made up to 25/05/99; full list of members (29 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: compass house 22 redan place london W2 4SA (1 page)
28 January 1999Registered office changed on 28/01/99 from: compass house 22 redan place london W2 4SA (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (18 pages)
6 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 June 1998Return made up to 25/05/98; full list of members (30 pages)
5 June 1998Return made up to 25/05/98; full list of members (30 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
24 June 1997Return made up to 25/05/97; full list of members (32 pages)
24 June 1997Return made up to 25/05/97; full list of members (32 pages)
14 May 1997Full accounts made up to 31 December 1996 (16 pages)
14 May 1997Full accounts made up to 31 December 1996 (16 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
12 June 1996Return made up to 25/05/96; full list of members (28 pages)
12 June 1996Return made up to 25/05/96; full list of members (28 pages)
6 June 1996Full accounts made up to 31 December 1995 (17 pages)
6 June 1996Full accounts made up to 31 December 1995 (17 pages)
26 January 1996New director appointed (3 pages)
26 January 1996New director appointed (3 pages)
26 January 1996New director appointed (3 pages)
26 January 1996New director appointed (3 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
23 October 1995Director's particulars changed (4 pages)
23 October 1995Director's particulars changed (4 pages)
22 September 1995Director's particulars changed (4 pages)
22 September 1995Director's particulars changed (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (22 pages)
21 September 1995Full accounts made up to 31 December 1994 (22 pages)
16 June 1995Director resigned;new director appointed (6 pages)
16 June 1995Director resigned;new director appointed (6 pages)
30 May 1995Return made up to 25/05/95; full list of members (34 pages)
30 May 1995Return made up to 25/05/95; full list of members (34 pages)
23 April 1995Director's particulars changed (4 pages)
23 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (245 pages)
21 January 1994Memorandum and Articles of Association (5 pages)
21 January 1994Memorandum and Articles of Association (5 pages)
14 July 1988Re-registration of Memorandum and Articles (18 pages)
21 August 1981Certificate of incorporation (1 page)
21 August 1981Certificate of incorporation (1 page)