Company NameContracts Consultancy Limited
Company StatusActive
Company Number01600305
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChristopher James Maltby
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(19 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleMarketing
Country of ResidenceUnited States
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameMr Edward Peter Maltby
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(27 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleContracts Consultant
Country of ResidenceEngland
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameMrs Brigid Anne Maltby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(39 years, 4 months after company formation)
Appointment Duration3 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameMr David Edward Maltby
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2021(39 years, 4 months after company formation)
Appointment Duration3 years
RoleBusiness Executive
Country of ResidenceSouth Korea
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameMr Peter Trend Maltby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(9 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 12 December 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameDavid Malcolm Giles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 24 August 2015)
RoleContracts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Wolseley Gardens
Chiswick
London
W4 3LZ
Director NameWilliam Richard Brennan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 October 2009)
RoleAuthor
Correspondence Address13 King Street
Arundel
West Sussex
BN18 9BJ
Secretary NameMr Peter Trend Maltby
NationalityBritish
StatusResigned
Appointed13 May 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 July 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Waters Place
Putney
London
SW15 1LH
Director NameDavid Robert Higgon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(20 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Woking Close
London
SW15 5JZ
Director NameRichard Anthony Holmes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(23 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 March 2020)
RoleResources Manager
Country of ResidenceUnited Kingdom
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameMr Nicholas John Cressey Heal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(24 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 December 2018)
RoleStrategic Management Consultan
Country of ResidenceEngland
Correspondence Address4 St. Marys Close
Littlehampton
West Sussex
BN17 5PZ
Secretary NameMr Martin James Unsworth
NationalityBritish
StatusResigned
Appointed01 December 2008(27 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2014)
RoleAccountant
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameMr Martin James Unsworth
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(28 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Director NameMr Jonathan Christopher Cox
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(31 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Secretary NameMr Peter Trend Maltby
StatusResigned
Appointed19 June 2014(32 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2014)
RoleCompany Director
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Secretary NameMr Kristian James Macnamara
StatusResigned
Appointed01 October 2014(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
Secretary NameMr Peter Trend Maltby
StatusResigned
Appointed13 September 2016(34 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 December 2021)
RoleCompany Director
Correspondence Address162-164 Upper Richmond Road
Putney
London
SW15 2SL

Contact

Websitecclglobal.com
Telephone020 83334141
Telephone regionLondon

Location

Registered Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

142 at £1Christopher James Maltby
7.10%
Ordinary
142 at £1David Maltby
7.10%
Ordinary
142 at £1Edward Maltby
7.10%
Ordinary
92 at £1Juanita Mercedes Giles
4.60%
Ordinary
760 at £1Peter Trend Maltby
38.00%
Ordinary
43 at £1Christopher Marsh
2.15%
Ordinary
43 at £1Richard Lockwood
2.15%
Ordinary
300 at £1David Malcolm Giles
15.00%
Ordinary
270 at £1Brigid Maltby
13.50%
Ordinary
23 at £1Abby Maltby
1.15%
Ordinary
23 at £1Max Maltby
1.15%
Ordinary
20 at £1David Higgon
1.00%
Ordinary

Financials

Year2014
Turnover£13,984,734
Gross Profit£1,078,173
Net Worth£1,474,336
Cash£1,467,825
Current Liabilities£3,199,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

28 February 2022Delivered on: 3 March 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
7 December 1990Delivered on: 24 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 December 1985Delivered on: 10 December 1985
Satisfied on: 23 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £16960-00 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge schedule - the account at lloyds bank PLC designated 'lloyds bank PLC re contracts consultancy limited.
Fully Satisfied

Filing History

20 January 2021Change of details for Mr Peter Trend Maltby as a person with significant control on 20 January 2021 (2 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Richard Anthony Holmes as a director on 21 March 2020 (1 page)
16 March 2020Director's details changed for Richard Anthony Holmes on 3 March 2020 (2 pages)
3 October 2019Amended total exemption full accounts made up to 31 December 2017 (10 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Nicholas John Cressey Heal as a director on 11 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
22 September 2016Full accounts made up to 31 December 2015 (20 pages)
13 September 2016Termination of appointment of Kristian James Macnamara as a secretary on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Peter Trend Maltby as a secretary on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Peter Trend Maltby as a secretary on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of Kristian James Macnamara as a secretary on 13 September 2016 (1 page)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,608
(8 pages)
26 April 2016Director's details changed for Christopher James Maltby on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Christopher James Maltby on 20 April 2016 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,608
(8 pages)
17 September 2015Purchase of own shares. (3 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 September 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,608
(4 pages)
17 September 2015Purchase of own shares. (3 pages)
17 September 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,608
(4 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
9 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 August 2015Termination of appointment of David Malcolm Giles as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of David Malcolm Giles as a director on 24 August 2015 (1 page)
5 May 2015Director's details changed for Nicholas John Cressey Heal on 1 February 2015 (2 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000
(9 pages)
5 May 2015Director's details changed for Nicholas John Cressey Heal on 1 February 2015 (2 pages)
5 May 2015Director's details changed for Nicholas John Cressey Heal on 1 February 2015 (2 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000
(9 pages)
8 December 2014Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014 (2 pages)
8 December 2014Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014 (2 pages)
8 December 2014Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014 (1 page)
8 December 2014Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014 (1 page)
8 December 2014Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014 (2 pages)
8 December 2014Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014 (1 page)
1 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,000
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,000
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 August 2014Termination of appointment of Martin James Unsworth as a director on 19 June 2014 (1 page)
8 August 2014Termination of appointment of Martin James Unsworth as a secretary on 19 June 2014 (1 page)
8 August 2014Termination of appointment of Martin James Unsworth as a secretary on 19 June 2014 (1 page)
8 August 2014Termination of appointment of Martin James Unsworth as a director on 19 June 2014 (1 page)
8 August 2014Appointment of Mr Peter Trend Maltby as a secretary on 19 June 2014 (2 pages)
8 August 2014Appointment of Mr Peter Trend Maltby as a secretary on 19 June 2014 (2 pages)
24 April 2014Appointment of Mr Jonathan Christopher Cox as a director (2 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(9 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(9 pages)
24 April 2014Appointment of Mr Jonathan Christopher Cox as a director (2 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
8 May 2013Secretary's details changed for Mr Martin James Unsworth on 31 March 2013 (1 page)
8 May 2013Director's details changed for Mr Martin James Unsworth on 31 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Martin James Unsworth on 31 March 2013 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
8 May 2013Secretary's details changed for Mr Martin James Unsworth on 31 March 2013 (1 page)
2 April 2013Director's details changed for Mr Edward Peter Maltby on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Peter Trend Maltby on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Peter Trend Maltby on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Peter Trend Maltby on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Edward Peter Maltby on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Edward Peter Maltby on 2 April 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (11 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (11 pages)
7 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
26 April 2010Director's details changed for Christopher James Maltby on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Nicholas John Cressey Heal on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Malcolm Giles on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Peter Trend Maltby on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
26 April 2010Appointment of Mr Martin James Unsworth as a director (2 pages)
26 April 2010Appointment of Mr Martin James Unsworth as a director (2 pages)
26 April 2010Director's details changed for Christopher James Maltby on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
26 April 2010Director's details changed for Nicholas John Cressey Heal on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Peter Trend Maltby on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Richard Anthony Holmes on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Malcolm Giles on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Richard Anthony Holmes on 23 April 2010 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Termination of appointment of William Brennan as a director (1 page)
15 October 2009Termination of appointment of William Brennan as a director (1 page)
24 July 2009Director appointed mr edward peter maltby (1 page)
24 July 2009Director appointed mr edward peter maltby (1 page)
10 July 2009Appointment terminated secretary peter maltby (1 page)
10 July 2009Appointment terminated secretary peter maltby (1 page)
21 May 2009Appointment terminated director david higgon (1 page)
21 May 2009Return made up to 23/04/09; full list of members (7 pages)
21 May 2009Return made up to 23/04/09; full list of members (7 pages)
21 May 2009Appointment terminated director david higgon (1 page)
30 January 2009Full accounts made up to 31 December 2007 (14 pages)
30 January 2009Full accounts made up to 31 December 2007 (14 pages)
15 December 2008Secretary appointed mr martin james unsworth (1 page)
15 December 2008Secretary appointed mr martin james unsworth (1 page)
25 June 2008Return made up to 23/04/08; full list of members (7 pages)
25 June 2008Return made up to 23/04/08; full list of members (7 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 April 2007Return made up to 23/04/07; full list of members (5 pages)
23 April 2007Return made up to 23/04/07; full list of members (5 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 August 2006New director appointed (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 23/04/06; full list of members (4 pages)
25 April 2006Return made up to 23/04/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
5 October 2005Full accounts made up to 31 December 2004 (16 pages)
5 October 2005Full accounts made up to 31 December 2004 (16 pages)
11 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2005New director appointed (1 page)
11 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2005New director appointed (1 page)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
29 April 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(10 pages)
29 April 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(10 pages)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 May 2002Return made up to 13/05/02; full list of members (11 pages)
23 May 2002Return made up to 13/05/02; full list of members (11 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
12 September 2001Full accounts made up to 31 December 2000 (11 pages)
12 September 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 13/05/01; full list of members (9 pages)
15 June 2001Return made up to 13/05/01; full list of members (9 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 13/05/99; full list of members (6 pages)
18 May 1999Return made up to 13/05/99; full list of members (6 pages)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
20 May 1998Return made up to 13/05/98; full list of members (6 pages)
20 May 1998Return made up to 13/05/98; full list of members (6 pages)
7 May 1997Full accounts made up to 31 December 1996 (8 pages)
7 May 1997Return made up to 13/05/97; full list of members (6 pages)
7 May 1997Full accounts made up to 31 December 1996 (8 pages)
7 May 1997Return made up to 13/05/97; full list of members (6 pages)
27 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 September 1996Full accounts made up to 31 December 1995 (8 pages)
13 August 1996Registered office changed on 13/08/96 from: london house 68 upper richmond road london SW15 2RP (1 page)
13 August 1996Registered office changed on 13/08/96 from: london house 68 upper richmond road london SW15 2RP (1 page)
14 June 1996Return made up to 13/05/96; no change of members (6 pages)
14 June 1996Return made up to 13/05/96; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
1 May 1995Return made up to 13/05/95; no change of members (4 pages)
1 May 1995Return made up to 13/05/95; no change of members (4 pages)
16 August 1986Return made up to 28/07/86; full list of members (4 pages)
16 August 1986Return made up to 28/07/86; full list of members (4 pages)
26 November 1981Incorporation (13 pages)
26 November 1981Incorporation (13 pages)