Company NameAzenby Flat Management Company Limited
DirectorTrevor Douglas Richardson
Company StatusActive
Company Number01619119
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Trevor Douglas Richardson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(38 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Park
Centennial Avenue Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed13 January 2020(37 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Director NameMr Thomas Auburn Waugh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 18 January 2017)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address64 Old Park Road South
Enfield
Middlesex
EN2 7DB
Director NameMr Simon Joseph Gray
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 1994)
RoleTelecoms Engineer
Correspondence Address45 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DE
Director NameMs Marianne Haylett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address25 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DE
Director NameMrs Alison Jane Kraven
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address17 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DE
Director NameMr Mark Newell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address93 Shurland Avenue
East Barnet
Herts
EN4 8DE
Director NameMr Alan Paul Kraven
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1993)
RoleCivil Engineer
Correspondence Address17 Shurland Avenue
Oakleigh Park
East Barnet
Herts
EN4 8DE
Secretary NameMr Patrick Francis Vaughan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 1995)
RoleBanking
Correspondence Address57 Shurland Avenue
East Barnet
Herts
EN4 8DE
Director NameMichelle Lee Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 1998)
RoleAsst Operations Manager
Correspondence AddressFlat No 115
Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameVince Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1995)
RolePlumber
Correspondence AddressFlat No 95
Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameJohn Phillip Searle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(12 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 1995)
RoleProduction Engineer
Correspondence Address67 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameHenri Robert Exner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 1998)
RoleMarketing Consultant
Correspondence Address47 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameJoan Brocklesby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(12 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2007)
RoleIT Manager
Correspondence Address63 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DE
Secretary NameHenri Robert Exner
NationalityCanadian
StatusResigned
Appointed08 August 1995(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 1998)
RoleInsurance Broker
Correspondence Address47 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameAndrew Cameron McTeare
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1998)
RoleBuyer
Correspondence Address93 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameMr Patrick Francis Vaughan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1999)
RoleBanking
Correspondence Address57 Shurland Avenue
East Barnet
Herts
EN4 8DE
Secretary NameMr Patrick Francis Vaughan
NationalityBritish
StatusResigned
Appointed25 February 1998(15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1999)
RoleBanking
Correspondence Address57 Shurland Avenue
East Barnet
Herts
EN4 8DE
Director NameJohn Robert Howell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2002)
RolePostman
Correspondence Address9 Shurland Avenue
Barnet
Hertfordshire
EN4 8DE
Director NameTracey Silverthorne
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(16 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 March 2020)
RoleCustomer Services Admin
Country of ResidenceEngland
Correspondence Address93 Shurland Avenue
Barnet
Hertfordshire
EN4 8DE
Secretary NameTracey Silverthorne
NationalityBritish
StatusResigned
Appointed14 July 1999(17 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Shurland Avenue
Barnet
Hertfordshire
EN4 8DE
Director NameGillian Quirk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(25 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address65 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameRobert John Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(25 years after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2015)
RoleRetial Sales
Country of ResidenceEngland
Correspondence Address23 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DE
Director NameMr Siros Shokrzadeh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(32 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2023)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address19 Shurland Avenue
Barnet
Hertfordshire
EN4 8DE
Secretary NameMiss Amelia Chelsey Emma Mardle
StatusResigned
Appointed16 February 2018(35 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2020)
RoleCompany Director
Correspondence Address395 Centennial Park
Centennial Avenue Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMr Anthony Sydney Hayward
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(36 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Park
Centennial Avenue Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Director NameMiss Teresa Michelle Wood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Centennial Park
Centennial Avenue Elstree
Borehamwood
Hertfordshire
WD6 3TJ

Location

Registered Address395 Centennial Park
Centennial Avenue Elstree
Borehamwood
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2021Appointment of Mr Trevor Douglas Richardson as a director on 16 February 2021 (2 pages)
1 June 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
19 March 2020Termination of appointment of Tracey Silverthorne as a director on 19 March 2020 (1 page)
18 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 January 2020Appointment of Pbm Property Management as a secretary on 13 January 2020 (2 pages)
13 January 2020Termination of appointment of Amelia Chelsey Emma Mardle as a secretary on 13 January 2020 (1 page)
19 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
11 April 2018Accounts for a small company made up to 31 March 2017 (12 pages)
28 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
6 March 2018Appointment of Mr Anthony Sydney Hayward as a director on 27 February 2018 (2 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 February 2018Appointment of Miss Amelia Chelsey Emma Mardle as a secretary on 16 February 2018 (2 pages)
16 February 2018Termination of appointment of Tracey Silverthorne as a secretary on 16 February 2018 (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 April 2017Registered office address changed from C/O Chas R. Lowe & Co 10 Church Hill Road East Barnet Herts EN4 8TB to 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from C/O Chas R. Lowe & Co 10 Church Hill Road East Barnet Herts EN4 8TB to 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 10 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Termination of appointment of Thomas Auburn Waugh as a director on 18 January 2017 (1 page)
18 January 2017Confirmation statement made on 21 November 2016 with updates (4 pages)
18 January 2017Confirmation statement made on 21 November 2016 with updates (4 pages)
18 January 2017Termination of appointment of Thomas Auburn Waugh as a director on 18 January 2017 (1 page)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
30 November 2015Termination of appointment of Robert John Hughes as a director on 10 June 2015 (1 page)
30 November 2015Termination of appointment of Robert John Hughes as a director on 10 June 2015 (1 page)
30 November 2015Annual return made up to 21 November 2015 no member list (5 pages)
30 November 2015Annual return made up to 21 November 2015 no member list (5 pages)
10 June 2015Termination of appointment of Gillian Quirk as a director on 2 February 2015 (1 page)
10 June 2015Termination of appointment of Gillian Quirk as a director on 2 February 2015 (1 page)
10 June 2015Termination of appointment of Gillian Quirk as a director on 2 February 2015 (1 page)
16 January 2015Appointment of Mr Siros Shokrzadeh as a director on 11 June 2014 (2 pages)
16 January 2015Appointment of Mr Siros Shokrzadeh as a director on 11 June 2014 (2 pages)
16 January 2015Annual return made up to 21 November 2014 no member list (7 pages)
16 January 2015Annual return made up to 21 November 2014 no member list (7 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 21 November 2013 no member list (6 pages)
6 January 2014Annual return made up to 21 November 2013 no member list (6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
28 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Annual return made up to 21 November 2012 no member list (6 pages)
3 January 2013Annual return made up to 21 November 2012 no member list (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Director's details changed for Mr Thomas Waugh on 1 December 2011 (2 pages)
22 December 2011Annual return made up to 21 November 2011 no member list (6 pages)
22 December 2011Director's details changed for Mr Thomas Waugh on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Thomas Waugh on 1 December 2011 (2 pages)
22 December 2011Annual return made up to 21 November 2011 no member list (6 pages)
13 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Termination of appointment of Anthony Hayward as a director (1 page)
7 January 2011Annual return made up to 21 November 2010 no member list (6 pages)
7 January 2011Termination of appointment of Anthony Hayward as a director (1 page)
7 January 2011Annual return made up to 21 November 2010 no member list (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 January 2010Director's details changed for Robert John Hughes on 21 November 2009 (2 pages)
12 January 2010Annual return made up to 21 November 2009 no member list (5 pages)
12 January 2010Annual return made up to 21 November 2009 no member list (5 pages)
12 January 2010Director's details changed for Gillian Quirk on 21 November 2009 (2 pages)
12 January 2010Director's details changed for Robert John Hughes on 21 November 2009 (2 pages)
12 January 2010Director's details changed for Gillian Quirk on 21 November 2009 (2 pages)
12 January 2010Director's details changed for Tracey Silverthorne on 21 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Thomas Waugh on 21 November 2009 (2 pages)
12 January 2010Director's details changed for Tracey Silverthorne on 21 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Thomas Waugh on 21 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Anthony Hayward on 19 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Anthony Hayward on 19 December 2009 (2 pages)
5 February 2009Annual return made up to 21/11/08 (3 pages)
5 February 2009Annual return made up to 21/11/08 (3 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 December 2007Annual return made up to 21/11/07 (2 pages)
14 December 2007Annual return made up to 21/11/07 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
24 January 2007Annual return made up to 21/11/06 (5 pages)
24 January 2007Annual return made up to 21/11/06 (5 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 December 2005Annual return made up to 21/11/05 (5 pages)
5 December 2005Annual return made up to 21/11/05 (5 pages)
28 November 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 November 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 November 2004Annual return made up to 21/11/04 (5 pages)
26 November 2004Annual return made up to 21/11/04 (5 pages)
18 March 2004Annual return made up to 21/11/03 (5 pages)
18 March 2004Annual return made up to 21/11/03 (5 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Annual return made up to 21/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 January 2003Annual return made up to 21/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Annual return made up to 21/11/01 (4 pages)
9 January 2002Annual return made up to 21/11/01 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Annual return made up to 21/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2000Annual return made up to 21/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 2000Annual return made up to 21/11/99 (4 pages)
27 January 2000Annual return made up to 21/11/99 (4 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Annual return made up to 21/11/98
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1998Annual return made up to 21/11/98
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Annual return made up to 21/11/97 (6 pages)
12 January 1998Annual return made up to 21/11/97 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
10 December 1996Annual return made up to 21/11/96 (6 pages)
10 December 1996Annual return made up to 21/11/96 (6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Annual return made up to 21/11/95 (7 pages)
23 May 1996Annual return made up to 21/11/95 (7 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
29 September 1995Registered office changed on 29/09/95 from: 10 church hill road east barnet hertfordshire EN4 8TB (1 page)
29 September 1995Registered office changed on 29/09/95 from: 10 church hill road east barnet hertfordshire EN4 8TB (1 page)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 57 shurland avenue east barnet hertfordshire EN4 8DE (1 page)
4 August 1995Registered office changed on 04/08/95 from: 57 shurland avenue east barnet hertfordshire EN4 8DE (1 page)
2 March 1982Certificate of incorporation (1 page)
2 March 1982Incorporation (19 pages)
2 March 1982Certificate of incorporation (1 page)
2 March 1982Incorporation (19 pages)