Company NameMountain Grove Holland House Limited
DirectorsNicholas Paul Fegan and Cyril Jalil Courbage
Company StatusActive
Company Number01632322
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameMr Cyril Jalil Courbage
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench,British
StatusCurrent
Appointed11 March 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameHarry Stephen Assiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Director NameMr Svante Wilhelm Carlsson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration18 years (resigned 21 December 2009)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressTerassgatan 5
Gothenburg
Sweden
41133
Secretary NameHarry Stephen Assiter
NationalityBritish
StatusResigned
Appointed06 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressThe Dell
Blairdaff
Inverurie
Aberdeenshire
AB51 9LT
Scotland
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusResigned
Appointed27 April 1995(13 years after company formation)
Appointment Duration16 years, 6 months (resigned 15 November 2011)
RoleLawyer
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameStaffan Werner Hultgren
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 2009(27 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 March 2021)
RoleCheif Financial Controller
Country of ResidenceSweden
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Jens Van Der Maas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2011(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 March 2021)
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameMr Ronald Robert Maria Vissher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed17 November 2011(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 March 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address7 Clarges Street
London
W1J 8AE
Secretary NameMrs Colette Schagerlind
StatusResigned
Appointed17 November 2011(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL

Location

Registered Address7 Clarges Street
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.5m at £1Stena (Uk) Property Investment Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,286,000
Net Worth£8,008,000
Cash£548,000
Current Liabilities£1,689,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

16 March 2021Delivered on: 17 March 2021
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Freehold property known as holland house, 1-4 bury street, london, EC3A 5AW and including the vaults lying below bury street and heneage place registered at hm land registry under title number 186242. freehold property known as renown house, 33-34, bury street, london EC3A 5AR registered at hm land registry under title number 144912.
Outstanding
15 December 2017Delivered on: 21 December 2017
Persons entitled: Wells Fargo Bank, N.A. London Branch

Classification: A registered charge
Particulars: Registered land. Description address: holland house, 1-4 bury street, london EC3A 5AW (186242) and. Renown street, 33-34 bury street, london EC3A 5AR (144912).
Outstanding
3 February 2012Delivered on: 17 February 2012
Persons entitled: Swedbank Ab (Publ)

Classification: Account security deed over rental account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest both present and future in and to the account and the credit balance see image for full details.
Outstanding
3 February 2012Delivered on: 17 February 2012
Persons entitled: Swedbank Ab (Publ)

Classification: Account security deed over charged account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest both present and future in and to the account and the credit balance see image for full details.
Outstanding
3 February 2012Delivered on: 16 February 2012
Persons entitled: Swedbank Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a renown house 33 and 34 bury street london t/no 144912 first fixed charge all its rights in each insurance policy see image for full details.
Outstanding
3 February 2012Delivered on: 16 February 2012
Persons entitled: Swedbank Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a holland house 1-4 bury street london t/no 186242 first fixed charge all its rights in each insurance policy see image for full details.
Outstanding

Filing History

8 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
20 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
1 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
25 October 2022Full accounts made up to 31 December 2021 (23 pages)
14 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2022Statement of capital on 14 June 2022
  • GBP 100
(5 pages)
14 June 2022Solvency Statement dated 07/06/22 (1 page)
14 June 2022Statement by Directors (1 page)
12 May 2022Auditor's resignation (2 pages)
10 March 2022Satisfaction of charge 016323220006 in full (4 pages)
19 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
19 December 2021Full accounts made up to 31 December 2020 (27 pages)
8 October 2021Statement of capital on 8 October 2021
  • GBP 3,500,100
(3 pages)
7 October 2021Resolutions
  • RES13 ‐ Reserve arising from reduction be treated as realised profit 11/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2021Solvency Statement dated 11/08/21 (1 page)
7 October 2021Statement by Directors (1 page)
6 October 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 10,500,100
(3 pages)
17 May 2021Notification of Fro Iii Hastings Uk Holdco Limited as a person with significant control on 11 March 2021 (4 pages)
17 May 2021Cessation of Dan Sten Olsson as a person with significant control on 11 March 2021 (3 pages)
22 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-07
(2 pages)
22 April 2021Change of name notice (2 pages)
21 April 2021Appointment of Mr Nicholas Fegan as a director on 11 March 2021 (2 pages)
19 April 2021Appointment of Mr Cyril Courbage as a director on 11 March 2021 (2 pages)
19 April 2021Termination of appointment of Ronald Robert Maria Vissher as a director on 11 March 2021 (1 page)
19 April 2021Registered office address changed from 45 Albemarle Street London W1S 4JL to 7 Clarges Street Clarges Street London W1J 8AE on 19 April 2021 (1 page)
19 April 2021Termination of appointment of Jens Van Der Maas as a director on 11 March 2021 (1 page)
19 April 2021Termination of appointment of Staffan Werner Hultgren as a director on 11 March 2021 (1 page)
26 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 March 2021Memorandum and Articles of Association (8 pages)
17 March 2021Registration of charge 016323220006, created on 16 March 2021 (55 pages)
16 March 2021Satisfaction of charge 016323220005 in full (4 pages)
21 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (21 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
28 February 2019Full accounts made up to 31 December 2017 (21 pages)
4 February 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
24 February 2018Satisfaction of charge 3 in full (5 pages)
24 February 2018Satisfaction of charge 1 in full (5 pages)
24 February 2018Satisfaction of charge 2 in full (5 pages)
24 February 2018Satisfaction of charge 4 in full (5 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
21 December 2017Registration of charge 016323220005, created on 15 December 2017 (65 pages)
21 December 2017Registration of charge 016323220005, created on 15 December 2017 (65 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 January 2017Full accounts made up to 31 December 2015 (21 pages)
6 January 2017Full accounts made up to 31 December 2015 (21 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Full accounts made up to 31 December 2014 (19 pages)
8 April 2016Full accounts made up to 31 December 2014 (19 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3,500,100
(4 pages)
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3,500,100
(4 pages)
18 March 2015Full accounts made up to 31 December 2013 (19 pages)
18 March 2015Full accounts made up to 31 December 2013 (19 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Termination of appointment of Colette Schagerlind as a secretary on 1 June 2014 (1 page)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,500,100
(4 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,500,100
(4 pages)
8 January 2015Termination of appointment of Colette Schagerlind as a secretary on 1 June 2014 (1 page)
8 January 2015Termination of appointment of Colette Schagerlind as a secretary on 1 June 2014 (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,500,100
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,500,100
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,500,100
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,500,100
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,500,100
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,500,100
(3 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 November 2011Appointment of Mr Jens Van Der Maas as a director (2 pages)
23 November 2011Company name changed northern oceanics LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Appointment of Mr Jens Van Der Maas as a director (2 pages)
23 November 2011Appointment of Mr Ronald Robert Maria Vissher as a director (2 pages)
23 November 2011Appointment of Mr Ronald Robert Maria Vissher as a director (2 pages)
23 November 2011Appointment of Mrs Colette Schagerlind as a secretary (1 page)
23 November 2011Termination of appointment of Mauro Mattiuzzo as a secretary (1 page)
23 November 2011Company name changed northern oceanics LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Appointment of Mrs Colette Schagerlind as a secretary (1 page)
23 November 2011Termination of appointment of Mauro Mattiuzzo as a secretary (1 page)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 February 2010Appointment of Staffan Werner Hultgren as a director (3 pages)
1 February 2010Appointment of Staffan Werner Hultgren as a director (3 pages)
8 January 2010Termination of appointment of Svante Carlsson as a director (1 page)
8 January 2010Termination of appointment of Svante Carlsson as a director (1 page)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
22 December 2008Return made up to 06/12/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 4/5 arlington street london SW1A 1RA (1 page)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 4/5 arlington street london SW1A 1RA (1 page)
8 February 2007Return made up to 06/12/06; full list of members (6 pages)
8 February 2007Return made up to 06/12/06; full list of members (6 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 December 2005Return made up to 06/12/05; full list of members (6 pages)
28 December 2005Return made up to 06/12/05; full list of members (6 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 December 2003Return made up to 06/12/03; full list of members (6 pages)
19 December 2003Return made up to 06/12/03; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 06/12/02; full list of members (6 pages)
23 December 2002Return made up to 06/12/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 December 2001Return made up to 06/12/01; full list of members (6 pages)
7 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 December 2000Return made up to 06/12/00; full list of members (6 pages)
8 December 2000Return made up to 06/12/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
11 June 1999Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
11 June 1999Registered office changed on 11/06/99 from: greybrook house 28 brook street london W1Y 1AG (1 page)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
4 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
7 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/98
(6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 December 1997Return made up to 06/12/97; full list of members (7 pages)
15 December 1997Return made up to 06/12/97; full list of members (7 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 December 1996Return made up to 06/12/96; full list of members (6 pages)
12 December 1996Return made up to 06/12/96; full list of members (6 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
24 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 December 1994 (7 pages)
30 January 1996Accounts for a dormant company made up to 31 December 1994 (7 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/12/90
(2 pages)
23 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/90
(2 pages)
30 November 1995Return made up to 06/12/95; no change of members (8 pages)
30 November 1995Return made up to 06/12/95; no change of members (8 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 April 1982Incorporation (26 pages)
29 April 1982Incorporation (26 pages)