Company NameNelson Pharmacies Limited
Company StatusActive
Company Number01698162
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Robert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(10 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
Director NameMr Patrick Russell Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(10 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
Director NameMr Simon Jonathon Hodge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(37 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House 83 Parkside Wimbledon
London
SW19 5LP
Director NameMr Michael Lockett
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
Director NameMr James Crawford
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address45 Whitmore Road
Beckenham
Kent
BR3 3NX
Director NameLeonard Norman Holmes
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressSummerlea
Kilmacolm
PA13 4DY
Scotland
Director NameJohn Pert
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 1998)
RolePharmacist
Correspondence Address23 Devon Road
Cheam
Sutton
Surrey
SM2 7PE
Director NameRobert Wiseman Wilson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressMontebello
Killiney
Co Dublin
Secretary NameLeonard Norman Holmes
NationalityBritish
StatusResigned
Appointed06 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressSummerlea
Kilmacolm
PA13 4DY
Scotland
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed28 July 1993(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Secretary NameRobert Nelson Wilson
NationalityBritish
StatusResigned
Appointed19 December 1995(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 1996)
RoleCompany Director
Correspondence Address33 Micklethwaite Road
Fulham
London
SW6 1QD
Director NameMichael Christopher Dunne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(13 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
Secretary NameMichael Christopher Dunne
NationalityBritish
StatusResigned
Appointed25 September 1996(13 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
Director NameMs Karen Dawn Dicks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
Secretary NameMs Karen Dawn Dicks
StatusResigned
Appointed21 November 2012(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
Director NameMrs Claire Ferguson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(33 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP

Contact

Websitenelsons.net

Location

Registered AddressNelsons House, 83
Parkside
Wimbledon
London
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

1000 at £1A. Nelson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,164
Cash£254,732
Current Liabilities£507,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 September 2023 (8 months ago)
Next Return Due3 October 2024 (4 months, 2 weeks from now)

Charges

6 February 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2023Delivered on: 27 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 22 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 7 December 2010
Satisfied on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2003Delivered on: 18 February 2003
Satisfied on: 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
16 December 1993Delivered on: 30 December 1993
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the company's right title and interest in and to all present and future inventions patents trade marks designs and applications therefore copyright and rights in the nature of copyrights. See the mortgage charge document for full details.
Fully Satisfied
16 December 1993Delivered on: 21 December 1993
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited,

Classification: Supplemental legal charge,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the company's right,title and interest in and to the intelectual property rights and ancillary rights and benefits of all royalties,fees and other income deriving from the same both present and future of the company. Please see doc for further details,.
Fully Satisfied
18 April 1984Delivered on: 8 May 1984
Satisfied on: 4 February 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 November 1991Delivered on: 25 November 1991
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

5 January 2021Appointment of Mr Simon Jonathon Hodge as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Claire Ferguson as a director on 31 December 2020 (1 page)
10 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 May 2020Memorandum and Articles of Association (7 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2020Registration of charge 016981620010, created on 20 May 2020 (13 pages)
7 February 2020Registration of charge 016981620009, created on 6 February 2020 (48 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 March 2016Registration of charge 016981620008, created on 22 March 2016 (48 pages)
23 March 2016Registration of charge 016981620008, created on 22 March 2016 (48 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 March 2014Registration of charge 016981620007 (26 pages)
7 March 2014Registration of charge 016981620007 (26 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Patrick Russell Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Patrick Russell Wilson on 23 October 2009 (2 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Director's change of particulars / robert wilson / 19/09/2008 (1 page)
19 September 2008Return made up to 06/09/08; full list of members (4 pages)
19 September 2008Director's change of particulars / robert wilson / 19/09/2008 (1 page)
19 September 2008Return made up to 06/09/08; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 September 2007Return made up to 06/09/07; full list of members (3 pages)
25 September 2007Return made up to 06/09/07; full list of members (3 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (12 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (12 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Registered office changed on 08/09/06 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
8 September 2006Return made up to 06/09/06; full list of members (3 pages)
8 September 2006Location of debenture register (1 page)
8 September 2006Return made up to 06/09/06; full list of members (3 pages)
8 September 2006Registered office changed on 08/09/06 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Location of debenture register (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
9 September 2005Return made up to 06/09/05; full list of members (3 pages)
9 September 2005Return made up to 06/09/05; full list of members (3 pages)
23 August 2005Registered office changed on 23/08/05 from: 73 duke street grosvenor square london W1M 5DH (1 page)
23 August 2005Registered office changed on 23/08/05 from: 73 duke street grosvenor square london W1M 5DH (1 page)
10 December 2004Return made up to 06/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 December 2004Return made up to 06/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
30 October 2003Return made up to 06/09/03; full list of members (8 pages)
30 October 2003Return made up to 06/09/03; full list of members (8 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2001Return made up to 06/09/01; full list of members (7 pages)
17 December 2001Return made up to 06/09/01; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Return made up to 06/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 October 2000Return made up to 06/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 06/09/99; full list of members (10 pages)
27 September 1999Return made up to 06/09/99; full list of members (10 pages)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997Return made up to 06/09/97; no change of members (6 pages)
29 September 1997Return made up to 06/09/97; no change of members (6 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
13 October 1996Return made up to 06/09/96; full list of members (11 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 October 1996Return made up to 06/09/96; full list of members (11 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed;new director appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 November 1983Incorporation (19 pages)
10 November 1983Incorporation (19 pages)
10 February 1983Certificate of incorporation (1 page)
10 February 1983Certificate of incorporation (1 page)