London
WC1B 4DA
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Vice President, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Roger Patrick Flynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1993) |
Role | Executive |
Correspondence Address | 32 Inglethorpe Street London SW6 6NT |
Director Name | Alain Andre Gustave Desenclos |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Restaurant Manager |
Correspondence Address | Victoria Cottage Holton Oxford Oxfordshire OX33 1PS |
Director Name | John Michael Gordon Heynes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Bute House 9 Ladbroke Terrace London W11 3PQ |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Director Name | Kenneth Malcolm Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | Tumbling Acres 75 High Street Weedon Aylesbury Buckinghamshire HP22 4NS |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Mr Raymond Rene Alfred Blanc |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Garford Road Oxford Oxfordshire OX2 6UY |
Secretary Name | Mr David Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | 4 Spindlers Kidlington Oxfordshire OX5 2YP |
Director Name | William Nicholas Dickinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1994) |
Role | Hotelier |
Correspondence Address | Ashleigh House Oxleaze Road Tetbutry Gloucestershire GL8 8JR Wales |
Secretary Name | William Nicholas Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1994) |
Role | Hotelier |
Correspondence Address | Ashleigh House Oxleaze Road Tetbutry Gloucestershire GL8 8JR Wales |
Director Name | Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 July 1994) |
Role | Accountant |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Secretary Name | Helen Frances White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | 11 Abbots Way Monks Risborough Princes Risborough Buckinghamshire HP27 9JZ |
Secretary Name | Simon Rhatigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1996) |
Role | Co General Manager |
Correspondence Address | The Old Red Lion Church Cottage Church Road Great Milton Oxford Oxon OX44 7PD |
Secretary Name | Ms Alysoun Freya Elisabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Lawrence Road South Hinksey Oxford Oxon OX1 5AZ |
Director Name | William Michael Ferme Herriot |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 36a Valley Road Henley On Thames Oxfordshire RG9 1RR |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Adrian Dennis Constant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2007) |
Role | Vice President Corporate |
Correspondence Address | Salcombe House Spring Road Harpenden Hertfordshire AL5 3PP |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2007) |
Role | President |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 79 London House 172 Aldersgate Street London EC1A 4HU |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Director Name | Mr Michael John Feeney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Orchard Drive Woking GU21 4BW |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Martin O'Grady |
---|---|
Status | Resigned |
Appointed | 08 July 2011(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 July 2013(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vice President And Chief Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Website | manoir.com |
---|---|
Telephone | 0800 1830781 |
Telephone region | Freephone |
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
170k at £1 | Belmond Luxembourg Holdings Sarl 53.13% Ordinary A |
---|---|
150k at £1 | Belmond Luxembourg Holdings Sarl 46.88% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,511,000 |
Gross Profit | £7,440,000 |
Net Worth | £21,153,000 |
Cash | £745,000 |
Current Liabilities | £3,898,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
20 July 2006 | Delivered on: 31 July 2006 Satisfied on: 18 November 2010 Persons entitled: Barclays Bank PLC as Security Trustee for Each of the English Facility Secured Parties and Non-Italian Security Holder for the Italian Lender Classification: Debenture Secured details: All monies due or to become due from each english obligor to the english facility secured parties (or any of them) and each italian obligor to the italian lender and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H le manoir aux quat' saisons great milton oxfordshire england t/nos ON98379 ON79832 ON81108 and ON83611. 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 |
---|---|
19 February 2002 | Delivered on: 5 March 2002 Satisfied on: 10 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations due or to become due from any obligor to the chargee as agent and trustee for the secured parties (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 November 1997 | Delivered on: 21 November 1997 Satisfied on: 27 February 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at cranmer cottage church road great milton oxfordshire (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 1997 | Delivered on: 15 October 1997 Satisfied on: 27 February 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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 |
3 October 1997 | Delivered on: 8 October 1997 Satisfied on: 27 February 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the manor house on land lying to the south of church road great milton oxfordshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 December 1985 | Delivered on: 2 January 1986 Satisfied on: 17 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold-61A banbury road oxford together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 December 1984 | Delivered on: 17 December 1984 Satisfied on: 17 July 2001 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to south of church road, gt milton, s oxfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 December 1983 | Delivered on: 13 December 1983 Satisfied on: 17 July 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 272 banbury road oxford. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 August 2013 | Delivered on: 8 August 2013 Satisfied on: 31 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: UK trademark registration no 1331142 in class 43 and f/h property k/a great milton oxfordshire t/no's ON98379,ON79832,ON81108 and ON83611. Notification of addition to or amendment of charge. Fully Satisfied |
20 February 2013 | Delivered on: 26 February 2013 Satisfied on: 14 August 2013 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Assignment agreement Secured details: All monies due or to become due from any obligor to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit (if any) in the management agreement being the agreement management entered into relating to a property located in england k/a le manoir aux quat' saisons (the hotel). Fully Satisfied |
2 November 2010 | Delivered on: 5 November 2010 Satisfied on: 14 August 2013 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a le manoir aux quat'saisons great milton oxfordshire t/nos ON98379 ON79832 ON81108 and ON83611 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 |
26 August 1983 | Delivered on: 30 August 1983 Satisfied on: 17 July 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & trade fixtures & fittings fixed plant and machinery. Fully Satisfied |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: Registered trade and services mark in favour of blanc restaurants limited regarding trade and service mark "le manoir aux quat' saisons", class 43 and number 1331142. Outstanding |
8 August 2014 | Delivered on: 19 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trade and service mark "le manoir aux quat' saisons", class "43" and number "1331142". Outstanding |
13 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 October 2021 | Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page) |
21 February 2021 | Termination of appointment of Michael John Feeney as a director on 19 February 2021 (1 page) |
14 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr Michael John Feeney on 28 October 2020 (2 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
3 September 2020 | Satisfaction of charge 017280000015 in full (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a secretary on 31 December 2019 (1 page) |
13 May 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
13 May 2020 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 July 2017 | Registration of charge 017280000015, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 017280000015, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 017280000013 in full (1 page) |
4 July 2017 | Satisfaction of charge 017280000013 in full (1 page) |
4 July 2017 | Satisfaction of charge 017280000014 in full (1 page) |
4 July 2017 | Satisfaction of charge 017280000014 in full (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 January 2016 | Register inspection address has been changed from C/O Orient-Express Shackleton House 4 Battle Bridge Lane London SE1 2HP to Belmond 4 Battle Bridge Lane London SE1 2HP (1 page) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Register inspection address has been changed from C/O Orient-Express Shackleton House 4 Battle Bridge Lane London SE1 2HP to Belmond 4 Battle Bridge Lane London SE1 2HP (1 page) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 August 2015 | Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
21 November 2014 | Section 519 (2 pages) |
21 November 2014 | Section 519 (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Section 519 (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Section 519 (2 pages) |
19 August 2014 | Registration of charge 017280000014, created on 8 August 2014 (6 pages) |
19 August 2014 | Registration of charge 017280000014, created on 8 August 2014 (6 pages) |
19 August 2014 | Registration of charge 017280000014, created on 8 August 2014 (6 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 April 2014 | Registration of charge 017280000013 (71 pages) |
3 April 2014 | Registration of charge 017280000013 (71 pages) |
31 March 2014 | Satisfaction of charge 017280000012 in full (4 pages) |
31 March 2014 | Satisfaction of charge 017280000012 in full (4 pages) |
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 August 2013 | Satisfaction of charge 10 in full (4 pages) |
14 August 2013 | Satisfaction of charge 11 in full (4 pages) |
14 August 2013 | Satisfaction of charge 10 in full (4 pages) |
14 August 2013 | Satisfaction of charge 11 in full (4 pages) |
8 August 2013 | Registration of charge 017280000012 (37 pages) |
8 August 2013 | Registration of charge 017280000012 (37 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
11 July 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
11 July 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
10 July 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
10 July 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
28 May 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
28 May 2013 | Amended full accounts made up to 31 December 2012 (19 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 January 2012 | Register inspection address has been changed from C/O Orient-Express Sea Containers House 20 Upper Ground London SE1 9PF (1 page) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Register inspection address has been changed from C/O Orient-Express Sea Containers House 20 Upper Ground London SE1 9PF (1 page) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page) |
20 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 July 2011 | Appointment of Mr Martin O'grady as a secretary (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Appointment of Mr Martin O'grady as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Termination of appointment of Paul White as a director (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Secretary's details changed for Mr Paul Martin White on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Director's details changed for Mr Paul Martin White on 31 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mr Paul Martin White on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Mr Paul Martin White on 31 January 2011 (2 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Michael John Feeney on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael John Feeney on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
16 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Particulars of mortgage/charge (15 pages) |
31 July 2006 | Particulars of mortgage/charge (15 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 February 2004 | Return made up to 04/01/04; full list of members (8 pages) |
24 February 2004 | Return made up to 04/01/04; full list of members (8 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | Return made up to 04/01/03; full list of members
|
14 January 2003 | Return made up to 04/01/03; full list of members
|
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
25 June 2002 | Full accounts made up to 31 October 2001 (20 pages) |
25 June 2002 | Full accounts made up to 31 October 2001 (20 pages) |
20 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 120 campden hill road, london, W8 7AR (1 page) |
20 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 120 campden hill road, london, W8 7AR (1 page) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (4 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | New director appointed (4 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (22 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (22 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Return made up to 04/01/01; full list of members (5 pages) |
21 February 2001 | Return made up to 04/01/01; full list of members (5 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (22 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (22 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 04/01/00; full list of members (5 pages) |
1 February 2000 | Return made up to 04/01/00; full list of members (5 pages) |
30 January 2000 | Director's particulars changed (1 page) |
30 January 2000 | Director's particulars changed (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: le manoir aux quat' saison, church road, great milton, oxford OX9 7PD (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: le manoir aux quat' saison, church road, great milton, oxford OX9 7PD (1 page) |
27 October 1999 | Auditor's resignation (1 page) |
27 October 1999 | Auditor's resignation (1 page) |
7 July 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
7 July 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
23 April 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
23 April 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
26 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
5 February 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
5 February 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
4 February 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
14 January 1997 | Return made up to 04/01/97; full list of members
|
14 January 1997 | Return made up to 04/01/97; full list of members
|
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 04/01/96; full list of members (10 pages) |
16 January 1996 | Return made up to 04/01/96; full list of members (10 pages) |
4 January 1996 | Full accounts made up to 2 July 1995 (19 pages) |
4 January 1996 | Full accounts made up to 2 July 1995 (19 pages) |
4 January 1996 | Full accounts made up to 2 July 1995 (19 pages) |
11 January 1995 | Return made up to 04/01/95; full list of members
|
11 January 1995 | Return made up to 04/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
11 November 1994 | Full accounts made up to 3 July 1994 (20 pages) |
11 November 1994 | Full accounts made up to 3 July 1994 (20 pages) |
11 November 1994 | Full accounts made up to 3 July 1994 (20 pages) |
26 August 1994 | Director resigned (2 pages) |
26 August 1994 | Director resigned (2 pages) |
2 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
17 May 1994 | New director appointed (2 pages) |
17 May 1994 | New director appointed (2 pages) |
9 May 1994 | Registered office changed on 09/05/94 from: 1 westminster way, oxford, OX2 0PZ (12 pages) |
9 May 1994 | Registered office changed on 09/05/94 from: 1 westminster way, oxford, OX2 0PZ (12 pages) |
28 April 1994 | Secretary resigned (12 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | New secretary appointed (11 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | Secretary resigned (12 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | New secretary appointed (11 pages) |
28 April 1994 | Full accounts made up to 27 June 1993 (20 pages) |
28 April 1994 | Full accounts made up to 27 June 1993 (20 pages) |
28 April 1994 | Resolutions
|
13 April 1994 | Declaration of assistance for shares acquisition (8 pages) |
13 April 1994 | Declaration of assistance for shares acquisition (8 pages) |
25 January 1994 | Return made up to 04/01/94; no change of members
|
25 January 1994 | Return made up to 04/01/94; no change of members
|
31 March 1993 | Director resigned (2 pages) |
31 March 1993 | Director resigned (2 pages) |
18 January 1993 | Return made up to 04/01/93; no change of members
|
18 January 1993 | Return made up to 04/01/93; no change of members
|
3 December 1992 | Full accounts made up to 28 June 1992 (17 pages) |
3 December 1992 | Full accounts made up to 28 June 1992 (17 pages) |
15 June 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 June 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1992 | Registered office changed on 01/06/92 from: 16A st jamess street, london, SW1A 1ER (1 page) |
1 June 1992 | Registered office changed on 01/06/92 from: 16A st jamess street, london, SW1A 1ER (1 page) |
19 February 1992 | Return made up to 04/01/92; full list of members (21 pages) |
19 February 1992 | Return made up to 04/01/92; full list of members (21 pages) |
22 January 1992 | Secretary resigned (2 pages) |
22 January 1992 | Secretary resigned (2 pages) |
2 January 1992 | Full accounts made up to 30 June 1991 (13 pages) |
2 January 1992 | Full accounts made up to 30 June 1991 (13 pages) |
7 April 1991 | Return made up to 04/01/91; full list of members (13 pages) |
7 April 1991 | Return made up to 04/01/91; full list of members (13 pages) |
7 January 1991 | Return made up to 26/10/90; full list of members (10 pages) |
7 January 1991 | Return made up to 26/10/90; full list of members (10 pages) |
18 October 1990 | Full accounts made up to 30 June 1990 (13 pages) |
18 October 1990 | Full accounts made up to 30 June 1990 (13 pages) |
25 May 1990 | Director resigned;new director appointed (2 pages) |
25 May 1990 | Director resigned;new director appointed (2 pages) |
29 January 1990 | Full accounts made up to 30 June 1989 (13 pages) |
29 January 1990 | Full accounts made up to 30 June 1989 (13 pages) |
29 January 1990 | Return made up to 04/01/90; change of members (15 pages) |
29 January 1990 | Return made up to 04/01/90; change of members (15 pages) |
5 January 1990 | New director appointed (7 pages) |
5 January 1990 | New director appointed (7 pages) |
31 March 1989 | Return made up to 20/12/88; full list of members (10 pages) |
31 March 1989 | Return made up to 20/12/88; full list of members (10 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (13 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (13 pages) |
20 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 February 1988 | Return made up to 31/12/87; full list of members (11 pages) |
8 February 1988 | Return made up to 31/12/87; full list of members (11 pages) |
8 January 1988 | Full accounts made up to 30 June 1987 (13 pages) |
8 January 1988 | Full accounts made up to 30 June 1987 (13 pages) |
4 February 1987 | Return made up to 23/12/86; full list of members (10 pages) |
4 February 1987 | Return made up to 23/12/86; full list of members (10 pages) |
19 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
19 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
14 July 1984 | Memorandum of association (5 pages) |
14 July 1984 | Memorandum of association (5 pages) |
17 June 1983 | Company name changed\certificate issued on 17/06/83 (2 pages) |
1 June 1983 | Incorporation (17 pages) |
1 June 1983 | Incorporation (17 pages) |