London
SW6 6ET
Director Name | Mr Darius Michael McDermott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2000(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 39 Ickenham Road Ruislip Middlesex HA4 7BZ |
Secretary Name | Mrs Susan Lesley Holder |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 40 Stevenage Road London SW6 6ET |
Director Name | Mr Samuel David Holder |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | St James Hall Moore Park Road London SW6 2JS |
Director Name | Mr Stuart Thomas McDermott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | St James Hall Moore Park Road London SW6 2JS |
Director Name | David Charles Llewellyn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 27 November 1991) |
Role | Insurance Broker |
Correspondence Address | 16 Pitt Place Epsom Surrey KT17 4PY |
Secretary Name | Dr John Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gowan Avenue London SW6 6RF |
Director Name | Christine Margaret Shafe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Financial Consultant |
Correspondence Address | 20 Westdean Close Wandsworth London SW18 2JX |
Director Name | Jeffrey Simmonds |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 1997) |
Role | Investment Advisor |
Correspondence Address | 21 Sandbrook Road Stone Newington London N16 0SH |
Director Name | Anthony Barnes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 1995) |
Role | Financial Advisor |
Correspondence Address | 757 Fulham Road London SW6 5UU |
Director Name | Janice Linda Thomson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Landford Road Putney London SW15 1AQ |
Director Name | Perry Duncan Crispin Newent Kitchen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Landford Road Putney London SW15 1AQ |
Director Name | Peter Edward Nixon Sevenoaks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 1997) |
Role | Financial Adviser |
Correspondence Address | 168b Lancaster Road London W11 1QU |
Director Name | Mrs Juliet Anne Schooling Latter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2021) |
Role | Fund Researcher |
Country of Residence | England |
Correspondence Address | St James Hall Moore Park Road London SW6 2JS |
Website | www.chelseafs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73847300 |
Telephone region | London |
Registered Address | St James Hall Moore Park Road London SW6 2JS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.8m at £0.01 | Dr John M. Holder 92.05% Ordinary |
---|---|
250k at £0.01 | Darius Michael Mcdermott 4.84% Ordinary |
160k at £0.01 | Trustees Of Chelsea Financial Services Employee Benefit Trust 3.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,256,624 |
Net Worth | £5,983,310 |
Cash | £4,526,637 |
Current Liabilities | £467,209 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
5 July 1999 | Delivered on: 8 July 1999 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 6TH september 1995 (as defined). Particulars: Deposit of £8,401.25 and all other sums due over the premises known as unit 17,second floor harbour yard,chelsea harbour,london SW10 oxd. Outstanding |
---|---|
19 August 1996 | Delivered on: 21 August 1996 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19TH august 1996. Particulars: The deposit of £3,820. Outstanding |
10 October 1995 | Delivered on: 18 October 1995 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit. Account no.7627095. See the mortgage charge document for full details. Outstanding |
6 September 1995 | Delivered on: 8 September 1995 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £3,820 deposited by the company with the chargee. Outstanding |
20 February 1995 | Delivered on: 6 March 1995 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of set off. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Outstanding |
11 April 1994 | Delivered on: 13 April 1994 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £8,000 deposited by chelsea financial services limited with chelsea harbour limited. Outstanding |
14 December 1992 | Delivered on: 19 December 1992 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14 december 1992. Particulars: £8,000. Outstanding |
8 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 30 June 2023 (28 pages) |
26 January 2023 | Second filing of Confirmation Statement dated 5 November 2022 (7 pages) |
7 December 2022 | Full accounts made up to 30 June 2022 (27 pages) |
10 November 2022 | Change of details for Dr John Michael Holder as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Change of details for Dr John Michael Holder as a person with significant control on 5 November 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr Darius Michael Mcdermott on 10 November 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 5 November 2022 with updates
|
9 November 2022 | Director's details changed for Dr John Michael Holder on 8 November 2022 (2 pages) |
8 November 2022 | Cancellation of shares. Statement of capital on 5 September 2022
|
26 October 2022 | Purchase of own shares.
|
28 September 2022 | Memorandum and Articles of Association (14 pages) |
28 September 2022 | Resolutions
|
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 30 June 2021 (26 pages) |
20 August 2021 | Termination of appointment of Juliet Anne Schooling Latter as a director on 1 August 2021 (1 page) |
16 November 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
11 November 2020 | Full accounts made up to 30 June 2020 (28 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
12 March 2020 | Resolutions
|
12 March 2020 | Memorandum and Articles of Association (14 pages) |
20 November 2019 | Full accounts made up to 30 June 2019 (25 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 30 June 2018 (25 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (25 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (25 pages) |
20 December 2016 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
20 December 2016 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
17 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
17 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 July 2015 | Statement of capital following an allotment of shares on 28 March 2013
|
31 July 2015 | Statement of capital following an allotment of shares on 28 March 2013
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Appointment of Mrs Juliet Anne Schooling Latter as a director (2 pages) |
7 January 2013 | Appointment of Mr Stuart Thomas Mcdermott as a director (2 pages) |
7 January 2013 | Appointment of Mr Samuel David Holder as a director (2 pages) |
7 January 2013 | Termination of appointment of Perry Kitchen as a director (1 page) |
7 January 2013 | Appointment of Mr Stuart Thomas Mcdermott as a director (2 pages) |
7 January 2013 | Appointment of Mr Samuel David Holder as a director (2 pages) |
7 January 2013 | Appointment of Mrs Juliet Anne Schooling Latter as a director (2 pages) |
7 January 2013 | Termination of appointment of Perry Kitchen as a director (1 page) |
9 October 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
9 October 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Darius Michael Mcdermott on 23 April 2012 (2 pages) |
3 July 2012 | Director's details changed for Darius Michael Mcdermott on 23 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
13 October 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
22 October 2010 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
1 July 2010 | Director's details changed for Darius Michael Mcdermott on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Darius Michael Mcdermott on 30 June 2010 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
21 October 2009 | Full accounts made up to 30 June 2009 (21 pages) |
21 October 2009 | Full accounts made up to 30 June 2009 (21 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Secretary's change of particulars / susan holder / 07/07/2008 (2 pages) |
2 July 2009 | Director's change of particulars / john holder / 07/07/2008 (1 page) |
2 July 2009 | Secretary's change of particulars / susan holder / 07/07/2008 (2 pages) |
2 July 2009 | Director's change of particulars / john holder / 07/07/2008 (1 page) |
18 December 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
18 December 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 October 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
31 October 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
4 October 2006 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
4 October 2006 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
27 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 30 June 2003 (18 pages) |
30 September 2003 | Full accounts made up to 30 June 2003 (18 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 June 2002 | Memorandum and Articles of Association (12 pages) |
13 June 2002 | Memorandum and Articles of Association (12 pages) |
9 April 2002 | Nc inc already adjusted 26/03/02 (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | Nc inc already adjusted 26/03/02 (2 pages) |
25 September 2001 | Full accounts made up to 30 June 2001 (16 pages) |
25 September 2001 | Full accounts made up to 30 June 2001 (16 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
30 June 2000 | Return made up to 30/06/00; full list of members
|
30 June 2000 | Return made up to 30/06/00; full list of members
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
10 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 2/1 harbour yard chelsea harbour london SW10 oxd (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 2/1 harbour yard chelsea harbour london SW10 oxd (1 page) |
31 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (18 pages) |
18 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
18 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 30/06/97; full list of members (10 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (10 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
17 January 1997 | Declaration on reregistration from private to PLC (1 page) |
17 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 January 1997 | Application for reregistration from private to PLC (1 page) |
17 January 1997 | Auditor's report (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Application for reregistration from private to PLC (1 page) |
17 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Auditor's statement (1 page) |
17 January 1997 | Resolutions
|
17 January 1997 | Auditor's report (1 page) |
17 January 1997 | Balance Sheet (1 page) |
17 January 1997 | Balance Sheet (1 page) |
17 January 1997 | Auditor's statement (1 page) |
17 January 1997 | Declaration on reregistration from private to PLC (1 page) |
7 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Ad 29/07/96--------- £ si [email protected]=49000 £ ic 100/49100 (2 pages) |
3 September 1996 | Ad 29/07/96--------- £ si [email protected]=49000 £ ic 100/49100 (2 pages) |
3 September 1996 | Resolutions
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | £ nc 1000/50000 29/07/96 (1 page) |
12 August 1996 | £ nc 1000/50000 29/07/96 (1 page) |
30 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
2 November 1995 | Return made up to 17/08/95; no change of members (6 pages) |
2 November 1995 | Return made up to 17/08/95; no change of members (6 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
28 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
6 March 1995 | Particulars of mortgage/charge (8 pages) |
6 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |