Company Name45 Hornsey Lane Gardens Residents Company Limited
Company StatusActive
Company Number01751615
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 7 months ago)
Previous NameNackberry Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColleen Dael Ellis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(8 years after company formation)
Appointment Duration32 years, 7 months
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 45 Hornsey Lane Gardens
London
N6 5NY
Secretary NameColleen Dael Ellis
NationalityBritish
StatusCurrent
Appointed01 November 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 45 Hornsey Lane Gardens
London
N6 5NY
Director NameChe Yep Colin Chung
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(24 years after company formation)
Appointment Duration16 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
45 Hornsey Lane Gardens
London
N6 5NY
Director NameMs Janet Mepstead
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(34 years, 7 months after company formation)
Appointment Duration6 years
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address45 The Vale
London
NW11 8SE
Director NameMiss Holly Alexa Bryant
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(36 years after company formation)
Appointment Duration4 years, 7 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address45 Flat 2
Hornsey Lane Gardens
London
N6 5NY
Director NameGuy Michael James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 1997)
RoleChartered Accountant
Correspondence Address5 Franklin Drive
Grove Green
Maidstone
Kent
ME14 5SY
Director NameCarolyn Curtis Shaw
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 1995)
RoleWriter
Correspondence Address45 Hornsey Lane Gardens
London
N6 5NY
Secretary NameAlison Jane James
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 1997)
RoleCompany Director
Correspondence Address5 Franklin Drive
Grove Green
Maidstone
Kent
ME14 5SY
Director NameBjorn Ulfson Arvidsson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1997)
RoleSinger
Correspondence Address45b Hornsey Lane Gardens
London
N6 5NY
Director NameRafael Joanes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed09 March 1997(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleEquity Sales
Correspondence AddressTop Flat 45 Hornsey Lane Gardens
London
N6 5NY
Secretary NameMoira Alison Young
NationalityBritish
StatusResigned
Appointed09 March 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address45b Hornsey Lane Gardens
London
N6 5NY
Director NameSabrina Beaubay
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1998(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 November 2003)
RoleMarketing/Pr
Correspondence Address45b Hornsey La Gardens
London
N6 5NY
Director NameSimon Alexander Gregory
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2001)
RoleInvestment Banker
Correspondence AddressFlat 4, 45 Hornsey La Gardens
London
N6 5NY
Secretary NameNicola Kerry Hutter
NationalityBritish
StatusResigned
Appointed21 August 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressFlat 4 45 Hornsey La Gardens
London
N6 5NY
Director NamePaula Nissiphorou
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2001(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 November 2003)
RoleBanker
Correspondence Address45 Hornsey Lane Gardens
London
N6 5NY
Director NameVivien Christine Morrell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(20 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 August 2004)
RolePersonal Assistant
Correspondence Address45b Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameSatori Hama
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 2004(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2007)
RoleAssistant Plann Mgr
Correspondence Address45 Hornsey La Gardens
London
N6 5NY
Director NameDeclan Fitzsimons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(20 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Hornsey Lane Gardens
London
N6 5NY
Director NameVictoria Elizabeth Nottage
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2007)
RoleSolicitor
Correspondence AddressFlat 3 45 Hornsey Lane Gardens
Highgate
London
N6 5NY
Director NameRobert David Bottomley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
45 Hornsey La Gardens Highgate
London
N6 5NY
Director NameMrs Kooi Yen Lim
Date of BirthMarch 1981 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed16 May 2012(28 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 45 Hornsey Lane Gardens
London
N6 5NY
Director NameMr James David Lovejoy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2019)
RoleIt Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 45 Hornsey Lane Gardens
London
N6 5NY

Location

Registered AddressGarden Flat
45 Hornsey Lane Gardens
London
N6 5NY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £30Che Yep Colin Chung
25.00%
Ordinary
1 at £30Colleen Ellis
25.00%
Ordinary
1 at £30James David Lovejoy
25.00%
Ordinary
1 at £30Kooi Yen Lim
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

27 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
15 September 2019Appointment of Miss Holly Alexa Bryant as a director on 2 September 2019 (2 pages)
15 September 2019Termination of appointment of James David Lovejoy as a director on 2 September 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
15 May 2018Appointment of Ms Janet Mepstead as a director on 9 April 2018 (2 pages)
14 May 2018Termination of appointment of Kooi Yen Lim as a director on 9 April 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with no updates (3 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with no updates (3 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120
(8 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120
(8 pages)
6 July 2015Termination of appointment of Declan Fitzsimons as a director on 12 June 2015 (1 page)
6 July 2015Appointment of Mr James David Lovejoy as a director on 12 June 2015 (2 pages)
6 July 2015Appointment of Mr James David Lovejoy as a director on 12 June 2015 (2 pages)
6 July 2015Termination of appointment of Declan Fitzsimons as a director on 12 June 2015 (1 page)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(7 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 120
(7 pages)
30 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 120
(7 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 October 2012Director's details changed for Mrs Kooi Yen Lim on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mrs Kooi Yen Lim on 10 October 2012 (2 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
23 August 2012Appointment of Mrs Kooi Yen Lim as a director (2 pages)
23 August 2012Appointment of Mrs Kooi Yen Lim as a director (2 pages)
16 August 2012Termination of appointment of Robert Bottomley as a director (1 page)
16 August 2012Termination of appointment of Robert Bottomley as a director (1 page)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 December 2010Resolutions
  • RES13 ‐ The accounts are approved 13/11/2010
(1 page)
17 December 2010Resolutions
  • RES13 ‐ Accounts approved 13/11/2010
(1 page)
17 December 2010Resolutions
  • RES13 ‐ The accounts are approved 13/11/2010
(1 page)
17 December 2010Resolutions
  • RES13 ‐ Accounts approved 13/11/2010
(1 page)
27 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Che Yep Colin Chung on 16 September 2010 (2 pages)
26 October 2010Director's details changed for Colleen Dael Ellis on 16 September 2010 (2 pages)
26 October 2010Director's details changed for Robert David Bottomley on 16 September 2010 (2 pages)
26 October 2010Director's details changed for Colleen Dael Ellis on 16 September 2010 (2 pages)
26 October 2010Director's details changed for Robert David Bottomley on 16 September 2010 (2 pages)
26 October 2010Director's details changed for Che Yep Colin Chung on 16 September 2010 (2 pages)
14 January 2010Resolutions
  • RES13 ‐ Accounts approved 23/11/2009
(2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Resolutions
  • RES13 ‐ Accounts approved 23/11/2009
(2 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 October 2008Return made up to 17/09/08; full list of members (5 pages)
14 October 2008Return made up to 17/09/08; full list of members (5 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
15 October 2007Return made up to 17/09/07; full list of members (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Return made up to 17/09/07; full list of members (3 pages)
12 February 2007Resolutions
  • RES13 ‐ Re- minutes of meeting 30/12/06
(1 page)
12 February 2007Resolutions
  • RES13 ‐ Re- accounts approved 30/12/06
(1 page)
12 February 2007Resolutions
  • RES13 ‐ Re- accounts approved 30/12/06
(1 page)
12 February 2007Resolutions
  • RES13 ‐ Re- minutes of meeting 30/12/06
(1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 October 2006Return made up to 17/09/06; full list of members (3 pages)
23 October 2006Return made up to 17/09/06; full list of members (3 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006Ad 29/11/05--------- £ si 1@30=30 £ ic 90/120 (2 pages)
6 January 2006Ad 29/11/05--------- £ si 1@30=30 £ ic 90/120 (2 pages)
6 January 2006Resolutions
  • RES13 ‐ One share alloted 29/11/05
(4 pages)
6 January 2006Resolutions
  • RES13 ‐ One share alloted 29/11/05
(4 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 October 2005Resolutions
  • RES13 ‐ Short not aa sig aprove 06/10/05
(2 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 October 2005Resolutions
  • RES13 ‐ Short not aa sig aprove 06/10/05
(2 pages)
10 October 2005Return made up to 17/09/05; full list of members (3 pages)
10 October 2005Return made up to 17/09/05; full list of members (3 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (1 page)
12 November 2004Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2004Return made up to 17/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 17/09/02; full list of members (8 pages)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Return made up to 17/09/02; full list of members (8 pages)
24 December 2001Return made up to 17/09/01; full list of members (7 pages)
24 December 2001Return made up to 17/09/01; full list of members (7 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 17/09/00; full list of members (7 pages)
8 November 2000Return made up to 17/09/00; full list of members (7 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Return made up to 17/09/99; full list of members (8 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 November 1999Return made up to 17/09/99; full list of members (8 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
22 September 1998Return made up to 17/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1998Return made up to 17/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/10/97
(6 pages)
8 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/10/97
(6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
24 February 1997Return made up to 17/09/96; full list of members (6 pages)
24 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1997Return made up to 17/09/96; full list of members (6 pages)
24 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 January 1996Return made up to 17/09/95; full list of members (6 pages)
18 January 1996Return made up to 17/09/95; full list of members (6 pages)
7 August 1985Company name changed\certificate issued on 07/08/85 (2 pages)
7 August 1985Company name changed\certificate issued on 07/08/85 (2 pages)
9 September 1983Incorporation (16 pages)
9 September 1983Incorporation (16 pages)