Company NameEuromena Research Center Limited
DirectorSaleh Hussain Aldowais
Company StatusActive
Company Number01751783
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 7 months ago)
Previous NamesCope (CT) Limited and Satellite Graphics Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameSaleh Hussain Aldowais
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed07 June 2015(31 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address3373 Makkah Al Mukarramah Branch Rd -Al Mutamarat
Unit No. 4
Riyadh 12711 -8114
Saudi Arabia
Director NameYasser El Dabbagh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressArab Press House
184 High Holborn
London
WC1V 7AP
Director NameHisham Zahid
Date of BirthJune 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressPO Box 4556
Jeddah 21412
Foreign
Director NameMohammed Al Shibani
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressPO Box 4556
Jeddah 21412
Foreign
Director NameFahad Al-Tayash
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed24 June 2002(18 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 March 2003)
RoleDeputy Managing Director
Correspondence Address53 Fox Hollow
Leicester
Leicestershire
LE2 4QY
Secretary NameIbrahim Kanaan
NationalityBritish
StatusResigned
Appointed16 July 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2005)
RoleSecretary
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameHamoud Al Rumayan
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 March 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleGeneral Manager
Correspondence AddressPO Box 53108
Altasususi Road Al Nakeel Area
Riyadh
Foreign
Director NameAbdulaziz Jazzar
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 March 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2004)
RoleManaging Director
Correspondence AddressPO Box 8156
Riyadh
11482
Foreign
Director NameDr Azzam Mohammed Al Dakhil
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed19 April 2004(20 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressMohamadia, King Fahad Road
PO Box 57958
Riyadh
11584
Saudi Arabia
Director NameDr Fahad Abdulaziz Al Said
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 May 2004(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2007)
RoleCompany Director
Correspondence AddressHouse 6516 Nakhell Courts Kfupm Box
Apartment 1804 King Fahd University
Of Petroleum & Minerals
Dhahran 31261
Saudi Arabia
Secretary NameYouseff Abdulrahim
NationalityBritish
StatusResigned
Appointed18 April 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2006)
RolePublishing
Correspondence AddressFlat No 195 The Quadrange Tower
Cambridge Square
London
W2
Secretary NameAdel Ellithy
NationalityBritish
StatusResigned
Appointed20 June 2006(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2010)
RoleCompany Director
Correspondence Address2 Buckden Close
London
SE12 8AB
Director NameTarik Al Gain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed16 July 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckden Close
London
SE12 8AB
Secretary NameAmr Mohamed Hamza
NationalityBritish
StatusResigned
Appointed24 February 2010(26 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Correspondence AddressArab Press House 184 Holborn
London
WC1V 7AP
Secretary NameYousif Abdulrahim
NationalityBritish
StatusResigned
Appointed01 February 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2015)
RoleCompany Director
Correspondence AddressArab Press House 184 High Holborn
London
WC1V 7AP
Director NameSulaiman Ibrahim Alhudaithi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed08 December 2014(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 December 2015)
RoleBusiness Executive
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 53108 Hay Al Motamarat
Makkah Road
Riyadh 11583
Saudi Arabia
Secretary NameAdel Ellithy
StatusResigned
Appointed22 February 2016(32 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressArab Press House 182-184 High Holborn
London
WC1V 7AP
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 July 2002)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2005(21 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2005)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websiteasharq-e.com
Telephone01434 422812
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address10th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

400k at £1Asharq Al-awsat LTD
100.00%
Ordinary
1 at £1H.h. Saudi Research & Marketing (Uk) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

7 December 1993Delivered on: 22 December 1993
Satisfied on: 16 June 1994
Persons entitled: Saudi American Bank

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

19 December 2023Director's details changed for Saleh Hussain Aldowais on 19 December 2023 (2 pages)
19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
27 November 2023Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page)
18 April 2023Accounts for a small company made up to 31 December 2021 (8 pages)
18 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 December 2020 (16 pages)
19 May 2022Termination of appointment of Adel Ellithy as a secretary on 31 March 2022 (1 page)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (13 pages)
28 December 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 December 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 November 2017Full accounts made up to 31 December 2016 (13 pages)
8 November 2017Full accounts made up to 31 December 2016 (13 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 December 2016Statement of company's objects (3 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 December 2016Statement of company's objects (3 pages)
20 December 2016Registered office address changed from Arab Press House 184 High Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Arab Press House 184 High Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 December 2016Statement of company's objects (2 pages)
1 December 2016Statement of company's objects (2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-29
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-29
(3 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 May 2016Appointment of Adel Ellithy as a secretary on 22 February 2016 (3 pages)
5 May 2016Appointment of Adel Ellithy as a secretary on 22 February 2016 (3 pages)
27 January 2016Termination of appointment of Sulaiman Ibrahim Alhudaithi as a director on 12 December 2015 (2 pages)
27 January 2016Termination of appointment of Sulaiman Ibrahim Alhudaithi as a director on 12 December 2015 (2 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400,000
(13 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400,000
(13 pages)
29 December 2015Auditor's resignation (1 page)
29 December 2015Auditor's resignation (1 page)
11 June 2015Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page)
11 June 2015Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages)
11 June 2015Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page)
11 June 2015Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages)
11 June 2015Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page)
11 June 2015Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages)
16 April 2015Full accounts made up to 31 December 2014 (12 pages)
16 April 2015Full accounts made up to 31 December 2014 (12 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400,000
(14 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400,000
(14 pages)
8 January 2015Full accounts made up to 31 December 2013 (11 pages)
8 January 2015Full accounts made up to 31 December 2013 (11 pages)
5 January 2015Termination of appointment of Azzam Mohammed Al Dakhil as a director on 8 December 2014 (1 page)
5 January 2015Termination of appointment of Azzam Mohammed Al Dakhil as a director on 8 December 2014 (1 page)
31 December 2014Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages)
31 December 2014Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages)
31 December 2014Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages)
11 February 2014Termination of appointment of Amr Hamza as a secretary (2 pages)
11 February 2014Appointment of Yousif Abdulrahim as a secretary (3 pages)
11 February 2014Termination of appointment of Amr Hamza as a secretary (2 pages)
11 February 2014Appointment of Yousif Abdulrahim as a secretary (3 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 400,000
(5 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 400,000
(5 pages)
25 November 2013Full accounts made up to 31 December 2012 (12 pages)
25 November 2013Full accounts made up to 31 December 2012 (12 pages)
13 February 2013Auditor's resignation (1 page)
13 February 2013Auditor's resignation (1 page)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (12 pages)
2 November 2011Full accounts made up to 31 December 2010 (12 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 31 December 2009 (13 pages)
9 December 2010Full accounts made up to 31 December 2009 (13 pages)
6 December 2010Termination of appointment of Tarik Al Gain as a director (2 pages)
6 December 2010Termination of appointment of Tarik Al Gain as a director (2 pages)
31 March 2010Appointment of Amr Mohamed Hamza as a secretary (3 pages)
31 March 2010Termination of appointment of Adel Ellithy as a secretary (2 pages)
31 March 2010Termination of appointment of Adel Ellithy as a secretary (2 pages)
31 March 2010Appointment of Amr Mohamed Hamza as a secretary (3 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Dr Azzam Mohammed Al Dakhil on 17 December 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Dr Azzam Mohammed Al Dakhil on 17 December 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 August 2009Director appointed tarik al gain (2 pages)
6 August 2009Director appointed tarik al gain (2 pages)
7 February 2009Return made up to 17/12/08; full list of members (5 pages)
7 February 2009Return made up to 17/12/08; full list of members (5 pages)
16 September 2008Full accounts made up to 31 December 2007 (16 pages)
16 September 2008Full accounts made up to 31 December 2007 (16 pages)
6 February 2008Return made up to 17/12/07; full list of members (5 pages)
6 February 2008Auditor's resignation (1 page)
6 February 2008Return made up to 17/12/07; full list of members (5 pages)
6 February 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
13 June 2007Full accounts made up to 31 December 2006 (15 pages)
13 June 2007Full accounts made up to 31 December 2006 (15 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
7 February 2007Return made up to 17/12/06; full list of members (7 pages)
7 February 2007Return made up to 17/12/06; full list of members (7 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
6 April 2006Return made up to 17/12/05; full list of members (7 pages)
6 April 2006Return made up to 17/12/05; full list of members (7 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
24 December 2003Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
13 February 2003Full accounts made up to 31 December 2001 (13 pages)
13 February 2003Full accounts made up to 31 December 2001 (13 pages)
27 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Secretary's particulars changed (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
29 April 2002Full accounts made up to 31 December 2000 (15 pages)
29 April 2002Full accounts made up to 31 December 2000 (15 pages)
3 January 2002Return made up to 17/12/01; full list of members (6 pages)
3 January 2002Return made up to 17/12/01; full list of members (6 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
11 January 2000Return made up to 17/12/99; full list of members (6 pages)
11 January 2000Return made up to 17/12/99; full list of members (6 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 December 1998Return made up to 17/12/98; full list of members (6 pages)
22 December 1998Return made up to 17/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
29 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 January 1988Memorandum and Articles of Association (7 pages)
27 January 1988Memorandum and Articles of Association (7 pages)
27 January 1984Company name changed\certificate issued on 27/01/84 (2 pages)
27 January 1984Company name changed\certificate issued on 27/01/84 (2 pages)
9 September 1983Certificate of incorporation (1 page)
9 September 1983Certificate of incorporation (1 page)