Company NameVerson International Limited
DirectorsKevin Brian Kelleher and Timothy Scott Kelleher
Company StatusActive
Company Number01757365
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 7 months ago)
Previous NameHousemead Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Brian Kelleher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2002(18 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr Timothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2003(19 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NamePerrys Secretaries Limited (Corporation)
StatusCurrent
Appointed15 December 2009(26 years, 2 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameKevin Brian Kelleher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration8 years (resigned 01 November 1999)
RoleCompany Executive
Correspondence Address27 North Drive
Amherst
New York
14226
W9 2PT
Director NameMr Sterling Scoffield Stevenson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1993)
RoleEngineer
Correspondence Address139 Danada Drive
Wheaton
Illinois 60187
Director NameMr Frank Leslie George Neale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressArchway House 53 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NamePaul Denis Lebois
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 27 May 2001)
RoleCompany Executive
Correspondence Address17 Beacon Hill
St Johns
Woking
Surrey
GU21 1QR
Director NameNelliat Koroth Krishnan Kutty
Date of BirthApril 1933 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration8 years (resigned 01 November 1999)
RoleCompany Executive
Correspondence Address523 The Embassy
15 Ali Asker Road
Bangalore 560025
Foreign
India
Director NameTimothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration5 years (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressGround Floor
6 Wilton Crescent
London
SW1X 8RN
Director NameJohn Michael Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration5 years (resigned 18 October 1996)
RoleCompany Executive
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Director NameMr Michael Fairbrother
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 1996)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address99 Meeting House Lane
Balsall Common
Coventry
Warwickshire
CV7 7GD
Secretary NameMr Michael Fairbrother
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Meeting House Lane
Balsall Common
Coventry
Warwickshire
CV7 7GD
Director NameRobin Ian Eyres
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(10 years after company formation)
Appointment Duration3 years (resigned 18 October 1996)
RoleChartered Accountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Director NameDenis Ronald Miles
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2000)
RoleFinancial Director
Correspondence Address173 Hither Green Lane
Redditch
Worcestershire
B98 9AZ
Secretary NameDenis Ronald Miles
NationalityBritish
StatusResigned
Appointed15 November 1996(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2000)
RoleFinancial Director
Correspondence Address173 Hither Green Lane
Redditch
Worcestershire
B98 9AZ
Director NameGeorge Brian Paxton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address9 Stuarts Green
Pedmore
Stourbridge
West Midlands
DY9 0XR
Secretary NameHarold Frederick Pell Walpole
NationalityBritish
StatusResigned
Appointed01 May 2000(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2003)
RoleAccountant
Correspondence Address23 Sandringham Drive
Walsall
West Midlands
WS9 8HD
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2005)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NamePerrys Chartered Accountants (Corporation)
StatusResigned
Appointed26 January 2005(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2009)
Correspondence Address5th Floor
34 Threadneedle Street
London
EC2R 8AY

Contact

Telephone020 73308100
Telephone regionLondon

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

577k at £1Kelleher & Co. Llc
98.43%
Cumulative Redeemable Preference
600k at £0.01Kelleher & Co. Llc
1.02%
Ordinary
323k at £0.01Kelleher & Co. Llc
0.55%
Ordinary A

Financials

Year2014
Net Worth£598,386
Current Liabilities£606,747

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

19 December 1986Delivered on: 31 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off 19.12.86
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.
Particulars: Any sum & sums for the time being standing to the credit if any present & future account of the company with lloyds bank PLC.
Outstanding
8 March 1985Delivered on: 20 March 1985
Persons entitled: Lloyds Bank PLC

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.
Outstanding
8 March 1985Delivered on: 14 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off.
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.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Outstanding

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
4 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
27 May 2022Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 27 May 2022 (1 page)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
6 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
8 October 2020Director's details changed for Mr Timothy Scott Kelleher on 8 October 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 586,230
(5 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 586,230
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 586,230
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 586,230
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 586,230
(5 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 586,230
(5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Director's details changed for Kevin Brian Kelleher on 30 September 2011 (2 pages)
2 December 2011Director's details changed for Kevin Brian Kelleher on 30 September 2011 (2 pages)
2 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Mr Timothy Scott Kelleher on 30 September 2011 (2 pages)
2 December 2011Director's details changed for Mr Timothy Scott Kelleher on 30 September 2011 (2 pages)
2 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from 69 Kinnerton Street London SW1X 8ED on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 69 Kinnerton Street London SW1X 8ED on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 69 Kinnerton Street London SW1X 8ED on 8 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 March 2010Appointment of Perrys Secretaries Limited as a secretary (2 pages)
30 March 2010Appointment of Perrys Secretaries Limited as a secretary (2 pages)
30 March 2010Termination of appointment of Perrys Chartered Accountants as a secretary (1 page)
30 March 2010Termination of appointment of Perrys Chartered Accountants as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
14 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
7 October 2009Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kevin Brian Kelleher on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kevin Brian Kelleher on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Scott Kelleher on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kevin Brian Kelleher on 1 October 2009 (2 pages)
31 July 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
31 July 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
9 February 2009Return made up to 30/09/08; full list of members (4 pages)
9 February 2009Return made up to 30/09/08; full list of members (4 pages)
20 November 2007Return made up to 30/09/07; full list of members (3 pages)
20 November 2007Return made up to 30/09/07; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Return made up to 30/09/06; full list of members (3 pages)
31 October 2007Return made up to 30/09/06; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 23 kinnerton street london SW1X 8EA (1 page)
25 September 2007Registered office changed on 25/09/07 from: 23 kinnerton street london SW1X 8EA (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 March 2006Registered office changed on 01/03/06 from: 24 grosvenor gardens london SW1W 0DH (1 page)
1 March 2006Return made up to 30/09/05; full list of members (3 pages)
1 March 2006Registered office changed on 01/03/06 from: 24 grosvenor gardens london SW1W 0DH (1 page)
1 March 2006Return made up to 30/09/05; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
9 August 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Return made up to 30/09/04; full list of members (7 pages)
22 February 2005Return made up to 30/09/04; full list of members (7 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
13 May 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
13 May 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
27 March 2004Director's particulars changed (1 page)
27 March 2004Director's particulars changed (1 page)
28 January 2004Return made up to 30/09/03; full list of members (7 pages)
28 January 2004Return made up to 30/09/03; full list of members (7 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Registered office changed on 06/12/03 from: concept house elmore court elmore green road bloxwich walsalll west midlands WS3 2QW (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: concept house elmore court elmore green road bloxwich walsalll west midlands WS3 2QW (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
29 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 November 2002Full accounts made up to 31 December 2001 (14 pages)
6 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002New director appointed (1 page)
22 January 2002New director appointed (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
4 January 2000Full accounts made up to 31 December 1998 (17 pages)
4 January 2000Full accounts made up to 31 December 1998 (17 pages)
8 November 1999Registered office changed on 08/11/99 from: verson park willenhall road darlaston wednesbury west midlands WS10 8JG (1 page)
8 November 1999Registered office changed on 08/11/99 from: verson park willenhall road darlaston wednesbury west midlands WS10 8JG (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
27 October 1997Return made up to 13/10/97; full list of members (6 pages)
27 October 1997Return made up to 13/10/97; full list of members (6 pages)
21 August 1997Full accounts made up to 1 November 1996 (18 pages)
21 August 1997Full accounts made up to 1 November 1996 (18 pages)
21 August 1997Full accounts made up to 1 November 1996 (18 pages)
15 July 1997Accounting reference date extended from 01/11/97 to 31/12/97 (1 page)
15 July 1997Accounting reference date extended from 01/11/97 to 31/12/97 (1 page)
4 December 1996Accounting reference date shortened from 30/01/97 to 01/11/96 (1 page)
4 December 1996Accounting reference date shortened from 30/01/97 to 01/11/96 (1 page)
3 December 1996Full accounts made up to 2 February 1996 (17 pages)
3 December 1996Full accounts made up to 2 February 1996 (17 pages)
3 December 1996Full accounts made up to 2 February 1996 (17 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Return made up to 13/10/96; change of members (8 pages)
11 November 1996Return made up to 13/10/96; change of members (8 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
1 December 1995Full accounts made up to 31 January 1995 (18 pages)
1 December 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
29 June 1990Memorandum and Articles of Association (8 pages)
29 June 1990Memorandum and Articles of Association (8 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
3 January 1990Return made up to 13/10/89; full list of members (5 pages)
3 January 1990Return made up to 13/10/89; full list of members (5 pages)
7 November 1988Return made up to 07/10/88; full list of members (5 pages)
7 November 1988Return made up to 07/10/88; full list of members (5 pages)
22 December 1987Return made up to 09/07/87; full list of members (6 pages)
22 December 1987Return made up to 09/07/87; full list of members (6 pages)
25 June 1987Return made up to 13/05/86; full list of members (7 pages)
25 June 1987Return made up to 13/05/86; full list of members (7 pages)
12 December 1986Annual return made up to 03/08/84 (4 pages)
12 December 1986Annual return made up to 03/08/84 (4 pages)
19 October 1985Annual return made up to 28/02/85 (6 pages)
19 October 1985Annual return made up to 28/02/85 (6 pages)
21 June 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
21 June 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
23 May 1985Allotment of shares (4 pages)
23 May 1985Allotment of shares (4 pages)
18 March 1985Memorandum and Articles of Association (15 pages)
18 March 1985Memorandum and Articles of Association (15 pages)
29 September 1983Incorporation (13 pages)
29 September 1983Incorporation (13 pages)