44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Secretary Name | Mr Fredrick Gordon Parker |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 June 1996(12 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33a, Enterprise House C/O Hold Store Limited 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr James Ednie Brydie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(24 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33a, Enterprise House C/O Hold Store Limited 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr Robert Dix |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2014(30 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 33a, Enterprise House C/O Hold Store Limited 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Sean Patrick Fitzpatrick |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 January 2005) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Camaderry Whitshed Road Greystones Co Wicklow Irish |
Director Name | Mr Augustine Gerard Murphy |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2002) |
Role | Banker |
Correspondence Address | Meevagh Asgard Road Howth Co Dublin Irish |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 May 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Secretary Name | Mr Melvyn John Bryant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodyates Road London SE12 9HU |
Director Name | Mr Declan Quilligan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2006(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wetherby Studio 1 Wetherby Place London SW7 4NU |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 33a, Enterprise House C/O Hold Store Limited 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr Maarten Kimbald Van Eden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 May 2010(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 April 2011) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | C/O Anglo Irish Bank Corporation Limited 10 Old Je London EC2R 8DN |
Director Name | James Bradley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2011(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Old Jewry London EC2R 8DN |
Website | angloirishbank.co.uk |
---|
Registered Address | Unit 33a, Enterprise House C/O Hold Store Limited 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
507.2m at £1 | Irish Bank Resolution Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,887,000 |
Net Worth | £784,015,000 |
Current Liabilities | £4,699,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 March 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 March 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
12 July 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
12 July 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
3 March 2015 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
3 March 2015 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 June 2014 | Termination of appointment of Thomas Walsh as a director (1 page) |
27 June 2014 | Termination of appointment of Thomas Walsh as a director (1 page) |
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page) |
29 May 2014 | Solvency statement dated 29/05/14 (1 page) |
29 May 2014 | Solvency statement dated 29/05/14 (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Statement by directors (1 page) |
24 April 2014 | Appointment of Mr Robert Dix as a director (2 pages) |
24 April 2014 | Appointment of Mr Robert Dix as a director (2 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
19 November 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
19 November 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
20 September 2013 | Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages) |
20 September 2013 | Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
9 September 2013 | Termination of appointment of James Bradley as a director (1 page) |
9 September 2013 | Termination of appointment of James Bradley as a director (1 page) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
26 May 2011 | Appointment of James Bradley as a director (2 pages) |
26 May 2011 | Appointment of James Bradley as a director (2 pages) |
4 May 2011 | Termination of appointment of Maarten Van Eden as a director (1 page) |
4 May 2011 | Termination of appointment of Maarten Van Eden as a director (1 page) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
8 February 2011 | Secretary's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr James Ednie Brydie on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Thomas Paschal Walsh on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr James Ednie Brydie on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Thomas Paschal Walsh on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Thomas Paschal Walsh on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Mr Fredrick Gordon Parker on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr James Ednie Brydie on 8 February 2011 (2 pages) |
18 May 2010 | Appointment of Mr Maarten Kimbald Van Eden as a director (2 pages) |
18 May 2010 | Appointment of Mr Maarten Kimbald Van Eden as a director (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (34 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (34 pages) |
19 March 2010 | Termination of appointment of Declan Quilligan as a director (1 page) |
19 March 2010 | Termination of appointment of Declan Quilligan as a director (1 page) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 October 2009 | Auditor's resignation (1 page) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 October 2009 | Auditor's resignation (1 page) |
10 October 2009 | Auditor's resignation (1 page) |
10 October 2009 | Auditor's resignation (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (38 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (38 pages) |
3 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o anglo irish bank corporation 10 old jewry london EC2R 8DN (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from c/o anglo irish bank corporation 10 old jewry london EC2R 8DN (1 page) |
3 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
4 December 2008 | Return made up to 08/02/08; no change of members; amend (6 pages) |
4 December 2008 | Ad 18/11/08\gbp si 1000000000@1=1000000000\gbp ic 242499995/1242499995\ (2 pages) |
4 December 2008 | Ad 18/11/08\gbp si 1000000000@1=1000000000\gbp ic 242499995/1242499995\ (2 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Nc inc already adjusted 18/11/08 (1 page) |
4 December 2008 | Return made up to 08/02/08; no change of members; amend (6 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Nc inc already adjusted 18/11/08 (1 page) |
30 October 2008 | Nc inc already adjusted 10/10/08 (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Ad 26/09/08\gbp si 7999995@1=7999995\gbp ic 234500000/242499995\ (2 pages) |
30 October 2008 | Ad 26/09/08\gbp si 7999995@1=7999995\gbp ic 234500000/242499995\ (2 pages) |
30 October 2008 | Nc inc already adjusted 10/10/08 (1 page) |
30 October 2008 | Resolutions
|
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Appointment terminated director david murray (1 page) |
31 March 2008 | Director appointed james brydie (1 page) |
31 March 2008 | Director appointed thomas paschal walsh (1 page) |
31 March 2008 | Director appointed thomas paschal walsh (1 page) |
31 March 2008 | Director appointed james brydie (1 page) |
11 March 2008 | Return made up to 08/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 08/02/08; full list of members (7 pages) |
19 October 2007 | Ad 28/09/07--------- £ si 115000000@1=115000000 £ ic 117200000/232200000 (2 pages) |
19 October 2007 | Ad 28/09/07--------- £ si 5000000@1=5000000 £ ic 232200000/237200000 (2 pages) |
19 October 2007 | Ad 28/09/07--------- £ si 115000000@1=115000000 £ ic 117200000/232200000 (2 pages) |
19 October 2007 | Ad 28/09/07--------- £ si 5000000@1=5000000 £ ic 232200000/237200000 (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
12 June 2007 | Ad 23/05/07--------- £ si 2700000@1=2700000 £ ic 114500000/117200000 (2 pages) |
12 June 2007 | Ad 23/05/07--------- £ si 2700000@1=2700000 £ ic 114500000/117200000 (2 pages) |
18 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 08/02/06; full list of members (7 pages) |
13 June 2006 | Return made up to 08/02/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 28/09/04 (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 30/09/04--------- £ si 73050000@1=73050000 £ ic 41450000/114500000 eur si 12500000@1=12500000 eur ic 0/12500000 (2 pages) |
16 February 2005 | Nc inc already adjusted 28/09/04 (1 page) |
16 February 2005 | Ad 30/09/04--------- £ si 73050000@1=73050000 £ ic 41450000/114500000 eur si 12500000@1=12500000 eur ic 0/12500000 (2 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
2 April 2004 | Return made up to 08/02/04; full list of members (8 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
27 May 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
27 May 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
23 April 2002 | Return made up to 08/02/02; full list of members
|
23 April 2002 | Return made up to 08/02/02; full list of members
|
17 April 2002 | £ nc 20000000/60000000 27/06/01 (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | £ nc 20000000/60000000 27/06/01 (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Ad 27/06/01--------- £ si 38200000@1=38200000 £ ic 3250000/41450000 (2 pages) |
17 April 2002 | Ad 27/06/01--------- £ si 38200000@1=38200000 £ ic 3250000/41450000 (2 pages) |
3 August 2001 | Group of companies' accounts made up to 30 September 2000 (18 pages) |
3 August 2001 | Group of companies' accounts made up to 30 September 2000 (18 pages) |
23 March 2001 | Return made up to 08/02/01; full list of members
|
23 March 2001 | Return made up to 08/02/01; full list of members
|
2 August 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
2 August 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
15 March 2000 | Return made up to 08/02/00; no change of members (7 pages) |
15 March 2000 | Return made up to 08/02/00; no change of members (7 pages) |
24 April 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
24 April 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
11 March 1999 | Return made up to 08/02/99; no change of members (6 pages) |
11 March 1999 | Return made up to 08/02/99; no change of members (6 pages) |
2 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
2 April 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members
|
5 March 1998 | Return made up to 08/02/98; full list of members
|
23 April 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
23 April 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
19 March 1997 | Return made up to 08/02/97; no change of members
|
19 March 1997 | Return made up to 08/02/97; no change of members
|
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 08/02/96; no change of members
|
27 February 1996 | Return made up to 08/02/96; no change of members
|
7 December 1995 | Full group accounts made up to 30 September 1995 (20 pages) |
7 December 1995 | Full group accounts made up to 30 September 1995 (20 pages) |
12 April 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
12 April 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
6 March 1995 | Return made up to 08/02/95; full list of members
|
6 March 1995 | Return made up to 08/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 February 1994 | Return made up to 08/02/94; no change of members (6 pages) |
28 February 1994 | Return made up to 08/02/94; no change of members (6 pages) |
4 March 1993 | Return made up to 08/02/93; no change of members (6 pages) |
4 March 1993 | Return made up to 08/02/93; no change of members (6 pages) |
4 March 1992 | Return made up to 08/02/92; full list of members (7 pages) |
4 March 1992 | Return made up to 08/02/92; full list of members (7 pages) |
8 December 1983 | Incorporation (14 pages) |
8 December 1983 | Incorporation (14 pages) |