Company NameChiswell Associates Limited
Company StatusDissolved
Company Number01785715
CategoryPrivate Limited Company
Incorporation Date24 January 1984(40 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Guy Elmhirst Monson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 02 February 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address19 Grafton Square
London
SW4 0DA
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bucklebury
Reading
Berkshire
RG7 6PL
Director NameMr Guy Vincent Matthews
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 02 February 2010)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address82 Campden Street
London
W8 7EN
Secretary NameNicola Clare Evans
NationalityBritish
StatusClosed
Appointed17 October 2006(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 02 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Parkgate Mews
London
N6 5NB
Director NameMr Nigel Richard Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2004)
RoleInvestment Manager
Correspondence AddressOld Manor Farm
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LE
Director NameAnthony Daniel Ward
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleInvestment Manager
Correspondence AddressEden Lodge
Tilford
Farnham
Surrey
Director NameSamuel Stevenson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address149 Pavilion Road
London
SW1X 0BJ
Director NameAli Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Courtenay Avenue
London
N6 4LR
Director NameJennifer Ann Foord
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1993)
RoleInvestment Manager
Correspondence Address53 Crossmead
Mottingham
London
SE9 3AA
Director NameAnthony Bruce Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleInvestment Manager
Correspondence Address75 Sussex Square
London
W2 2SS
Director NameRobert Alan Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 February 2007)
RoleInvestment Manager
Correspondence Address17 Thurleigh Road
London
SW12 8UB
Director NameMark Christopher Cotton Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Thames Street
Walton On Thames
Surrey
KT12 1JZ
Secretary NameMs Caroline Elizabeth Wells
NationalityBritish
StatusResigned
Appointed11 January 1992(7 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Howell Meirion Harris Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLostiford House
Wonersh
Guildford
Surrey
GU5 0QY
Director NameMr Werner Paul Luthi
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleBanker
Correspondence AddressBunishoferstrasse 174
Ch-8706
Feldmeilen
Switzerland
Director NameMr David Stewart Webb
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(8 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1993)
RoleInvestment Manager
Correspondence Address3 Fairbank Avenue
Orpington
Kent
BR6 8JY
Director NamePhilip John Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleInvestment Manager
Correspondence AddressThe Farmhouse
Nomansland Farm
Wheathampstead
Hertfordshire
AL4 8EY
Director NameDavid Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2004)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameMr David Gorddard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(12 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Leith Mansions
Grantully Road
London
W9 1LH
Director NameMr John Bernard Marsh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(12 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Hedsor Road
Bourne End
Buckinghamshire
SL8 5DP
Director NameMr Robert Geoffrey Redfern Boddington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloyds Farmhouse
Wingrave
Buckinghamshire
HP22 4PL
Director NameNicholas Michael Bensted Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2008)
RoleInvestment Manager
Correspondence AddressWillows
Cumberland Walk
Tunbridge Wells
Kent
TN1 1UJ
Director NameSir John William Frederic Nott
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walpole Street
London
SW3 4QS
Director NameJohn David Clamp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Close
Darrington
Pontefract
West Yorkshire
WF8 3AF
Director NameKevin Bennett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 August 2007)
RoleInvestment Manager
Correspondence Address19 Mayfield Road
Walton On Thames
Surrey
KT12 5PL
Director NameMr Michael Robert Lorne Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address11 Bridge Lane
Battersea
London
SW11 3AD
Director NameMr Richard James Maitland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Hippodrome Mews
Notting Hill
London
W11 4NN
Director NameFranz Konrad Von Meyenburg
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 2004(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressGissbuelstrasse 1
Herrilberg
Ch 8704
Switzerland
Director NameMr Simon Miles Rivett-Carnac
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address69 Sterndale Road
London
W14 0HU

Location

Registered AddressJuxon House
100 St Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (1 page)
1 October 2009Application for striking-off (1 page)
17 June 2009Secretary's Change of Particulars / nicola evans / 16/06/2009 / HouseName/Number was: , now: 15; Street was: the garden flat, now: parkgate mews; Area was: 26 northwood road, now: ; Post Code was: N6 5TP, now: N6 5NB (1 page)
17 June 2009Secretary's change of particulars / nicola evans / 16/06/2009 (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Director's change of particulars / john monson / 10/02/2007 (1 page)
12 January 2009Director's Change of Particulars / john monson / 10/02/2007 / Occupation was: investment manager\, now: chief executive officer (1 page)
12 January 2009Registered office changed on 12/01/2009 from juxon house 100 st paul's churchyard london EC4M 8BU (1 page)
12 January 2009Registered office changed on 12/01/2009 from juxon house 100 st paul's churchyard london EC4M 8BU (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
6 May 2008Appointment terminated director nicholas bensted smith (1 page)
6 May 2008Appointment Terminated Director michael ward (1 page)
6 May 2008Appointment terminated director michael ward (1 page)
6 May 2008Appointment terminated director robert boddington (1 page)
6 May 2008Appointment terminated director richard maitland (1 page)
6 May 2008Appointment Terminated Director robert boddington (1 page)
6 May 2008Appointment Terminated Director david gorddard (1 page)
6 May 2008Appointment terminated director david gorddard (1 page)
6 May 2008Appointment Terminated Director simon rivett-carnac (1 page)
6 May 2008Appointment Terminated Director richard maitland (1 page)
6 May 2008Appointment terminated director simon rivett-carnac (1 page)
6 May 2008Appointment Terminated Director nicholas bensted smith (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Secretary's particulars changed (1 page)
14 May 2007Full accounts made up to 31 December 2006 (20 pages)
14 May 2007Full accounts made up to 31 December 2006 (20 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 100 st paul's churchyard london EC4M 8BU (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 100 st paul's churchyard london EC4M 8BU (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 11/01/07; full list of members (4 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 11/01/07; full list of members (4 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (19 pages)
3 May 2006Full accounts made up to 31 December 2005 (19 pages)
8 February 2006Return made up to 11/01/06; full list of members (12 pages)
8 February 2006Return made up to 11/01/06; full list of members (12 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2005Full accounts made up to 31 December 2004 (21 pages)
8 April 2005Full accounts made up to 31 December 2004 (21 pages)
24 January 2005Return made up to 11/01/05; full list of members (12 pages)
24 January 2005Return made up to 11/01/05; full list of members (12 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: no 4 chiswell street finsbury square london EC1Y 4UP (1 page)
1 October 2004Registered office changed on 01/10/04 from: no 4 chiswell street finsbury square london EC1Y 4UP (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
20 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2004Return made up to 11/01/04; full list of members (11 pages)
12 March 2003Full accounts made up to 31 December 2002 (15 pages)
12 March 2003Full accounts made up to 31 December 2002 (15 pages)
23 January 2003Return made up to 11/01/03; full list of members (11 pages)
23 January 2003Return made up to 11/01/03; full list of members (11 pages)
1 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 January 2002Return made up to 11/01/02; full list of members (10 pages)
29 January 2002Return made up to 11/01/02; full list of members (10 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
6 December 2001Full accounts made up to 30 September 2001 (13 pages)
6 December 2001Full accounts made up to 30 September 2001 (13 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
3 September 2001Secretary's particulars changed (1 page)
3 September 2001Secretary's particulars changed (1 page)
25 January 2001Return made up to 11/01/01; full list of members (10 pages)
25 January 2001Return made up to 11/01/01; full list of members (10 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
10 November 2000Full accounts made up to 30 September 2000 (11 pages)
10 November 2000Full accounts made up to 30 September 2000 (11 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
19 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Return made up to 11/01/00; full list of members (9 pages)
6 December 1999Full accounts made up to 30 September 1999 (11 pages)
6 December 1999Full accounts made up to 30 September 1999 (11 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
8 February 1999Return made up to 11/01/99; full list of members (10 pages)
8 February 1999Return made up to 11/01/99; full list of members (10 pages)
5 February 1999Full accounts made up to 30 September 1998 (11 pages)
5 February 1999Full accounts made up to 30 September 1998 (11 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
8 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
1 October 1998Company name changed cantrade investment management l imited\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed cantrade investment management l imited\certificate issued on 01/10/98 (2 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
3 March 1998Full accounts made up to 31 December 1997 (10 pages)
3 March 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Return made up to 11/01/98; no change of members (9 pages)
21 January 1998Return made up to 11/01/98; no change of members (9 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Secretary's particulars changed (1 page)
13 August 1997Secretary's particulars changed (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
14 March 1997Full accounts made up to 31 December 1996 (10 pages)
14 March 1997Full accounts made up to 31 December 1996 (10 pages)
17 January 1997Return made up to 11/01/97; no change of members (8 pages)
17 January 1997Return made up to 11/01/97; no change of members (8 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 31 December 1995 (10 pages)
20 February 1996Full accounts made up to 31 December 1995 (10 pages)
27 March 1995Full accounts made up to 31 December 1994 (10 pages)
27 March 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
21 July 1993Memorandum and Articles of Association (9 pages)
21 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 July 1993Memorandum and Articles of Association (9 pages)
13 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1992Company name changed C.S. investment management limit ed\certificate issued on 31/05/92 (2 pages)
29 May 1992Company name changed C.S. investment management limit ed\certificate issued on 31/05/92 (2 pages)
4 February 1992Return made up to 11/01/92; no change of members (12 pages)
23 January 1991Return made up to 11/01/91; no change of members (13 pages)
23 January 1991Full accounts made up to 30 September 1990 (12 pages)
23 January 1991Full accounts made up to 30 September 1990 (12 pages)
15 February 1990Return made up to 29/01/90; full list of members (17 pages)
15 February 1990Return made up to 29/01/90; full list of members (17 pages)
15 December 1989New director appointed (2 pages)
15 December 1989New director appointed (2 pages)
5 April 1989Return made up to 28/02/89; no change of members (20 pages)
5 April 1989Return made up to 28/02/89; no change of members (20 pages)
25 August 1988Return made up to 03/08/88; full list of members (4 pages)
25 August 1988Return made up to 03/08/88; full list of members (4 pages)
16 June 1987Return made up to 08/05/87; full list of members (13 pages)
16 June 1987Return made up to 08/05/87; full list of members (13 pages)
6 December 1986Secretary resigned (2 pages)
6 December 1986Secretary resigned (2 pages)
17 June 1986Full accounts made up to 30 September 1985 (11 pages)
17 June 1986Full accounts made up to 30 September 1985 (11 pages)
17 June 1986Annual return made up to 23/05/86 (13 pages)
17 June 1986Annual return made up to 23/05/86 (13 pages)
10 October 1985New secretary appointed (1 page)
10 October 1985New secretary appointed (1 page)
30 April 1985Annual return made up to 05/04/85 (11 pages)
30 April 1985Annual return made up to 05/04/85 (11 pages)
21 May 1984Memorandum and Articles of Association (15 pages)
21 May 1984Memorandum and Articles of Association (15 pages)
18 May 1984Allotment of shares (2 pages)
18 May 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 May 1984Allotment of shares (2 pages)
18 May 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)