London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(39 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Hamid Anvari |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 1 Malbrook Road London SW15 6UH |
Director Name | Mr Bryan Eugene Atkin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Priory House Battersea Park Road London SW8 4BG |
Director Name | Mr John Clive Leston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowallan Cottage Farnham Lane Haslemere Surrey GU27 1HE |
Director Name | Laurence Trevor James Long |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 33 Wakehurst Road London SW11 6DB |
Secretary Name | Laurence Trevor James Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 33 Wakehurst Road London SW11 6DB |
Secretary Name | Mr John Clive Leston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowallan Cottage Farnham Lane Haslemere Surrey GU27 1HE |
Director Name | Witold George Hedinger |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2005) |
Role | Accountant |
Correspondence Address | Tanglewood Swissland Hill Dormans Park West Sussex RH19 2NH |
Director Name | Mrs Sarah Katherine Horack |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2008) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 6 Cornwall Mansions Cremorne Road London SW10 0PE |
Director Name | Richard Gilmore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2009) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Midhurst Avenue London N10 3EN |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Mark Coleridge Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(22 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(22 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Secretary Name | Chris Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 November 2018) |
Role | Finance Director |
Correspondence Address | 33 Howard Avenue Epsom Surrey KT17 2QJ |
Website | rsconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 76277700 |
Telephone region | London |
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
58.6k at £0.01 | Cello Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
20 September 1985 | Delivered on: 1 October 1985 Satisfied on: 11 August 2005 Persons entitled: Creetown Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 20/9/85. Particulars: All moneys now or from time to time standing to the credit of research solutions limited in a deposit account held by messrs nicholson graham and jones as stake holders with the moorgate branch of lloyds bank place and all interest (in any) due or becoming due in respect thereof (until such interest is paid out in accordance with the terms of the rent deposit charge). Fully Satisfied |
4 March 1985 | Delivered on: 13 March 1985 Satisfied on: 22 December 2005 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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. Fully Satisfied |
1 February 2024 | Appointment of Mr Michael Madden as a director on 15 December 2023 (2 pages) |
---|---|
1 February 2024 | Termination of appointment of Mark Bentley as a director on 31 December 2023 (1 page) |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
20 June 2023 | Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages) |
5 May 2023 | Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages) |
5 May 2023 | Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 5 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
13 September 2022 | Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page) |
14 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
1 March 2021 | Memorandum and Articles of Association (16 pages) |
17 December 2020 | Satisfaction of charge 3 in full (1 page) |
17 November 2020 | Resolutions
|
29 October 2020 | Registration of charge 018135850004, created on 27 October 2020 (47 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 March 2020 | Register inspection address has been changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to 11-13 Charterhouse Buildings London EC1M 7AP (1 page) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
5 December 2019 | Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from 8 Priory House Battersea Park Road London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 October 2013 | Termination of appointment of Bryan Atkin as a director (1 page) |
15 October 2013 | Termination of appointment of Bryan Atkin as a director (1 page) |
28 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Director's details changed for Mr Bryan Eugene Atkin on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Bryan Eugene Atkin on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
28 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Bryan Eugene Atkin on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 March 2012 | Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
30 March 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 8 priory house cloisters business centre 8,battersea park road london SW8 4BH (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 8 priory house cloisters business centre 8,battersea park road london SW8 4BH (1 page) |
3 April 2009 | Location of debenture register (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
28 March 2008 | Appointment terminated director sarah horack (1 page) |
28 March 2008 | Appointment terminated director sarah horack (1 page) |
25 February 2008 | Company name changed rs consulting (holdings) LIMITED\certificate issued on 25/02/08 (2 pages) |
25 February 2008 | Company name changed rs consulting (holdings) LIMITED\certificate issued on 25/02/08 (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
6 June 2007 | Return made up to 12/03/07; full list of members (4 pages) |
6 June 2007 | Return made up to 12/03/07; full list of members (4 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
17 July 2006 | Accounts made up to 31 December 2005 (18 pages) |
17 July 2006 | Accounts made up to 31 December 2005 (18 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (9 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (9 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Resolutions
|
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
11 July 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
12 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
12 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
18 July 2003 | Memorandum and Articles of Association (23 pages) |
18 July 2003 | Memorandum and Articles of Association (23 pages) |
3 May 2003 | Statement of affairs (63 pages) |
3 May 2003 | Statement of affairs (63 pages) |
23 April 2003 | Ad 28/02/03--------- £ si [email protected]=10 £ ic 576/586 (2 pages) |
23 April 2003 | Ad 28/02/03--------- £ si [email protected]=10 £ ic 576/586 (2 pages) |
6 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
6 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
13 March 2003 | £ ic 704/576 28/02/03 £ sr 128@1=128 (1 page) |
13 March 2003 | £ ic 704/576 28/02/03 £ sr 128@1=128 (1 page) |
22 July 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
22 July 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
12 July 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Return made up to 29/12/00; full list of members
|
14 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
14 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members
|
2 February 1999 | Return made up to 29/12/98; full list of members
|
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | £ ic 960/704 07/10/98 £ sr 256@1=256 (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | £ ic 960/704 07/10/98 £ sr 256@1=256 (1 page) |
24 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
14 October 1997 | Company name changed research solutions LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | Company name changed research solutions LIMITED\certificate issued on 15/10/97 (2 pages) |
10 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
2 September 1996 | Director's particulars changed (1 page) |
2 September 1996 | Director's particulars changed (1 page) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 March 1996 | Return made up to 29/12/95; full list of members
|
14 March 1996 | Return made up to 29/12/95; full list of members
|
10 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 May 1984 | Incorporation (18 pages) |
3 May 1984 | Incorporation (18 pages) |