London
E4 7BN
Director Name | Mr David Ian Reese |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Maison Residential Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Keith Wilkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1997) |
Role | Accountant |
Correspondence Address | 9 Chestnut Court 2a Havant Road London E17 3JW |
Director Name | Cathryn Walsh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1997) |
Role | Legal Secretary |
Correspondence Address | 14 Chestnuts Court London E17 3JW |
Director Name | Mr Stephen Morgan Pattington |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 1992) |
Role | Executive Officer |
Correspondence Address | 7 Chestnuts Court London E17 3JW |
Director Name | Florence Rose Chadwick |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Retired Housewife |
Correspondence Address | 16 Chestnuts Court Havant Road London E17 3JW |
Director Name | Roger Michael Simon O'Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 June 2005) |
Role | Computer Consultant |
Correspondence Address | 7 Fisher House Ward Road Tufnell Park London N19 5EB |
Director Name | Roger Michael Simon O'Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 June 2005) |
Role | Computer Consultant |
Correspondence Address | 7 Fisher House Ward Road Tufnell Park London N19 5EB |
Secretary Name | Roger Michael Simon O'Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 June 2005) |
Role | Computer Consultant |
Correspondence Address | 7 Fisher House Ward Road Tufnell Park London N19 5EB |
Director Name | Wendy Littlechild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1997) |
Role | Teacher |
Correspondence Address | Flat 3 Chestnuts Court Havant Road London E17 3JW |
Director Name | Jack Kaye |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 2002) |
Role | Cashiers Clerk |
Correspondence Address | Flat 2 Chestnuts Court Havant Road London E17 3JW |
Director Name | Christine Alice Gosling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 2002) |
Role | Bank Manager |
Correspondence Address | Flat 13 Chestnuts Court Havant Road London E17 3JW |
Director Name | Maureen Pearson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 1999) |
Role | Legal Cashier |
Correspondence Address | 1 Avril Way Highams Park Chingford London E4 9HS |
Director Name | Mr Leonard John Pearson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2007) |
Role | Retired |
Correspondence Address | 1 Avril Way London E4 9HS |
Director Name | Anne Burnett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(17 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 June 2003) |
Role | Civil Servant |
Correspondence Address | 11 Chestnuts Court Havant Road London En 3jw |
Director Name | Keith Wilkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(17 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 June 2003) |
Role | Accountant |
Correspondence Address | 9 Chestnut Court 2a Havant Road London E17 3JW |
Director Name | Stephen Whiteman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2005) |
Role | Security Senior |
Correspondence Address | 14 Chestnuts Court Havant Road London E17 3JW |
Director Name | Mrs Doretta Adeline Reese |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Secretary Name | Mrs Doretta Adeline Reese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mr Kevin John Miller |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(20 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Feering Row Basildon Essex SS14 1TE |
Director Name | Anne Burnett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2008) |
Role | Civil Servant |
Correspondence Address | 11 Chestnuts Court Havant Road London En 3jw |
Secretary Name | Roger Michael Simon O'Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(21 years, 8 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 21 June 2005) |
Role | Marketing Manager |
Correspondence Address | 7 Fisher House Ward Road Tufnell Park London N19 5EB |
Director Name | Karen Fellowes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2009) |
Role | Care Assistant |
Correspondence Address | Flat 2 Chestnuts Court Walthamstow London E17 |
Registered Address | 22 Courtland Avenue Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Brian Millan 6.25% Ordinary |
---|---|
1 at £1 | M.s. Frimet 6.25% Ordinary |
1 at £1 | Miss F.c.a. Shipperlee 6.25% Ordinary |
1 at £1 | Mr Keith Wilkins 6.25% Ordinary |
1 at £1 | O. Brinkhurst 6.25% Ordinary |
1 at £1 | Paul Williams 6.25% Ordinary |
1 at £1 | Wendy Littlechild 6.25% Ordinary |
3 at £1 | Stephen G. Routledge 18.75% Ordinary |
2 at £1 | David Reese & Doretta Reese 12.50% Ordinary |
2 at £1 | Doretta Reese 12.50% Ordinary |
2 at £1 | Glade Homes LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,682 |
Cash | £13,667 |
Current Liabilities | £2,648 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Secretary's details changed for Maison Residential Ltd on 31 December 2010 (2 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Secretary's details changed for Maison Residential Ltd on 31 December 2010 (2 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (9 pages) |
9 March 2010 | Secretary's details changed for Maison Residential Ltd on 31 December 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Maison Residential Ltd on 31 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (9 pages) |
16 March 2009 | Appointment terminated secretary roger o'kelly (1 page) |
16 March 2009 | Return made up to 04/03/09; full list of members (9 pages) |
16 March 2009 | Appointment terminated secretary roger o'kelly (1 page) |
13 March 2009 | Appointment terminated director karen fellowes (1 page) |
13 March 2009 | Director appointed mr david ian reese (2 pages) |
13 March 2009 | Director appointed mr david ian reese (2 pages) |
13 March 2009 | Appointment terminated director karen fellowes (1 page) |
2 March 2009 | Director appointed stephen george routledge (5 pages) |
2 March 2009 | Director appointed stephen george routledge (5 pages) |
17 September 2008 | Secretary appointed maison residential LTD (2 pages) |
17 September 2008 | Secretary appointed maison residential LTD (2 pages) |
2 July 2008 | Director appointed karen fellowes (2 pages) |
2 July 2008 | Director appointed karen fellowes (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Appointment terminated director anne burnett (1 page) |
9 June 2008 | Appointment terminated director roger o'kelly (1 page) |
9 June 2008 | Appointment terminated director roger o'kelly (1 page) |
9 June 2008 | Appointment terminated director anne burnett (1 page) |
6 March 2008 | Return made up to 04/03/08; full list of members (8 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (8 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (5 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (5 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 135-137 station road chingford london E4 6AG (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 135-137 station road chingford london E4 6AG (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 1 avril way highams park london E4 9HS (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 1 avril way highams park london E4 9HS (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 04/03/06; full list of members (15 pages) |
3 April 2006 | Return made up to 04/03/06; full list of members (15 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 04/03/05; full list of members (13 pages) |
4 March 2005 | Return made up to 04/03/05; full list of members (13 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 04/03/04; full list of members (12 pages) |
15 March 2004 | Return made up to 04/03/04; full list of members (12 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 11 chestnuts court 2A havant road walthamstow london E17 3JW (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 11 chestnuts court 2A havant road walthamstow london E17 3JW (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (13 pages) |
11 April 2003 | Return made up to 04/03/03; full list of members (13 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 9 chestnuts court havant road london E17 3JW (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 9 chestnuts court havant road london E17 3JW (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 04/03/02; full list of members
|
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Return made up to 04/03/02; full list of members
|
5 September 2002 | Director resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Return made up to 04/03/01; full list of members (12 pages) |
20 April 2001 | Return made up to 04/03/01; full list of members (12 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 04/03/00; full list of members
|
29 March 2000 | Return made up to 04/03/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 April 1999 | Return made up to 04/03/99; no change of members; amend (4 pages) |
30 April 1999 | Return made up to 04/03/99; no change of members; amend (4 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 7 fisher house ward road tufnell park london N19 5EB (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 7 fisher house ward road tufnell park london N19 5EB (1 page) |
26 February 1999 | Return made up to 04/03/99; full list of members (6 pages) |
26 February 1999 | Return made up to 04/03/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Return made up to 04/03/97; no change of members
|
3 April 1997 | Return made up to 04/03/97; no change of members
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 30/03/95; full list of members
|
8 June 1995 | Return made up to 30/03/95; full list of members
|
8 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 April 1985 | Memorandum and Articles of Association (17 pages) |
19 April 1985 | Memorandum and Articles of Association (17 pages) |