Company NameWincall Limited
DirectorsBarbara Charone and Susanne Andrea Frick
Company StatusActive
Company Number01870686
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Barbara Charone
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2003(18 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Averys Ltd 3 Chester Mews
London
SW1X 7AH
Director NameMs Susanne Andrea Frick
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed25 October 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Averys Ltd 3 Chester Mews
London
SW1X 7AH
Director NameMiss Cary Brett-Holt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address166 Sutherland Avenue
London
W9 1HR
Director NameMiss Jennifer Silbert
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 2 months after company formation)
Appointment Duration-1 years (resigned 06 March 1991)
RoleCompany Director
Correspondence Address31 Marlborough Hill
London
NW8 0NG
Director NameAnne Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166a Sutherland Avenue
London
W9 1HR
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed04 March 1992(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameGuy Martin Redding
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2002)
RoleBanker
Correspondence AddressFlat H 166 Sutherland Avenue
Maida Vale
London
W9 1HR
Secretary NameAnne Walker
NationalityBritish
StatusResigned
Appointed19 December 2000(16 years after company formation)
Appointment Duration10 years, 11 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166a Sutherland Avenue
London
W9 1HR
Director NameHamid Reza Malek Nasr
Date of BirthMay 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed30 July 2003(18 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 August 2018)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
166 Sutherland Avenue
Maida Vale
London
W9 1HR
Director NameMrs Janet Ruthven McMurray
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(27 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtemis House 4a Bramley Road
Mount Farm
Milton Keynes
MK1 1PT
Secretary NameMrs Janet Ruthven McMurray
StatusResigned
Appointed11 June 2012(27 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressArtemis House 4a Bramley Road
Mount Farm
Milton Keynes
MK1 1PT
Director NameMr Stefano Donati
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2019(34 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtemis House 4a Bramley Road
Mount Farm
Milton Keynes
MK1 1PT
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2000)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressC/O Averys Ltd
3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barbara Charone
12.50%
Ordinary
1 at £1Clive Banks
12.50%
Ordinary
1 at £1Guy Martin Redding
12.50%
Ordinary
1 at £1Hamid Reza Malek-nasr
12.50%
Ordinary
1 at £1Janet Mcmurray
12.50%
Ordinary
1 at £1Michael Kwok
12.50%
Ordinary
1 at £1Mina Pakrooh
12.50%
Ordinary
1 at £1Trustee Of Lesley Silver
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£2,992
Current Liabilities£9,222

Accounts

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

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to C/O Averys Ltd 3 Chester Mews London SW1X 7AH on 15 September 2022 (1 page)
18 July 2022Termination of appointment of Janet Ruthven Mcmurray as a director on 18 July 2022 (1 page)
18 July 2022Cessation of Janet Ruthven Mcmurray as a person with significant control on 18 July 2022 (1 page)
18 July 2022Termination of appointment of Janet Ruthven Mcmurray as a secretary on 18 July 2022 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 October 2021Appointment of Ms Susanne Andrea Frick as a director on 25 October 2021 (2 pages)
25 October 2021Termination of appointment of Stefano Donati as a director on 25 October 2021 (1 page)
22 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
10 October 2019Secretary's details changed for Mrs Janet Ruthven Mcmurray on 10 October 2019 (1 page)
10 October 2019Appointment of Mr Stefano Donati as a director on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Mrs Janet Ruthven Mcmurray on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Mrs Barbara Charone on 10 October 2019 (2 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 September 2019Cessation of Hamid Reza Malek Nasr as a person with significant control on 27 August 2019 (1 page)
20 September 2019Termination of appointment of Hamid Reza Malek Nasr as a director on 27 August 2018 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 October 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Registered office address changed from Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017 (1 page)
9 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 15 April 2016 (1 page)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8
(7 pages)
9 March 2016Secretary's details changed for Mrs Janet Ruthven Mcmurray on 1 January 2016 (1 page)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8
(7 pages)
9 March 2016Secretary's details changed for Mrs Janet Ruthven Mcmurray on 1 January 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8
(6 pages)
4 March 2015Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 4 March 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS on 5 June 2014 (1 page)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8
(6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8
(6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Director's details changed for Barbara Charone on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Barbara Charone on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Barbara Charone on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Barbara Charone on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Appointment of Mrs Janet Ruthven Mcmurray as a secretary (1 page)
15 June 2012Appointment of Mrs Janet Ruthven Mcmurray as a director (2 pages)
15 June 2012Appointment of Mrs Janet Ruthven Mcmurray as a director (2 pages)
15 June 2012Appointment of Mrs Janet Ruthven Mcmurray as a secretary (1 page)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 November 2011Termination of appointment of Anne Walker as a director (2 pages)
21 November 2011Termination of appointment of Anne Walker as a secretary (2 pages)
21 November 2011Termination of appointment of Anne Walker as a secretary (2 pages)
21 November 2011Termination of appointment of Anne Walker as a director (2 pages)
14 November 2011Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 6LS England on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 6LS England on 14 November 2011 (1 page)
4 November 2011Registered office address changed from Depsalde Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Depsalde Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Depsalde Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 4 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Accounts Assist (Uk) Limited Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Accounts Assist (Uk) Limited Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX on 2 November 2011 (1 page)
2 November 2011Registered office address changed from C/O Accounts Assist (Uk) Limited Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX on 2 November 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Hamid Reza Malek Nasr on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Anne Walker on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Barbara Charone on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Barbara Charone on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Hamid Reza Malek Nasr on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Barbara Charone on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Anne Walker on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Hamid Reza Malek Nasr on 4 March 2010 (2 pages)
17 May 2010Director's details changed for Anne Walker on 4 March 2010 (2 pages)
6 May 2010Registered office address changed from 48 Ashbourne Avenue London NW11 0DS on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 48 Ashbourne Avenue London NW11 0DS on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 48 Ashbourne Avenue London NW11 0DS on 6 May 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 04/03/09; full list of members (6 pages)
25 March 2009Return made up to 04/03/09; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 04/03/08; full list of members (6 pages)
26 March 2008Return made up to 04/03/08; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 04/03/07; full list of members (4 pages)
22 March 2007Return made up to 04/03/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 04/03/06; full list of members (4 pages)
26 April 2006Return made up to 04/03/06; full list of members (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 04/03/05; full list of members (9 pages)
12 May 2005Return made up to 04/03/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 04/03/04; full list of members (9 pages)
12 March 2004Return made up to 04/03/04; full list of members (9 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
17 April 2003Return made up to 04/03/03; full list of members (9 pages)
17 April 2003Return made up to 04/03/03; full list of members (9 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
15 April 2002Return made up to 04/03/02; full list of members (8 pages)
15 April 2002Return made up to 04/03/02; full list of members (8 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Registered office changed on 19/04/01 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Return made up to 04/03/01; full list of members (8 pages)
19 April 2001Return made up to 04/03/01; full list of members (8 pages)
19 April 2001Secretary resigned (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 March 2000Return made up to 04/03/00; full list of members (8 pages)
3 March 2000Return made up to 04/03/00; full list of members (8 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
7 April 1999Return made up to 04/03/99; full list of members (7 pages)
7 April 1999Return made up to 04/03/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 04/03/98; full list of members (6 pages)
11 March 1998Return made up to 04/03/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 March 1997Return made up to 04/03/97; full list of members (5 pages)
26 March 1997Return made up to 04/03/97; full list of members (5 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
18 March 1996Return made up to 04/03/96; full list of members (6 pages)
18 March 1996Return made up to 04/03/96; full list of members (6 pages)
9 February 1996Secretary's particulars changed (2 pages)
9 February 1996Secretary's particulars changed (2 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 March 1995Return made up to 04/03/95; full list of members (12 pages)
23 March 1995Return made up to 04/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
15 July 1985Memorandum and Articles of Association (9 pages)
15 July 1985Memorandum and Articles of Association (9 pages)