Company NameMilestone International Tax Consultants Limited
DirectorsMiles Quentin Dean and Zoe Elizabeth Dean
Company StatusActive - Proposal to Strike off
Company Number01878283
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Previous NameInternational Fiscal Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Miles Quentin Dean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(15 years after company formation)
Appointment Duration24 years, 3 months
RoleInternation Tax Consultant
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMrs Zoe Elizabeth Dean
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Maurice Roy Saunders
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameMrs Sonia Regina Saunders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 1995)
RoleTheatre Director
Correspondence Address22 West Heath Avenue
London
NW11 7QL
Director NameNigel Antony Eastaway
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 January 1992)
RoleChartered Accountant
Correspondence AddressThe Fox Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PB
Secretary NameGiselle Peters
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Graham Richard John Snell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1995)
RoleAccountant
Correspondence AddressThe Limes Sampson Park
Binfield
Bracknell
Berkshire
RG42 4BN
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameBrendan Eveleigh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1998)
RoleChartered Accountant
Correspondence AddressKoningin Emmalaan 13
1405 Cj Bussum
The Netherlands
Foreign
Director NameElizabeth Caroline Henson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(11 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 1996)
RoleLawyer
Correspondence Address49 Parliament Hill
Hampstead
London
NW3 2TB
Director NameGiselle Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(11 years after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMrs Sonia Regina Saunders
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(13 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 June 2008)
RoleStress Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameMr Gareth Morris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(15 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2001)
RoleAccountant
Correspondence Address4 Grosvenor Road
London
W7 1HJ
Director NameRichard Williams
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address7 Cadogan Road
Surbiton
Surrey
KT6 4DQ
Director NameBinne Vries
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2006(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 December 2008)
RoleSenior Tax Consultant
Correspondence Address8 Scholars Road
London
SW12 0PG
Director NameMr Michael David Luckett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(23 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 2009)
RoleTax Principal
Country of ResidenceUnited Kingdom
Correspondence Address20 Juniper Close
Guildford
Surrey
GU1 1PA
Director NameNigel Harley Wood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(23 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallavale Barns Ballavale Road
Santon
Isle Of Man
IM4 1EH
Secretary NameLynette Whitworth
NationalityBritish
StatusResigned
Appointed30 June 2008(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2012)
RoleCompany Director
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2006(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
Correspondence Address45 Clarges Street
London
W1J 7EP

Contact

Websitemilestonetax.com

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mr Miles Quentin Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£357,870
Cash£6,521
Current Liabilities£28,697

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due28 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return2 August 2021 (2 years, 9 months ago)
Next Return Due16 August 2022 (overdue)

Charges

4 December 2008Delivered on: 10 December 2008
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 July 1998Delivered on: 3 July 1998
Persons entitled: New World Trust Corporation, Ian Frederick Ledger and Simon Crispin Groom

Classification: Rent deposit deed
Secured details: £46,840 or otherwise one years annual rent due or to become due from the company to the chargee under the terms of the deed.
Particulars: A sum equal to one years rent reserved by the lease and which sum as at the date of the grant of the lease on 01/07/98 was £46,840.
Outstanding

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
26 May 2021Current accounting period extended from 28 December 2020 to 28 June 2021 (1 page)
26 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
29 December 2020Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
8 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 29 - 31 Heddon Street Second Floor Mayfair London W1B 4BL to 80 Coleman Street London EC2R 5BJ on 2 October 2019 (1 page)
13 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Appointment of Mrs Zoe Dean as a director on 1 January 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
17 August 2017Notification of Miles Quentin Dean as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Miles Quentin Dean as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 29 December 2014 (4 pages)
16 March 2016Total exemption small company accounts made up to 29 December 2014 (4 pages)
24 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
24 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Director's details changed for Mr Miles Quentin Dean on 1 November 2014 (2 pages)
23 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Director's details changed for Mr Miles Quentin Dean on 1 November 2014 (2 pages)
23 September 2015Director's details changed for Mr Miles Quentin Dean on 1 November 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Termination of appointment of Nigel Wood as a director on 2 December 2013 (1 page)
5 August 2014Register inspection address has been changed from 45 Clarges Street Mayfair London W1J 7EP England to 29 Heddon Street London W1B 4BL (1 page)
5 August 2014Termination of appointment of Nigel Wood as a director on 2 December 2013 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Register inspection address has been changed from 45 Clarges Street Mayfair London W1J 7EP England to 29 Heddon Street London W1B 4BL (1 page)
5 August 2014Termination of appointment of Nigel Wood as a director on 2 December 2013 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
10 June 2014Registered office address changed from 45 Clarges Street London W1J 7EP on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 45 Clarges Street London W1J 7EP on 10 June 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
3 December 2012Termination of appointment of Lynette Whitworth as a secretary (1 page)
3 December 2012Termination of appointment of Lynette Whitworth as a secretary (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
29 September 2010Register inspection address has been changed from 2Nd Floor, 45 Clarges Street London W1J 7EP England (1 page)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
29 September 2010Register inspection address has been changed from 2Nd Floor, 45 Clarges Street London W1J 7EP England (1 page)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Register inspection address has been changed (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Return made up to 02/08/09; full list of members (3 pages)
1 September 2009Return made up to 02/08/09; full list of members (3 pages)
26 March 2009Appointment terminated director michael luckett (1 page)
26 March 2009Appointment terminated director michael luckett (1 page)
21 December 2008Appointment terminated director binne vries (1 page)
21 December 2008Appointment terminated director binne vries (1 page)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2008Return made up to 02/08/08; full list of members (4 pages)
27 August 2008Return made up to 02/08/08; full list of members (4 pages)
17 July 2008Secretary appointed lynette whitworth (3 pages)
17 July 2008Secretary appointed lynette whitworth (3 pages)
7 July 2008Appointment terminated director sonia saunders (1 page)
7 July 2008Appointment terminated director maurice saunders (1 page)
7 July 2008Appointment terminated secretary ifs secretaries LIMITED (1 page)
7 July 2008Appointment terminated director maurice saunders (1 page)
7 July 2008Appointment terminated secretary ifs secretaries LIMITED (1 page)
7 July 2008Appointment terminated director sonia saunders (1 page)
7 July 2008Appointment terminated director giselle peters (1 page)
7 July 2008Appointment terminated director giselle peters (1 page)
3 July 2008Memorandum and Articles of Association (12 pages)
3 July 2008Memorandum and Articles of Association (12 pages)
2 July 2008Company name changed international fiscal services LIMITED\certificate issued on 02/07/08 (2 pages)
2 July 2008Company name changed international fiscal services LIMITED\certificate issued on 02/07/08 (2 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 April 2008Director appointed michael david luckett (3 pages)
22 April 2008Director appointed nigel wood (3 pages)
22 April 2008Director appointed michael david luckett (3 pages)
22 April 2008Director appointed nigel wood (3 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
2 November 2006Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page)
2 November 2006Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page)
8 September 2006Return made up to 02/08/06; no change of members (6 pages)
8 September 2006Return made up to 02/08/06; no change of members (6 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 02/08/05; full list of members (8 pages)
17 August 2005Return made up to 02/08/05; full list of members (8 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
11 August 2004Return made up to 05/08/04; full list of members (8 pages)
11 August 2004Return made up to 05/08/04; full list of members (8 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
7 September 2003Return made up to 23/08/03; full list of members (9 pages)
7 September 2003Return made up to 23/08/03; full list of members (9 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
3 December 2002Amended accounts made up to 31 December 2001 (15 pages)
3 December 2002Amended accounts made up to 31 December 2001 (15 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
5 September 2002Return made up to 23/08/02; no change of members (8 pages)
5 September 2002Return made up to 23/08/02; no change of members (8 pages)
7 November 2001Ad 24/07/01--------- £ si 900@1 (2 pages)
7 November 2001Ad 24/07/01--------- £ si 900@1 (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 October 2001Return made up to 29/08/01; full list of members (7 pages)
22 October 2001Return made up to 29/08/01; full list of members (7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000New director appointed (3 pages)
23 October 2000Full accounts made up to 31 December 1999 (15 pages)
23 October 2000Full accounts made up to 31 December 1999 (15 pages)
5 September 2000Return made up to 29/08/00; full list of members (7 pages)
5 September 2000Return made up to 29/08/00; full list of members (7 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
7 September 1999Return made up to 26/08/99; no change of members (7 pages)
7 September 1999Return made up to 26/08/99; no change of members (7 pages)
2 October 1998Return made up to 12/09/98; full list of members (9 pages)
2 October 1998Return made up to 12/09/98; full list of members (9 pages)
24 September 1998Full accounts made up to 31 December 1997 (18 pages)
24 September 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page)
18 August 1998Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page)
3 July 1998Particulars of mortgage/charge (4 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 September 1997Return made up to 12/09/97; no change of members (7 pages)
22 September 1997Return made up to 12/09/97; no change of members (7 pages)
23 September 1996Return made up to 19/09/96; no change of members (7 pages)
23 September 1996Return made up to 19/09/96; no change of members (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
11 February 1996New director appointed (3 pages)
11 February 1996New director appointed (3 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
19 October 1995Return made up to 27/09/95; full list of members (10 pages)
19 October 1995Return made up to 27/09/95; full list of members (10 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1990Return made up to 07/11/89; full list of members (4 pages)
16 January 1985Incorporation (14 pages)
16 January 1985Certificate of incorporation (1 page)