Sunbury-On-Thames
TW16 6SB
Director Name | Mr Peter Frederick Whiting |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Dr Monika Biddulph |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Guerino Luigi Bruno, Iii |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 August 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Mr Ashoni Kumar Mehta |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Mrs Helen Patricia Gilder |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(38 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Mr Thomas Kevin Skelton Jr |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Mr John Lythall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wisley 3 Hatchford Manor, Ockham Lane Cobham Surrey KT11 1LH |
Director Name | Mr Peter John Kear |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 31 March 2022) |
Role | Sales Director |
Country of Residence | France |
Correspondence Address | La Bergerie 9 Rue De La Mairie, St Martin De Juilers 17400 Charente Maritime France |
Secretary Name | Mr Michael Leigh Scott Tinling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury Upon Thame Middlesex TW16 7EF |
Director Name | Robert John Christopher Simons |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Villa D'Este Wokingham Road Hurst Berkshire RG10 0RU |
Director Name | Mr Peter David English |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 July 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Director Name | Barrie Anderson Clark |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Westwards Bradda Road Port Erin Isle Of Man IM9 6QA |
Director Name | Jonathan Charles West |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 June 2009) |
Role | Marketing Director |
Correspondence Address | 10 Borelli Mews Farnham Surrey GU9 7YZ |
Director Name | Mr James Lloyd Dodkins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilchester Cottage Church Road Farley Salisbury Wiltshire SP5 1AA |
Director Name | Mr Michael John De Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 3 Garlinge Road Southborough Tunbridge Wells Kent TN4 0NR |
Director Name | Mr Michael Leigh Scott Tinling |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirby Horseshoe Lane Ash Vale Aldershot Hampshire GU12 5LJ |
Director Name | Mr Roger Steven McDowell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnworth Lodge 295 Ashley Road Hale Altrincham Cheshire WA14 3NH |
Director Name | Mr Godfrey Stephen Shingles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury Upon Thame Middlesex TW16 7EF |
Director Name | Mr Peter Anthony Simmonds |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury Upon Thame Middlesex TW16 7EF |
Director Name | Mrs Carmel Elizabeth Warren |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury Upon Thame Middlesex TW16 7EF |
Director Name | Mr Mark Geoffrey Boxall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury Upon Thame Middlesex TW16 7EF |
Director Name | Mr Mathew Tod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury Upon Thame Middlesex TW16 7EF |
Director Name | Mr Charles Campbell Irvine |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(35 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury Upon Thame Middlesex TW16 7EF |
Director Name | Venture Capital Funding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 1997) |
Correspondence Address | 7 Tower Walk St Katharines Way London E1 9UR |
Website | issolutions.co.uk |
---|---|
Telephone | 01932 893333 |
Telephone region | Weybridge |
Registered Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 61.42% - |
---|---|
2.4m at £0.02 | Proven Vct LTD 6.80% Ordinary |
2.3m at £0.02 | John Lythall 6.43% Ordinary |
5.2m at £0.02 | Ferlim Nominees LTD 14.69% Ordinary |
3.8m at £0.02 | Lynchwood Nominees LTD 10.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,839,000 |
Gross Profit | £4,669,000 |
Net Worth | £1,153,000 |
Cash | £95,000 |
Current Liabilities | £4,940,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
13 April 2015 | Delivered on: 13 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
26 January 2015 | Delivered on: 26 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 September 2009 | Delivered on: 11 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H windmill house 91-93 windmill road sunbury on thames middlesex t/nos SY395383 & SY492879; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 September 1994 | Delivered on: 12 October 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
13 November 1996 | Delivered on: 20 November 1996 Satisfied on: 19 February 2008 Persons entitled: Barclays Bank PLC (T/a Mercantile Credit) Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Pedro 37 boat named "is solutions". Fully Satisfied |
3 April 2024 | Director's details changed for Guerino Luigi Bruno, Iii on 2 April 2024 (2 pages) |
---|---|
3 April 2024 | Director's details changed for Guerino Luigi Bruno, Iii on 2 April 2024 (2 pages) |
2 April 2024 | Termination of appointment of Peter Anthony Simmonds as a director on 31 March 2024 (1 page) |
2 April 2024 | Registered office address changed from Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 2 April 2024 (1 page) |
20 February 2024 | Registration of charge 018927510006, created on 6 February 2024 (17 pages) |
18 December 2023 | Appointment of Mr Thomas Kevin Skelton Jr as a director on 15 December 2023 (2 pages) |
15 November 2023 | Change of name notice (2 pages) |
15 November 2023 | Company name changed D4T4 solutions PLC\certificate issued on 15/11/23
|
21 August 2023 | Group of companies' accounts made up to 31 March 2023 (101 pages) |
18 August 2023 | Resolutions
|
21 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
24 April 2023 | Appointment of Mrs Helen Patricia Gilder as a director on 24 April 2023 (2 pages) |
19 April 2023 | Sale or transfer of treasury shares. Treasury capital:
|
19 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2022 | Sale or transfer of treasury shares. Treasury capital:
|
1 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
18 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2022 | Resolutions
|
9 August 2022 | Resolutions
|
9 August 2022 | Memorandum and Articles of Association (71 pages) |
9 August 2022 | Group of companies' accounts made up to 31 March 2022 (127 pages) |
4 August 2022 | Statement of company's objects (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
21 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
31 March 2022 | Director's details changed for Guerino Luigi Bruno, Iii on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Peter John Kear as a director on 31 March 2022 (1 page) |
26 October 2021 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2021 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2021 | Resolutions
|
9 September 2021 | Group of companies' accounts made up to 31 March 2021 (100 pages) |
1 September 2021 | Appointment of Mr Ashoni Kumar Mehta as a director on 1 September 2021 (2 pages) |
27 August 2021 | Appointment of Guerino Luigi Bruno, Iii as a director on 27 August 2021 (2 pages) |
11 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
31 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
8 July 2021 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
6 July 2021 | Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
2 July 2021 | Termination of appointment of Mark Geoffrey Boxall as a director on 30 June 2021 (1 page) |
2 July 2021 | Termination of appointment of James Lloyd Dodkins as a director on 30 June 2021 (1 page) |
30 April 2021 | Termination of appointment of Charles Campbell Irvine as a director on 28 April 2021 (1 page) |
2 April 2021 | Termination of appointment of John Lythall as a director on 31 March 2021 (1 page) |
26 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
11 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
24 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2020 | Group of companies' accounts made up to 31 March 2020 (102 pages) |
27 August 2020 | Sale or transfer of treasury shares. Treasury capital:
|
27 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
27 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2020 | Resolutions
|
31 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
18 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2020 | Appointment of Charles Campbell Irvine as a director on 30 April 2020 (2 pages) |
21 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2020 | Sale or transfer of treasury shares. Treasury capital:
|
2 December 2019 | Appointment of Dr Monika Biddulph as a director on 1 December 2019 (2 pages) |
1 October 2019 | Termination of appointment of Mathew Tod as a director on 30 September 2019 (1 page) |
10 September 2019 | Resolutions
|
9 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
9 September 2019 | Sale or transfer of treasury shares. Treasury capital:
|
24 July 2019 | Group of companies' accounts made up to 31 March 2019 (102 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Carmel Elizabeth Warren as a director on 3 July 2019 (1 page) |
4 May 2019 | Satisfaction of charge 1 in full (4 pages) |
4 May 2019 | Satisfaction of charge 018927510004 in full (4 pages) |
4 May 2019 | Satisfaction of charge 018927510005 in full (4 pages) |
15 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
1 April 2019 | Termination of appointment of Roger Steven Mcdowell as a director on 31 March 2019 (1 page) |
11 March 2019 | Sale or transfer of treasury shares. Treasury capital:
|
5 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
11 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
29 January 2019 | Sale or transfer of treasury shares. Treasury capital:
|
28 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2019 | Sale or transfer of treasury shares. Treasury capital:
|
17 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2018 | Satisfaction of charge 3 in full (2 pages) |
5 September 2018 | Resolutions
|
31 August 2018 | Group of companies' accounts made up to 31 March 2018 (85 pages) |
8 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
15 July 2018 | Appointment of Mr Peter Frederick Whiting as a director on 2 July 2018 (2 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (55 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
27 July 2017 | Appointment of Mr James Henry Thorne as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr James Henry Thorne as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Michael Leigh Scott Tinling as a secretary on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Michael Leigh Scott Tinling as a secretary on 27 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
3 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 April 2017 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2017 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 January 2017 | Appointment of Mr Mathew Tod as a director on 21 December 2016 (2 pages) |
27 January 2017 | Appointment of Mr Mathew Tod as a director on 21 December 2016 (2 pages) |
21 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
21 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2016 | Sale or transfer of treasury shares. Treasury capital:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2016 | Appointment of Mr Mark Geoffrey Boxall as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Mark Geoffrey Boxall as a director on 26 September 2016 (2 pages) |
23 September 2016 | Group of companies' accounts made up to 31 March 2016 (58 pages) |
23 September 2016 | Group of companies' accounts made up to 31 March 2016 (58 pages) |
5 September 2016 | Memorandum and Articles of Association (75 pages) |
5 September 2016 | Memorandum and Articles of Association (75 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
21 July 2016 | Termination of appointment of Michael Leigh Scott Tinling as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Peter David English as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Peter David English as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Michael Leigh Scott Tinling as a director on 20 July 2016 (1 page) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
20 July 2016 | Change of name notice (2 pages) |
20 July 2016 | Change of name notice (2 pages) |
8 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2016 | Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2016 (1 page) |
24 January 2016 | Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2016 (1 page) |
18 January 2016 | Sale or transfer of treasury shares. Treasury capital:
|
18 January 2016 | Sale or transfer of treasury shares. Treasury capital:
|
14 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2015 | Appointment of Mrs Carmel Elizabeth Warren as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Carmel Elizabeth Warren as a director on 24 November 2015 (2 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
5 November 2015 | Group of companies' accounts made up to 31 March 2015 (60 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
14 August 2015 | Resolutions
|
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 July 2015 | Termination of appointment of Barrie Anderson Clark as a director on 30 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Barrie Anderson Clark as a director on 30 July 2015 (1 page) |
27 June 2015 | Appointment of Mr Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages) |
27 June 2015 | Appointment of Mr Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages) |
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
27 April 2015 | Appointment of Peter Anthony Simmonds as a director on 14 April 2015 (3 pages) |
27 April 2015 | Appointment of Peter Anthony Simmonds as a director on 14 April 2015 (3 pages) |
13 April 2015 | Registration of charge 018927510005, created on 13 April 2015 (13 pages) |
13 April 2015 | Registration of charge 018927510005, created on 13 April 2015 (13 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
30 January 2015 | Resolutions
|
26 January 2015 | Registration of charge 018927510004, created on 26 January 2015 (23 pages) |
26 January 2015 | Registration of charge 018927510004, created on 26 January 2015 (23 pages) |
24 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (10 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (10 pages) |
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
26 June 2014 | Group of companies' accounts made up to 31 December 2013 (52 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
17 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2013 | Sale or transfer of treasury shares. Treasury capital:
|
14 October 2013 | Sale or transfer of treasury shares. Treasury capital:
|
14 October 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (10 pages) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (53 pages) |
10 June 2013 | Sale or transfer of treasury shares. Treasury capital:
|
10 June 2013 | Sale or transfer of treasury shares. Treasury capital:
|
10 June 2013 | Sale or transfer of treasury shares. Treasury capital:
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
23 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
1 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Director's details changed for James Lloyd Dodkins on 20 July 2012 (2 pages) |
25 July 2012 | Director's details changed for James Lloyd Dodkins on 20 July 2012 (2 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 September 2011 | Sale or transfer of treasury shares. Treasury capital:
|
21 September 2011 | Sale or transfer of treasury shares. Treasury capital:
|
21 September 2011 | Sale or transfer of treasury shares. Treasury capital:
|
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (40 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (40 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
26 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
26 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
26 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
31 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
31 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
31 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (24 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (24 pages) |
3 August 2010 | Secretary's details changed for Mr Michael Leigh Scott Tinling on 20 July 2010 (3 pages) |
3 August 2010 | Secretary's details changed for Mr Michael Leigh Scott Tinling on 20 July 2010 (3 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
4 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 September 2009 | 20/08/09\Gbp tr [email protected]=26548.28\ (1 page) |
1 September 2009 | 20/08/09\Gbp tr [email protected]=26548.28\ (1 page) |
18 August 2009 | Return made up to 20/07/09; full list of members (13 pages) |
18 August 2009 | Secretary's change of particulars / michael tinling / 19/07/2009 (1 page) |
18 August 2009 | Return made up to 20/07/09; full list of members (13 pages) |
18 August 2009 | Secretary's change of particulars / michael tinling / 19/07/2009 (1 page) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
11 July 2009 | Group of companies' accounts made up to 31 December 2008 (44 pages) |
8 June 2009 | Appointment terminated director jonathan west (1 page) |
8 June 2009 | Appointment terminated director jonathan west (1 page) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
27 April 2009 | 15/04/09\Gbp tr [email protected]=600\ (1 page) |
27 April 2009 | 15/04/09\Gbp tr [email protected]=600\ (1 page) |
11 December 2008 | 31/10/08\Gbp ti [email protected]=10000\ (3 pages) |
11 December 2008 | 31/10/08\Gbp ti [email protected]=10000\ (3 pages) |
17 November 2008 | 07/11/08\Gbp tr [email protected]=1700\ (1 page) |
17 November 2008 | 07/11/08\Gbp tr [email protected]=1700\ (1 page) |
17 September 2008 | 22/08/08\Gbp ti [email protected]=10000\ (3 pages) |
17 September 2008 | 22/08/08\Gbp ti [email protected]=10000\ (3 pages) |
19 August 2008 | 22/07/08\Gbp tr [email protected]=24793\gbp ic 520656/495863\ (1 page) |
19 August 2008 | 13/05/08\Gbp tr [email protected]=5063.8\ (1 page) |
19 August 2008 | 22/07/08\Gbp tr [email protected]=24793\gbp ic 520656/495863\ (1 page) |
19 August 2008 | 13/05/08\Gbp tr [email protected]=5063.8\ (1 page) |
15 August 2008 | 13/06/08\Gbp ti [email protected]=31000\ (2 pages) |
15 August 2008 | 13/06/08\Gbp ti [email protected]=31000\ (2 pages) |
12 August 2008 | 06/11/06\Gbp ti [email protected]=8726.16\ (3 pages) |
12 August 2008 | 06/11/06\Gbp ti [email protected]=8726.16\ (3 pages) |
4 August 2008 | Return made up to 19/07/08; bulk list available separately (11 pages) |
4 August 2008 | Return made up to 19/07/08; bulk list available separately (11 pages) |
1 August 2008 | Statement of affairs (44 pages) |
1 August 2008 | Ad 29/07/08\gbp si [email protected]=24793\gbp ic 495863/520656\ (2 pages) |
1 August 2008 | Statement of affairs (44 pages) |
1 August 2008 | Ad 29/07/08\gbp si [email protected]=24793\gbp ic 495863/520656\ (2 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
23 May 2008 | Resolutions
|
19 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | New director appointed (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 19/07/07; bulk list available separately
|
6 August 2007 | Return made up to 19/07/07; bulk list available separately
|
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Memorandum and Articles of Association (68 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Memorandum and Articles of Association (68 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
20 September 2006 | Return made up to 19/07/06; bulk list available separately (10 pages) |
20 September 2006 | Return made up to 19/07/06; bulk list available separately (10 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
18 May 2006 | Auditor's resignation (1 page) |
18 May 2006 | Auditor's resignation (1 page) |
12 October 2005 | Return made up to 19/07/05; bulk list available separately
|
12 October 2005 | Return made up to 19/07/05; bulk list available separately
|
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 19/07/04; full list of members (28 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (28 pages) |
10 August 2004 | Auditor's resignation (1 page) |
10 August 2004 | Auditor's resignation (1 page) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
2 December 2003 | Return made up to 19/07/02; bulk list available separately; amend (8 pages) |
2 December 2003 | Return made up to 19/07/02; bulk list available separately; amend (8 pages) |
27 August 2003 | Return made up to 19/07/03; bulk list available separately
|
27 August 2003 | Return made up to 19/07/03; bulk list available separately
|
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
7 April 2003 | Location of register of members (non legible) (1 page) |
7 April 2003 | Location of register of members (non legible) (1 page) |
30 July 2002 | Return made up to 19/07/02; full list of members (13 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (13 pages) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
14 September 2001 | Return made up to 19/07/01; bulk list available separately (12 pages) |
14 September 2001 | Return made up to 19/07/01; bulk list available separately (12 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
6 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
21 August 2000 | Return made up to 19/07/00; bulk list available separately
|
21 August 2000 | Return made up to 19/07/00; bulk list available separately
|
9 August 2000 | Registered office changed on 09/08/00 from: admiral hawke house green street sunbury-on-thames middlesex, TW16 6RA (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: admiral hawke house green street sunbury-on-thames middlesex, TW16 6RA (1 page) |
19 June 2000 | Ad 02/06/00--------- £ si [email protected]=396691 £ ic 95425/492116 (32 pages) |
19 June 2000 | Ad 02/06/00--------- £ si [email protected]=396691 £ ic 95425/492116 (32 pages) |
15 June 2000 | £ nc 140000/750000 26/05/00 (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | £ nc 140000/750000 26/05/00 (1 page) |
15 June 2000 | Resolutions
|
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
22 July 1999 | Return made up to 19/07/99; bulk list available separately
|
22 July 1999 | Return made up to 19/07/99; bulk list available separately
|
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
28 April 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
28 April 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
19 August 1998 | Return made up to 20/07/98; full list of members
|
19 August 1998 | Return made up to 20/07/98; full list of members
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
4 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 December 1997 | Auditor's resignation (1 page) |
29 December 1997 | Auditor's resignation (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
26 September 1997 | Memorandum and Articles of Association (66 pages) |
26 September 1997 | Memorandum and Articles of Association (66 pages) |
15 September 1997 | S-div 29/08/97 (1 page) |
15 September 1997 | Resolutions
|
15 September 1997 | Nc inc already adjusted 29/08/97 (1 page) |
15 September 1997 | Prospectus (60 pages) |
15 September 1997 | S-div 29/08/97 (1 page) |
15 September 1997 | Nc inc already adjusted 29/08/97 (1 page) |
15 September 1997 | Prospectus (60 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
13 August 1997 | Return made up to 20/07/97; full list of members (8 pages) |
13 August 1997 | Return made up to 20/07/97; full list of members (8 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Return made up to 20/07/96; change of members (6 pages) |
16 July 1996 | Return made up to 20/07/96; change of members (6 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
9 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
12 October 1994 | Particulars of mortgage/charge (3 pages) |
12 October 1994 | Particulars of mortgage/charge (3 pages) |
8 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
8 August 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
29 February 1988 | Full accounts made up to 31 December 1986 (17 pages) |
6 March 1985 | Certificate of incorporation (1 page) |
6 March 1985 | Certificate of incorporation (1 page) |