Company NameClarkson Research Services Limited
Company StatusActive
Company Number01944749
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 8 months ago)
Previous NamesBestquo Limited and Clarkson Research Studies Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stephen James Gordon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(19 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(21 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameTrevor John Crowe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(22 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleShipping Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameDavid James Whicker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(22 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleData And Computer System Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameStephen Ian Willcox
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(22 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr William Holmes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleDatabase Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Edward Alexander Foster Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address35 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Director NameCliff Tyler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 May 2013)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsthorpe Road
London
SE26 4NY
Director NameMr Nicholas Peter Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWelland House
3 Woodcote Park Avenue
Purley
Surrey
CR8 3NH
Director NameMr Robert Martin Stopford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1997)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address17 Honiton Road
London
NW6 6QD
Director NamePatrick Stephen O Neill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2001)
RoleShipbroker
Correspondence AddressChapel Green
23 Reedham Drive
Purley
Surrey
CR8 4DT
Director NameMr Merrick James Forbes Rayner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2003)
RoleShipbroker
Correspondence Address18 Hartington Road
Chiswick
London
W4 3VA
Secretary NameMartin Charles Fairley
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address15 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameMr Cedric Philip Wake
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 1999)
RoleShipping Economist
Country of ResidenceEngland
Correspondence Address22 Lytton Grove
Putney
London
SW15 2HA
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameDr Robert Martin Stopford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(19 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address17 Honiton Road
London
NW6 6QD
Director NameMr Anthony Joseph Madsen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressGreystones Grittlesend
Cradley
Malvern
Worcestershire
WR13 5NR
Director NameMiss Julia Anne Vanston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(19 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaple Mead
How Caple
Hereford
Herefordshire
HR1 4TA
Wales
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(19 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(27 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed13 November 2013(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(32 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websiteoilpubs.com
Telephone01531 634561
Telephone regionLedbury

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21.9k at £1Clarkson Research Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,163,000
Gross Profit£7,330,000
Net Worth£2,639,000
Cash£2,814,000
Current Liabilities£4,142,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (19 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (17 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 June 2018Full accounts made up to 31 December 2017 (17 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (18 pages)
18 July 2016Full accounts made up to 31 December 2015 (18 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 21,936
(8 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 21,936
(8 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 21,936
(8 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 21,936
(8 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 21,936
(8 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 21,936
(8 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (9 pages)
5 June 2013Termination of appointment of Cliff Tyler as a director (1 page)
5 June 2013Termination of appointment of Cliff Tyler as a director (1 page)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
3 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
3 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
3 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
3 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
19 June 2012Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 7HE on 19 June 2012 (1 page)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
19 June 2012Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 7HE on 19 June 2012 (1 page)
8 June 2012Termination of appointment of Robert Stopford as a director (1 page)
8 June 2012Termination of appointment of Robert Stopford as a director (1 page)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Termination of appointment of Julia Vanston as a director (1 page)
15 April 2011Termination of appointment of Julia Vanston as a director (1 page)
6 August 2010Appointment of Mr William Holmes as a director (2 pages)
6 August 2010Appointment of Mr William Holmes as a director (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
22 June 2010Director's details changed for Cliff Tyler on 12 June 2010 (2 pages)
22 June 2010Director's details changed for Stephen Ian Willcox on 12 June 2010 (2 pages)
22 June 2010Director's details changed for Cliff Tyler on 12 June 2010 (2 pages)
22 June 2010Director's details changed for David James Whicker on 12 June 2010 (2 pages)
22 June 2010Director's details changed for Trevor John Crowe on 12 June 2010 (2 pages)
22 June 2010Director's details changed for Trevor John Crowe on 12 June 2010 (2 pages)
22 June 2010Director's details changed for Stephen Ian Willcox on 12 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for David James Whicker on 12 June 2010 (2 pages)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
22 June 2010Register inspection address has been changed (1 page)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
18 June 2009Return made up to 12/06/09; full list of members (5 pages)
18 June 2009Return made up to 12/06/09; full list of members (5 pages)
17 June 2009Director's change of particulars / stephen gordon / 17/06/2009 (2 pages)
17 June 2009Director's change of particulars / stephen gordon / 17/06/2009 (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
19 September 2008Director appointed david james whicker (2 pages)
19 September 2008Director appointed david james whicker (2 pages)
29 August 2008Director appointed stephen ian willcox (2 pages)
29 August 2008Director appointed stephen ian willcox (2 pages)
1 July 2008Return made up to 12/06/08; full list of members (5 pages)
1 July 2008Return made up to 12/06/08; full list of members (5 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 12/06/07; full list of members (3 pages)
2 July 2007Return made up to 12/06/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 12/06/05; full list of members (3 pages)
20 June 2005Return made up to 12/06/05; full list of members (3 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
5 May 2005Registered office changed on 05/05/05 from: 12 camomile street london EC3A 7BP (1 page)
5 May 2005Registered office changed on 05/05/05 from: 12 camomile street london EC3A 7BP (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (3 pages)
8 April 2005Company name changed clarkson research studies limite d\certificate issued on 08/04/05 (3 pages)
8 April 2005Company name changed clarkson research studies limite d\certificate issued on 08/04/05 (3 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 July 2004Return made up to 12/06/04; full list of members (6 pages)
5 July 2004Return made up to 12/06/04; full list of members (6 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
11 July 2002Return made up to 12/06/02; full list of members (8 pages)
11 July 2002Return made up to 12/06/02; full list of members (8 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 June 2001Return made up to 12/06/01; full list of members (7 pages)
25 June 2001Return made up to 12/06/01; full list of members (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Return made up to 12/06/00; full list of members (8 pages)
7 July 2000Return made up to 12/06/00; full list of members (8 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
30 June 1999Return made up to 12/06/99; full list of members (9 pages)
30 June 1999Return made up to 12/06/99; full list of members (9 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 June 1998Return made up to 12/06/98; full list of members (9 pages)
23 June 1998Return made up to 12/06/98; full list of members (9 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 June 1997Return made up to 12/06/97; full list of members (8 pages)
24 June 1997Return made up to 12/06/97; full list of members (8 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
8 September 1996Full accounts made up to 31 December 1995 (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (6 pages)
17 July 1996Return made up to 12/06/96; full list of members (9 pages)
17 July 1996Return made up to 12/06/96; full list of members (9 pages)
8 November 1995£ nc 100/22000 05/10/95 (1 page)
8 November 1995Memorandum and Articles of Association (28 pages)
8 November 1995£ nc 100/22000 05/10/95 (1 page)
8 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 November 1995Ad 05/10/95--------- £ si 21934@1=21934 £ ic 2/21936 (4 pages)
8 November 1995Memorandum and Articles of Association (28 pages)
8 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 November 1995Ad 05/10/95--------- £ si 21934@1=21934 £ ic 2/21936 (4 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 June 1995Return made up to 12/06/95; full list of members (18 pages)
30 June 1995Return made up to 12/06/95; full list of members (18 pages)
10 December 1985Company name changed\certificate issued on 10/12/85 (3 pages)
10 December 1985Company name changed\certificate issued on 10/12/85 (3 pages)
5 September 1985Incorporation (17 pages)
5 September 1985Incorporation (17 pages)