Company NameEarthscan Publications Limited
Company StatusDissolved
Company Number01951111
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesMitrecourts Limited and Earthscan Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed31 January 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Switzerland
Director NameMs Katherine Griffin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityUk/New Zealand
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1995)
RoleMarketing Director
Correspondence Address8 Dynevor Road
London
N16 0DJ
Director NameMr Lloyd Flintom Timberlake
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 1991)
RoleSenior Editor
Correspondence Address27 Hadyn Park Road
London
W12 9AQ
Director NameJonathan Sinclair-Wilson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 January 2011)
RoleEditor
Country of ResidenceEngland
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr Azad Shivdasani
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 1991)
RoleBusiness Director
Correspondence AddressPO Box 145 Ch 1211
48 Avenue Guiseppe-Motta Geneva 1211 Geneva 20
Foreign
Director NameMr John Richard Sandbrook
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 November 2003)
RoleEnvironmentalist
Correspondence Address15 Cambridge Road
London
SW20 0SQ
Director NameMr Neil Alphonse Middleton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 April 1996)
RolePublisher
Correspondence Address96 Shakespeare Road
London
SE24 0QQ
Director NameIvan Hattingh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 November 2003)
RoleEnvironmentalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Gardnor Road
Hampstead
London
NW3 1HA
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address44 Greenwich Row
London
SE10 8UN
Director NameMr Praba Kan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1995)
RoleAccountant
Correspondence Address118 Riefield Road
London
SE9 2RA
Director NameMr Philip Kogan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 November 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 St Thomass Gardens
London
NW5 4EX
Secretary NameMr Praba Kan
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1995)
RoleAccountant
Correspondence Address118 Riefield Road
London
SE9 2RA
Director NameGordon Vernon Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 November 2003)
RoleFinance Director
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Secretary NameGordon Vernon Watts
NationalityBritish
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 November 2003)
RoleFinance Director
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Director NameMr Edward Michael Milford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Secretary NameMr Edward Michael Milford
NationalityBritish
StatusResigned
Appointed05 November 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(25 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(25 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 August 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH

Location

Registered Address37/41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

316k at £1Earthscan LTD
100.00%
Deferred
196 at £0.01Earthscan LTD
0.00%
Ordinary B
804 at £0.01Earthscan LTD
0.00%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
6 September 2012Statement of capital on 6 September 2012
  • GBP 1.00
(4 pages)
6 September 2012Statement of capital on 6 September 2012
  • GBP 1.00
(4 pages)
6 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 September 2012Solvency Statement dated 06/09/12 (1 page)
6 September 2012Statement of capital on 6 September 2012
  • GBP 1.00
(4 pages)
6 September 2012Statement by directors (1 page)
6 September 2012Solvency statement dated 06/09/12 (1 page)
6 September 2012Statement by Directors (1 page)
6 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Termination of appointment of John Burton as a director (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
20 April 2011Appointment of Adam Christopher Walker as a director (3 pages)
20 April 2011Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
20 April 2011Termination of appointment of Mark Kerswell as a director (2 pages)
20 April 2011Termination of appointment of Mark Kerswell as a director (2 pages)
20 April 2011Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
20 April 2011Appointment of Adam Christopher Walker as a director (3 pages)
20 April 2011Appointment of Mr Gareth Richard Wright as a director (3 pages)
20 April 2011Appointment of Mr Gareth Richard Wright as a director (3 pages)
20 April 2011Appointment of Peter Stephen Rigby as a director (3 pages)
20 April 2011Appointment of Peter Stephen Rigby as a director (3 pages)
15 April 2011Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages)
15 April 2011Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages)
9 March 2011Appointment of John William Burton as a director (3 pages)
9 March 2011Appointment of John William Burton as a director (3 pages)
21 February 2011Termination of appointment of Edward Milford as a director (2 pages)
21 February 2011Appointment of Mr Mark Kerswell as a director (3 pages)
21 February 2011Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages)
21 February 2011Termination of appointment of Edward Milford as a secretary (2 pages)
21 February 2011Appointment of Mrs Julie Louise Woollard as a secretary (3 pages)
21 February 2011Appointment of Mrs Julie Louise Woollard as a secretary (3 pages)
21 February 2011Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Edward Milford as a director (2 pages)
21 February 2011Termination of appointment of Edward Milford as a secretary (2 pages)
21 February 2011Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages)
21 February 2011Appointment of Mr Mark Kerswell as a director (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Jonathan Sinclair-Wilson on 30 March 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Edward Michael Milford on 30 March 2010 (1 page)
16 June 2010Director's details changed for Mr Edward Michael Milford on 30 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Edward Michael Milford on 30 March 2010 (2 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Mr Edward Michael Milford on 30 March 2010 (1 page)
16 June 2010Director's details changed for Jonathan Sinclair-Wilson on 30 March 2010 (2 pages)
15 January 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
23 October 2008Accounts made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 August 2007Accounts made up to 31 December 2006 (5 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/07
(7 pages)
3 July 2007Return made up to 31/03/07; full list of members (7 pages)
20 June 2006Return made up to 31/03/06; full list of members (7 pages)
20 June 2006Accounts made up to 31 December 2005 (5 pages)
20 June 2006Return made up to 31/03/06; full list of members (7 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
8 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
17 March 2004Full accounts made up to 30 June 2003 (11 pages)
17 March 2004Full accounts made up to 30 June 2003 (11 pages)
19 November 2003Director resigned (1 page)
19 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 November 2003Director resigned (1 page)
19 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 November 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 120 pentonville road london N1 9JN (1 page)
19 November 2003Registered office changed on 19/11/03 from: 120 pentonville road london N1 9JN (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Declaration of assistance for shares acquisition (11 pages)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Declaration of assistance for shares acquisition (11 pages)
19 November 2003Director resigned (1 page)
19 November 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Full accounts made up to 30 June 2002 (11 pages)
30 June 2003Full accounts made up to 30 June 2002 (11 pages)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Particulars of mortgage/charge (4 pages)
20 April 2001Full accounts made up to 30 June 2000 (11 pages)
20 April 2001Full accounts made up to 30 June 2000 (11 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
26 April 1999Return made up to 31/03/99; full list of members (8 pages)
26 April 1999Return made up to 31/03/99; full list of members (8 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Full accounts made up to 30 June 1998 (11 pages)
18 April 1998Return made up to 31/03/98; no change of members (6 pages)
18 April 1998Return made up to 31/03/98; no change of members (6 pages)
7 April 1998Full accounts made up to 30 June 1997 (11 pages)
7 April 1998Full accounts made up to 30 June 1997 (11 pages)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1997Return made up to 31/03/97; no change of members (6 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
14 May 1996Return made up to 31/03/96; full list of members (8 pages)
14 May 1996Director resigned (1 page)
14 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Director resigned (1 page)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
17 July 1995Secretary resigned;director resigned (2 pages)
13 July 1995New secretary appointed;new director appointed (2 pages)
27 June 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1995Return made up to 31/03/95; no change of members (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (13 pages)
25 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
8 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 January 1992Conve 20/12/91 (1 page)
8 January 1992Conve 20/12/91 (1 page)
7 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
29 December 1988Return made up to 31/03/88; full list of members (5 pages)
29 December 1988Return made up to 31/03/88; full list of members (5 pages)
30 September 1985Incorporation (13 pages)
30 September 1985Incorporation (13 pages)