Company NameBrowallia Discount Company Limited
Company StatusDissolved
Company Number01963380
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 4 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed05 November 2004(18 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 02 November 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed03 May 2006(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 02 November 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 March 1994)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Leopold Road
Wimbledon
London
SW19 7JG
Director NameDavid William Baskerville
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 1996)
RoleBanker
Correspondence Address1 Broadstone Cottage
Withies Lane
Compton Guildford
Surrey
GU3 1JD
Director NameJames Richard Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 March 1994)
RoleBanker
Correspondence Address47 Denmans Lane
Lindfield
West Sussex
RH16 2JN
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 March 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameGeorge Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1993)
RoleChartered Accountant
Correspondence AddressThe Birches
London Road
Hitchin
Herts
SG4 9ET
Director NameDerek Jack Lyons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
East Sheen
London
SW14 7NZ
Director NameJohn Richard Thursfield
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 March 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHodges Farm
Lower Froyle
Alton
Hampshire
GU34 4LL
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameAnthony Marshall Richard Pontifex
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1997)
RoleInvestment Dealer
Correspondence Address1 Manor Grove
Beckenham
Kent
BR3 5LB
Director NameMagnus Philip Burbanks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 1996)
RoleDealer
Correspondence Address14 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameJohn Colin Trimming
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1996)
RoleBanker
Correspondence AddressTimbers Knowle Lane
Loxwood Road Alfold
Cranleigh
Surrey
GU6 8AP
Director NameGeoffrey William Cossey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1997)
RoleMember Of Securities Institute
Correspondence AddressOld Rectory
Henny Road, Lamarsh
Bures
Suffolk
CO8 5EU
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed03 April 1996(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2005)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Director NameMr James Alan Fairley Walker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(19 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriddeons Hadley Common
Barnet
Hertfordshire
EN5 5QE

Location

Registered Address5th Floor 16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,043,152
Cash£8,776
Current Liabilities£376,413

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Statement of capital on 8 July 2010
  • GBP 1
(4 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 1
(4 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 1
(4 pages)
7 July 2010Application to strike the company off the register (3 pages)
7 July 2010Application to strike the company off the register (3 pages)
24 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2010Solvency Statement dated 22/06/10 (1 page)
24 June 2010Solvency statement dated 22/06/10 (1 page)
24 June 2010Statement by directors (1 page)
24 June 2010Statement by Directors (1 page)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 30 June 2009 (16 pages)
22 December 2009Full accounts made up to 30 June 2009 (16 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Return made up to 22/02/09; full list of members (3 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
6 November 2008Full accounts made up to 30 April 2008 (16 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby, now: ; Post Town was: huddersfield, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (17 pages)
16 May 2008Full accounts made up to 30 April 2007 (17 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
8 June 2007Full accounts made up to 30 April 2006 (14 pages)
8 June 2007Full accounts made up to 30 April 2006 (14 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
21 March 2007Return made up to 22/02/07; full list of members (6 pages)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
5 June 2006Full accounts made up to 30 April 2005 (16 pages)
5 June 2006Full accounts made up to 30 April 2005 (16 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
3 March 2006Return made up to 22/02/06; full list of members (7 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
8 March 2005Return made up to 22/02/05; full list of members (9 pages)
8 March 2005Return made up to 22/02/05; full list of members (9 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004New director appointed (7 pages)
15 March 2004New director appointed (7 pages)
15 March 2004New director appointed (5 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (5 pages)
15 March 2004New director appointed (3 pages)
4 March 2004Return made up to 22/02/04; full list of members (5 pages)
4 March 2004Return made up to 22/02/04; full list of members (5 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
3 March 2004Full accounts made up to 30 April 2003 (16 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
30 May 2003Auditor's resignation (2 pages)
30 May 2003Auditor's resignation (2 pages)
28 March 2003Return made up to 22/02/03; full list of members (7 pages)
28 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
11 June 2002Company name changed the union discount company of lo ndon LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed the union discount company of lo ndon LIMITED\certificate issued on 11/06/02 (2 pages)
21 March 2002Return made up to 22/02/02; full list of members (8 pages)
21 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
27 July 2001Company name changed union discount company LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed union discount company LIMITED\certificate issued on 27/07/01 (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
11 May 2001Full accounts made up to 31 December 2000 (23 pages)
11 May 2001Full accounts made up to 31 December 2000 (23 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
12 March 2001Return made up to 22/02/01; full list of members (7 pages)
26 June 2000Full accounts made up to 31 December 1999 (23 pages)
26 June 2000Full accounts made up to 31 December 1999 (23 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
15 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
5 April 2000Return made up to 22/02/00; full list of members (7 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
30 April 1999Full accounts made up to 31 December 1998 (21 pages)
30 April 1999Full accounts made up to 31 December 1998 (21 pages)
29 March 1999Secretary's particulars changed (1 page)
29 March 1999Secretary's particulars changed (1 page)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
4 July 1998Full accounts made up to 31 December 1997 (23 pages)
4 July 1998Full accounts made up to 31 December 1997 (23 pages)
26 February 1998Return made up to 22/02/98; full list of members (6 pages)
26 February 1998Return made up to 22/02/98; full list of members (6 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (28 pages)
16 April 1997Full accounts made up to 31 December 1996 (28 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Secretary resigned (2 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996Secretary resigned (2 pages)
10 April 1996New director appointed (2 pages)
4 April 1996Full accounts made up to 31 December 1995 (26 pages)
4 April 1996Full accounts made up to 31 December 1995 (26 pages)
22 March 1996Return made up to 22/02/96; no change of members (8 pages)
22 March 1996Return made up to 22/02/96; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 November 1985Certificate of incorporation (1 page)
22 November 1985Certificate of incorporation (1 page)