Company NameFilegold Limited
Company StatusActive
Company Number01985511
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Lai
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address124 Kinveachy Gardens
London
SE7 8EH
Director NameMr Panayiotes Stephanou
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(28 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address55 King George Street
London
SE10 8QB
Director NameDavin Elliot Reid-Montanaro
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Dennis Court Dartmouth Hill
London
SE10 8AH
Director NameMr Sebastian Shehadi
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Dennis Court Dartmouth Hill
London
SE10 8AH
Director NameMiss Helen Jaqueline Mary Thorn
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Dennis Court Dartmouth Hill
London
SE10 8AH
Director NameMr Thomas Gaiger
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence Address2 Dennis Court Dartmouth Hill
London
SE10 8AH
Director NameMr Paul Carlos Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 November 2000)
RoleBanker
Correspondence Address5 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameAnna Goslitski
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1993)
RoleHousing Benefits Assessor
Correspondence Address2 Dartmouth Row
London
SE10 8AN
Director NameColleen Holmes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 1999)
RoleTravel Official
Correspondence Address1 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameWayne Mark Phillips
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 1999)
RoleAccount Manager
Correspondence Address6 Dennis Court
London
SE10 8AH
Director NamePeter Edward Richardson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1994)
RoleManagement Consultant
Correspondence AddressCraigview
Clovenfords
Galashields
TD1 3LU
Scotland
Secretary NameWayne Mark Phillips
NationalityBritish
StatusResigned
Appointed11 July 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address6 Dennis Court
London
SE10 8AH
Director NameShirley Helen Irvine Goslitski
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(7 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 26 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameAnne Frances McGlinchey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 2004)
RoleWelfrae Officer
Correspondence Address4 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameJustin Walsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2006)
RoleComputer Programmer
Correspondence Address1 Dennis Court
Dartmouth Hill
London
SE10 8AH
Secretary NameAnne Frances McGlinchey
NationalityBritish
StatusResigned
Appointed26 March 1999(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address4 Dennis Court
Dartmouth Hill
London
SE10 8AH
Secretary NameShirley Helen Irvine Goslitski
NationalityBritish
StatusResigned
Appointed03 October 2003(17 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameChristopher Barrett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(17 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 2004)
RoleArtist
Correspondence AddressOld Police House
Lower Brailes
Banbury
Oxfordshire
OX15 5HW
Director NameKatharine Jane Stanworth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(17 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 20 June 2021)
RolePicture Editor
Country of ResidenceEngland
Correspondence Address2 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameSimon John Knowles
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2008)
RoleComputer Programmer
Correspondence Address5 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameLouise Elizabeth Pearce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 2014)
RoleAccount Exec
Country of ResidenceEngland
Correspondence Address6 Dennis Court
Dartmouth Hill Greenwich
London
SE10 8AH
Director NameMr Wala Al Daraji
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(21 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 February 2017)
RolePlanning
Country of ResidenceEngland
Correspondence Address1 Dennis Court
Dartmouth Hill
London
SE10 8AH
Director NameMr Shakeel Akhtar Zuberi
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Dennis Court Dartmouth Hill
London
SE10 8AH

Contact

Telephone020 86916559
Telephone regionLondon

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Davin Elliot Reid-montanard
16.67%
Ordinary
1 at £1Katherine Jane Stanworth
16.67%
Ordinary
1 at £1Panayiotes Stephanou & Philip George Stanley Brown
16.67%
Ordinary
1 at £1Peter Lai
16.67%
Ordinary
1 at £1Shirley Goslitski
16.67%
Ordinary
1 at £1Wala Al-daraji
16.67%
Ordinary

Financials

Year2014
Net Worth£2,780
Cash£4,266
Current Liabilities£702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

6 November 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
19 January 2022Appointment of Mr Thomas Gaiger as a director on 10 January 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 October 2021Appointment of Miss Helen Jaqueline Mary Thorn as a director on 8 July 2021 (2 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Shakeel Akhtar Zuberi as a director on 20 June 2021 (1 page)
13 July 2021Termination of appointment of Katharine Jane Stanworth as a director on 20 June 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
6 July 2020Appointment of Mr Sebastian Shehadi as a director on 1 June 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2019Termination of appointment of Shirley Helen Irvine Goslitski as a secretary on 26 January 2019 (1 page)
26 February 2019Director's details changed for Peter Lai on 13 February 2019 (2 pages)
15 February 2019Termination of appointment of Shirley Helen Irvine Goslitski as a director on 26 January 2019 (1 page)
4 February 2019Director's details changed for Mr Panayiotes Stephanou on 18 January 2019 (2 pages)
23 January 2019Appointment of Mr Shakeel Akhtar Zuberi as a director on 5 January 2019 (2 pages)
23 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
23 August 2017Termination of appointment of Wala Al Daraji as a director on 9 February 2017 (1 page)
23 August 2017Termination of appointment of Wala Al Daraji as a director on 9 February 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 September 2016Appointment of Mr Panayiotes Stephanou as a director on 14 March 2014 (2 pages)
6 September 2016Appointment of Mr Panayiotes Stephanou as a director on 14 March 2014 (2 pages)
15 July 2016Director's details changed for Davin Elliot Reid-Montanard on 13 October 2015 (2 pages)
15 July 2016Director's details changed for Davin Elliot Reid-Montanard on 13 October 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(9 pages)
8 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Appointment of Davin Elliot Reid-Montanard as a director on 9 May 2014 (3 pages)
9 October 2014Appointment of Davin Elliot Reid-Montanard as a director on 9 May 2014 (3 pages)
9 October 2014Appointment of Davin Elliot Reid-Montanard as a director on 9 May 2014 (3 pages)
22 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6
(8 pages)
22 September 2014Termination of appointment of Louise Elizabeth Pearce as a director on 9 May 2014 (1 page)
22 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6
(8 pages)
22 September 2014Termination of appointment of Louise Elizabeth Pearce as a director on 9 May 2014 (1 page)
22 September 2014Termination of appointment of Louise Elizabeth Pearce as a director on 9 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 6
(9 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 6
(9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
7 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Director's details changed for Shirley Helen Irvine Goslitski on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Wala Al Daraji on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Katharine Jane Stanworth on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Peter Lai on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Katharine Jane Stanworth on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Wala Al Daraji on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Shirley Helen Irvine Goslitski on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Louise Elizabeth Pearce on 10 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Louise Elizabeth Pearce on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Lai on 10 July 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 11/07/09; full list of members (6 pages)
27 July 2009Return made up to 11/07/09; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Director appointed peter lai (2 pages)
29 July 2008Director appointed peter lai (2 pages)
25 July 2008Return made up to 11/07/08; full list of members (6 pages)
25 July 2008Return made up to 11/07/08; full list of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2008Appointment terminated director simon knowles (1 page)
5 March 2008Appointment terminated director simon knowles (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 11/07/07; full list of members (4 pages)
7 August 2007Return made up to 11/07/07; full list of members (4 pages)
7 August 2007Director resigned (1 page)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 11/07/06; full list of members (4 pages)
11 August 2006Return made up to 11/07/06; full list of members (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Director resigned (1 page)
3 August 2005Return made up to 11/07/05; full list of members (4 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Return made up to 11/07/05; full list of members (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 11/07/04; full list of members (9 pages)
4 August 2004Return made up to 11/07/04; full list of members (9 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 11/07/03; full list of members (8 pages)
30 October 2003Return made up to 11/07/03; full list of members (8 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 11/07/02; full list of members (8 pages)
11 October 2002Return made up to 11/07/02; full list of members (8 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 11/07/00; full list of members (8 pages)
31 August 2000Return made up to 11/07/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
(8 pages)
23 July 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/07/97
(8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 11/07/96; no change of members (6 pages)
15 July 1996Return made up to 11/07/96; no change of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1995Return made up to 11/07/95; no change of members (6 pages)
17 July 1995Return made up to 11/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 March 1986Registered office changed on 25/03/86 from: registered office changed (1 page)
25 March 1986Registered office changed on 25/03/86 from: registered office changed (1 page)
4 February 1986Incorporation (17 pages)