Company NameBeamred Limited
Company StatusActive
Company Number01997676
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month 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 NameFrank Peter Cook
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Correspondence Address65 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameElizabeth Hopkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleReceptionist
Correspondence Address67 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameChristina Mary Patricia Macnair Beedle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Correspondence Address78 Chatsworth House
Bromley
BR2 0YN
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Stanley John Doughty
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 1994)
RoleRetired
Correspondence Address87 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameMr Roy Frank Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1995)
RoleRetired
Correspondence Address84 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameMrs Margaret Presland
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1998)
RoleRetired
Correspondence Address67 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameMr Eric Thomas Tucker
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleRetired
Correspondence Address62 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Secretary NameMr Stanley John Doughty
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1994)
RoleCompany Director
Correspondence Address87 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameMrs Lesley Janice Phillips
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1992(5 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 1996)
RoleSecretary
Correspondence Address64 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameAnne Tait
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 16 April 1999)
RoleInvestment Consultant
Correspondence Address72 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Secretary NameAnne Tait
NationalityBritish
StatusResigned
Appointed09 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1995)
RoleConsultant
Correspondence Address72 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameJoyce Patricia Tucker
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 February 2013)
RoleRetired
Correspondence Address62 Chatsworth House Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameNeil John Cutcher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2000)
RoleFinancial Controller
Correspondence Address71 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameJohn Derek Edgeler
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2001)
RoleRetired
Correspondence Address68 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Secretary NameJohn Derek Edgeler
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1996)
RoleRetired
Correspondence Address68 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameMiss Felicity Jane Elwis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address79 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed13 June 1996(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameAlbert Edward Phillips
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(13 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 2006)
RoleEngineer
Correspondence Address64 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameBrian Harold Hirst
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 2006)
RoleRetired
Correspondence Address74 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Director NameNeville Muir Smith-Spark
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(14 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2008)
RolePersonnel Manager
Correspondence Address72 Chatsworth House
Whitehaven Close
Bromley
Kent
BR2 0YN
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed14 March 2005(19 years after company formation)
Appointment Duration2 years (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Contact

Telephone020 86628800
Telephone regionLondon

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christina Mary Patricia Macnair Beedle
3.70%
Ordinary
1 at £1F. Elwis
3.70%
Ordinary
1 at £1Katherine Mary Thomsen
3.70%
Ordinary
1 at £1Man Tat Fung
3.70%
Ordinary
1 at £1Mary Bernadette Addison & Robert James Addison
3.70%
Ordinary
1 at £1Miss E. Hopkins
3.70%
Ordinary
1 at £1Miss J. Hughes
3.70%
Ordinary
1 at £1Mr B. Hirst
3.70%
Ordinary
1 at £1Mr Dainer Cooney
3.70%
Ordinary
1 at £1Mr F.p. Cook
3.70%
Ordinary
1 at £1Mr Keith Jafrato & Vanessa Jafrato
3.70%
Ordinary
1 at £1Mr Krishna K. Soopramanien
3.70%
Ordinary
1 at £1Mr N.j. Cutcher
3.70%
Ordinary
1 at £1Mr N.t. Higbee & J.v. Higbee
3.70%
Ordinary
1 at £1Mr Neville Muir Smith-spark
3.70%
Ordinary
1 at £1Mr R. Musselbrook
3.70%
Ordinary
1 at £1Mr R.h. Wicks & Mrs R.h. Wicks
3.70%
Ordinary
1 at £1Mrs Joyce P. Tucker
3.70%
Ordinary
1 at £1S. Bostridge
3.70%
Ordinary
1 at £1Shannon Investments LTD
3.70%
Ordinary
-OTHER
25.93%
-

Accounts

Latest Accounts24 December 2023 (3 months, 3 weeks ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 17 May 2023 with updates (7 pages)
26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
18 April 2023Micro company accounts made up to 24 December 2022 (6 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with updates (7 pages)
25 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
26 January 2022Micro company accounts made up to 24 December 2021 (7 pages)
27 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 24 December 2020 (7 pages)
22 May 2020Confirmation statement made on 20 May 2020 with updates (7 pages)
4 February 2020Micro company accounts made up to 24 December 2019 (7 pages)
30 May 2019Confirmation statement made on 20 May 2019 with updates (7 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
19 February 2019Micro company accounts made up to 24 December 2018 (6 pages)
7 June 2018Confirmation statement made on 20 May 2018 with updates (7 pages)
24 January 2018Micro company accounts made up to 24 December 2017 (7 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
5 June 2017Micro company accounts made up to 24 December 2016 (6 pages)
5 June 2017Micro company accounts made up to 24 December 2016 (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 27
(8 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 27
(8 pages)
8 May 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
8 May 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 27
(8 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 27
(8 pages)
14 April 2015Accounts for a dormant company made up to 24 December 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 24 December 2014 (6 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 27
(8 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 27
(8 pages)
11 February 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
11 February 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
11 March 2013Termination of appointment of Joyce Tucker as a director (1 page)
11 March 2013Termination of appointment of Joyce Tucker as a director (1 page)
20 February 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
20 February 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
22 May 2012Director's details changed for Elizabeth Hopkins on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Elizabeth Hopkins on 22 May 2012 (2 pages)
23 February 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
23 February 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (9 pages)
21 March 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
19 April 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
19 April 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
19 June 2009Accounts made up to 24 December 2008 (10 pages)
19 June 2009Accounts made up to 24 December 2008 (10 pages)
20 May 2009Return made up to 20/05/09; full list of members (12 pages)
20 May 2009Return made up to 20/05/09; full list of members (12 pages)
23 September 2008Appointment terminated director neville smith-spark (1 page)
23 September 2008Appointment terminated director neville smith-spark (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
6 June 2008Secretary appointed hml company secretarial services (1 page)
6 June 2008Secretary appointed hml company secretarial services (1 page)
20 May 2008Return made up to 20/05/08; full list of members (13 pages)
20 May 2008Return made up to 20/05/08; full list of members (13 pages)
18 April 2008Accounts made up to 24 December 2007 (11 pages)
18 April 2008Accounts made up to 24 December 2007 (11 pages)
7 March 2008Registered office changed on 07/03/2008 from anderton & son 1ST floor christopher wren yd 117 high street croydon CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from anderton & son 1ST floor christopher wren yd 117 high street croydon CR0 1QG (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
7 August 2007Accounts made up to 24 December 2006 (10 pages)
7 August 2007Accounts made up to 24 December 2006 (10 pages)
6 June 2007Return made up to 20/05/07; full list of members (8 pages)
6 June 2007Return made up to 20/05/07; full list of members (8 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
21 June 2006Accounts made up to 24 December 2005 (10 pages)
21 June 2006Accounts made up to 24 December 2005 (10 pages)
5 June 2006Return made up to 20/05/06; full list of members (8 pages)
5 June 2006Return made up to 20/05/06; full list of members (8 pages)
13 October 2005Accounts made up to 24 December 2004 (10 pages)
13 October 2005Accounts made up to 24 December 2004 (10 pages)
23 July 2005Return made up to 20/05/05; change of members (11 pages)
23 July 2005Return made up to 20/05/05; change of members (11 pages)
14 March 2005New secretary appointed (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
22 June 2004Accounts made up to 24 December 2003 (10 pages)
22 June 2004Accounts made up to 24 December 2003 (10 pages)
9 June 2004Return made up to 20/05/04; change of members (11 pages)
9 June 2004Return made up to 20/05/04; change of members (11 pages)
25 June 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
25 June 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
30 April 2003Accounts made up to 24 December 2002 (10 pages)
30 April 2003Accounts made up to 24 December 2002 (10 pages)
24 June 2002Accounts made up to 24 December 2001 (10 pages)
24 June 2002Accounts made up to 24 December 2001 (10 pages)
17 June 2002Return made up to 20/05/02; change of members (9 pages)
17 June 2002Return made up to 20/05/02; change of members (9 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Return made up to 20/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(8 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Return made up to 20/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(8 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
1 June 2001Accounts made up to 24 December 2000 (10 pages)
1 June 2001Accounts made up to 24 December 2000 (10 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
13 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
13 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
8 May 2000Accounts made up to 24 December 1999 (10 pages)
8 May 2000Accounts made up to 24 December 1999 (10 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
18 June 1999Return made up to 20/05/99; change of members (8 pages)
18 June 1999Return made up to 20/05/99; change of members (8 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
25 April 1999Accounts made up to 24 December 1998 (10 pages)
25 April 1999Accounts made up to 24 December 1998 (10 pages)
16 October 1998Accounts made up to 24 December 1997 (10 pages)
16 October 1998Accounts made up to 24 December 1997 (10 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
9 July 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
31 May 1998Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
3 June 1997Return made up to 20/05/97; full list of members (9 pages)
3 June 1997Return made up to 20/05/97; full list of members (9 pages)
21 April 1997Accounts made up to 24 December 1996 (10 pages)
21 April 1997Accounts made up to 24 December 1996 (10 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 68 chatsworth house whitehaven close bromley kent BR2 0YN (1 page)
15 October 1996Return made up to 20/05/96; no change of members (6 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Return made up to 20/05/96; no change of members (6 pages)
15 October 1996Registered office changed on 15/10/96 from: 68 chatsworth house whitehaven close bromley kent BR2 0YN (1 page)
15 October 1996New secretary appointed (2 pages)
1 June 1996Accounts made up to 24 December 1995 (10 pages)
1 June 1996Accounts made up to 24 December 1995 (10 pages)
12 December 1995Accounting reference date shortened from 31/12 to 24/12 (1 page)
12 December 1995Accounting reference date shortened from 31/12 to 24/12 (1 page)
13 June 1995Return made up to 20/05/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1995Return made up to 20/05/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
4 April 1995Accounts made up to 31 December 1994 (6 pages)
4 April 1995Accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 September 1986Memorandum of association (7 pages)
3 September 1986Memorandum of association (7 pages)