Company NameCiticapital Leasing (June) Limited
Company StatusDissolved
Company Number02010666
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr John Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(16 years, 8 months after company formation)
Appointment Duration14 years (closed 04 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameJill Denise Robson
NationalityBritish
StatusClosed
Appointed06 October 2004(18 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameAndrew McGrath Barkle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(19 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 04 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 2001)
RoleChartered Accountant
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameChristopher Rupert Freeborough
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1995)
RoleManager
Correspondence AddressThe Malthouse The Green
Sheepscombe
Stroud
Gloucestershire
GL6 7RG
Wales
Director NameThomas Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2000)
RoleBank Official
Correspondence Address4 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMartin Graham Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressBlueboys Barn
Cirencester Road
Minchinhampton
Gloucestershire
GL6 9EQ
Wales
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAdrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2002)
RoleChartered Accountant
Correspondence Address7 Amaranth Way
Up Hatherley
Cheltenham
Gloucestershire
GL51 3YU
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2002)
RoleBank Official
Correspondence AddressThe Stables Greyhill Farm
Lower Apperley
Gloucester
GL19 4DY
Wales
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameAndrew James Philip Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Clarendon Court
Park Street
Charlbury
Oxfordshire
OX7 3PT
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed19 December 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleChartered Secretary
Correspondence Address29b Rydal Road
London
SW16 1QF
Director NameClive Alan Austin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleBanker
Correspondence Address33 Heathfield Road
Petersfield
Hampshire
GU31 4DG
Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Drayton Gardens
London
SW10 9SA
Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Drayton Gardens
London
SW10 9SA
Director NameMark Charles Hearn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2005)
RoleAccountant
Correspondence Address56 Ellesmere Place
Queens Road
Walton On Thames
Surrey
KT12 5AE
Director NameJohn Stewart Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleBanker
Correspondence Address41 Blenheim Terrace
London
NW8 0EJ
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2004)
RoleCompany Director
Correspondence Address12 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG

Contact

Telephone020 79866000
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Citibank International Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Liquidators' statement of receipts and payments to 21 September 2016 (8 pages)
4 October 2016Liquidators' statement of receipts and payments to 21 September 2016 (8 pages)
4 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
4 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
1 April 2016Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 1 April 2016 (2 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(21 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(21 pages)
28 May 2015Full accounts made up to 30 June 2014 (12 pages)
28 May 2015Full accounts made up to 30 June 2014 (12 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
11 June 2014Accounts made up to 30 June 2013 (14 pages)
11 June 2014Accounts made up to 30 June 2013 (14 pages)
9 June 2014Section 519 (7 pages)
9 June 2014Section 519 (7 pages)
2 June 2014Director's details changed for John Desmond Kinsella on 24 May 2014 (3 pages)
2 June 2014Director's details changed for John Desmond Kinsella on 24 May 2014 (3 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(15 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(15 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(15 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
14 December 2012Accounts made up to 30 June 2012 (12 pages)
14 December 2012Accounts made up to 30 June 2012 (12 pages)
7 February 2012Annual return made up to 1 February 2012 (15 pages)
7 February 2012Annual return made up to 1 February 2012 (15 pages)
7 February 2012Annual return made up to 1 February 2012 (15 pages)
7 December 2011Accounts made up to 30 June 2011 (13 pages)
7 December 2011Accounts made up to 30 June 2011 (13 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 15 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 15 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
29 December 2010Accounts made up to 30 June 2010 (13 pages)
29 December 2010Accounts made up to 30 June 2010 (13 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
30 January 2010Accounts made up to 30 June 2009 (13 pages)
30 January 2010Accounts made up to 30 June 2009 (13 pages)
21 July 2009Director's change of particulars / andrew barkle / 31/03/2009 (1 page)
21 July 2009Director's change of particulars / andrew barkle / 31/03/2009 (1 page)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
19 January 2009Accounts made up to 30 June 2008 (13 pages)
19 January 2009Accounts made up to 30 June 2008 (13 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
2 October 2007Accounts made up to 30 June 2007 (14 pages)
2 October 2007Accounts made up to 30 June 2007 (14 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
18 February 2007Return made up to 01/02/07; full list of members (5 pages)
18 February 2007Return made up to 01/02/07; full list of members (5 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 March 2006Return made up to 01/02/06; full list of members (5 pages)
3 March 2006Return made up to 01/02/06; full list of members (5 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
7 February 2005Return made up to 01/02/05; full list of members (7 pages)
7 February 2005Return made up to 01/02/05; full list of members (7 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Return made up to 01/02/04; full list of members (7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004Return made up to 01/02/04; full list of members (7 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
28 November 2003Company name changed eef leasing (june) LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed eef leasing (june) LIMITED\certificate issued on 28/11/03 (2 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
3 March 2003Location of debenture register (1 page)
3 March 2003Location of register of members (1 page)
3 March 2003Location of debenture register (1 page)
3 March 2003Location of register of members (1 page)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (1 page)
20 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: the quadrangle the promenade cheltenham glos GL50 1PX (1 page)
15 January 2003Registered office changed on 15/01/03 from: the quadrangle the promenade cheltenham glos GL50 1PX (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
6 January 2003Declaration of assistance for shares acquisition (14 pages)
6 January 2003Declaration of assistance for shares acquisition (14 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
19 December 2002Company name changed R.B. asset finance LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed R.B. asset finance LIMITED\certificate issued on 19/12/02 (2 pages)
10 December 2002Full accounts made up to 30 June 2002 (16 pages)
10 December 2002Full accounts made up to 30 June 2002 (16 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
1 March 2002Full accounts made up to 30 June 2001 (14 pages)
1 March 2002Full accounts made up to 30 June 2001 (14 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (7 pages)
16 July 2001New director appointed (7 pages)
16 July 2001New director appointed (4 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
14 December 2000Full accounts made up to 30 June 2000 (15 pages)
14 December 2000Full accounts made up to 30 June 2000 (15 pages)
17 October 2000Location of debenture register (1 page)
17 October 2000Location of debenture register (1 page)
4 September 2000Location of register of members (1 page)
4 September 2000Location of register of members (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (3 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
5 April 2000Auditor's resignation (4 pages)
5 April 2000Auditor's resignation (4 pages)
16 February 2000Return made up to 01/02/00; full list of members (8 pages)
16 February 2000Return made up to 01/02/00; full list of members (8 pages)
28 October 1999Full accounts made up to 30 June 1999 (15 pages)
28 October 1999Full accounts made up to 30 June 1999 (15 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
15 February 1999Return made up to 01/02/99; full list of members (8 pages)
15 February 1999Return made up to 01/02/99; full list of members (8 pages)
12 October 1998Full accounts made up to 30 June 1998 (16 pages)
12 October 1998Full accounts made up to 30 June 1998 (16 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
6 February 1998Return made up to 01/02/98; full list of members (8 pages)
30 December 1997Full accounts made up to 30 June 1997 (16 pages)
30 December 1997Full accounts made up to 30 June 1997 (16 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
7 February 1997Return made up to 01/02/97; full list of members (7 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Return made up to 01/02/97; full list of members (7 pages)
26 October 1996Full accounts made up to 30 June 1996 (15 pages)
26 October 1996Full accounts made up to 30 June 1996 (15 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
4 March 1996Return made up to 01/02/96; no change of members (6 pages)
4 March 1996Return made up to 01/02/96; no change of members (6 pages)
28 September 1995Full accounts made up to 30 June 1995 (15 pages)
28 September 1995Full accounts made up to 30 June 1995 (15 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Director resigned (4 pages)
24 March 1995Location of register of directors' interests (1 page)
24 March 1995Location of register of members (non legible) (1 page)
24 March 1995Location of register of directors' interests (1 page)
24 March 1995Location of debenture register (2 pages)
24 March 1995Location of debenture register (2 pages)
24 March 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 July 1990Memorandum and Articles of Association (19 pages)
13 July 1990Memorandum and Articles of Association (19 pages)
16 April 1985Certificate of incorporation (1 page)
16 April 1985Certificate of incorporation (1 page)