Company NameGeorge Spencer Designs Limited
Company StatusActive
Company Number02011589
CategoryPrivate Limited Company
Incorporation Date18 April 1986(38 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Peter Walters
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(25 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mackay Road
London
SW4 0ND
Director NameMr Mark David Ellis Nevill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(32 years, 12 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Jacob Frank Taee
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameSarah Rosemary Graveston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 January 2004)
RoleDesigner
Correspondence AddressThe White House Burkitt Road
Woodbridge
Suffolk
IP12 4JJ
Director NameRichard Henry Herner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressOrme House
4 Church Street
Hampton
Middlesex
TW12 2EG
Director NameAnita Robinson Hildreth
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2001)
RoleInterior Designer
Correspondence AddressBullen House
Gloucester Road
Ledbury
Herefordshire
HR8 2JE
Wales
Director NameDavid Patrick Metcalfe
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 April 2012)
RoleCompany Director
Correspondence Address77 Onslow Square
London
SW7 3LT
Director NameMrs Sally Cullen Metcalfe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 17 December 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address77 Onslow Square
London
SW7 3LT
Director NameMr Franklin Reginald Forbes Singer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
37 Queen's Gate Gardens
London
SW7 5RR
Secretary NameSally Cullen Metcalfe
NationalityBritish
StatusResigned
Appointed05 January 1993(6 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address77 Onslow Square
London
SW7 3LT
Director NameMr Roger Gordon McEwen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1995)
RoleChartered Accountant
Correspondence Address12 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Secretary NameDuncan William Stuart Anderson
NationalityBritish
StatusResigned
Appointed24 July 1998(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address35 Eaton Road
Sutton
Surrey
SM2 5DN
Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(32 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 310-311 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(32 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 310-311 Design Centre East Chelsea Harbour
London
SW10 0XF

Contact

Websitegeorgespencer.com
Email address[email protected]
Telephone020 75843003
Telephone regionLondon

Location

Registered AddressUnit 310-311 Design Centre East Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

24k at £1Richard Herner
9.16%
Ordinary
16k at £1Rupert Nicholas Hambro
6.11%
Ordinary
153.5k at £1Sally Cullen Metcalfe
58.59%
Ordinary
13.5k at £1Andrew Hillyer Scott
5.15%
Ordinary
10k at £1Ann Summers
3.82%
Ordinary
10k at £1Delverton Sa
3.82%
Ordinary
10k at £1Grand Canyon Investments LTD
3.82%
Ordinary
10k at £1Mr Franklin Reginald Forbes Singer
3.82%
Ordinary
4k at £1Alton Irby Iii
1.53%
Ordinary
2k at £1Diane Seymour-williams
0.76%
Ordinary
2k at £1Dudley Beckwith
0.76%
Ordinary
2k at £1Jonathan Tippet Seymour-williams
0.76%
Ordinary
2k at £1Sarah Gorst
0.76%
Ordinary
2k at £1Simon Mckno Bladon
0.76%
Ordinary
600 at £1Alexander T. Peto
0.23%
Ordinary
400 at £1Andrew S.b Knight
0.15%
Ordinary

Financials

Year2014
Net Worth£350,701
Cash£116,359
Current Liabilities£148,482

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

15 July 2022Delivered on: 19 July 2022
Persons entitled: Oakfield Capital Iii LP (As Security Agent)

Classification: A registered charge
Outstanding
18 November 2019Delivered on: 3 December 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
19 February 2013Delivered on: 23 February 2013
Persons entitled: Affinity Sutton Homes Limited

Classification: Rent deposit deed
Secured details: £10,875.00 and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first fixed charge the deposit balance for the whole of the liability period as a continuing security for all amounts payable pursuant to the lease and/or rent deposit deed in respect of any event of default.
Outstanding
14 February 2005Delivered on: 18 February 2005
Persons entitled: William Sutton Housing Association Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,312.50.
Outstanding
21 September 2004Delivered on: 8 October 2004
Persons entitled: William Sutton Housing Association Limited

Classification: Rent deposit deed
Secured details: £8,312.50 due or to become due from the company to the chargee.
Particulars: £8,312.50.
Outstanding
21 September 2004Delivered on: 22 September 2004
Persons entitled: William Sutton Housing Association Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A sum of £8,312.50.
Outstanding
26 July 1990Delivered on: 30 July 1990
Persons entitled: Coutts & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 March 2020Appointment of Mr Jacob Frank Taee as a director on 3 February 2020 (2 pages)
8 March 2020Termination of appointment of Mark Alexander Marshall Bailey as a director on 2 February 2020 (1 page)
8 March 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
3 December 2019Registration of charge 020115890006, created on 18 November 2019 (12 pages)
3 October 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
9 April 2019Appointment of Mr Mark David Ellis Nevill as a director on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Roy Nathan Merritt as a director on 9 April 2019 (1 page)
9 April 2019Appointment of Mr Mark Alexander Marshall Bailey as a director on 9 April 2019 (2 pages)
8 March 2019Registered office address changed from 30 City Road London EC1Y 2AB to Unit 310-311 Design Centre East Chelsea Harbour London SW10 0XF on 8 March 2019 (1 page)
8 March 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
15 January 2019Termination of appointment of Franklin Reginald Forbes Singer as a director on 17 December 2018 (1 page)
15 January 2019Notification of The Edward Alexander Group Ltd as a person with significant control on 17 December 2018 (2 pages)
15 January 2019Termination of appointment of Sally Cullen Metcalfe as a director on 17 December 2018 (1 page)
15 January 2019Termination of appointment of Sally Cullen Metcalfe as a secretary on 17 December 2018 (1 page)
15 January 2019Cessation of Sally Cullen Metcalfe as a person with significant control on 17 December 2018 (1 page)
15 January 2019Appointment of Mr Roy Nathan Merritt as a director on 17 December 2018 (2 pages)
21 December 2018Satisfaction of charge 3 in full (4 pages)
12 December 2018Total exemption full accounts made up to 30 September 2018 (12 pages)
12 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
4 December 2018Satisfaction of charge 2 in full (4 pages)
4 December 2018Satisfaction of charge 5 in full (4 pages)
4 December 2018Satisfaction of charge 4 in full (4 pages)
26 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2018Change of details for Mrs Sally Cullen Metcalfe as a person with significant control on 20 September 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
12 January 2018Notification of Sally Cullen Metcalfe as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
9 May 2017Satisfaction of charge 1 in full (4 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 262,000
(8 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 262,000
(8 pages)
23 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 262,000
(8 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 262,000
(8 pages)
25 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 262,000
(8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 262,000
(8 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 262,000
(8 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 262,000
(8 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
16 January 2013Termination of appointment of David Metcalfe as a director (1 page)
16 January 2013Termination of appointment of David Metcalfe as a director (1 page)
28 February 2012Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
28 February 2012Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
28 February 2012Director's details changed for David Patrick Metcalfe on 15 May 2011 (2 pages)
28 February 2012Director's details changed for David Patrick Metcalfe on 15 May 2011 (2 pages)
28 February 2012Secretary's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
28 February 2012Director's details changed for Sally Cullen Metcalfe on 15 May 2011 (2 pages)
7 September 2011Appointment of Mr Timothy Peter Walters as a director (2 pages)
7 September 2011Appointment of Mr Timothy Peter Walters as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (11 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (11 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (11 pages)
31 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 January 2009Return made up to 05/01/09; full list of members (9 pages)
20 January 2009Return made up to 05/01/09; full list of members (9 pages)
3 March 2008Return made up to 05/01/08; full list of members (10 pages)
3 March 2008Return made up to 05/01/08; full list of members (10 pages)
25 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 March 2007Return made up to 05/01/07; full list of members (6 pages)
19 March 2007Return made up to 05/01/07; full list of members (6 pages)
5 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 05/01/06; full list of members (6 pages)
1 February 2006Return made up to 05/01/06; full list of members (6 pages)
8 July 2005Return made up to 05/01/05; full list of members (7 pages)
8 July 2005Return made up to 05/01/05; full list of members (7 pages)
5 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
8 October 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
9 July 2004Company name changed george spencer decorations limit ed\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed george spencer decorations limit ed\certificate issued on 09/07/04 (2 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 February 2004Location of register of members (1 page)
27 February 2004Location of register of members (1 page)
27 February 2004Return made up to 05/01/04; full list of members (10 pages)
27 February 2004Return made up to 05/01/04; full list of members (10 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page)
21 February 2003Registered office changed on 21/02/03 from: 29 chapel street london SW1X 7DD (1 page)
7 February 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 February 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 May 2002Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page)
27 May 2002Registered office changed on 27/05/02 from: harwood house 43 harwood road london SW6 4QP (1 page)
6 March 2002Full accounts made up to 30 September 2001 (13 pages)
6 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 2002Full accounts made up to 30 September 2001 (13 pages)
6 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 October 2001Full accounts made up to 30 September 2000 (12 pages)
1 October 2001Full accounts made up to 30 September 2000 (12 pages)
25 September 2001Director resigned (1 page)
25 September 2001Return made up to 05/01/01; full list of members (13 pages)
25 September 2001Return made up to 05/01/01; full list of members (13 pages)
25 September 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: the clock house 140 london road guildford surrey GU1 1UW (2 pages)
6 April 2001Registered office changed on 06/04/01 from: the clock house 140 london road guildford surrey GU1 1UW (2 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (11 pages)
21 January 2000Return made up to 05/01/00; full list of members (11 pages)
21 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
28 January 1999Return made up to 05/01/99; full list of members (12 pages)
28 January 1999Return made up to 05/01/99; full list of members (12 pages)
10 September 1998Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page)
10 September 1998Registered office changed on 10/09/98 from: 4 west halkin street london SW1X 8JA (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
9 July 1998Full accounts made up to 30 September 1997 (14 pages)
9 July 1998Full accounts made up to 30 September 1997 (14 pages)
28 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Full accounts made up to 30 September 1996 (14 pages)
6 June 1997Full accounts made up to 30 September 1996 (14 pages)
7 February 1997Return made up to 05/01/97; full list of members (11 pages)
7 February 1997Return made up to 05/01/97; full list of members (11 pages)
1 March 1996Full accounts made up to 30 September 1995 (14 pages)
1 March 1996Full accounts made up to 30 September 1995 (14 pages)
22 February 1996Return made up to 05/01/96; full list of members (11 pages)
22 February 1996Return made up to 05/01/96; full list of members (11 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
19 July 1995Ad 02/05/95--------- £ si 60000@1=60000 £ ic 202000/262000 (4 pages)
19 July 1995Ad 02/05/95--------- £ si 60000@1=60000 £ ic 202000/262000 (4 pages)
19 July 1995Location of register of members (1 page)
19 July 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 June 1991Company name changed\certificate issued on 21/06/91 (2 pages)
21 June 1991Company name changed\certificate issued on 21/06/91 (2 pages)
9 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1988Full accounts made up to 30 September 1987 (17 pages)
13 May 1986Company name changed\certificate issued on 13/05/86 (2 pages)
13 May 1986Company name changed\certificate issued on 13/05/86 (2 pages)
9 May 1986Memorandum of association (5 pages)
9 May 1986Memorandum of association (5 pages)
18 April 1986Incorporation (13 pages)
18 April 1986Incorporation (13 pages)