Company NamePetroleum Economics Limited
DirectorsTimothy Paul Furnell and Rebecca Kate Douglas
Company StatusActive
Company Number02023814
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Previous NamePrecis (513) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Paul Furnell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameRebecca Kate Douglas
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(33 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameDr Derek Francis Butters
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Moor Park Road
Northwood
Middlesex
HA6 2DN
Director NameMr Teddy White
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleEconomist
Correspondence AddressResidences Alexandra
Apt A 6 1837 Chateau-D Oex
Foreign
Director NameMr Stephen Edward Terry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address151 Turney Road
Dulwich Village
London
SE21 7JU
Director NameMr John Christopher Russel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2002)
RoleEconomist
Correspondence Address18 The Chase
Eastcote
Pinner
Middlesex
HA5 1SL
Director NameKeith Graham Hamm
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleEconomist
Correspondence Address2 Old Barn Close
Tonbridge
Kent
TN9 2QY
Director NameMr Graham Duxbury
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2002)
RoleEconomist
Correspondence Address19 Long Buftlers
Harpenden
Hertfordshire
AL5 1JF
Secretary NameChristopher Lancelot Montriou
NationalityBritish
StatusResigned
Appointed13 August 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address43 Mount Park Avenue
South Croydon
Surrey
CR2 6DW
Director NameWalter Lewis Newton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1996)
RoleEconomist
Correspondence Address8 Dunstan Road
London
NW11 8AA
Director NameHerman Theodore Franssen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1996(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2002)
RoleConsultant
Correspondence Address7715 Willard Avenue No 903s
Chevy Chase Md
Maryland
20815
Director NameSteven Paul Christy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2002)
RoleEconomist
Correspondence Address186 Minard Road
Catford
London
SE6 1NJ
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(15 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed07 February 2002(15 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NamePeter John Close
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2006)
RoleChief Executive
Correspondence Address5 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameMr James Richard Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(25 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitewww.thepelgroup.com

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

25 November 1997Delivered on: 3 December 1997
Satisfied on: 20 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £58,256.50 credited to account number 00205277. see the mortgage charge document for full details.
Fully Satisfied
26 March 1992Delivered on: 2 April 1992
Satisfied on: 26 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 April 2022Director's details changed for Rebecca Kate Gregory on 13 April 2022 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 April 2021Director's details changed for Rebecca Kate Gregory on 26 November 2020 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Timothy Paul Furnell on 21 December 2015 (2 pages)
22 January 2020Appointment of Rebecca Kate Gregory as a director on 1 January 2020 (2 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 November 2019Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page)
26 November 2019Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
22 December 2015Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
24 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
24 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Appointment of James Richard Jordan as a director (2 pages)
7 June 2012Appointment of James Richard Jordan as a director (2 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 May 2008Location of register of members (non legible) (1 page)
28 May 2008Location of register of members (non legible) (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2006Location of register of members (non legible) (1 page)
1 June 2006Location of register of members (non legible) (1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Return made up to 13/08/04; full list of members (5 pages)
17 August 2004Return made up to 13/08/04; full list of members (5 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
22 August 2003Return made up to 13/08/03; full list of members (5 pages)
22 August 2003Return made up to 13/08/03; full list of members (5 pages)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Full accounts made up to 31 December 2002 (12 pages)
4 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
19 August 2002Return made up to 13/08/02; full list of members (6 pages)
19 August 2002Return made up to 13/08/02; full list of members (6 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
6 July 2002Location of register of members (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Location of register of members (1 page)
6 July 2002Director resigned (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
26 April 2002Auditor's resignation (1 page)
26 April 2002Auditor's resignation (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 3 lloyds avenue, london, EC3N 3DS (1 page)
19 March 2002Registered office changed on 19/03/02 from: 3 lloyds avenue, london, EC3N 3DS (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (7 pages)
17 August 2000Return made up to 13/08/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 October 1999Return made up to 13/08/99; full list of members (7 pages)
13 October 1999Return made up to 13/08/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 August 1998Return made up to 13/08/98; no change of members (6 pages)
26 August 1998Return made up to 13/08/98; no change of members (6 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 January 1998Registered office changed on 11/01/98 from: piercy house, 7 copthall avenue, london EC2R 7BU (1 page)
11 January 1998Registered office changed on 11/01/98 from: piercy house, 7 copthall avenue, london EC2R 7BU (1 page)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
20 September 1996Return made up to 13/08/96; full list of members (8 pages)
20 September 1996Return made up to 13/08/96; full list of members (8 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
2 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)