Company NameJpmib Nominees Limited
DirectorsDavid Ashworth and Bridget Catherine Tucker
Company StatusActive
Company Number02026386
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 11 months ago)
Previous NamesForumtec Limited and Robert Fleming Management Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Ashworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(33 years after company formation)
Appointment Duration4 years, 10 months
RoleBanker
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameBridget Catherine Tucker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed10 November 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed23 June 1999(13 years after company formation)
Appointment Duration24 years, 10 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Director NameHarry Grusin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 1999)
RoleData Processing Manager
Correspondence Address23 Roseleigh Close
Twickenham
Middlesex
TW1 2JL
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameTerence John Beale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 1999)
RoleAdministration Director
Correspondence Address78 The Broadway
Thorpe Bay
Essex
SS1 3HH
Director NameJohn Edward Gardner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 1999)
RoleBanker
Correspondence AddressThe Old Stables
Woodhouse Lane Great Horkesley
Colchester
Essex
CO6 4BB
Director NameJudith Brenda Blackwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 April 1998)
RoleSystems Manager
Correspondence Address208 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameGraham Jon Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 1999)
RoleIT Manager
Correspondence Address24 Cutbush Close
Lower Earley
Reading
Berkshire
RG6 4XA
Director NameDavid Charles Draper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 1998)
RoleEurobond Settlement Manager
Correspondence Address21 Woodlands
Walderslade
Chatham
Kent
ME5 9JX
Director NameJohn Geoffrey Burnell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 1997)
RoleAdministration Director
Correspondence Address155 Norsey Road
Billericay
Essex
CM11 1DD
Director NameBrian Richard Campbell Doris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 1998)
RoleChange Manager
Correspondence Address57 Lee Road
Blackheath
London
SE3 9RT
Director NameAnn Beresford Cranmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 1999)
RoleAdministration Director
Correspondence AddressDormers
High Road
Chigwell
Essex
IG7 5BQ
Secretary NameDavid Henry Pocknee
NationalityBritish
StatusResigned
Appointed16 August 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address11 Charlesworth Park
Haywards Heath
West Sussex
RH16 3JG
Director NameRoger William John Davis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 1995)
RoleCorporate Financier
Correspondence AddressMaytree House
161 Clarence Road
Windsor
Berkshire
SL4 5AP
Director NameMr Arthur Colin Bruce Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Cobbaton Farm
Chittlehampton
Umberleigh
Devon
EX37 9RZ
Director NameColin Graham Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 1999)
RoleTax Director
Correspondence Address43 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameMr Keith Griffiths
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 1999)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address67 Melville Place
London
N1 8NF
Director NameAngela Mary Denneny
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1999)
RolePersonnel Director
Correspondence AddressWoodlands
27 Castlemaine Avenue
South Croydon
Surrey
CR2 7HU
Director NameMr Malcolm Peter Speight Barton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSydenhams
Bisley
Gloucestershire
GL6 7BU
Wales
Director NameGregory James Dunne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1996(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 1999)
RoleGroup Risk Director
Correspondence Address310 Durnsford Road
Wimbledon Park
London
SW19 8DU
Director NameMr George Herbert Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Sunningfields Crescent
London
NW4 4RD
Director NameAndrew Ashley Fletcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1998)
RoleBusiness Consultant
Correspondence Address12 Selby Avenue
St Albans
Hertfordshire
AL3 5EN
Director NameMr Alan Edward Burton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 October 1999)
RoleHead Of Technology Services
Country of ResidenceEngland
Correspondence Address39 Kings Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Director NameDavid James Archibald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1999)
RolePremis Manager
Correspondence Address106 Sandringham Way
Frimley
Surrey
GU16 5YF
Director NameO'Brian Ezekiel Bennett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1999)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressHallside The Street
Great Thurlow
Haverhill
Suffolk
CB9 7LA
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2000)
RoleChief Financial Officer
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameJohan Klas Frosslund
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1999(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 1999)
RoleSales Trader
Correspondence AddressArbour Grange
Sandy Holt, Fairmile Avenue
Cobham
Surrey
KT11 2TT
Director NameRobert Parks Baynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2001(15 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 May 2002)
RoleInvestment Banker
Correspondence Address17 Little Chester Street
London
SW1X 7AP
Director NameMargaret Dobak
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2001(15 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 October 2002)
RoleManager
Correspondence Address25 Castellain Road
London
W9 1EY
Director NameMr Mahmoud Difrawy
Date of BirthMarch 1948 (Born 76 years ago)
StatusResigned
Appointed23 November 2001(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 March 2010)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePhilip Robert Gowman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2004)
RoleFinance Director
Correspondence Address87 Cathles Road
London
SW12 9LF
Director NameMalcolm Edwin Maynard Glaister
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2006)
RoleChief Operating Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Olivier De Givenchy
Date of BirthAugust 1963 (Born 60 years ago)
StatusResigned
Appointed18 April 2005(18 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorgan.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1J.p. Morgan International Bank LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

8 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 October 2017Statement of company's objects (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 May 2014Appointment of Catherine Linda Wiseman as a director (2 pages)
10 February 2014Termination of appointment of Olivier De Givenchy as a director (1 page)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
15 June 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 15 June 2012 (1 page)
17 February 2012Director's details changed for Mr Olivier De Givenchy on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Richard John Walton on 13 February 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Olivier De Givenchy on 1 August 2010 (2 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
6 September 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Olivier De Givenchy on 1 August 2010 (2 pages)
5 March 2010Termination of appointment of Mahmoud Difrawy as a director (1 page)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 September 2008Return made up to 01/08/08; full list of members (4 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
26 April 2005New director appointed (3 pages)
26 April 2005Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 September 2004Director resigned (1 page)
7 September 2004Return made up to 16/08/04; full list of members (6 pages)
2 December 2003Director's particulars changed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 September 2003Return made up to 16/08/03; full list of members (6 pages)
9 January 2003New director appointed (3 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
4 October 2002Return made up to 16/08/02; full list of members (6 pages)
24 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
8 January 2002Secretary's particulars changed (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001Registered office changed on 03/12/01 from: 10 aldermanbury london EC2V 7GF (1 page)
23 November 2001Company name changed robert fleming management servic es LIMITED\certificate issued on 23/11/01 (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2001Secretary's particulars changed (1 page)
18 September 2001Return made up to 16/08/01; full list of members (5 pages)
13 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 September 2000Return made up to 16/08/00; no change of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7BP (1 page)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
2 May 2000Director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
20 September 1999Return made up to 16/08/99; full list of members (22 pages)
10 August 1999Director resigned (2 pages)
5 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (1 page)
10 May 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
23 April 1999Director resigned (1 page)
17 February 1999Director's particulars changed (1 page)
31 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
14 December 1998Director resigned (1 page)
19 November 1998Director's particulars changed (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
22 September 1998Return made up to 16/08/98; no change of members (23 pages)
3 September 1998New director appointed (2 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
31 July 1998Full accounts made up to 31 March 1998 (7 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
20 April 1998New director appointed (1 page)
20 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Return made up to 16/08/97; no change of members (23 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 31 March 1997 (7 pages)
11 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
29 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (1 page)
14 May 1997Director's particulars changed (1 page)
5 February 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
2 October 1996Return made up to 16/08/96; full list of members (22 pages)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
21 August 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
14 April 1996New director appointed (1 page)
14 April 1996New director appointed (1 page)
14 April 1996New director appointed (1 page)
5 February 1996New director appointed (2 pages)
28 December 1995New director appointed (4 pages)
22 November 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 31 March 1995 (7 pages)
8 September 1995Return made up to 16/08/95; no change of members (36 pages)
12 June 1995New director appointed (2 pages)
8 June 1995Director resigned (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
15 September 1986Memorandum and Articles of Association (15 pages)
13 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 June 1986Certificate of Incorporation (1 page)