London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 February 2000) |
Role | Chairman/Publisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Director Name | Mr Richard Howard Thomas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 1995) |
Role | Publisher |
Correspondence Address | 32 St Crispins Close Hampstead London NW3 2QF |
Director Name | Prof Sir Michael Warwick Thompson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1997) |
Role | Vice Chancellor |
Correspondence Address | Stoneacre The Warren Polperro Cornwall PL13 2RD |
Director Name | Mr Peter Anthony Winslow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Courteenhall Northampton Northamptonshire NN7 2QE |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Roy Davey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | East Round Down Colekitchen Lane Gomshall Surrey GU5 9QB |
Director Name | Robin Lee Knoyle Wood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Trinity Road Wimbledon SW19 8QY |
Director Name | Prof John Maxwell Irvine |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2001) |
Role | University Vice Chan |
Correspondence Address | Meadowcroft 43 Edgbaston Park Road Birmingham West Midlands B15 2RS |
Director Name | Katherine Yeoman Harris Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2001) |
Role | Div Md |
Correspondence Address | 21 Dornton Road London SW12 9NB |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 August 2013) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | Prof Michael John Howard Sterling |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2014) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Thomas Peter Webster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2007) |
Role | Publisher |
Correspondence Address | 37 Harpes Road Oxford OX2 7QJ |
Director Name | Dr Lorna Anne Knight |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2006) |
Role | Publisher |
Correspondence Address | 125 Mugdock Road Milngavie Glasgow G62 8NW Scotland |
Director Name | Mr Robert George Scriven |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2012) |
Role | Md Collins Language |
Country of Residence | England |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | harpercollins.co.uk |
---|---|
Telephone | 07 679938560 |
Telephone region | Mobile |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | Harper Collins Publishers LTD 75.00% Ordinary A |
---|---|
25 at £1 | University Of Birmingham 25.00% Ordinary B |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
13 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
31 January 2014 | Termination of appointment of Michael Sterling as a director (1 page) |
31 January 2014 | Termination of appointment of Michael Sterling as a director (1 page) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Termination of appointment of Robert Scriven as a director (1 page) |
25 January 2013 | Termination of appointment of Robert Scriven as a director (1 page) |
5 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
20 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 November 2009 | Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert George Scriven on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert George Scriven on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert George Scriven on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Professor Michael John Howard Sterling on 1 October 2009 (2 pages) |
2 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
2 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
2 July 2009 | Appointment terminated secretary patric duffy (1 page) |
2 July 2009 | Appointment terminated secretary patric duffy (1 page) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
5 June 2008 | Director appointed edmund alexander kielbasiewicz (2 pages) |
5 June 2008 | Director appointed edmund alexander kielbasiewicz (2 pages) |
5 June 2008 | Director appointed robert george scriven (2 pages) |
5 June 2008 | Director appointed robert george scriven (2 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
28 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
21 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
4 June 1999 | Return made up to 26/05/99; full list of members (7 pages) |
4 June 1999 | Return made up to 26/05/99; full list of members (7 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 26/05/97; full list of members (7 pages) |
5 June 1997 | Return made up to 26/05/97; full list of members (7 pages) |
5 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
5 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 26/05/96; full list of members (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 26/05/96; full list of members (7 pages) |
17 June 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
8 June 1995 | Return made up to 26/05/95; full list of members (14 pages) |
8 June 1995 | Return made up to 26/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
19 November 1987 | Resolutions
|
19 November 1987 | Resolutions
|
29 September 1987 | Memorandum and Articles of Association (7 pages) |
29 September 1987 | Memorandum and Articles of Association (7 pages) |
29 September 1987 | Resolutions
|
29 September 1987 | Resolutions
|