Company NameGranville Davies Nominees Limited
Company StatusActive
Company Number02056408
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Schultz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address777 East Wisconsin Avenue
Milwaukee
Wi
53202
Director NameMr Andrew Peter Heald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameJennifer Van Panhuys
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(24 years, 1 month after company formation)
Appointment Duration13 years, 6 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Cecil Harold Nicholas Moy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Jameson Street
London
W8 7SH
Director NameJohn Wright
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(6 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressEves Cottage Chelmsford Road
Good Easter
Chelmsford
CM1 4PU
Director NameDavid Charles King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 1995)
RoleStockbroker
Correspondence Address25 Lauradale Road
East Finchley
London
N2 9LT
Director NameLord Robin Granville Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Scarsdale Villas
London
W8 6PT
Director NameMr William Eric Drake
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwinstead Manor
Sudbury
Suffolk
CO10 7NA
Secretary NameSteven Anthony Sussman
NationalityBritish
StatusResigned
Appointed16 January 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilty Hill Farm Cherry Street
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameDavid Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park Gardens
London
W4 3RY
Director NameMs Penelope Anne Freer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood House Green Dene
East Horsley
Leatherhead
Surrey
KT24 5TA
Director NameMr Michael Nally
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address16 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NX
Director NameAndrew Peter Baker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House
Bunce Court Road
Otterden
Kent
ME13 0BY
Director NameMr John Anthony Fordham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Keith Anthony Hoad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest
Winchmore Hill
London
N21 1AT
Director NameMr Peter George Watson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(21 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Bruce Allan Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2006)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Enco Nominees LTD
50.00%
Ordinary
1 at £1Robert W. Baird LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

5 February 2021Director's details changed for Jennifer Van Panhuys on 3 January 2021 (2 pages)
5 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 January 2021Resolutions
  • RES13 ‐ Co business 19/11/2020
(2 pages)
20 January 2021Resolutions
  • RES13 ‐ Re-approve accounts/co business 08/12/2020
(1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
18 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 January 2018Director's details changed for Jennifer Van Panhuys on 4 July 2016 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 September 2016Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page)
6 September 2016Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page)
6 July 2016Appointment of Paul Schultz as a director on 30 June 2016 (2 pages)
6 July 2016Appointment of Paul Schultz as a director on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Peter George Watson as a director on 29 June 2016 (1 page)
5 July 2016Appointment of Mr Andrew Peter Heald as a director on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Peter George Watson as a director on 29 June 2016 (1 page)
5 July 2016Appointment of Jennifer Van Panhuys as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Jennifer Van Panhuys as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Andrew Peter Heald as a director on 30 June 2016 (2 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(6 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
3 February 2015Director's details changed for Mr Peter George Watson on 4 November 2014 (2 pages)
3 February 2015Director's details changed for Mr Peter George Watson on 4 November 2014 (2 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
3 February 2015Director's details changed for Mr Peter George Watson on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages)
4 November 2014Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages)
8 January 2013Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages)
8 January 2013Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
2 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
2 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
2 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
2 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
2 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Peter George Watson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter George Watson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter George Watson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Director appointed bruce allan weir (2 pages)
31 March 2009Director appointed bruce allan weir (2 pages)
16 February 2009Director appointed peter george watson (3 pages)
16 February 2009Director appointed peter george watson (3 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
30 January 2009Return made up to 16/01/09; full list of members (3 pages)
30 January 2009Return made up to 16/01/09; full list of members (3 pages)
3 December 2008Appointment terminated director keith hoad (1 page)
3 December 2008Appointment terminated director keith hoad (1 page)
9 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 February 2008Return made up to 16/01/08; full list of members (5 pages)
4 February 2008Return made up to 16/01/08; full list of members (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2007Return made up to 16/01/07; full list of members (5 pages)
26 January 2007Return made up to 16/01/07; full list of members (5 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006Location of register of members (1 page)
3 February 2006Return made up to 16/01/06; full list of members (6 pages)
3 February 2006Return made up to 16/01/06; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 February 2005Return made up to 16/01/05; full list of members (6 pages)
4 February 2005Return made up to 16/01/05; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 January 2004Return made up to 16/01/04; full list of members (6 pages)
29 January 2004Return made up to 16/01/04; full list of members (6 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
3 February 2003Return made up to 16/01/03; full list of members (7 pages)
3 February 2003Return made up to 16/01/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 16/01/02; full list of members (7 pages)
6 February 2002Return made up to 16/01/02; full list of members (7 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 16/01/01; full list of members (7 pages)
15 January 2001Return made up to 16/01/01; full list of members (7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
8 June 2000Director resigned (2 pages)
8 June 2000Director resigned (2 pages)
24 February 2000Return made up to 16/01/00; full list of members (10 pages)
24 February 2000Return made up to 16/01/00; full list of members (10 pages)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 1999Return made up to 16/01/99; full list of members (8 pages)
4 February 1999Return made up to 16/01/99; full list of members (8 pages)
26 August 1998Full accounts made up to 31 March 1998 (5 pages)
26 August 1998Full accounts made up to 31 March 1998 (5 pages)
9 March 1998Return made up to 16/01/98; full list of members (8 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 16/01/98; full list of members (8 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
18 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
18 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 April 1997Secretary's particulars changed (1 page)
21 April 1997Secretary's particulars changed (1 page)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Return made up to 16/01/97; full list of members (11 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Return made up to 16/01/97; full list of members (11 pages)
4 March 1996Return made up to 16/01/96; full list of members (1 page)
4 March 1996Secretary's particulars changed (1 page)
4 March 1996Secretary's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
4 March 1996Return made up to 16/01/96; full list of members (1 page)
28 July 1995Full accounts made up to 31 March 1995 (7 pages)
28 July 1995Full accounts made up to 31 March 1995 (7 pages)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 April 1987Gazettable document (5 pages)
14 April 1987Gazettable document (5 pages)
18 September 1986Incorporation (15 pages)
18 September 1986Incorporation (15 pages)
18 September 1986Certificate of Incorporation (1 page)
18 September 1986Certificate of Incorporation (1 page)