London
W12 7RU
Director Name | Mr Andrew Quinn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 1992) |
Role | Managing Director |
Correspondence Address | 28 Clothorn Road Didsbury Manchester Lancashire M20 6BP |
Director Name | David Ernest Plowright |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 February 1992) |
Role | Chairman |
Correspondence Address | Westways Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QT |
Secretary Name | Alastair James Fletcher Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | Alastair James Fletcher Mutch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Director/Company Secretary |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2002) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Julian Delisle Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1997) |
Role | Company Secretary Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Mr David Richard Fraser |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1998) |
Role | TV Executive |
Correspondence Address | 17 Rathen Road Manchester Lancashire M20 4QJ |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Director Name | Mr Kevan Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Meadowbrook Close Lostock Bolton Lancashire BL6 4HX |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Itv Studios LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
12 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 March 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 July 2020 | Change of details for Itv Studios Limited as a person with significant control on 22 May 2018 (2 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
16 March 2009 | Appointment terminated secretary eleanor irving (1 page) |
16 March 2009 | Appointment terminated secretary helen tautz (1 page) |
16 March 2009 | Appointment terminated secretary helen tautz (1 page) |
19 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
11 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
29 May 2008 | Appointment terminated director john cresswell (1 page) |
29 May 2008 | Appointment terminated director john cresswell (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 November 2003 | Return made up to 01/11/03; full list of members (3 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (3 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: quay street manchester greater manchester M60 9EA (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: quay street manchester greater manchester M60 9EA (1 page) |
11 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (4 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
3 December 2002 | Return made up to 01/11/02; full list of members
|
3 December 2002 | Return made up to 01/11/02; full list of members
|
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
8 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
22 March 2001 | Return made up to 20/03/01; full list of members (3 pages) |
22 March 2001 | Return made up to 20/03/01; full list of members (3 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
30 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
30 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
20 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
20 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
15 April 1999 | Return made up to 20/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 20/03/99; full list of members (9 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 20/03/98; no change of members (9 pages) |
8 April 1998 | Return made up to 20/03/98; no change of members (9 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
20 July 1997 | Auditor's resignation (2 pages) |
20 July 1997 | Auditor's resignation (2 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 April 1997 | Return made up to 20/03/97; no change of members
|
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 20/03/97; no change of members
|
7 June 1996 | Return made up to 20/03/96; full list of members
|
7 June 1996 | Return made up to 20/03/96; full list of members
|
15 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 36 golden square london W1R 4AH (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 36 golden square london W1R 4AH (1 page) |
28 June 1995 | Return made up to 20/03/95; no change of members
|
28 June 1995 | Return made up to 20/03/95; no change of members
|
17 May 1995 | Full accounts made up to 2 October 1994 (9 pages) |
17 May 1995 | Full accounts made up to 2 October 1994 (9 pages) |
17 May 1995 | Full accounts made up to 2 October 1994 (9 pages) |
13 June 1991 | Return made up to 01/03/91; no change of members (8 pages) |
13 June 1991 | Return made up to 01/03/91; no change of members (8 pages) |
10 February 1988 | Memorandum and Articles of Association (11 pages) |
10 February 1988 | Memorandum and Articles of Association (11 pages) |