Company NameTriton Business Finance Limited
DirectorAlan Davies
Company StatusActive
Company Number02086543
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleEmea Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameEunice Margie Filter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 1998)
RoleVp Secretary & Treasurer
Correspondence Address12 Berndale Drive
Westport
Connecticut
06880
Director NameMr Charles Robert Edward Forester
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 1993)
RoleFinance Director
Correspondence Address25 Drakeloe Close
Woburn
Milton Keynes
Buckinghamshire
MK17 9QF
Director NameMr John Rodger Milligan
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 June 1992)
RoleExecutive Director Rxl
Correspondence Address40 Springfield Road
London
NW8 0QN
Director NameMr David Roe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 1994)
RoleSenior Vp
Correspondence Address11 Bryants Brook Road
Wilton
Connecticut 06897
Secretary NameMr Christopher John Payne
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr Christopher John Payne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleSolicitor & Co Secretary
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr John Lloyd Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleDeputy Treasurer Rxl
Correspondence Address1 Reynards Road
Welwyn
Hertfordshire
AL6 9TR
Director NameMichael Richard Smart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1999)
RoleDirector Taxation
Correspondence AddressThe Bell Hotel
Market Square, Winslow
Buckingham
Buckinghamshire
MK18 3AB
Director NameDavid McLellan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1998)
RoleExecutive
Correspondence Address3 Hillandale Lane
Westport Ct 06880
Usa
Foreign
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(12 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed21 May 1999(12 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2000)
RoleCertified Accountant
Correspondence AddressSouth Barn
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0PU
Director NameLord James Fintain Lawler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2002)
RoleDirector Finance & Control
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Director NameRichard Peter Sullivan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleXe Director Group Resources
Correspondence Address68 Lower Ickenield Way
Chinnor
Oxfordshire
OX9 4EB
Director NameMr Gabriel Maurice Marciano
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2010)
RoleGroup Resources Director
Country of ResidenceFrance
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMrs Patricia Louise Fisher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(23 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2017)
RoleGroup Resources Director/Hr
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameLisa Marie Oliver
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Daniel Marc Benoit
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2020)
RoleCfo Emea Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Rodney Noonoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.8m at £1Xerox Uk Holdings 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 Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

29 February 2024Second filing for the termination of Rodney Noonoo as a director (4 pages)
6 February 2024Termination of appointment of Rodney Noonoo as a director on 16 January 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 29/02/2024.
(2 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
20 October 2020Appointment of Mr Rodney Noonoo as a director on 15 October 2020 (2 pages)
20 October 2020Termination of appointment of Daniel Marc Benoit as a director on 15 October 2020 (1 page)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
15 April 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
6 January 2020Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 6 January 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Appointment of Mr Daniel Marc Benoit as a director on 3 September 2019 (2 pages)
8 May 2019Termination of appointment of Lisa Marie Oliver as a director on 30 April 2019 (1 page)
12 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 March 2018Appointment of Mrs Lisa Marie Oliver as a director on 1 February 2018 (2 pages)
18 January 2018Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page)
18 January 2018Termination of appointment of Patricia Louise Fisher as a director on 31 December 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
13 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 11,750,000
(6 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 11,750,000
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 11,750,000
(6 pages)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 11,750,000
(6 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,750,000
(7 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,750,000
(7 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Termination of appointment of Gabriel Marciano as a director (2 pages)
3 September 2010Termination of appointment of Gabriel Marciano as a director (2 pages)
27 August 2010Appointment of Mrs Patricia Louise Fisher as a director (3 pages)
27 August 2010Appointment of Mrs Patricia Louise Fisher as a director (3 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 April 2009Return made up to 28/03/09; full list of members (3 pages)
20 April 2009Return made up to 28/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 April 2007Return made up to 28/03/07; full list of members (2 pages)
30 April 2007Return made up to 28/03/07; full list of members (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 May 2006Return made up to 28/03/06; full list of members (2 pages)
16 May 2006Return made up to 28/03/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 April 2005Return made up to 28/03/05; full list of members (2 pages)
14 April 2005Return made up to 28/03/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 May 2004Return made up to 28/03/04; full list of members (5 pages)
4 May 2004Return made up to 28/03/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 April 2003Return made up to 28/03/03; full list of members (5 pages)
17 April 2003Return made up to 28/03/03; full list of members (5 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 April 2002Return made up to 28/03/02; full list of members (5 pages)
19 April 2002Return made up to 28/03/02; full list of members (5 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 April 2001Return made up to 28/03/01; full list of members (5 pages)
20 April 2001Return made up to 28/03/01; full list of members (5 pages)
9 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
9 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
10 April 2000Return made up to 28/03/00; full list of members (5 pages)
10 April 2000Return made up to 28/03/00; full list of members (5 pages)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
29 April 1999Return made up to 28/03/99; full list of members (5 pages)
29 April 1999Return made up to 28/03/99; full list of members (5 pages)
4 March 1999Auditor's resignation (1 page)
4 March 1999Auditor's resignation (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Return made up to 28/03/98; full list of members (8 pages)
28 April 1998Return made up to 28/03/98; full list of members (8 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 June 1997Full accounts made up to 31 December 1996 (15 pages)
16 April 1997Return made up to 28/03/97; full list of members (8 pages)
16 April 1997Return made up to 28/03/97; full list of members (8 pages)
29 November 1996Auditor's resignation (1 page)
29 November 1996Auditor's resignation (1 page)
13 April 1996Return made up to 28/03/96; full list of members (7 pages)
13 April 1996Return made up to 28/03/96; full list of members (7 pages)
28 March 1996Director's particulars changed (2 pages)
28 March 1996Director's particulars changed (2 pages)
26 March 1996Director's particulars changed (2 pages)
26 March 1996Director's particulars changed (2 pages)
12 February 1996Full accounts made up to 31 December 1995 (15 pages)
12 February 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 March 1995Return made up to 28/03/95; full list of members (14 pages)
30 March 1995Return made up to 28/03/95; full list of members (14 pages)
24 March 1995Full accounts made up to 31 December 1994 (15 pages)
24 March 1995Full accounts made up to 31 December 1994 (15 pages)
31 December 1986Certificate of Incorporation (1 page)