London
WC2E 9ES
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Raymond Alastair Channing |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | The Old Manor House Hampnett Cheltenham Gloucestershire GL54 3NW Wales |
Director Name | Mr Edward Stelling Chapman |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Port Manager |
Correspondence Address | High Meadows Wembury Road Wembury Plymouth Devon PL9 0DQ |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Penn Avenue Chesham Buckinghamshire HP5 2HT |
Director Name | Charles William Orange |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hascombe Place Hascombe Surrey GU8 4JA |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(22 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 84 Victoria Road Penarth Vale Of Glamorgan CF64 3HZ Wales |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(25 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 25 March 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jens Skibsted Nielsen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Associated British Ports Investments LTD 86.96% Fixed Preference |
---|---|
1000 at £1 | Associated British Ports Investments LTD 8.70% Ordinary |
500 at £1 | Associated British Ports Investments LTD 4.35% Participating Preference |
Year | 2014 |
---|---|
Net Worth | -£2,213,000 |
Current Liabilities | £2,327,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
---|---|
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 July 2023 | Appointment of Mr Ian John Henderson as a director on 30 June 2023 (2 pages) |
6 July 2023 | Termination of appointment of Huw Einar Turner as a director on 30 June 2023 (1 page) |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
9 July 2021 | Appointment of Mr Julian William Walker as a director on 9 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of George Sebastian Matthew Bull as a director on 9 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
18 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
6 December 2018 | Appointment of Mr Huw Einar Turner as a director on 4 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Jens Skibsted Nielsen as a director on 30 November 2018 (1 page) |
21 September 2018 | Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages) |
10 July 2018 | Appointment of Mr Jens Skibsted Nielsen as a director on 29 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
|
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
17 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Zafar Iqbal Khan as a director on 11 March 2011 (1 page) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Zafar Iqbal Khan as a director on 11 March 2011 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 20 July 2015 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 March 2014 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages) |
26 March 2014 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
5 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
5 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 July 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
5 July 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
4 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
4 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (9 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
25 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
25 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
25 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
23 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 October 2009 | Appointment of Mr Phillip John Williams as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Appointment of Mr Phillip John Williams as a director (2 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Return made up to 12/07/05; no change of members (2 pages) |
15 July 2005 | Return made up to 12/07/05; no change of members (2 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
27 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (1 page) |
7 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
13 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
13 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
5 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
5 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
26 November 1987 | Memorandum and Articles of Association (14 pages) |
26 November 1987 | Resolutions
|
26 November 1987 | Memorandum and Articles of Association (14 pages) |
26 November 1987 | Resolutions
|
12 October 1987 | Resolutions
|
12 October 1987 | Resolutions
|
28 September 1987 | Company name changed\certificate issued on 28/09/87 (4 pages) |
28 September 1987 | Company name changed\certificate issued on 28/09/87 (4 pages) |
14 September 1987 | Incorporation (27 pages) |
14 September 1987 | Incorporation (27 pages) |