Company NameGuardian Press Centre Limited
Company StatusDissolved
Company Number02174371
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous NameThree Hundred And Twentieth Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(23 years after company formation)
Appointment Duration2 years, 11 months (closed 10 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusClosed
Appointed30 June 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Ian Wheeler Wright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address54 Thornhill Square
London
N1 1BE
Director NameMr Bramwell Trodd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressAllanah High Street
Zeals
Warminster
Wiltshire
BA12 6NE
Director NameSir Henry John Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address242 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameFrancis Platt
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address204 Ben Johnson House
Barbican Centre
Barbican
London
Ec2
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NameMr Duncan Arthur Wilkinson
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 1996)
RoleCompany Director
Correspondence Address27 Langdale Road
Thornton Heath
Surrey
CR7 7PS
Director NameRobert William Wills
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address20 High Street
Roxton
Bedford
Bedfordshire
MK44 3EA
Director NameMrs Fiona Morris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address2 Eltham Park Gardens
Eltham
London
SE9 1AW
Director NameRaymond Godfrey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address12 Chudleigh Cresent
Seven Kings
Essex
IG3 9AS
Director NameSteven Leonard Gould
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressBroom Cottage
26 New Road Elsenham
Bishops Stortford
Hertfordshire
CM22 6HA
Director NameFrederick Lindsay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address67 Bissley Drive
Maidenhead
Berkshire
SL6 3UY
Director NameSteven Phillip Peters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address25b Hammelton Road
Bromley
Kent
BR1 3PZ
Director NamePaul Wilkinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressGlynfach
Bell Lane
Bedmond
Hertfordshire
WD5 0QS
Secretary NameMr Paul John Naismith
NationalityBritish
StatusResigned
Appointed31 March 1996(8 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr Jeffrey Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameMr Jeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed31 January 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Samuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years after company formation)
Appointment Duration1 year (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP

Contact

Websitewww.theguardian.com/uk
Email address[email protected]
Telephone01324 167419
Telephone regionFalkirk

Location

Registered AddressKings Place
90 York Way
London
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

6.1m at £1Guardian News & Media LTD
100.00%
Ordinary

Accounts

Latest Accounts1 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6,145,672
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6,145,672
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 6,145,672
(5 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2013Memorandum and Articles of Association (20 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 6,145,672
(4 pages)
7 March 2013Memorandum and Articles of Association (20 pages)
7 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 6,145,672
(4 pages)
4 March 2013Appointment of a voluntary liquidator (2 pages)
4 March 2013Declaration of solvency (3 pages)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-20
(3 pages)
4 March 2013Declaration of solvency (3 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
4 March 2013Appointment of a voluntary liquidator (2 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
2 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
7 October 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Director's details changed for Samule Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Samule Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Samule Alan Buckley on 1 October 2009 (3 pages)
8 October 2009Appointment of Samule Alan Buckley as a director (3 pages)
8 October 2009Appointment of Samule Alan Buckley as a director (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
6 October 2009Termination of appointment of Nicholas Castro as a director (2 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
19 February 2009Appointment terminated director and secretary jeffery loo (1 page)
19 February 2009Appointment Terminated Director and Secretary jeffery loo (1 page)
18 February 2009Director and secretary appointed philip edward boardman (2 pages)
18 February 2009Director and secretary appointed philip edward boardman (2 pages)
4 September 2008Return made up to 04/09/08; full list of members (3 pages)
4 September 2008Return made up to 04/09/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
4 August 2008Director and Secretary's Change of Particulars / jeffery loo / 10/07/2008 / HouseName/Number was: , now: asheston house; Street was: 1 gossway fields, now: farm & barns; Area was: kirtlington, now: pen y cwm nr newgale; Post Town was: oxford, now: haverfordwest; Region was: oxfordshire, now: pembrokeshire; Post Code was: OX5 3HQ, now: SA62 6NH (1 page)
4 August 2008Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page)
14 March 2008Appointment terminated director and secretary paul naismith (1 page)
14 March 2008Appointment Terminated Director and Secretary paul naismith (1 page)
12 November 2007Return made up to 04/09/07; full list of members (5 pages)
12 November 2007Return made up to 04/09/07; full list of members (5 pages)
17 September 2007Accounts made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 1 April 2007 (6 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
7 November 2006Return made up to 04/09/06; full list of members (5 pages)
7 November 2006Return made up to 04/09/06; full list of members (5 pages)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
5 October 2006Accounts made up to 31 March 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 3 April 2005 (5 pages)
25 January 2006Accounts made up to 3 April 2005 (5 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Return made up to 04/09/05; full list of members (2 pages)
22 September 2005Return made up to 04/09/05; full list of members (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
30 September 2004Accounts made up to 28 March 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (5 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
20 September 2003Return made up to 04/09/03; full list of members (7 pages)
20 September 2003Return made up to 04/09/03; full list of members (7 pages)
16 September 2003Full accounts made up to 30 March 2003 (10 pages)
16 September 2003Full accounts made up to 30 March 2003 (10 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
6 October 2002Full accounts made up to 31 March 2002 (13 pages)
6 October 2002Full accounts made up to 31 March 2002 (13 pages)
9 September 2002Return made up to 04/09/02; full list of members (7 pages)
9 September 2002Return made up to 04/09/02; full list of members (7 pages)
27 November 2001Return made up to 04/09/01; full list of members (7 pages)
27 November 2001Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(7 pages)
17 October 2001Full accounts made up to 1 April 2001 (10 pages)
17 October 2001Full accounts made up to 1 April 2001 (10 pages)
17 October 2001Full accounts made up to 1 April 2001 (10 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Return made up to 04/09/00; full list of members (7 pages)
25 September 2000Return made up to 04/09/00; full list of members (7 pages)
21 December 1999Full accounts made up to 28 March 1999 (13 pages)
21 December 1999Full accounts made up to 28 March 1999 (13 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
1 September 1999Return made up to 04/09/99; full list of members (6 pages)
1 September 1999Return made up to 04/09/99; full list of members (6 pages)
14 January 1999Full accounts made up to 29 March 1998 (13 pages)
14 January 1999Full accounts made up to 29 March 1998 (13 pages)
1 October 1998Return made up to 04/09/98; no change of members (4 pages)
1 October 1998Return made up to 04/09/98; no change of members (4 pages)
12 January 1998Full accounts made up to 30 March 1997 (13 pages)
12 January 1998Full accounts made up to 30 March 1997 (13 pages)
6 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1997Return made up to 04/09/97; no change of members (6 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Return made up to 04/09/96; full list of members (8 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
12 February 1996Full accounts made up to 2 April 1995 (14 pages)
12 February 1996Full accounts made up to 2 April 1995 (14 pages)
12 February 1996Full accounts made up to 2 April 1995 (14 pages)
12 October 1995Director resigned (1 page)
12 October 1995Director resigned (2 pages)
25 September 1995Return made up to 04/09/95; no change of members (9 pages)
25 September 1995Return made up to 04/09/95; no change of members (10 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (1 page)
9 January 1995Full accounts made up to 3 April 1994 (12 pages)
9 January 1995Full accounts made up to 3 April 1994 (12 pages)
9 January 1995Full accounts made up to 3 April 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
10 January 1993Full accounts made up to 28 March 1992 (12 pages)
10 January 1993Full accounts made up to 28 March 1992 (12 pages)
10 December 1987Memorandum and Articles of Association (22 pages)
10 December 1987Memorandum and Articles of Association (22 pages)