Company NameWikborg Rein UK Limited
Company StatusActive
Company Number02185107
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)
Previous NameMarchway Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMrs Lise Klepperaas Jaye
StatusCurrent
Appointed01 January 2015(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Christopher James Grieveson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Robert Andrew Jardine-Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(30 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Baptiste Adrien Weijburg
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed13 January 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Baptiste Weijberg
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed13 January 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Jonathan Christopher Page
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Bernhard Haukai
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1993)
RoleAdvokat
Correspondence Address1 Draxmont
Wimbledon Hill
London
SW19 7PG
Director NameJohn Alexander Rein
Date of BirthOctober 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed15 February 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1996)
RoleLawyer
Correspondence AddressLocheneie 14
0286 Oslo
Norway
Secretary NameMr Bernhard Haukai
NationalityBritish
StatusResigned
Appointed15 February 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address1 Draxmont
Wimbledon Hill
London
SW19 7PG
Director NameLars Olav Askheim
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 June 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1996)
RoleLawyer
Correspondence Address1 Draxmont
Wimbledon Hill Road
London
SW19 7PG
Secretary NameLars Olav Askheim
NationalityNorwegian
StatusResigned
Appointed23 June 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1996)
RoleLawyer
Correspondence Address1 Draxmont
Wimbledon Hill Road
London
SW19 7PG
Director NameJostein Sundvor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1997)
RoleLawyer
Correspondence Address64 Queens Gardens
London
W2
Director NameOystein Meland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1997)
RoleLawyer
Correspondence AddressNedrelien 4
Paradis
Horaland N-5231
Norway
Secretary NameChristine Rodsaether
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleLawyer
Correspondence Address41 Nansen Road
London
SW11 5NS
Director NameMorten Lund Mathisen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 August 2010)
RoleLawyer
Country of ResidenceNorway
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6HS
Director NameKetil Eilev Boe
NationalityBritish
StatusResigned
Appointed24 September 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2000)
RoleLawyer
Correspondence Address15 Pine Grove
Lake Road
London
SW19 7HD
Secretary NameKetil Eilev Boe
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address15 Pine Grove
Lake Road
London
SW19 7HD
Secretary NameAnders Monrad
NationalityBritish
StatusResigned
Appointed20 January 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address3 West Heath Lodge
Branch Hill
London
NW3 7LU
Secretary NameBeate Mjaaland
NationalityNorwegian
StatusResigned
Appointed22 November 2002(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2004)
RoleLawyer
Correspondence Address33 South Hill Park
London
NW3 2ST
Secretary NameLinn Hertwig Eidsheim
NationalityNorwegian
StatusResigned
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleLawyer
Correspondence AddressFlat 3
49 Netherhall Gardens
London
NW3 5RJ
Secretary NameGoran Lunde Aarvik
NationalityNorwegian
StatusResigned
Appointed31 March 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2007)
RoleLawyer
Correspondence Address69 Buckler Court
Eden Grove
London
N7 8EF
Secretary NameErik Hoffmann-Dahl
NationalityNorwegian
StatusResigned
Appointed01 August 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2008)
RoleLawyer
Correspondence Address1 Mulberry Close
London
NW3 5UP
Director NameMr Henrik Hagberg
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed27 August 2010(22 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6HS
Secretary NameMs Signe Tveit Vestol
StatusResigned
Appointed27 August 2010(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6HS
Director NameMr Finn BjØRnstad
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2011(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2015)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6HS
Director NameMr Finn BjØRnstad
Date of BirthMay 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2011(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2015)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6HS
Director NameMiss Clare Louise Calnan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6HS

Contact

Websitewww.wr.no
Telephone020 73670300
Telephone regionLondon

Location

Registered Address30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£24,540
Cash£12,595
Current Liabilities£609,306

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

23 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 December 2019 (13 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 September 2018Registered office address changed from Cheapside House 138 Cheapside London EC2V 6HS to 30 Cannon Street London EC4M 6XH on 18 September 2018 (1 page)
16 August 2018Full accounts made up to 31 December 2017 (20 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Appointment of Mr Robert Andrew Jardine-Brown as a director on 1 January 2018 (2 pages)
10 January 2018Appointment of Mr Robert Andrew Jardine-Brown as a director on 1 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
6 January 2018Termination of appointment of Clare Louise Calnan as a director on 31 December 2017 (1 page)
6 January 2018Termination of appointment of Clare Louise Calnan as a director on 31 December 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
19 November 2015Full accounts made up to 31 December 2014 (11 pages)
19 November 2015Full accounts made up to 31 December 2014 (11 pages)
13 July 2015Appointment of Mr Christopher James Grieveson as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Christopher James Grieveson as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Finn Bjørnstad as a director on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Finn Bjørnstad as a director on 30 June 2015 (1 page)
17 February 2015Appointment of Miss Clare Louise Calnan as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Miss Clare Louise Calnan as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Miss Clare Louise Calnan as a director on 1 January 2015 (2 pages)
9 February 2015Termination of appointment of Signe Tveit Vestol as a secretary on 31 December 2014 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Appointment of Mrs Lise Klepperaas Jaye as a secretary on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Appointment of Mrs Lise Klepperaas Jaye as a secretary on 1 January 2015 (2 pages)
9 February 2015Appointment of Mrs Lise Klepperaas Jaye as a secretary on 1 January 2015 (2 pages)
9 February 2015Termination of appointment of Signe Tveit Vestol as a secretary on 31 December 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 May 2014Secretary's details changed for Ms Signe Tveit Vestol on 1 April 2014 (1 page)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
6 May 2014Secretary's details changed for Ms Signe Tveit Vestol on 1 April 2014 (1 page)
6 May 2014Secretary's details changed for Ms Signe Tveit Vestol on 1 April 2014 (1 page)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
18 November 2013Auditor's resignation (2 pages)
18 November 2013Auditor's resignation (2 pages)
8 November 2013Section 519 (1 page)
8 November 2013Section 519 (1 page)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 February 2013Director's details changed for Mr Finn Bjørnstad on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr Finn Bjørnstad on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 October 2011Termination of appointment of Henrik Hagberg as a director (1 page)
12 October 2011Termination of appointment of Henrik Hagberg as a director (1 page)
28 September 2011Appointment of Mr Finn Bjørnstad as a director (2 pages)
28 September 2011Appointment of Mr Finn Bjørnstad as a director (2 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 September 2010Appointment of Mr Henrik Hagberg as a director (2 pages)
6 September 2010Termination of appointment of Morten Lund Mathisen as a director (1 page)
6 September 2010Termination of appointment of Morten Lund Mathisen as a director (1 page)
6 September 2010Appointment of Mr Henrik Hagberg as a director (2 pages)
6 September 2010Appointment of Ms Signe Tveit Vestol as a secretary (1 page)
6 September 2010Appointment of Ms Signe Tveit Vestol as a secretary (1 page)
25 February 2010Registered office address changed from 1 Knightrider Court Second Floor London EC4V 5BJ on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 1 Knightrider Court Second Floor London EC4V 5BJ on 25 February 2010 (1 page)
25 February 2010Director's details changed for Morten Lund Mathisen on 6 February 2010 (2 pages)
25 February 2010Director's details changed for Morten Lund Mathisen on 6 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Morten Lund Mathisen on 6 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 September 2008Director's change of particulars / morten lund mathisen / 31/05/2008 (1 page)
8 September 2008Appointment terminated secretary erik hoffmann-dahl (1 page)
8 September 2008Director's change of particulars / morten lund mathisen / 31/05/2008 (1 page)
8 September 2008Appointment terminated secretary erik hoffmann-dahl (1 page)
15 February 2008Registered office changed on 15/02/08 from: 1 knightrider court second floor london EC4V 5JP (1 page)
15 February 2008Registered office changed on 15/02/08 from: 1 knightrider court second floor london EC4V 5JP (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
20 December 2006Memorandum and Articles of Association (12 pages)
20 December 2006Memorandum and Articles of Association (12 pages)
18 December 2006Company name changed marchway services LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed marchway services LIMITED\certificate issued on 18/12/06 (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 April 2006New secretary appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 15/02/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 15/02/06; full list of members (2 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 15/02/05; full list of members (6 pages)
11 February 2005Return made up to 15/02/05; full list of members (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
2 March 2004Return made up to 15/02/04; full list of members (6 pages)
2 March 2004Return made up to 15/02/04; full list of members (6 pages)
15 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
18 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts made up to 31 December 2000 (10 pages)
11 May 2001Accounts made up to 31 December 2000 (10 pages)
21 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Accounts made up to 31 December 1999 (10 pages)
25 May 2000Accounts made up to 31 December 1999 (10 pages)
13 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
25 April 1999Accounts made up to 31 December 1998 (10 pages)
25 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1999Accounts made up to 31 December 1998 (10 pages)
5 October 1998Accounts made up to 31 December 1997 (10 pages)
5 October 1998Accounts made up to 31 December 1997 (10 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
11 March 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
26 June 1997Accounts made up to 31 December 1996 (10 pages)
26 June 1997Accounts made up to 31 December 1996 (10 pages)
9 April 1997Return made up to 15/02/97; no change of members (4 pages)
9 April 1997Return made up to 15/02/97; no change of members (4 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
22 April 1996Accounts made up to 31 December 1995 (10 pages)
22 April 1996Accounts made up to 31 December 1995 (10 pages)
29 October 1987Incorporation (16 pages)
29 October 1987Incorporation (16 pages)