London
EC3R 6HD
Secretary Name | Mrs Diane Jane Evans |
---|---|
Status | Closed |
Appointed | 29 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Man Siu Tan |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2002) |
Role | Commercial Executive |
Correspondence Address | 130 Buckingham Gardens East Molesey Surrey Kt8 |
Director Name | Hwa Shen |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 December 1994) |
Role | Commercial Executive |
Country of Residence | England |
Correspondence Address | 49 Highfield Gardens London NW11 9HA |
Director Name | Mr Bo Jiang |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 January 1996) |
Role | Commercial Executive |
Correspondence Address | Flat D 23f 287-293 Des Voeux Road West Hong Kong Hongkong |
Director Name | Terence John Patrick Bates |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Terence John Patrick Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Yi Dao Jiang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 March 2000) |
Role | Manager |
Correspondence Address | 22 Hillview 2 Primrose Hill Road London NW3 3AX |
Director Name | Dr Ju Sun |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 December 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 December 1998) |
Role | Management Executive |
Correspondence Address | Flat D 32-F Lung Fung Court 353-367 Des Voeux Road West Hong Kong Foreign |
Director Name | Yin Sun |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1998) |
Role | Management Executive |
Correspondence Address | Flat G 38/F Yee Tsui Court (Tower 16) South Horizons Hong Kong Foreign |
Secretary Name | Mr David Anthony Saint John Coupe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 February 1996(8 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ec3legal Llp, Fourth Floor, 106 Leadenhall Street London EC3A 4AA |
Director Name | Yuning Fu |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2001) |
Role | Group Vice President |
Correspondence Address | Flat G 38/F Tower 16 Yee Tsui Court South Horizons Apleichau Foreign Hong Kong |
Director Name | Ming Wei |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2005) |
Role | Manager |
Correspondence Address | 22 Hillview 2 Primrose Hill Road London NW3 3AX |
Director Name | Dr Dazhan Huang |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2007) |
Role | Chairman |
Correspondence Address | Flat A 13th Floor Borita Building 135-143 Third Street Foreign Hong Kong |
Director Name | Dr Hung Anna Ma |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Eamont Court Shannon Place London NW8 7DN |
Director Name | Xiao Yuan Hong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 July 2007(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 November 2014) |
Role | Finance Investments |
Country of Residence | Hong Kong |
Correspondence Address | 27/F, China Merchants Tower Shun Tak Centre, 168-200 Connaught Road Central Foreign Hong Kong |
Director Name | Mr Eric Li Wei Zhu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2014(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2015) |
Role | Chairman |
Country of Residence | Hong Kong |
Correspondence Address | 27/F, China Merchants Tower Shun Tak Centre, 168-2 Hong Kong People's Republic Of China |
Secretary Name | Mrs Nicola Jane Burdett |
---|---|
Status | Resigned |
Appointed | 24 February 2015(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8BT |
Website | houlder.co.uk |
---|---|
Telephone | 020 79803800 |
Telephone region | London |
Registered Address | Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
2.7m at £1 | China Merchants Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,082 |
Current Liabilities | £3,300 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 September 2018 | Change of details for Senator Insurance Asset Management Limited as a person with significant control on 22 December 2017 (2 pages) |
12 September 2018 | Appointment of Mrs Diane Jane Evans as a secretary on 29 September 2017 (2 pages) |
29 June 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 29 June 2018 (1 page) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Nicola Jane Burdett as a secretary on 13 October 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Lloyds Chambers 1 Portsoken Street London E1 8BT on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE to Lloyds Chambers 1 Portsoken Street London E1 8BT on 7 April 2016 (1 page) |
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
9 February 2016 | Termination of appointment of Eric Li Wei Zhu as a director on 24 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Eric Li Wei Zhu as a director on 24 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Hung Anna Ma as a director on 24 December 2015 (1 page) |
3 February 2016 | Appointment of Mr Paul Anthony Nugent as a director on 24 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Paul Anthony Nugent as a director on 24 December 2015 (2 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 February 2015 | Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Termination of appointment of David Anthony Saint John Coupe as a secretary on 12 February 2015 (1 page) |
24 February 2015 | Appointment of Mrs Nicola Jane Burdett as a secretary on 24 February 2015 (2 pages) |
14 November 2014 | Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Eric Li Wei Zhu as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Xiao Yuan Hong as a director on 7 November 2014 (1 page) |
10 September 2014 | Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Secretary's details changed for Mr David Anthony Saint John Coupe on 4 September 2014 (1 page) |
27 June 2014 | Secretary's details changed for Dr David Anthony Saint John Coupe on 11 June 2014 (3 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Secretary's details changed for Dr David Anthony Saint John Coupe on 11 June 2014 (3 pages) |
24 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages) |
24 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages) |
17 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages) |
17 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages) |
17 September 2013 | Secretary's details changed for David Anthony Saint John Coupe on 9 September 2013 (3 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 17 June 2013 (2 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for David Anthony Saint John Coupe on 22 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 2 August 2011 (1 page) |
25 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
4 January 2010 | Statement of capital on 4 January 2010
|
4 January 2010 | Resolutions
|
4 January 2010 | Statement of capital on 4 January 2010
|
4 January 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
4 January 2010 | Solvency statement dated 21/12/09 (1 page) |
4 January 2010 | Statement of capital on 4 January 2010
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Solvency statement dated 21/12/09 (1 page) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Hung Anna Ma on 30 November 2009 (2 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: international house 1 st katharine's way london E1W 1UN (1 page) |
1 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 November 2006 | Return made up to 31/08/06; full list of members
|
30 November 2006 | Return made up to 31/08/06; full list of members
|
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 31/08/05; full list of members
|
1 February 2006 | Return made up to 31/08/05; full list of members
|
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
24 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members
|
4 October 2002 | Return made up to 31/08/02; full list of members
|
2 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
2 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
9 April 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
9 April 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
2 April 2001 | New director appointed (1 page) |
2 April 2001 | New director appointed (1 page) |
25 January 2001 | Return made up to 31/08/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/08/00; full list of members (7 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
30 September 1999 | Return made up to 31/08/99; full list of members
|
30 September 1999 | Return made up to 31/08/99; full list of members
|
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
21 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
21 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
21 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
30 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
30 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
9 October 1996 | Return made up to 31/08/96; full list of members
|
9 October 1996 | Return made up to 31/08/96; full list of members
|
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
23 September 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
23 September 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
27 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
27 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
5 September 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
5 September 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
16 September 1988 | Nc inc already adjusted (1 page) |
16 September 1988 | Resolutions
|
16 September 1988 | Resolutions
|
16 September 1988 | Nc inc already adjusted (1 page) |
29 April 1988 | Memorandum and Articles of Association (12 pages) |
29 April 1988 | Memorandum and Articles of Association (12 pages) |
16 February 1988 | Company name changed\certificate issued on 16/02/88 (2 pages) |
16 February 1988 | Company name changed\certificate issued on 16/02/88 (2 pages) |
29 October 1987 | Incorporation (16 pages) |
29 October 1987 | Incorporation (16 pages) |