Littleworth Road
Esher
Surrey
KT10 9PN
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 25 February 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Ian David Watkins |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Scarborough Cottage Shelford Hill Shelford Nottinghamshire |
Director Name | Robert Volut |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 11 Rue Du Pavillon Boulogne Billancourt 92100 France |
Director Name | Mr Bertrand Le Jariel |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 145 Avenue De Versailles Paris Foreign |
Director Name | Mr Brian Howes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1991) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Daisys Cottage Mill Lane Frisby On The Wreake Melton Mowbray Leicestershire LE14 2NN |
Director Name | Patrick Assier De Pompignan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 17 Avenue Freanco-Russe Paris 75007 |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Mole End Lombard Street Orston Nottinghamshire NG13 9NG |
Director Name | Mr Claude Boutineau |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 1995) |
Role | Company Director |
Correspondence Address | 13 Iles Des Migneaux Poissy 78300 Foreign |
Director Name | Jean Noel Bongrain |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Place Eusebio Guell 12-13 3a Barcelona 08034 Spain |
Secretary Name | Michele Abbou Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 22 Selvage Lane Mill Hill London NW7 3SP |
Director Name | Jean-Claude Georges Turlay |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 21 Rue De La Montagne De Lesperou Paris 75015 Foreign |
Director Name | Michel Leonard |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1995(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 1999) |
Role | Manager |
Correspondence Address | 11 Avenue Georges Bizet Noisy Le Roi 78590 |
Director Name | Bernard Lacan |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 25 Rue De Lubeck Paris 75915 |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Secretary Name | Andrew Money |
---|---|
Status | Resigned |
Appointed | 11 September 2009(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 1999) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | www.dairycrest.co.uk |
---|---|
Telephone | 0800 3285629 |
Telephone region | Freephone |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
9.5m at £1 | Dairy Crest LTD 57.90% Preference |
---|---|
6.9m at £1 | Dairy Crest LTD 42.10% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Director's details changed for Mr Thomas Alexander Atherton on 16 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Robin Paul Miller on 16 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Robin Paul Miller on 16 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Andrew Money on 16 April 2011 (1 page) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Andrew Money on 16 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Thomas Alexander Atherton on 16 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
20 January 2010 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
20 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
20 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
20 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
20 January 2010 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
20 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
20 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
15 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
8 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
26 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 17/04/03; full list of members
|
15 May 2003 | Return made up to 17/04/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members
|
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: colston lane harby melton mowbray leicestershire LE14 4BE (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: colston lane harby melton mowbray leicestershire LE14 4BE (1 page) |
19 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 17/04/01; full list of members
|
10 January 2001 | Amended full accounts made up to 31 March 2000 (16 pages) |
10 January 2001 | Amended full accounts made up to 31 March 2000 (16 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members
|
4 May 2000 | Return made up to 17/04/00; full list of members
|
2 December 1999 | Registered office changed on 02/12/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
20 September 1999 | Memorandum and Articles of Association (22 pages) |
20 September 1999 | Memorandum and Articles of Association (22 pages) |
20 July 1999 | Memorandum and Articles of Association (15 pages) |
20 July 1999 | Memorandum and Articles of Association (15 pages) |
16 July 1999 | Company name changed millway foods LIMITED\certificate issued on 19/07/99 (2 pages) |
16 July 1999 | £ nc 10850000/18000000 08/07/99 (1 page) |
16 July 1999 | Ad 08/07/99--------- £ si 6600000@1=6600000 £ ic 9719985/16319985 (2 pages) |
16 July 1999 | Company name changed millway foods LIMITED\certificate issued on 19/07/99 (2 pages) |
16 July 1999 | £ nc 10850000/18000000 08/07/99 (1 page) |
16 July 1999 | Ad 08/07/99--------- £ si 6600000@1=6600000 £ ic 9719985/16319985 (2 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 May 1999 | Return made up to 17/04/99; full list of members (7 pages) |
10 May 1999 | Return made up to 17/04/99; full list of members
|
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
14 April 1999 | Location of register of members (1 page) |
14 April 1999 | Location of register of members (1 page) |
13 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 March 1999 | New director appointed
|
31 March 1999 | Registered office changed on 31/03/99 from: colston lane harby melton mowbray leicester LE14 4BE (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Auditors statement (1 page) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Auditors statement (1 page) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: colston lane harby melton mowbray leicester LE14 4BE (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
16 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 May 1997 | Return made up to 17/04/97; no change of members (5 pages) |
1 May 1997 | Return made up to 17/04/97; no change of members (5 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Return made up to 17/04/96; full list of members (6 pages) |
19 June 1996 | Return made up to 17/04/96; full list of members (6 pages) |
19 June 1996 | Location of register of members (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | £ nc 9350000/10850000 22/12/95 (1 page) |
15 March 1996 | Ad 22/12/95--------- £ si 1123181@1=1123181 £ ic 8350000/9473181 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Ad 22/12/95--------- £ si 246804@1=246804 £ ic 9473181/9719985 (2 pages) |
15 March 1996 | £ nc 9350000/10850000 22/12/95 (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Ad 22/12/95--------- £ si 1123181@1=1123181 £ ic 8350000/9473181 (2 pages) |
15 March 1996 | Ad 22/12/95--------- £ si 246804@1=246804 £ ic 9473181/9719985 (2 pages) |
15 March 1996 | Resolutions
|
27 February 1996 | Memorandum and Articles of Association (18 pages) |
27 February 1996 | Memorandum and Articles of Association (18 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
7 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
20 January 1995 | Ad 30/12/94--------- £ si 1500000@1=1500000 £ ic 6850000/8350000 (2 pages) |
20 January 1995 | Ad 30/12/94--------- £ si 1500000@1=1500000 £ ic 6850000/8350000 (2 pages) |
20 January 1995 | Nc inc already adjusted 30/12/94 (1 page) |
20 January 1995 | Nc inc already adjusted 30/12/94 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (208 pages) |
25 August 1992 | £ nc 3350000/6850000 31/07/92 (1 page) |
25 August 1992 | £ nc 3350000/6850000 31/07/92 (1 page) |
17 July 1990 | Ad 28/06/90--------- £ si 1500000@1=1500000 £ ic 1850000/3350000 (2 pages) |
17 July 1990 | Nc inc already adjusted 28/06/90 (1 page) |
17 July 1990 | Nc inc already adjusted 28/06/90 (1 page) |
17 July 1990 | Ad 28/06/90--------- £ si 1500000@1=1500000 £ ic 1850000/3350000 (2 pages) |
5 September 1989 | Wd 31/08/89 ad 14/07/89--------- £ si 100000@1 (3 pages) |
5 September 1989 | Wd 31/08/89 ad 14/07/89--------- £ si 100000@1 (3 pages) |
21 August 1989 | Return made up to 28/07/89; full list of members (12 pages) |
21 August 1989 | Return made up to 28/07/89; full list of members (12 pages) |
17 August 1989 | Nc inc already adjusted (1 page) |
17 August 1989 | Nc inc already adjusted (1 page) |
7 August 1989 | £ nc 1750000/1850000 (1 page) |
7 August 1989 | £ nc 1750000/1850000 (1 page) |
10 June 1988 | Wd 28/04/88 ad 04/03/88--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages) |
10 June 1988 | Wd 28/04/88 ad 04/03/88--------- £ si 870000@1=870000 £ ic 2/870002 (2 pages) |
2 November 1987 | Incorporation (12 pages) |
2 November 1987 | Incorporation (12 pages) |