Leatherhead Road
Chessington
Surrey
KT9 2NY
Director Name | Mr Maurizio Anastasia |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 May 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Edward Crawford Brunning |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Secretary Name | Mr Edward Crawford Brunning |
---|---|
Status | Current |
Appointed | 16 May 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Nigel Trevor Miles |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 1996) |
Role | Manager |
Correspondence Address | 173 Boldmere Road Sutton Coldfield West Midlands B73 5UL |
Director Name | Bruno Speranza |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 79 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BJ |
Secretary Name | Angelo Speranza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lancaster Road Wimbledon London SW19 5DD |
Director Name | Fausto Savoca |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 23 Iv Novembre Road Buolo Torino 10010 Italy |
Director Name | Angelo Viglione |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2000(13 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2012) |
Role | Group Fd |
Country of Residence | Italy |
Correspondence Address | 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD |
Director Name | Peter Stansfield |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Secretary Name | Mr Michael Hans May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Vincenzo Rallo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2012(25 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villa Fiorita Via Gobetti 2a 20063 Cernusco Sul Naviglio Milan Italy |
Website | www.burlodge.co.uk |
---|---|
Telephone | 020 88795700 |
Telephone region | London |
Registered Address | 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
28.2k at £1 | Burlodge Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,654,394 |
Gross Profit | £2,396,366 |
Net Worth | £978,404 |
Cash | £14,644 |
Current Liabilities | £1,769,006 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
27 March 2013 | Delivered on: 9 April 2013 Satisfied on: 13 November 2015 Persons entitled: Bank of America,N.A.for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the administrative agent (for itself and the other secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 August 2008 | Delivered on: 9 August 2008 Satisfied on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 May 2008 | Delivered on: 14 May 2008 Satisfied on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
10 November 1994 | Delivered on: 24 November 1994 Satisfied on: 8 May 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
1 May 2023 | Amended accounts for a small company made up to 31 August 2022 (83 pages) |
18 April 2023 | Total exemption full accounts made up to 31 August 2022 (15 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Michael Hans May as a secretary on 16 May 2022 (1 page) |
16 May 2022 | Appointment of Mr Edward Crawford Brunning as a director on 16 May 2022 (2 pages) |
16 May 2022 | Appointment of Mr Edward Crawford Brunning as a secretary on 16 May 2022 (2 pages) |
22 April 2022 | Accounts for a small company made up to 31 August 2021 (79 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Peter Stansfield as a director on 7 April 2021 (1 page) |
18 March 2021 | Full accounts made up to 31 August 2020 (78 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
19 May 2020 | Full accounts made up to 31 August 2019 (79 pages) |
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 31 August 2018 (78 pages) |
5 June 2018 | Appointment of Mr Maurizio Anastasia as a director on 25 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Vincenzo Rallo as a director on 11 May 2018 (1 page) |
14 March 2018 | Full accounts made up to 31 August 2017 (27 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
7 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 February 2016 | Full accounts made up to 31 August 2015 (20 pages) |
4 February 2016 | Full accounts made up to 31 August 2015 (20 pages) |
23 November 2015 | Registered office address changed from 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 23 November 2015 (1 page) |
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 February 2015 | Full accounts made up to 31 August 2014 (20 pages) |
23 February 2015 | Full accounts made up to 31 August 2014 (20 pages) |
1 October 2014 | Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 5 Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD to 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 1 October 2014 (1 page) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 February 2014 | Full accounts made up to 31 August 2013 (19 pages) |
7 February 2014 | Full accounts made up to 31 August 2013 (19 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Full accounts made up to 31 August 2012 (19 pages) |
14 December 2012 | Full accounts made up to 31 August 2012 (19 pages) |
12 November 2012 | Appointment of Mr Vincenzo Rallo as a director (2 pages) |
12 November 2012 | Appointment of Mr Vincenzo Rallo as a director (2 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Termination of appointment of Angelo Viglione as a director (1 page) |
3 April 2012 | Termination of appointment of Angelo Viglione as a director (1 page) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Full accounts made up to 31 August 2011 (19 pages) |
19 January 2012 | Full accounts made up to 31 August 2011 (19 pages) |
19 January 2012 | Resolutions
|
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Full accounts made up to 31 August 2010 (19 pages) |
14 February 2011 | Full accounts made up to 31 August 2010 (19 pages) |
27 April 2010 | Full accounts made up to 31 August 2009 (19 pages) |
27 April 2010 | Full accounts made up to 31 August 2009 (19 pages) |
25 February 2010 | Director's details changed for Peter Stansfield on 18 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Michael Hans May on 18 February 2010 (1 page) |
25 February 2010 | Director's details changed for Peter Stansfield on 18 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Angelo Speranza on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Angelo Viglione on 18 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Angelo Viglione on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Angelo Speranza on 18 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Michael Hans May on 18 February 2010 (1 page) |
21 May 2009 | Full accounts made up to 31 August 2008 (20 pages) |
21 May 2009 | Full accounts made up to 31 August 2008 (20 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from unit 5 hook rise business centre 225 hook rise south surbiton surrey KT6 7LD (1 page) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from unit 5 hook rise business centre 225 hook rise south surbiton surrey KT6 7LD (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 August 2008 | Auditor's resignation (1 page) |
18 August 2008 | Auditor's resignation (1 page) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 May 2008 | Full accounts made up to 31 August 2007 (17 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 May 2008 | Full accounts made up to 31 August 2007 (17 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Resolutions
|
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
26 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
26 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
7 March 2006 | Full accounts made up to 31 August 2005 (18 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
7 March 2006 | Full accounts made up to 31 August 2005 (18 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (16 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
16 March 2004 | Return made up to 20/02/04; full list of members
|
16 March 2004 | Return made up to 20/02/04; full list of members
|
14 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 February 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
4 February 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
21 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
27 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
22 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
22 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
16 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 80 london road kingston upon thames surrey KT2 6PX (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 80 london road kingston upon thames surrey KT2 6PX (1 page) |
16 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
24 May 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
24 May 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
23 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
9 March 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
9 March 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
11 March 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
11 March 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
27 August 1997 | Particulars of contract relating to shares (3 pages) |
27 August 1997 | Particulars of contract relating to shares (3 pages) |
12 May 1997 | Ad 30/04/97--------- £ si 27000@1=27000 £ ic 1176/28176 (2 pages) |
12 May 1997 | £ nc 2000/29000 30/04/97 (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | £ nc 2000/29000 30/04/97 (1 page) |
12 May 1997 | Ad 30/04/97--------- £ si 27000@1=27000 £ ic 1176/28176 (2 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (20 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (20 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
3 October 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
3 October 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
9 March 1995 | Return made up to 20/02/95; full list of members (6 pages) |
9 March 1995 | Return made up to 20/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 November 1994 | Particulars of mortgage/charge (3 pages) |
24 November 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Return made up to 20/02/94; no change of members (4 pages) |
3 March 1994 | Return made up to 20/02/94; no change of members (4 pages) |
1 March 1993 | Return made up to 20/02/93; no change of members (4 pages) |
1 March 1993 | Return made up to 20/02/93; no change of members (4 pages) |
2 March 1992 | Return made up to 20/02/92; full list of members
|
2 March 1992 | Return made up to 20/02/92; full list of members
|
15 March 1991 | Return made up to 20/02/91; full list of members (7 pages) |
15 March 1991 | Return made up to 20/02/91; full list of members (7 pages) |
5 March 1990 | Return made up to 28/02/90; full list of members (4 pages) |
5 March 1990 | Return made up to 28/02/90; full list of members (4 pages) |
5 February 1990 | New director appointed (2 pages) |
5 February 1990 | New director appointed (2 pages) |
31 January 1990 | Return made up to 05/10/88; full list of members (4 pages) |
31 January 1990 | Return made up to 05/10/88; full list of members (4 pages) |
1 February 1989 | Wd 17/01/89 ad 04/03/88--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
2 March 1988 | Memorandum and Articles of Association (12 pages) |
2 March 1988 | Memorandum and Articles of Association (12 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Nc inc already adjusted (1 page) |
10 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
10 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
19 November 1987 | Incorporation (16 pages) |
19 November 1987 | Incorporation (16 pages) |