Company NameTreatbase Limited
Company StatusDissolved
Company Number02196761
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1994(6 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 09 July 2019)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameByron Bernard Nelson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1993)
RoleChartered Accountant
Correspondence AddressLes Marais Route Du Marais
St Ouen
Jersey Je3 2gg
Channel Islands
Director NameBrian Sturgeon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 1994)
RoleConsultant
Correspondence Address20 The Cloisters
Ampthill
Bedford
Bedfordshire
MK45 2UJ
Director NameDennis Francis Lavin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 1992)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameDavid Kelsey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1994)
RoleTax Consultant
Correspondence AddressHaddon Rise 38 New Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EZ
Director NameMrs Linda Anne Hillier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 1992)
RoleExecutive
Correspondence Address24 Union Street
St Helier
Channel
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 1996)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Secretary NameMark William Denton
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 1998)
RoleChartered Accountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Secretary NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address41 Princedale Road
London
W11 4NP
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1997(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(10 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Secretary NameAngela Jane Weir
NationalityBritish
StatusResigned
Appointed25 February 1998(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Secretary NameMr Bijan Akhavan Safa
NationalityBritish
StatusResigned
Appointed23 July 1998(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameMartin James Derbyshire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(19 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westbourne Square
Douglas
Isle Of Man
IM1 4BD
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(20 years after company formation)
Appointment Duration3 years (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Secretary NameMr William Robert Hawes
NationalityBritish
StatusResigned
Appointed04 December 2007(20 years after company formation)
Appointment Duration3 years (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameEdward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNevisian
StatusResigned
Appointed24 December 2010(23 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 03 May 2011)
RoleAdministrator
Country of ResidenceSaint Kitts & Nevis
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMiss Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySt Kitts & Nevis
StatusResigned
Appointed03 May 2011(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceSt Kitts & Nevis
Correspondence Address5 Bourlet Close
London
W1W 7BL

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mark William Denton
100.00%
Ordinary

Financials

Year2014
Net Worth£4,264
Cash£4,198

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 June 2007Delivered on: 23 June 2007
Satisfied on: 19 May 2010
Persons entitled: Barclays Private Clients International Limited

Classification: Debenture
Secured details: All monies due or to become due from the customer or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Termination of appointment of Jillian James as a director (1 page)
8 January 2013Termination of appointment of Jillian James as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 August 2012Director's details changed for Mr Mark William Denton on 6 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Mark William Denton on 6 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Mark William Denton on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Miss Jillian Teresia James on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Miss Jillian Teresia James on 24 October 2011 (2 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Edward Williams as a director (1 page)
15 June 2011Termination of appointment of Edward Williams as a director (1 page)
15 June 2011Appointment of Miss Jillian Teresia James as a director (2 pages)
15 June 2011Appointment of Miss Jillian Teresia James as a director (2 pages)
21 January 2011Director's details changed for Mr Mark William Denton on 11 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Mark William Denton on 11 January 2011 (2 pages)
29 December 2010Appointment of Edward Williams as a director (2 pages)
29 December 2010Appointment of Edward Williams as a director (2 pages)
24 December 2010Termination of appointment of William Hawes as a director (1 page)
24 December 2010Termination of appointment of William Hawes as a director (1 page)
24 December 2010Termination of appointment of William Hawes as a secretary (1 page)
24 December 2010Termination of appointment of William Hawes as a secretary (1 page)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
2 August 2007Return made up to 02/08/07; full list of members (3 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of debenture 13/06/07
(18 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of debenture 13/06/07
(18 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
23 June 2007Particulars of mortgage/charge (6 pages)
23 June 2007Particulars of mortgage/charge (6 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
29 August 2006Return made up to 02/08/06; full list of members (7 pages)
29 August 2006Return made up to 02/08/06; full list of members (7 pages)
18 October 2005Full accounts made up to 31 December 2004 (9 pages)
18 October 2005Full accounts made up to 31 December 2004 (9 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2005Return made up to 02/08/05; full list of members (7 pages)
12 August 2005Return made up to 02/08/05; full list of members (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
25 November 2004Full accounts made up to 31 December 2003 (9 pages)
25 November 2004Full accounts made up to 31 December 2003 (9 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
20 January 2004Full accounts made up to 31 December 2002 (9 pages)
20 January 2004Full accounts made up to 31 December 2002 (9 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 August 2003Return made up to 02/08/03; full list of members (7 pages)
19 August 2003Return made up to 02/08/03; full list of members (7 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 September 2002Return made up to 02/08/02; full list of members (7 pages)
9 September 2002Return made up to 02/08/02; full list of members (7 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 August 2001Return made up to 02/08/01; full list of members (6 pages)
13 August 2001Return made up to 02/08/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Registered office changed on 01/12/99 from: 5 rye view high wycombe buckinghamshire HP13 6HL (1 page)
1 December 1999Registered office changed on 01/12/99 from: 5 rye view high wycombe buckinghamshire HP13 6HL (1 page)
12 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 August 1999Return made up to 02/08/99; full list of members (6 pages)
6 August 1999Return made up to 02/08/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
1 September 1998Return made up to 02/08/98; no change of members (4 pages)
1 September 1998Return made up to 02/08/98; no change of members (4 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (15 pages)
10 March 1998New secretary appointed (15 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 6 babmaes street london SW1Y 6HD (1 page)
2 March 1998Registered office changed on 02/03/98 from: 6 babmaes street london SW1Y 6HD (1 page)
16 February 1998Registered office changed on 16/02/98 from: 10 cavendish close little chalfont buckinghamshire HP6 6QD (1 page)
16 February 1998Registered office changed on 16/02/98 from: 10 cavendish close little chalfont buckinghamshire HP6 6QD (1 page)
22 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 June 1997New director appointed (3 pages)
6 June 1997New director appointed (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
13 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1995Return made up to 02/08/95; no change of members (4 pages)
11 August 1995Return made up to 02/08/95; no change of members (4 pages)
26 July 1995Registered office changed on 26/07/95 from: 10 cavendih close little chalfont buckinghamshire HP6 6QD (1 page)
26 July 1995Registered office changed on 26/07/95 from: 10 cavendih close little chalfont buckinghamshire HP6 6QD (1 page)
26 July 1995Full accounts made up to 31 December 1994 (12 pages)
26 July 1995Full accounts made up to 31 December 1994 (12 pages)
24 July 1995Registered office changed on 24/07/95 from: 43 woodside avenue amersham buckinghamshire HP6 6BQ (1 page)
24 July 1995Registered office changed on 24/07/95 from: 43 woodside avenue amersham buckinghamshire HP6 6BQ (1 page)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 November 1987Incorporation (12 pages)
20 November 1987Incorporation (12 pages)