Company NameShirecrown Limited
Company StatusActive
Company Number02209578
CategoryPrivate Limited Company
Incorporation Date4 January 1988(36 years, 4 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 Marc Chatel
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed26 August 2003(15 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Consuelo Garcia Piriz
Date of BirthApril 1946 (Born 78 years ago)
NationalitySpanish
StatusCurrent
Appointed02 December 2012(24 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Jacqueline Dibley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameCharles Colvington
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 10 January 1999)
RoleChartered Accountant
Correspondence AddressMontpelier House
Mill Corner
Baldrine
Isle Of Man
Director NameMr Roger Prelaz
Date of BirthFebruary 1919 (Born 105 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration6 years (resigned 26 January 1998)
RoleConsultant
Correspondence AddressGiurins
Vaud
Foreign
Director NameMargrith Augsburger
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed26 January 1998(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2003)
RoleFinancial Manager
Correspondence Address12 Rue Verdaine
1204
Geneva
Foreign
Director NameJohn Andrew Cowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1999(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2000)
RoleChartered Accountant
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR
Director NameMr Simon Cyna
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 December 2003)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameKallow Limited (Corporation)
StatusResigned
Appointed20 December 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2003)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameBeekman International Llc (Corporation)
StatusResigned
Appointed08 December 2003(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 March 2015)
Correspondence Address46 State Street
3rd Floor
Albany
Ny 12207
SS12 9PF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 March 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameAshdon Business Services Limited (Corporation)
StatusResigned
Appointed24 March 2015(27 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2021)
Correspondence AddressAshdon House Moon Lane
Barnet
Hertfordshire
EN5 5YL

Location

Registered AddressAshdon House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £0.6Cencal Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£1,143,806
Cash£231,049
Current Liabilities£7,414

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 2 days from now)

Filing History

29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 June 2019Director's details changed for Mr Marc Chatel on 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1,018,561
(2 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1,018,561
(2 pages)
22 August 2016Statement by Directors (1 page)
22 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 August 2016Solvency Statement dated 19/07/16 (1 page)
22 August 2016Solvency Statement dated 19/07/16 (1 page)
22 August 2016Statement by Directors (1 page)
22 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,267,561.2
(7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,267,561.2
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,267,561.2
(7 pages)
20 January 2016Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,267,561.2
(7 pages)
20 January 2016Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL (1 page)
1 June 2015Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages)
1 June 2015Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages)
1 June 2015Appointment of Ashdon Business Services Limited as a director on 24 March 2015 (2 pages)
1 June 2015Appointment of Ashdon Business Services Limited as a director on 24 March 2015 (2 pages)
20 May 2015Registered office address changed from 13 Beechwood Avenue Finchley London N3 3AU to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Beekman International Llc as a director on 24 March 2015 (1 page)
20 May 2015Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page)
20 May 2015Termination of appointment of Beekman International Llc as a director on 24 March 2015 (1 page)
20 May 2015Registered office address changed from 13 Beechwood Avenue Finchley London N3 3AU to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,267,561.2
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,267,561.2
(7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,267,561.2
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,267,561.2
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
8 January 2013Appointment of Mrs. Consuelo Garcia Piriz as a director (2 pages)
8 January 2013Director's details changed for Mr Marc Chatel on 11 September 2012 (2 pages)
8 January 2013Appointment of Mrs. Consuelo Garcia Piriz as a director (2 pages)
8 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
8 January 2013Director's details changed for Mrs. Consuelo Garcia Piriz on 8 January 2013 (2 pages)
8 January 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Mr Marc Chatel on 11 September 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Mrs. Consuelo Garcia Piriz on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs. Consuelo Garcia Piriz on 8 January 2013 (2 pages)
8 January 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
7 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,267,561.2
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,267,561.2
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1,267,561.2
(3 pages)
3 January 2013Reduction of capital following redenomination. Statement of capital on 3 January 2013 (4 pages)
3 January 2013Reduction of capital following redenomination. Statement of capital on 3 January 2013 (4 pages)
3 January 2013Reduction of capital following redenomination. Statement of capital on 3 January 2013 (4 pages)
18 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,255,011
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,255,011
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,255,011
(3 pages)
11 December 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(2 pages)
11 December 2012Redenomination of shares. Statement of capital 28 November 2012 (4 pages)
11 December 2012Statement of directors in accordance with reduction of capital following redenomination (1 page)
11 December 2012Statement of directors in accordance with reduction of capital following redenomination (1 page)
11 December 2012Redenomination of shares. Statement of capital 28 November 2012 (4 pages)
11 December 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Beekman International Llc on 1 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Beekman International Llc on 1 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Beekman International Llc on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Marc Chatel on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Marc Chatel on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Marc Chatel on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Location of debenture register (1 page)
16 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 February 2007Return made up to 31/12/06; full list of members (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (5 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 February 2006Return made up to 31/12/05; no change of members (5 pages)
27 February 2006Return made up to 31/12/05; no change of members (5 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Location of register of members (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
1 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
17 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
19 February 2004Auditor's resignation (1 page)
19 February 2004Auditor's resignation (1 page)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Registered office changed on 04/11/03 from: 6 babmaes street london SW1Y 6HD (1 page)
4 November 2003Registered office changed on 04/11/03 from: 6 babmaes street london SW1Y 6HD (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
2 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
14 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1999Secretary's particulars changed (1 page)
1 August 1999Secretary's particulars changed (1 page)
28 July 1999Full accounts made up to 31 December 1998 (8 pages)
28 July 1999Full accounts made up to 31 December 1998 (8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 31 December 1997 (10 pages)
24 February 1999Full accounts made up to 31 December 1997 (10 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 August 1998Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq (1 page)
17 August 1998Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq (1 page)
28 July 1998Full accounts made up to 31 December 1996 (10 pages)
28 July 1998Full accounts made up to 31 December 1996 (10 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1996Return made up to 31/12/95; bearer shares (7 pages)
10 May 1996Return made up to 31/12/95; bearer shares (7 pages)
16 November 1995Full accounts made up to 31 December 1994 (11 pages)
16 November 1995Full accounts made up to 31 December 1994 (11 pages)
28 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 April 1995Return made up to 31/12/94; no change of members (6 pages)
4 April 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 January 1988Incorporation (14 pages)
4 January 1988Incorporation (14 pages)
4 January 1988Incorporation (14 pages)