Company NameWorldwide Clinical Trials UK Limited
Company StatusActive
Company Number02244384
CategoryPrivate Limited Company
Incorporation Date15 April 1988(36 years ago)
Previous NameNottingham Clinical Research Limited

Business Activity

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

Directors

Director NameMr David Michael Butler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2007(19 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleBusiness Operator Development
Country of ResidenceUnited States
Correspondence Address38 Stratford Road
Harrison
New York 10528
United States
Director NameMichael Roger Denvir
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2007(19 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleBusiness Operator Development
Country of ResidenceUnited States
Correspondence Address4 Martin Road
Rye
New York
10580
United States
Director NameMr Angelico Carta
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RolePresident
Country of ResidenceEngland
Correspondence AddressFlat C 59 Warren Street
London
W1T 5NT
Director NamePeter Suffredini
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2009(20 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleAssociate - The Jordan Company L.P.
Country of ResidenceUnited States
Correspondence AddressOne Bank Street
Apt. 2h
New York
10014
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed17 January 2011(22 years, 9 months after company formation)
Appointment Duration13 years, 3 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Anneke Cross
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration16 years (resigned 02 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Caxmere Drive
Wollaton
Nottingham
Nottinghamshire
NG8 1GG
Director NameAllan Michael Skene
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 January 2009)
RoleManaging Director
Correspondence Address35 Archer Crescent
Nottingham
Nottinghamshire
NG8 1HB
Secretary NameMrs Anneke Cross
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Caxmere Drive
Wollaton
Nottingham
Nottinghamshire
NG8 1GG
Director NameAndrew Leslie Foxley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 February 2004)
RoleProjects Director
Correspondence Address21 Runswick Drive
Wollaton
Nottingham
Nottinghamshire
NG8 1JE
Secretary NameDavid James Weston
NationalityBritish
StatusResigned
Appointed01 July 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2007)
RoleCompany Director
Correspondence Address2 Parkstone Close
West Bridgford
Nottinghamshire
NG2 7UW
Secretary NameAllan Michael Skene
NationalityNew Zealander
StatusResigned
Appointed02 November 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address35 Archer Crescent
Nottingham
Nottinghamshire
NG8 1HB
Director NameFabio Dorigotti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2009(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 2015)
RoleGlobal Head, Clinical Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 59 Warren Street
London
W1T 5NT
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 January 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewwctrials.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.5k at £0.01Worldwide Clinical Trials LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

2 November 2023Accounts for a small company made up to 31 December 2022 (12 pages)
24 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Michael Roger Denvir as a director on 1 May 2023 (1 page)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
2 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (12 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (13 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (13 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Full accounts made up to 31 December 2016 (12 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Full accounts made up to 31 December 2016 (12 pages)
11 September 2017Second filing of the annual return made up to 10 October 2015 (23 pages)
11 September 2017Second filing of the annual return made up to 10 October 2015 (23 pages)
31 July 2017Termination of appointment of Fabio Dorigotti as a director on 7 September 2015 (1 page)
31 July 2017Termination of appointment of Fabio Dorigotti as a director on 7 September 2015 (1 page)
16 January 2017Full accounts made up to 31 December 2015 (12 pages)
16 January 2017Full accounts made up to 31 December 2015 (12 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 December 2014 (12 pages)
8 March 2016Full accounts made up to 31 December 2014 (12 pages)
11 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 105
(8 pages)
11 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2017
(10 pages)
11 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2017
(10 pages)
18 March 2015Auditor's resignation (1 page)
18 March 2015Auditor's resignation (1 page)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 105
(8 pages)
3 November 2014Director's details changed for Fabio Dorigotti on 1 October 2014 (2 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 105
(8 pages)
3 November 2014Director's details changed for Fabio Dorigotti on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Peter Suffredini on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Fabio Dorigotti on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Peter Suffredini on 1 October 2014 (2 pages)
3 November 2014Director's details changed for Peter Suffredini on 1 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 105
(8 pages)
30 October 2013Director's details changed for Fabio Dorigotti on 1 January 2013 (2 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 105
(8 pages)
30 October 2013Director's details changed for Fabio Dorigotti on 1 January 2013 (2 pages)
30 October 2013Director's details changed for Fabio Dorigotti on 1 January 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
9 October 2012Full accounts made up to 31 December 2011 (19 pages)
9 October 2012Full accounts made up to 31 December 2011 (19 pages)
30 July 2012Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Peter Suffredini on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Peter Suffredini on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Peter Suffredini on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Fabio Dorigotti on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Angelico Carta on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Angelico Carta on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Angelico Carta on 1 June 2012 (3 pages)
30 July 2012Director's details changed for Michael Roger Denvir on 1 June 2012 (3 pages)
28 October 2011Director's details changed for Peter Suffredini on 10 October 2011 (2 pages)
28 October 2011Director's details changed for Michael Roger Denvir on 10 October 2011 (2 pages)
28 October 2011Director's details changed for Angelico Carta on 10 October 2011 (2 pages)
28 October 2011Director's details changed for Fabio Dorigotti on 10 October 2011 (2 pages)
28 October 2011Register inspection address has been changed (1 page)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
28 October 2011Director's details changed for Peter Suffredini on 10 October 2011 (2 pages)
28 October 2011Director's details changed for Fabio Dorigotti on 10 October 2011 (2 pages)
28 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
28 October 2011Register(s) moved to registered inspection location (1 page)
28 October 2011Director's details changed for David Michael Butler on 10 October 2011 (2 pages)
28 October 2011Register inspection address has been changed (1 page)
28 October 2011Director's details changed for Michael Roger Denvir on 10 October 2011 (2 pages)
28 October 2011Register(s) moved to registered inspection location (1 page)
28 October 2011Director's details changed for Angelico Carta on 10 October 2011 (2 pages)
28 October 2011Director's details changed for David Michael Butler on 10 October 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages)
20 January 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 20 January 2011 (2 pages)
20 January 2011Appointment of Snr Denton Secretaries Limited as a secretary (3 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (2 pages)
20 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 20 January 2011 (2 pages)
20 January 2011Appointment of Snr Denton Secretaries Limited as a secretary (3 pages)
20 January 2011Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 20 January 2011 (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
21 April 2009Director's change of particulars / angelico carta / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / angelico carta / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / fabio dorigotti / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / fabio dorigotti / 21/04/2009 (1 page)
1 April 2009Registered office changed on 01/04/2009 from isaac newton centre nottingham science & technology park, university boulevard nottingham NG7 2RH (1 page)
1 April 2009Registered office changed on 01/04/2009 from, isaac newton centre, nottingham science & technology, park, university boulevard, nottingham, NG7 2RH (1 page)
1 April 2009Registered office changed on 01/04/2009 from, isaac newton centre, nottingham science & technology, park, university boulevard, nottingham, NG7 2RH (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
20 February 2009Appointment terminated director and secretary allan skene (1 page)
20 February 2009Appointment terminated director and secretary allan skene (1 page)
19 February 2009Director appointed fabio dorigotti (2 pages)
19 February 2009Director appointed peter suffredini (2 pages)
19 February 2009Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 February 2009Director appointed fabio dorigotti (2 pages)
19 February 2009Resolutions
  • RES13 ‐ S175(5)(A) 20/01/2009
(1 page)
19 February 2009Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 February 2009Director appointed peter suffredini (2 pages)
19 February 2009Resolutions
  • RES13 ‐ S175(5)(A) 20/01/2009
(1 page)
27 January 2009Director's change of particulars / angelico carta / 01/01/2009 (1 page)
27 January 2009Director's change of particulars / angelico carta / 01/01/2009 (1 page)
9 January 2009Full accounts made up to 31 December 2007 (19 pages)
9 January 2009Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Return made up to 10/10/08; full list of members (7 pages)
20 October 2008Return made up to 10/10/08; full list of members (7 pages)
5 September 2008Company name changed nottingham clinical research LIMITED\certificate issued on 05/09/08 (2 pages)
5 September 2008Company name changed nottingham clinical research LIMITED\certificate issued on 05/09/08 (2 pages)
11 July 2008Director appointed angelico carta (2 pages)
11 July 2008Director appointed angelico carta (2 pages)
27 May 2008Auditor's resignation (1 page)
27 May 2008Auditor's resignation (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
5 December 2007Resolutions
  • RES13 ‐ Sdiv 02/11/07
(2 pages)
5 December 2007Resolutions
  • RES13 ‐ Sdiv 02/11/07
(2 pages)
28 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
28 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
23 November 2007Memorandum and Articles of Association (12 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Declaration of assistance for shares acquisition (7 pages)
23 November 2007Memorandum and Articles of Association (5 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Memorandum and Articles of Association (12 pages)
23 November 2007Memorandum and Articles of Association (5 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Declaration of assistance for shares acquisition (7 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
1 November 2007Return made up to 10/10/07; full list of members (3 pages)
1 November 2007Return made up to 10/10/07; full list of members (3 pages)
17 October 2006Return made up to 10/10/06; full list of members (3 pages)
17 October 2006Return made up to 10/10/06; full list of members (3 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 10/10/05; full list of members (8 pages)
16 November 2005Return made up to 10/10/05; full list of members (8 pages)
9 February 2005£ ic 105/93 17/01/05 £ sr [email protected]=12 (1 page)
9 February 2005£ ic 105/93 17/01/05 £ sr [email protected]=12 (1 page)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
26 October 2004Full accounts made up to 31 March 2004 (13 pages)
18 October 2004S-div 25/08/04 (1 page)
18 October 2004Return made up to 10/10/04; full list of members (8 pages)
18 October 2004S-div 25/08/04 (1 page)
18 October 2004Resolutions
  • RES13 ‐ Subdivision 25/08/04
(1 page)
18 October 2004Return made up to 10/10/04; full list of members (8 pages)
18 October 2004Resolutions
  • RES13 ‐ Subdivision 25/08/04
(1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
6 November 2003Full accounts made up to 31 March 2003 (18 pages)
6 November 2003Full accounts made up to 31 March 2003 (18 pages)
30 October 2003Return made up to 10/10/03; full list of members (8 pages)
30 October 2003Return made up to 10/10/03; full list of members (8 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
8 October 2002Full accounts made up to 31 March 2002 (15 pages)
8 October 2002Full accounts made up to 31 March 2002 (15 pages)
15 October 2001Return made up to 10/10/01; full list of members (8 pages)
15 October 2001Return made up to 10/10/01; full list of members (8 pages)
10 October 2001Full accounts made up to 31 March 2001 (14 pages)
10 October 2001Full accounts made up to 31 March 2001 (14 pages)
9 November 2000Full accounts made up to 31 March 2000 (14 pages)
9 November 2000Full accounts made up to 31 March 2000 (14 pages)
8 November 2000Return made up to 10/10/00; full list of members (8 pages)
8 November 2000Return made up to 10/10/00; full list of members (8 pages)
21 March 2000Memorandum and Articles of Association (15 pages)
21 March 2000Memorandum and Articles of Association (15 pages)
22 February 2000Company name changed nottingham biostatistics LIMITED\certificate issued on 23/02/00 (2 pages)
22 February 2000Company name changed nottingham biostatistics LIMITED\certificate issued on 23/02/00 (2 pages)
24 January 2000Full accounts made up to 31 March 1999 (12 pages)
24 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999Full accounts made up to 31 March 1998 (12 pages)
9 November 1998Return made up to 10/10/98; full list of members (6 pages)
9 November 1998Return made up to 10/10/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 03/10/97
(4 pages)
3 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 03/10/97
(4 pages)
29 May 1997Registered office changed on 29/05/97 from: 21 heathcoat building highfields science park university boulevard nottingham NG7 2QJ (1 page)
29 May 1997Registered office changed on 29/05/97 from: 21 heathcoat building, highfields science park, university boulevard, nottingham NG7 2QJ (1 page)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Return made up to 10/10/96; full list of members (6 pages)
17 October 1996Return made up to 10/10/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 April 1991Ad 12/03/91--------- £ si 5@1=5 £ ic 100/105 (2 pages)
17 April 1991Ad 12/03/91--------- £ si 5@1=5 £ ic 100/105 (2 pages)
23 January 1989Wd 28/12/88 ad 10/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1989Wd 28/12/88 ad 10/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1989New secretary appointed;new director appointed (2 pages)
16 January 1989New secretary appointed;new director appointed (2 pages)
27 April 1988Secretary resigned;director resigned (2 pages)
27 April 1988Secretary resigned;director resigned (2 pages)
15 April 1988Incorporation (19 pages)
15 April 1988Incorporation (19 pages)