Company NamePa Employment Benefit Trustees Limited
Company StatusDissolved
Company Number02271827
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesViewmost Limited and Pa Employment Benefits Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(17 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr David Martin Vickerstaffe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(20 years after company formation)
Appointment Duration10 years, 10 months (closed 21 May 2019)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusClosed
Appointed01 July 2016(28 years after company formation)
Appointment Duration2 years, 10 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Thorkild Brok
Date of BirthMay 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 1997)
RoleManagement Consultant
Correspondence AddressOster Alle 42
PO Box 809
Dk-2100 Copenhagen
Denmark
Director NameMr Philip Parker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleManagement Consultant
Correspondence Address7 Blackroot Road
Sutton Coldfield
West Midlands
B74 2QH
Director NameArthur John Foden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1995)
RoleManagement Consultant
Correspondence AddressWorleys Hill
Upper Culham
Reading
Berkshire
RG10 8PA
Director NameDavid John Coulter
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1995)
RoleChartered Accountant
Correspondence Address4 Stuarts Meadow
Graffham
Petworth
West Sussex
GU28 0QE
Director NameClare Isobel Birks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1994)
RoleManagement Consultant
Correspondence Address12 St Thomas Drive
Orpington
Kent
BR5 1HF
Director NameMr Geoffrey Mellor Aspinall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration4 months (resigned 02 November 1992)
RoleManagement Consultant
Correspondence AddressHigh Royd Cottage
Northgate
Honley
Huddersfield
Hd7
Secretary NameMs Anne Ferrario
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address10 Russell Hill
Purley
Surrey
CR8 2JA
Director NameMr Jonathan Patrick Moynihan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(6 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 June 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Director NameNicholas John Gardner Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2001)
RoleAccountant
Correspondence Address9 Clarendon Road
London
W11 4JA
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed21 June 1996(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Secretary NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMr Bruce Edgar Tindale
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClandon Downs
Blakes Lane
High Clandon
Surrey
GU4 7RP
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed31 January 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Secretary NameMrs Lisa Dadswell
NationalityBritish
StatusResigned
Appointed26 January 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2012)
RoleSecretary
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(22 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
5 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
5 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
5 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
20 June 2012Termination of appointment of Jonathan Moynihan as a director (1 page)
20 June 2012Termination of appointment of Jonathan Moynihan as a director (1 page)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
19 August 2010Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page)
19 August 2010Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 January 2009Secretary appointed miss lisa todd (1 page)
29 January 2009Secretary appointed miss lisa todd (1 page)
9 January 2009Appointment terminated secretary ruth yeoman (1 page)
9 January 2009Appointment terminated secretary ruth yeoman (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 July 2008Director appointed mr david vickerstaffe (1 page)
18 July 2008Director appointed mr david vickerstaffe (1 page)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
25 July 2007Return made up to 01/07/07; full list of members (3 pages)
25 July 2007Return made up to 01/07/07; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 April 2006Director's particulars changed (2 pages)
7 April 2006Director's particulars changed (2 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
5 August 2005Return made up to 01/07/05; full list of members (8 pages)
5 August 2005Return made up to 01/07/05; full list of members (8 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2004Return made up to 01/07/04; full list of members (6 pages)
29 July 2004Return made up to 01/07/04; full list of members (6 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 January 2004Amended accounts made up to 31 December 2002 (3 pages)
27 January 2004Amended accounts made up to 31 December 2002 (3 pages)
14 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
14 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
30 July 2002Return made up to 01/07/02; full list of members (6 pages)
30 July 2002Return made up to 01/07/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of members (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (3 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 July 2001Return made up to 01/07/01; no change of members (5 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Return made up to 01/07/01; no change of members (5 pages)
18 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Location of register of members (1 page)
3 August 1999Return made up to 01/07/99; no change of members (7 pages)
3 August 1999Return made up to 01/07/99; no change of members (7 pages)
13 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998Return made up to 01/07/98; full list of members (9 pages)
24 July 1998Return made up to 01/07/98; full list of members (9 pages)
5 August 1997Return made up to 01/07/97; full list of members (6 pages)
5 August 1997Return made up to 01/07/97; full list of members (6 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
18 February 1997New director appointed (1 page)
18 February 1997New director appointed (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
12 July 1996Return made up to 01/07/96; full list of members (6 pages)
12 July 1996Return made up to 01/07/96; full list of members (6 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
28 July 1995Return made up to 01/07/95; no change of members (4 pages)
28 July 1995Return made up to 01/07/95; no change of members (4 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1993 (5 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1993 (5 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 November 1991Ad 01/06/91--------- £ si 98@1 (2 pages)
25 November 1991Return made up to 02/06/91; full list of members (10 pages)
25 November 1991Ad 01/06/91--------- £ si 98@1 (2 pages)
25 November 1991Return made up to 02/06/91; full list of members (10 pages)
3 August 1988Memorandum and Articles of Association (7 pages)
3 August 1988Memorandum and Articles of Association (7 pages)