198 Lower High Street
Watford
WD17 2FF
Director Name | Ms Denise Woolfenden |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(29 years, 8 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(29 years, 8 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Brian Lindsay |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1995) |
Role | Stress Engineer |
Correspondence Address | 23 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Mr Peter Desmond Shaw |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 1997) |
Role | Retired |
Correspondence Address | 4 Rowan Close St Albans Hertfordshire AL4 0ST |
Director Name | Mr Carl Peter Bradshaw |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1996) |
Role | Retired |
Correspondence Address | 27 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Miss Julie Jane Angove |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 1996) |
Role | Press Relations Manager |
Correspondence Address | 16 Rowan Close St Albans Hertfordshire AL4 0ST |
Director Name | Mr Alan Gerald Bailey |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 1993) |
Role | Aircraft Engineer |
Correspondence Address | 10 Cranbrook Drive St Albans Hertfordshire AL4 0SU |
Director Name | Annie Jean Stewart |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 January 2000) |
Role | Retired |
Correspondence Address | 6 Cranbrook Drive St Albans Hertfordshire AL4 0SU |
Director Name | Peter Derek Ryan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1999) |
Role | Aeronautical Instructor |
Correspondence Address | 31 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Kathryn Ellen Thorley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 1998) |
Role | Physiotherapist |
Correspondence Address | 17 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Annette Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2002) |
Role | Customer Services Manager |
Correspondence Address | 10 Rowan Close St Albans Hertfordshire AL4 0ST |
Director Name | Philip Francis Dobson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 1998) |
Role | Development Scientist |
Correspondence Address | 17 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Jane Brooks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2009) |
Role | Housewife |
Correspondence Address | 18 Rowan Close St Albans Hertfordshire AL4 0ST |
Director Name | Anthony William Brooks |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2009) |
Role | Lorry Owner Driver |
Correspondence Address | 18 Rowan Close St Albans Hertfordshire AL4 0ST |
Secretary Name | Philip Francis Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2000) |
Role | Development Scientist |
Correspondence Address | 17 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Diane Coban |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(10 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 January 1999) |
Role | Administrator |
Correspondence Address | 21 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Secretary Name | Diane Coban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(10 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 January 1999) |
Role | Administrator |
Correspondence Address | 21 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Secretary Name | Mr Carl Peter Bradshaw |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | 27 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Secretary Name | Mr Carl Peter Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1999) |
Role | Retired |
Correspondence Address | 27 Cranbrook Drive St Albans Hertfordshire AL4 0SR |
Director Name | Ramon Balilla Servadei |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 2006) |
Role | Engineer |
Correspondence Address | 22 Rowan Close St. Albans Hertfordshire AL4 0ST |
Secretary Name | Antonia Panico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2003(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 22 Rowan Close St. Albans Hertfordshire AL4 0ST |
Secretary Name | Denise Woolfenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 September 2014) |
Role | Administrator |
Correspondence Address | 7 Hawthorn Way St. Albans Hertfordshire AL2 3BE |
Director Name | Ms Alison Berneye |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Colney Heath Lane St Albans Hertfordshire AL4 0TU |
Director Name | Ms Gillian May Mastrangelo |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2014) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rowan Close St. Albans Hertfordshire AL4 0ST |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,095 |
Cash | £9,409 |
Current Liabilities | £4,298 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 November 2018 | Director's details changed for Mrs Pat Bennett on 28 November 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 March 2018 | Appointment of Rumball Sedgwick Ltd as a secretary on 28 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 12 February 2016 no member list (2 pages) |
11 March 2016 | Annual return made up to 12 February 2016 no member list (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 12 February 2015 no member list (2 pages) |
23 February 2015 | Annual return made up to 12 February 2015 no member list (2 pages) |
11 September 2014 | Appointment of Mrs Pat Bennett as a director on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Denise Woolfenden as a secretary on 5 September 2014 (1 page) |
11 September 2014 | Appointment of Mrs Pat Bennett as a director on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Denise Woolfenden as a secretary on 5 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Denise Woolfenden as a secretary on 5 September 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Termination of appointment of Alison Berneye as a director on 8 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Alison Berneye as a director on 8 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Alison Berneye as a director on 8 July 2014 (1 page) |
25 February 2014 | Annual return made up to 12 February 2014 no member list (3 pages) |
25 February 2014 | Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Gillian Mastrangelo as a director (1 page) |
25 February 2014 | Annual return made up to 12 February 2014 no member list (3 pages) |
25 February 2014 | Termination of appointment of Gillian Mastrangelo as a director (1 page) |
25 February 2014 | Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Gillian Mastrangelo as a director (1 page) |
25 February 2014 | Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Gillian Mastrangelo as a director (1 page) |
25 February 2014 | Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 25 February 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 February 2012 | Annual return made up to 12 February 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 no member list (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 February 2011 | Annual return made up to 12 February 2011 no member list (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 no member list (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 12 February 2010 no member list (3 pages) |
18 February 2010 | Director's details changed for Alison Berneye on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gillian May Mastrangelo on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Alison Berneye on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gillian May Mastrangelo on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 12 February 2010 no member list (3 pages) |
15 September 2009 | Appointment terminated director anthony brooks (1 page) |
15 September 2009 | Appointment terminated director jane brooks (1 page) |
15 September 2009 | Appointment terminated director jane brooks (1 page) |
15 September 2009 | Appointment terminated director anthony brooks (1 page) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 February 2009 | Annual return made up to 12/02/09 (3 pages) |
17 February 2009 | Annual return made up to 12/02/09 (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
12 February 2008 | Annual return made up to 12/02/08 (2 pages) |
12 February 2008 | Annual return made up to 12/02/08 (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
12 February 2007 | Annual return made up to 12/02/07 (2 pages) |
12 February 2007 | Annual return made up to 12/02/07 (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 February 2006 | Annual return made up to 12/02/06 (4 pages) |
23 February 2006 | Annual return made up to 12/02/06 (4 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Annual return made up to 12/02/05 (4 pages) |
12 April 2005 | Annual return made up to 12/02/05 (4 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 March 2004 | Annual return made up to 12/02/04 (6 pages) |
15 March 2004 | Annual return made up to 12/02/04 (6 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (1 page) |
22 May 2003 | New secretary appointed (1 page) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 February 2003 | Annual return made up to 12/02/03
|
26 February 2003 | Annual return made up to 12/02/03
|
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 February 2002 | Annual return made up to 12/02/02 (4 pages) |
7 February 2002 | Annual return made up to 12/02/02 (4 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Annual return made up to 12/02/01 (4 pages) |
13 March 2001 | Annual return made up to 12/02/01 (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: the mansion no: 1 st. Peters street st. Albans hertfordshire AL1 3DJ (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: the mansion no: 1 st. Peters street st. Albans hertfordshire AL1 3DJ (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
15 March 2000 | Annual return made up to 12/02/00
|
15 March 2000 | Annual return made up to 12/02/00
|
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 June 1999 | Location of register of members (1 page) |
1 June 1999 | Location of register of members (1 page) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Annual return made up to 12/02/99
|
13 March 1999 | Annual return made up to 12/02/99
|
1 February 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Secretary resigned;director resigned (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Location of register of directors' interests (1 page) |
11 September 1998 | Location of register of directors' interests (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 April 1998 | Annual return made up to 12/02/98 (6 pages) |
21 April 1998 | Annual return made up to 12/02/98 (6 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
6 March 1997 | Annual return made up to 12/02/97 (6 pages) |
6 March 1997 | Annual return made up to 12/02/97 (6 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Location of register of members (1 page) |
12 December 1996 | Location of register of members (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | Secretary resigned;director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 February 1996 | Annual return made up to 12/02/96 (4 pages) |
16 February 1996 | Annual return made up to 12/02/96 (4 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 September 1988 | Memorandum and Articles of Association (14 pages) |
2 September 1988 | Memorandum and Articles of Association (14 pages) |
2 August 1988 | Incorporation (20 pages) |
2 August 1988 | Incorporation (20 pages) |