Company NameNewable Enterprise Partners Limited
DirectorsRobert Charles Thompson and Malcolm Geoffrey Cohen
Company StatusActive
Company Number02303796
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Charles Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(35 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Malcolm Geoffrey Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(35 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Peter Christopher Claydon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 April 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beckett Road
Dewsbury
West Yorkshire
Wfb 2dd
Director NameMr James Ernest Peter Gervasio
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address206 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Director NameMr Donald William Law
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2000)
RoleManaging Director
Correspondence Address2 West Bank Road
Skipton
North Yorkshire
BD23 1QT
Director NameSir Tom McDonald
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address10 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameAlan Frederick Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(8 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Director NameRaymond Lowe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(8 years after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2008)
RoleBusiness Manager
Correspondence Address6 Dovedale Gardens
Crossgates
Leeds
West Yorkshire
LS15 8UP
Director NameMr Robin Douglas Henry Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Peter Thackwray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(19 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(22 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitegle.co.uk

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Greater London Enterprise Contracts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£352,000
Cash£1,000
Current Liabilities£244,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

12 September 2003Delivered on: 23 September 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land k/a saint martin's house 210-212 chapeltown road leeds LS7 4HZ t/no WYK493386. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

16 February 2024Appointment of Mr Malcolm Geoffrey Cohen as a director on 16 February 2024 (2 pages)
15 February 2024Termination of appointment of Michael Bernard Walsh as a director on 15 February 2024 (1 page)
15 February 2024Appointment of Mr Robert Charles Thompson as a director on 15 February 2024 (2 pages)
1 November 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
6 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 July 2022Termination of appointment of Michael Hofman as a secretary on 31 March 2022 (1 page)
29 June 2022Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (79 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
(3 pages)
19 August 2019Full accounts made up to 31 March 2019 (16 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 March 2017 (15 pages)
1 September 2017Full accounts made up to 31 March 2017 (15 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Notification of Newable Contracts Holdings Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Notification of Newable Contracts Holdings Limited as a person with significant control on 6 April 2016 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 September 2016Full accounts made up to 31 March 2016 (17 pages)
6 September 2016Full accounts made up to 31 March 2016 (17 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (12 pages)
28 August 2015Full accounts made up to 31 March 2015 (12 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (12 pages)
3 September 2014Full accounts made up to 31 March 2014 (12 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
25 September 2012Full accounts made up to 31 March 2012 (14 pages)
25 September 2012Full accounts made up to 31 March 2012 (14 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Robin Watson as a director (1 page)
4 January 2012Termination of appointment of Robin Watson as a director (1 page)
15 September 2011Full accounts made up to 31 March 2011 (14 pages)
15 September 2011Full accounts made up to 31 March 2011 (14 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
21 April 2011Company name changed yfm business development LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed yfm business development LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
13 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
13 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
13 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
3 August 2010Full accounts made up to 31 March 2010 (14 pages)
3 August 2010Full accounts made up to 31 March 2010 (14 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 January 2010Full accounts made up to 31 March 2009 (16 pages)
29 January 2010Full accounts made up to 31 March 2009 (16 pages)
19 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Robin Douglas Henry Watson on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Robin Douglas Henry Watson on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Robin Douglas Henry Watson on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Peter Thackwray on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Peter Thackwray on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Peter Thackwray on 1 October 2009 (3 pages)
6 August 2009Return made up to 22/06/09; full list of members (4 pages)
6 August 2009Return made up to 22/06/09; full list of members (4 pages)
7 April 2009Auditor's resignation (1 page)
7 April 2009Auditor's resignation (1 page)
17 December 2008Appointment terminated director alan davies (1 page)
17 December 2008Appointment terminated director alan davies (1 page)
5 August 2008Appointment terminated director raymond lowe (1 page)
5 August 2008Appointment terminated director raymond lowe (1 page)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Director appointed peter thackwray (3 pages)
25 June 2008Director appointed peter thackwray (3 pages)
20 May 2008Auditor's resignation (1 page)
20 May 2008Auditor's resignation (1 page)
18 April 2008Appointment terminated director peter claydon (1 page)
18 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
18 April 2008Appointment terminated director peter claydon (1 page)
18 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
1 April 2008Full accounts made up to 31 October 2007 (13 pages)
1 April 2008Full accounts made up to 31 October 2007 (13 pages)
20 February 2008Return made up to 22/06/07; full list of members; amend (8 pages)
20 February 2008Return made up to 22/06/07; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/04; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/03; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/05; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/05; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/04; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/06; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/06; full list of members; amend (8 pages)
5 February 2008Return made up to 22/06/03; full list of members; amend (8 pages)
20 July 2007Full accounts made up to 31 October 2006 (13 pages)
20 July 2007Full accounts made up to 31 October 2006 (13 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
25 June 2007Return made up to 22/06/07; full list of members (3 pages)
12 July 2006Return made up to 22/06/06; full list of members (3 pages)
12 July 2006Return made up to 22/06/06; full list of members (3 pages)
28 March 2006Full accounts made up to 31 October 2005 (13 pages)
28 March 2006Full accounts made up to 31 October 2005 (13 pages)
2 August 2005Full accounts made up to 31 October 2004 (14 pages)
2 August 2005Full accounts made up to 31 October 2004 (14 pages)
22 July 2005Return made up to 22/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 July 2005Return made up to 22/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 October 2004Company name changed yorkshire company services limit ed\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed yorkshire company services limit ed\certificate issued on 06/10/04 (2 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
22 July 2004Return made up to 22/06/04; full list of members (8 pages)
22 July 2004Return made up to 22/06/04; full list of members (8 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003Full accounts made up to 31 October 2002 (13 pages)
19 August 2003Full accounts made up to 31 October 2002 (13 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
21 August 2002Return made up to 22/06/02; full list of members (7 pages)
21 August 2002Return made up to 22/06/02; full list of members (7 pages)
15 August 2002Aud res (1 page)
15 August 2002Aud res (1 page)
24 June 2002Full accounts made up to 31 October 2001 (14 pages)
24 June 2002Full accounts made up to 31 October 2001 (14 pages)
17 December 2001Company name changed yorkshire enterprise managers li mited\certificate issued on 17/12/01 (2 pages)
17 December 2001Company name changed yorkshire enterprise managers li mited\certificate issued on 17/12/01 (2 pages)
26 September 2001Full accounts made up to 31 October 2000 (12 pages)
26 September 2001Full accounts made up to 31 October 2000 (12 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
30 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Full accounts made up to 31 October 1999 (12 pages)
26 May 2000Full accounts made up to 31 October 1999 (12 pages)
20 July 1999Full accounts made up to 31 October 1998 (10 pages)
20 July 1999Full accounts made up to 31 October 1998 (10 pages)
30 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1998Full accounts made up to 31 October 1997 (11 pages)
28 August 1998Full accounts made up to 31 October 1997 (11 pages)
4 August 1998Return made up to 22/06/98; no change of members (6 pages)
4 August 1998Return made up to 22/06/98; no change of members (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
7 August 1997Full accounts made up to 31 October 1996 (12 pages)
7 August 1997Full accounts made up to 31 October 1996 (12 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (3 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (3 pages)
8 November 1996New director appointed (2 pages)
15 August 1996Full accounts made up to 31 October 1995 (12 pages)
15 August 1996Full accounts made up to 31 October 1995 (12 pages)
25 July 1996Return made up to 22/06/96; full list of members (13 pages)
25 July 1996Return made up to 22/06/96; full list of members (13 pages)
4 December 1995New director appointed (4 pages)
4 December 1995New director appointed (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (13 pages)
25 August 1995Full accounts made up to 31 October 1994 (13 pages)
25 July 1995Return made up to 22/06/95; no change of members (10 pages)
25 July 1995Return made up to 22/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
3 February 1989Memorandum and Articles of Association (10 pages)
3 February 1989Memorandum and Articles of Association (10 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (2 pages)
11 October 1988Incorporation (15 pages)
11 October 1988Incorporation (15 pages)