King William Street
London
EC4R 9AS
Director Name | Robert Peter Tindall Riley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1992) |
Role | Manager Of Insurance Mutuals |
Correspondence Address | Lindenwood The Fairway Worplesdon Guildford Surrey GU3 3QE |
Secretary Name | Mr Daniel John Goodman Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 39 Penrhyn Crescent London E17 5BH |
Secretary Name | Joanna Mary Reckord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Milden 19 Copse Road Hammer Haslemere Surrey GU27 3QH |
Director Name | Mr John Christopher William Riley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 89 Camberwell Grove London SE5 8JE |
Director Name | Mr Robert Charles Hough |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 December 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Brooklyn Road Bromley Kent BR2 9SD |
Director Name | Stephen George Alfred Myatt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 December 2001) |
Role | Marine Insurance Underwriter |
Correspondence Address | 3 Brockham Street London SE1 4HB |
Director Name | Mr Roger Stephen Grover |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 December 2001) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Glebelands Elmore Road Chipstead Surrey CR5 3SG |
Director Name | Mr Robert Canton Seward |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2004) |
Role | Marine Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingstown Street London NW1 8JP |
Director Name | Mr Colin Gordon Johnston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2001) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harmsworth Mews London SE11 4SQ |
Director Name | Mr Clive Leonard Ashcroft Edginton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 July 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Director Name | Mr Anthony Frank Gosden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Director Name | Gilles Mareuse |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 172 Rue Dl Univenti Paris 75007 Foreign |
Director Name | Mr Grantley William Andrew Berkeley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 July 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Director Name | Richard Anthony Webbe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 January 2012) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Director Name | Mr John Alistair Trew |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(13 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2016) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Secretary Name | Mr Christopher James Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marcus Terrace Denton Street Wandsworth London SW18 2JW |
Director Name | Mr John Joseph Davitt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2013) |
Role | Marine Underwriter |
Country of Residence | England |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Director Name | Mr Justin Mark Thomas Skinner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2013) |
Role | Marine Underwriter |
Country of Residence | England |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Director Name | Mr Jonathan Paul Rodgers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regis House /45 King William Street London EC4R 9AS |
Registered Address | Regis House /45 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
2 at £1 | Tindall Riley & Co Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
9 November 2007 | Delivered on: 15 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 March 2019 | Resolutions
|
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mr Jonathan Paul Rodgers as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Jonathan Paul Rodgers as a director on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of John Alistair Trew as a director on 31 December 2016 (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of John Alistair Trew as a director on 31 December 2016 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Termination of appointment of Clive Edginton as a director (1 page) |
22 July 2013 | Termination of appointment of Grantley Berkeley as a director (1 page) |
22 July 2013 | Termination of appointment of Justin Skinner as a director (1 page) |
22 July 2013 | Termination of appointment of Justin Skinner as a director (1 page) |
22 July 2013 | Termination of appointment of John Davitt as a director (1 page) |
22 July 2013 | Termination of appointment of John Davitt as a director (1 page) |
22 July 2013 | Termination of appointment of Grantley Berkeley as a director (1 page) |
22 July 2013 | Termination of appointment of Clive Edginton as a director (1 page) |
3 July 2013 | Termination of appointment of Anthony Gosden as a director (1 page) |
3 July 2013 | Termination of appointment of Anthony Gosden as a director (1 page) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Mr John Joseph Davitt as a director (2 pages) |
25 January 2012 | Appointment of Mr John Joseph Davitt as a director (2 pages) |
24 January 2012 | Appointment of Justin Mark Thomas Skinner as a director (2 pages) |
24 January 2012 | Company name changed tindall riley (hull) LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Appointment of Justin Mark Thomas Skinner as a director (2 pages) |
24 January 2012 | Termination of appointment of Richard Webbe as a director (1 page) |
24 January 2012 | Company name changed tindall riley (hull) LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Termination of appointment of Richard Webbe as a director (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for John Alistair Trew on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Anthony Frank Gosden on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Richard Anthony Webbe on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Grantley William Andrew Berkeley on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Richard Anthony Webbe on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Clive Leonard Ashcroft Edginton on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Grantley William Andrew Berkeley on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for John Alistair Trew on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Clive Leonard Ashcroft Edginton on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Anthony Frank Gosden on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 May 2010 | Director's details changed for Richard Anthony Webbe on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Grantley William Andrew Berkeley on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Richard Anthony Webbe on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Grantley William Andrew Berkeley on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Richard Anthony Webbe on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Grantley William Andrew Berkeley on 1 May 2010 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
15 November 2007 | Particulars of mortgage/charge (6 pages) |
15 November 2007 | Particulars of mortgage/charge (6 pages) |
16 May 2007 | Return made up to 01/05/07; no change of members (9 pages) |
16 May 2007 | Return made up to 01/05/07; no change of members (9 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
26 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
20 May 2002 | Return made up to 01/05/02; full list of members
|
20 May 2002 | Return made up to 01/05/02; full list of members
|
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 October 2001 | Company name changed tindall riley (war risks) limite d\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed tindall riley (war risks) limite d\certificate issued on 24/10/01 (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Resolutions
|
3 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
10 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
8 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 December 1997 | Resolutions
|
6 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 November 1996 | Resolutions
|
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 November 1996 | Resolutions
|
3 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 February 1995 | Memorandum and Articles of Association (30 pages) |
27 February 1995 | Memorandum and Articles of Association (30 pages) |