Company NameBureau Van Dijk Electronic Publishing Limited
DirectorsHelen Marie Rider and James Christopher Ingram
Company StatusActive
Company Number02323741
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Helen Marie Rider
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 2021(32 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr James Christopher Ingram
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(35 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed03 October 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameJohny Geers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 1992(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 April 2012)
RoleFinancial Director
Correspondence AddressBalei 59
Sint-Lievens-Houtem 9521
Foreign
Director NameAlain Jean Liedts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressBerkenlaan 59
De Pinte B-9720
Belgium
Director NameBernard Van Ommeslaghe
Date of BirthApril 1934 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed16 May 1992(3 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressAvenue Bon Air 12
Rhode-St-Genese B-1640
Belgium
Secretary NameArnold Matthew Dawson
NationalityBritish
StatusResigned
Appointed16 May 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address12 Grenville Court
London
SE19 1LR
Secretary NameMr Albert Ernest Burton
NationalityBritish
StatusResigned
Appointed15 December 1995(7 years after company formation)
Appointment Duration6 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address1 Messeter Place
Eltham
London
SE9 5DP
Secretary NameAngus Murray Davidson
NationalityBritish
StatusResigned
Appointed17 June 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address143 Holland Park Avenue
London
W11 4UT
Secretary NameJames Philip Pearson
NationalityBritish
StatusResigned
Appointed08 April 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressFlat 6 49 Belsize Avenue
Belsize Park
London
NW3 4BN
Secretary NameCharles Anthony Pringle
NationalityBritish
StatusResigned
Appointed05 February 2001(12 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameDominique Carnoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed27 March 2007(18 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressAvenue De L'Horizon, 53
Bruxelles
Be-1150
Belgium
Director NameAlexis Giry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2012(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Daniel Arthur Russell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2018(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address250 Avenue Louise
Brussels
Be 1050
Belgium
Director NameMr Charles Anthony Pringle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2021)
RoleChief Sales Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameFergus Adair Duncan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA

Contact

Websitebvdinfo.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5FA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Bureau Van Dijk Electronic Publishing Bv
99.99%
Ordinary
1 at £1Bureau Van Dijk Electronic Publishing Gmbh
0.01%
Ordinary

Financials

Year2014
Turnover£34,053,931
Gross Profit£6,815,940
Net Worth£2,227,294
Cash£1,473,628
Current Liabilities£15,513,933

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

25 March 2008Delivered on: 1 April 2008
Persons entitled: Mcr Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,722 plus an amount equivalent to vat thereon or such other monies see image for full details.
Outstanding
11 January 2000Delivered on: 13 January 2000
Persons entitled: Crest Hill Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £34,650.
Outstanding
16 April 1999Delivered on: 20 April 1999
Persons entitled: Finova Capital Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date and the deed.
Particulars: Deposit £34,650.
Outstanding
4 August 1992Delivered on: 8 August 1992
Persons entitled: The Crown Estate Commissioners

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 4/8/92.
Particulars: £13,000 forming a rent deposit placed in a deposit account maintained by the chargee in a separate designated account with a bank or other institution.
Outstanding
30 November 2004Delivered on: 14 December 2004
Satisfied on: 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and zephus limited to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Termination of appointment of Fergus Adair Duncan as a director on 9 November 2023 (1 page)
21 December 2023Appointment of Mr James Christopher Ingram as a director on 18 December 2023 (2 pages)
6 October 2023Full accounts made up to 31 December 2022 (37 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (37 pages)
25 May 2022Satisfaction of charge 1 in full (1 page)
23 May 2022Satisfaction of charge 5 in full (1 page)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
4 April 2022Satisfaction of charge 3 in full (1 page)
2 March 2022Satisfaction of charge 2 in full (1 page)
7 October 2021Full accounts made up to 31 December 2020 (35 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Charles Anthony Pringle as a secretary on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Charles Anthony Pringle as a director on 31 March 2021 (1 page)
19 March 2021Appointment of Ms Helen Marie Rider as a director on 18 March 2021 (2 pages)
19 March 2021Appointment of Fergus Adair Duncan as a director on 18 March 2021 (2 pages)
9 March 2021Change of details for Moody's Corporation as a person with significant control on 10 August 2017 (2 pages)
9 February 2021Secretary's details changed for Charles Anthony Pringle on 9 February 2021 (1 page)
7 December 2020Termination of appointment of Daniel Arthur Russell as a director on 30 November 2020 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (22 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Daniel Arthur Russell on 11 December 2019 (2 pages)
11 December 2019Full accounts made up to 31 December 2018 (34 pages)
3 December 2019Secretary's details changed for Charles Anthony Pringle on 3 December 2019 (1 page)
29 November 2019Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page)
27 November 2019Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
27 November 2019Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page)
4 October 2019Appointment of Broughton Secretaries Limited as a secretary on 3 October 2019 (2 pages)
28 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
17 September 2018Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to One Canada Square Canary Wharf London E14 5FA on 17 September 2018 (1 page)
30 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
19 March 2018Appointment of Mr Daniel Arthur Russell as a director on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Charles Anthony Pringle as a director on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of Dominique Carnoy as a director on 19 March 2018 (1 page)
19 March 2018Termination of appointment of Alexis Giry as a director on 19 March 2018 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (26 pages)
18 September 2017Full accounts made up to 31 December 2016 (26 pages)
15 September 2017Cessation of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 16 May 2017 (1 page)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Cessation of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of Moody's Corporation as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Moody's Corporation as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Notification of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 16 May 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Bureau Van Dijk Electronic Publishing B.V. as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (28 pages)
12 September 2016Full accounts made up to 31 December 2015 (28 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(5 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(5 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(5 pages)
5 May 2015Full accounts made up to 31 December 2014 (18 pages)
5 May 2015Full accounts made up to 31 December 2014 (18 pages)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Appointment of Alexis Giry as a director (2 pages)
26 April 2012Termination of appointment of Johny Geers as a director (1 page)
26 April 2012Termination of appointment of Johny Geers as a director (1 page)
26 April 2012Appointment of Alexis Giry as a director (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
27 May 2011Full accounts made up to 31 December 2010 (17 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts made up to 31 December 2009 (18 pages)
6 May 2010Accounts made up to 31 December 2009 (18 pages)
5 October 2009Full accounts made up to 31 December 2008 (18 pages)
5 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
27 May 2009Return made up to 16/05/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 December 2007 (17 pages)
6 November 2008Full accounts made up to 31 December 2007 (17 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
26 May 2006Return made up to 16/05/06; full list of members (2 pages)
26 May 2006Return made up to 16/05/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (14 pages)
19 April 2006Full accounts made up to 31 December 2005 (14 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 December 2004 (14 pages)
29 April 2005Full accounts made up to 31 December 2004 (14 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Resolutions
  • RES13 ‐ Senior credit agreement 26/11/04
(7 pages)
23 February 2005Memorandum and Articles of Association (5 pages)
23 February 2005Resolutions
  • RES13 ‐ Senior credit agreement 26/11/04
(7 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 February 2005Memorandum and Articles of Association (5 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Particulars of mortgage/charge (10 pages)
14 December 2004Particulars of mortgage/charge (10 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
27 August 2002Registered office changed on 27/08/02 from: c/o ind and rosmarin 1 regent street london SW1Y 4NW (1 page)
27 August 2002Registered office changed on 27/08/02 from: c/o ind and rosmarin 1 regent street london SW1Y 4NW (1 page)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
5 September 2001Registered office changed on 05/09/01 from: 5 upper tachbrook street london SW1V 1SN (1 page)
5 September 2001Registered office changed on 05/09/01 from: 5 upper tachbrook street london SW1V 1SN (1 page)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
13 November 2000Full accounts made up to 31 December 1999 (12 pages)
13 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
23 August 1999Full accounts made up to 31 December 1998 (14 pages)
23 August 1999Full accounts made up to 31 December 1998 (14 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
27 May 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Full accounts made up to 31 December 1997 (14 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 September 1997Secretary resigned (1 page)
16 September 1997New secretary appointed (2 pages)
16 September 1997Secretary resigned (1 page)
16 September 1997Return made up to 16/05/97; full list of members (6 pages)
16 September 1997New secretary appointed (2 pages)
16 September 1997Return made up to 16/05/97; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 June 1996Return made up to 16/05/96; no change of members (4 pages)
2 June 1996Return made up to 16/05/96; no change of members (4 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
18 July 1995Company name changed cd-rom publishing company limite d\certificate issued on 19/07/95 (4 pages)
18 July 1995Company name changed cd-rom publishing company limite d\certificate issued on 19/07/95 (4 pages)
5 June 1995Return made up to 16/05/95; no change of members (4 pages)
5 June 1995Return made up to 16/05/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 May 1994Return made up to 16/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1994Return made up to 16/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1993Return made up to 16/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1993Return made up to 16/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1992Particulars of mortgage/charge (3 pages)
8 August 1992Particulars of mortgage/charge (3 pages)
17 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1988Incorporation (12 pages)
1 December 1988Incorporation (12 pages)