London
SW16 1LG
Director Name | Ms Aleksandra Krco |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Flat 6 Augustus Court 4 Woodfield Avenue London SW16 1LG |
Director Name | Mr Jonathan Huseyin Gerald Cowan |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(34 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF |
Director Name | Mr John Sanderson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 January 1993) |
Role | Civil Servant |
Correspondence Address | 16 Augustus Court London SW16 1LG |
Director Name | Mr David Taylor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG |
Secretary Name | Mrs Barbara Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 13 Augustus Court 4 Woodford Avenue Streatham London SW16 1LG |
Director Name | Mrs Barbara Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 1993) |
Role | Secretary |
Correspondence Address | 13 Augustus Court 4 Woodford Avenue Streatham London SW16 1LG |
Director Name | Mr David Leal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1996) |
Role | Civil Engineer |
Correspondence Address | Flat 20 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG |
Director Name | Fiona Bulmer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 1996) |
Role | Political Researcher |
Correspondence Address | 15 Augustus Court Woodfield Avenue Streatham London SW16 1LG |
Secretary Name | Fiona Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 15 Augustus Court Woodfield Avenue Streatham London SW16 1LG |
Director Name | Vikki Pointing |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years after company formation) |
Appointment Duration | 6 years (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 14 Augustus Court Woodfield Avenue Streatham Hill London SW16 1LG |
Director Name | Wendy Elizabeth Houlton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 19 Augustus Court Woodfield Avenue Streatham London SW16 1LG |
Secretary Name | Vikki Pointing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 April 2002) |
Role | Freehold Flats |
Correspondence Address | 14 Augustus Court Woodfield Avenue Streatham Hill London SW16 1LG |
Director Name | Michael Lambert |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2015) |
Role | Furniture Drawer |
Country of Residence | England |
Correspondence Address | 6 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG |
Director Name | Alison Caroline Tryon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 March 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 Augustus Court 4 Woodfield Avenue Steatham London SW16 1LG |
Secretary Name | Wendy Elizabeth Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 19 Augustus Court Woodfield Avenue Streatham London SW16 1LG |
Secretary Name | Alison Caroline Tryon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 March 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 Augustus Court 4 Woodfield Avenue Steatham London SW16 1LG |
Director Name | Mr Gary Picton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2017) |
Role | ? |
Country of Residence | United Kingdom |
Correspondence Address | 7 Augustus Court 4 Woodfield Avenue London SW16 1LG |
Director Name | Mr Colum Francis O'Connell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2017(28 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2023) |
Role | Employee Rights Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 187 New Park Road London SW2 4HT |
Secretary Name | Mr Ian James Boyd |
---|---|
Status | Resigned |
Appointed | 20 March 2017(28 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | Flat 3 32 Sussex Square Brighton BN2 5AB |
Director Name | Mr Ian James Boyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2021) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 32 Sussex Square Brighton BN2 5AB |
Director Name | Ms Elaine Derx |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(30 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2021) |
Role | Senior Strategies Analyst |
Country of Residence | England |
Correspondence Address | 16 Augustus Court 4 Woodfield Avenue London SW16 1LG |
Registered Address | Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | E. Derx 7.69% Ordinary |
---|---|
1 at £1 | Kuang Yao Lee 7.69% Ordinary |
1 at £1 | Michael Osborn 7.69% Ordinary |
1 at £1 | Mr G. Picton 7.69% Ordinary |
1 at £1 | Mr I. Boyd 7.69% Ordinary |
1 at £1 | Mr J. Wee 7.69% Ordinary |
1 at £1 | Mrs C. O'connell 7.69% Ordinary |
1 at £1 | Ms A. Tryon 7.69% Ordinary |
1 at £1 | R. Sivapalan 7.69% Ordinary |
1 at £1 | Richard Barker & Victoria Barker 7.69% Ordinary |
1 at £1 | S. Rooney 7.69% Ordinary |
1 at £1 | Simon Jeffery & Katherine Fernandez 7.69% Ordinary |
1 at £1 | Victoria Lenahan & Michael Eagle 7.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,915 |
Net Worth | £38,804 |
Cash | £11,233 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
25 October 2023 | Appointment of Mr Jonathan Huseyin Gerald Cowan as a director on 16 October 2023 (2 pages) |
---|---|
13 October 2023 | Termination of appointment of Colum Francis O'connell as a director on 10 October 2023 (1 page) |
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
23 July 2021 | Termination of appointment of Ian James Boyd as a secretary on 22 July 2021 (1 page) |
23 July 2021 | Termination of appointment of Ian James Boyd as a director on 22 July 2021 (1 page) |
9 July 2021 | Appointment of Ms Aleksandra Krco as a director on 7 July 2021 (2 pages) |
29 June 2021 | Termination of appointment of Elaine Derx as a director on 29 June 2021 (1 page) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
6 June 2019 | Appointment of Ms Elaine Derx as a director on 3 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Geoff Raymond Leahy as a director on 3 June 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 July 2018 | Appointment of Mr Ian James Boyd as a director on 19 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Termination of appointment of Gary Picton as a director on 30 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Gary Picton as a director on 30 April 2017 (1 page) |
23 March 2017 | Registered office address changed from 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG to Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Alison Caroline Tryon as a secretary on 20 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Ian James Boyd as a secretary on 20 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Colum Francis O'connell as a director on 20 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG to Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Alison Caroline Tryon as a secretary on 20 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Alison Caroline Tryon as a director on 20 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Alison Caroline Tryon as a director on 20 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Ian James Boyd as a secretary on 20 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Colum Francis O'connell as a director on 20 March 2017 (2 pages) |
23 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
25 February 2015 | Termination of appointment of Michael Lambert as a director on 31 January 2015 (1 page) |
25 February 2015 | Appointment of Mr Gary Picton as a director on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Gary Picton as a director on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Gary Picton as a director on 1 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Michael Lambert as a director on 31 January 2015 (1 page) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 March 2010 | Director's details changed for Alison Caroline Tryon on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Lambert on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (9 pages) |
8 March 2010 | Director's details changed for Alison Caroline Tryon on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alison Caroline Tryon on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (9 pages) |
8 March 2010 | Director's details changed for Michael Lambert on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Lambert on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (9 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (8 pages) |
9 March 2009 | Return made up to 02/03/09; full list of members (8 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 13 augustus court woodfield avenue streatham london SW16 1LG (1 page) |
7 March 2008 | Return made up to 02/03/08; full list of members (8 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (8 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 13 augustus court woodfield avenue streatham london SW16 1LG (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (5 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (5 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
7 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (11 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (11 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members
|
10 April 2003 | Return made up to 13/03/03; full list of members
|
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | Return made up to 13/03/02; full list of members (10 pages) |
10 April 2002 | Return made up to 13/03/02; full list of members (10 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (10 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (10 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 March 2000 | Return made up to 13/03/00; full list of members (10 pages) |
31 March 2000 | Return made up to 13/03/00; full list of members (10 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
20 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 April 1997 | Return made up to 13/03/97; full list of members
|
8 April 1997 | Return made up to 13/03/97; full list of members
|
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed;director's particulars changed (2 pages) |
11 September 1996 | New secretary appointed;director's particulars changed (2 pages) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 June 1989 | Memorandum and Articles of Association (7 pages) |
5 June 1989 | Memorandum and Articles of Association (7 pages) |
5 June 1989 | Memorandum and Articles of Association (7 pages) |
5 June 1989 | Resolutions
|
5 June 1989 | Resolutions
|
13 March 1989 | Incorporation (14 pages) |
13 March 1989 | Incorporation (14 pages) |