Company NameBridge Lane Management Company Limited
Company StatusActive
Company Number02383861
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Previous NameChisholm Properties Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Julian Kenneth Beauchamp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(5 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Director NamePhilip Graham Donald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameMrs Cherry Bartles Smith
NationalityBritish
StatusCurrent
Appointed20 September 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameMr Hallam John Murray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameMr Julian Seymour
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(25 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameMr Angus Carne McClean
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Secretary NameMr Michael John Nathan
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressOsprey House 78 Wigmore Street
London
W1H 9DQ
Director NameJulian Edward Metcalfe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressHigh Lodge
Blenheim Park
Whitney
Oxfordshire
OX7 2NE
Director NamePatrick Jeremy O`Brien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressThe Lodge
Guildford Road
Effingham
Surrey
HP24 5QS
Director NameNathaniel Parker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 1999)
RoleActor
Correspondence Address2 William Blake House The Lanterns
Bridge Lane
London
SW11 3AD
Director NameMr Alan Patrick Giles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1994(5 years, 6 months after company formation)
Appointment Duration16 years (resigned 07 December 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge Bridge Lane
London
SW11 3AD
Secretary NameMr Alan Patrick Giles
NationalityAmerican
StatusResigned
Appointed23 November 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge Bridge Lane
London
SW11 3AD
Director NameAlan George Reyburn
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1997)
RoleConsultant
Correspondence Address94 Lichfield Court
Sheen Road
Richmond
Surrey
TW9 1AX
Director NameMr John Joseph Falzon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityMaltese
StatusResigned
Appointed25 October 1996(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 March 2015)
RolePhotographer
Country of ResidenceEngland
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameMatthew James O'Shanohun
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 October 1999)
RoleConsultancy
Correspondence Address80 Waldron Road
London
SW18 3TD
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed13 July 1999(10 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameJayne Billington
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2015)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
Director NameMr Adam Drummond Bandeen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(26 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2022)
RoleBanking
Country of ResidenceEngland
Correspondence Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Telephone020 77871199
Telephone regionLondon

Location

Registered Address2 Old School House
The Lanterns Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1E.a. Bandeen & A.e. Bandeen
7.50%
Ordinary
3 at £1Three Lanterns Management LTD
7.50%
Ordinary
1 at £1Anthony Sidney Woolett
2.50%
Ordinary
1 at £1Axa Sun Life PLC
2.50%
Ordinary
1 at £1Giles & Associates
2.50%
Ordinary
1 at £1Hallam John Robin Grey Murray
2.50%
Ordinary
1 at £1J.r. Seymour & D.e. Seymour
2.50%
Ordinary
1 at £1Joan Brittain
2.50%
Ordinary
1 at £1Julie Dolan & Alistair Martin
2.50%
Ordinary
1 at £1M.c.a. Shepherdly
2.50%
Ordinary
1 at £1N.l. Palmer & S.f.r. O'brien
2.50%
Ordinary
1 at £1P. Giles
2.50%
Ordinary
1 at £1Townhill Trading
2.50%
Ordinary
6 at £1Felipe Merry Del Val
15.00%
Ordinary
6 at £1John Falzon
15.00%
Ordinary
6 at £1P.g. Donald & C.p. Donald
15.00%
Ordinary
5 at £1L. Connor & G. Rusedski
12.50%
Ordinary

Financials

Year2014
Net Worth£9,997
Cash£23,655
Current Liabilities£22,741

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 29 February 2020 (2 pages)
30 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
21 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
15 July 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
25 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40
(7 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40
(7 pages)
12 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 July 2015Appointment of Mr Adam Drummond Bandeen as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Adam Drummond Bandeen as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Adam Drummond Bandeen as a director on 9 July 2015 (2 pages)
17 March 2015Termination of appointment of John Joseph Falzon as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of John Joseph Falzon as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of John Joseph Falzon as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Jayne Billington as a director on 5 March 2015 (1 page)
17 March 2015Appointment of Mr Julian Seymour as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Mr Julian Seymour as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Mr Julian Seymour as a director on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Jayne Billington as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Jayne Billington as a director on 5 March 2015 (1 page)
15 December 2014Secretary's details changed for Mrs Cherry Bartles Smith on 15 December 2014 (1 page)
15 December 2014Director's details changed for Philip Graham Donald on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Hallam John Murray on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Hallam John Murray on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Julian Kenneth Beauchamp on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr John Joseph Falzon on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Philip Graham Donald on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr John Joseph Falzon on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Jayne Billington on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Julian Kenneth Beauchamp on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Jayne Billington on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 40
(7 pages)
15 December 2014Secretary's details changed for Mrs Cherry Bartles Smith on 15 December 2014 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 40
(7 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40
(10 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40
(10 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
18 December 2012Director's details changed for Mr Hallam John Murray on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Hallam John Murray on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 March 2011Director's details changed for Mr Hallum Murray on 7 December 2010 (2 pages)
9 March 2011Director's details changed for Mr Hallum Murray on 7 December 2010 (2 pages)
9 March 2011Director's details changed for Mr Hallum Murray on 7 December 2010 (2 pages)
9 March 2011Appointment of Mr Hallum Murray as a director (2 pages)
9 March 2011Appointment of Mr Hallum Murray as a director (2 pages)
24 January 2011Termination of appointment of Alan Giles as a director (1 page)
24 January 2011Termination of appointment of Alan Giles as a director (1 page)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (10 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (11 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (11 pages)
4 January 2010Director's details changed for Jayne Billington on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip Graham Donald on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Alan Patrick Giles on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jayne Billington on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jayne Billington on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip Graham Donald on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip Graham Donald on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Alan Patrick Giles on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Alan Patrick Giles on 4 January 2010 (2 pages)
10 August 2009Secretary's change of particulars / cherry bartles smith / 10/08/2009 (1 page)
10 August 2009Secretary's change of particulars / cherry bartles smith / 10/08/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2008Return made up to 13/12/08; full list of members (11 pages)
23 December 2008Return made up to 13/12/08; full list of members (11 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 December 2007Return made up to 13/12/07; full list of members (7 pages)
13 December 2007Return made up to 13/12/07; full list of members (7 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 December 2006Return made up to 13/12/06; no change of members (8 pages)
22 December 2006Return made up to 13/12/06; no change of members (8 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2006Return made up to 13/12/05; no change of members (9 pages)
3 January 2006Return made up to 13/12/05; no change of members (9 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
10 November 2005Registered office changed on 10/11/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005New secretary appointed (2 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 2 old garden house the lanterns bridge lane london SW11 3AD (1 page)
1 June 2005Registered office changed on 01/06/05 from: 2 old garden house the lanterns bridge lane london SW11 3AD (1 page)
14 January 2005Return made up to 13/12/04; full list of members (9 pages)
14 January 2005Return made up to 13/12/04; full list of members (9 pages)
22 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
22 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
10 February 2004Return made up to 13/12/03; full list of members (9 pages)
10 February 2004Return made up to 13/12/03; full list of members (9 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
20 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
9 January 2003Return made up to 13/12/02; full list of members (9 pages)
9 January 2003Return made up to 13/12/02; full list of members (9 pages)
27 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
21 January 2002Return made up to 13/12/01; full list of members (13 pages)
21 January 2002Return made up to 13/12/01; full list of members (13 pages)
19 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
10 January 2001Return made up to 13/12/00; full list of members (13 pages)
10 January 2001Return made up to 13/12/00; full list of members (13 pages)
20 November 2000Full accounts made up to 29 February 2000 (9 pages)
20 November 2000Full accounts made up to 29 February 2000 (9 pages)
27 April 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 April 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
14 July 1999Full accounts made up to 28 February 1999 (7 pages)
14 July 1999Full accounts made up to 28 February 1999 (7 pages)
24 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1998Full accounts made up to 28 February 1998 (9 pages)
26 July 1998Full accounts made up to 28 February 1998 (9 pages)
19 May 1998Registered office changed on 19/05/98 from: blake lodge the lanterns bridge lane london SW11 3AD (1 page)
19 May 1998Registered office changed on 19/05/98 from: blake lodge the lanterns bridge lane london SW11 3AD (1 page)
12 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
7 October 1997Full accounts made up to 28 February 1997 (9 pages)
7 October 1997Full accounts made up to 28 February 1997 (9 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
11 March 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
11 March 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Return made up to 13/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 1997Return made up to 13/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
20 November 1996Full accounts made up to 31 March 1996 (8 pages)
20 November 1996Full accounts made up to 31 March 1996 (8 pages)
11 February 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
18 January 1995Return made up to 13/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1995Return made up to 13/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1994Return made up to 13/12/93; full list of members; amend (9 pages)
18 August 1994Return made up to 13/12/93; full list of members; amend (9 pages)
14 January 1994Return made up to 13/12/93; no change of members (6 pages)
14 January 1994Return made up to 13/12/93; no change of members (6 pages)
16 December 1992Return made up to 13/12/92; full list of members (8 pages)
16 December 1992Return made up to 13/12/92; full list of members (8 pages)
3 March 1991Memorandum and Articles of Association (14 pages)
3 March 1991Memorandum and Articles of Association (14 pages)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)