London
W1U 8AN
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Ms Vanessa Jane Shakespeare |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Ian Peter Barbour |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 17 years (resigned 06 June 2008) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barns 2 Farm Lane Leighterton Tetbury Gloscestershire GL8 8US Wales |
Director Name | Mr Desmond Patrick Vaughan Gillingham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sutton Wick, Bishop Sutton Bristol Avon BS39 5XR |
Secretary Name | Mr Ian Peter Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barns 2 Farm Lane Leighterton Tetbury Gloscestershire GL8 8US Wales |
Director Name | Mr Nigel Patrick Gillingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 06 June 2008) |
Role | Property Surveyor/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St. Michaels Cottage Townsend, East Harptree Bristol Avon BS40 6BH |
Director Name | Mr Darren Paul Sheward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 1994) |
Role | Property Surveyor/Consultant |
Correspondence Address | 53 Pembroke Road Clifton Bristol Avon BS8 3BE |
Director Name | Tracey Wilson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | Ashtree House The Estate Yard Westonbirt Tetbury GL8 8HQ Wales |
Secretary Name | Tracey Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | Ashtree House The Estate Yard Westonbirt Tetbury GL8 8HQ Wales |
Director Name | Mr Laurence Vaughan Lloyd Edwards |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years after company formation) |
Appointment Duration | 2 years (resigned 06 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Creephole House Creephole Didmarton Gloucestershire GL9 1DZ Wales |
Director Name | Woody Bruce |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2008) |
Role | Surveyor |
Correspondence Address | 36b Glenrosa Street London SW6 2QZ |
Director Name | Mr Peter David Archibald Maccoll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(19 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woolfield Farm Froxfield Hampshire GU32 1DF |
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(19 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(19 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(19 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Stephen James Clifton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(32 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Website | mvgretail.com |
---|---|
Telephone | 020 78611173 |
Telephone region | London |
Registered Address | Knight Frank Secretariat 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1.3k at £0.00007 | Knight Frank LLP 93.31% Ordinary |
---|---|
- | OTHER 6.62% - |
1 at £0.00007 | Knight Frank (Nominees) LTD 0.07% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
21 June 1995 | Delivered on: 29 June 1995 Satisfied on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
13 February 2023 | Company name changed markham vaughan gillingham LIMITED\certificate issued on 13/02/23
|
7 February 2023 | Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page) |
7 February 2023 | Termination of appointment of Stephen James Clifton as a director on 1 February 2023 (1 page) |
7 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (12 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (12 pages) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Peter David Archibald Maccoll as a director on 31 March 2018 (1 page) |
27 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
13 July 2017 | Notification of Knight Frank (Nominees) Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Knight Frank (Nominees) Limited as a person with significant control on 6 April 2016 (1 page) |
14 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Peter David Archibald Maccoll on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter David Archibald Maccoll on 23 May 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
30 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
30 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
31 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
31 July 2009 | Appointment terminated director woody bruce (1 page) |
31 July 2009 | Appointment terminated director woody bruce (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
20 October 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
25 July 2008 | Return made up to 23/05/08; full list of members (5 pages) |
25 July 2008 | Return made up to 23/05/08; full list of members (5 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from clifton heights triangle west clifton bristol BS8 1EJ (1 page) |
12 June 2008 | Director appointed peter david archibald maccoll (2 pages) |
12 June 2008 | Director appointed john edward diggins (3 pages) |
12 June 2008 | Appointment terminated director laurence edwards (1 page) |
12 June 2008 | Director appointed peter david archibald maccoll (2 pages) |
12 June 2008 | Appointment terminate, director bruce woody logged form (1 page) |
12 June 2008 | Secretary appointed natalie louise smith (2 pages) |
12 June 2008 | Appointment terminated director laurence edwards (1 page) |
12 June 2008 | Appointment terminated director ian barbour (1 page) |
12 June 2008 | Director appointed alistair charles elliott (3 pages) |
12 June 2008 | Appointment terminated director nigel gillingham (1 page) |
12 June 2008 | Director appointed john edward diggins (3 pages) |
12 June 2008 | Appointment terminated director and secretary tracey wilson (1 page) |
12 June 2008 | Appointment terminated director nigel gillingham (1 page) |
12 June 2008 | Appointment terminated director and secretary tracey wilson (1 page) |
12 June 2008 | Appointment terminated director ian barbour (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from clifton heights triangle west clifton bristol BS8 1EJ (1 page) |
12 June 2008 | Appointment terminate, director bruce woody logged form (1 page) |
12 June 2008 | Director appointed alistair charles elliott (3 pages) |
12 June 2008 | Secretary appointed natalie louise smith (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members
|
13 July 2007 | Return made up to 23/05/07; full list of members
|
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Nc inc already adjusted 09/06/06 (1 page) |
3 October 2006 | Nc inc already adjusted 09/06/06 (1 page) |
3 October 2006 | Resolutions
|
19 September 2006 | S-div 09/06/06 (1 page) |
19 September 2006 | Ad 09/06/06--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
19 September 2006 | S-div 09/06/06 (1 page) |
19 September 2006 | Ad 09/06/06--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
12 July 2006 | Return made up to 23/05/06; full list of members
|
12 July 2006 | Return made up to 23/05/06; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Return made up to 23/05/03; full list of members
|
4 July 2003 | Return made up to 23/05/03; full list of members
|
2 June 2003 | Registered office changed on 02/06/03 from: 2 hurle road clifton bristol BS8 2SY (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 2 hurle road clifton bristol BS8 2SY (1 page) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
1 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 23/05/01; full list of members
|
14 June 2001 | Return made up to 23/05/01; full list of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
16 June 1999 | Return made up to 23/05/99; full list of members
|
16 June 1999 | Return made up to 23/05/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 17/19 clare street bristol BS1 1XL (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 17/19 clare street bristol BS1 1XL (1 page) |
28 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
23 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 June 1993 | Ad 14/05/93--------- £ si 98@1 (2 pages) |
18 June 1993 | Ad 14/05/93--------- £ si 98@1 (2 pages) |
4 July 1990 | Ad 24/07/89--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 1990 | Ad 24/07/89--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 August 1989 | Memorandum and Articles of Association (7 pages) |
31 August 1989 | Memorandum and Articles of Association (7 pages) |