London
SE1 9SG
Director Name | Ronald John Beveridge |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 6 Acorn Close Chislehurst Kent BR7 6LY |
Director Name | Ralf Edmund Heuser |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 5491 Hoback Glen Road Hidden Hill California Foreign |
Director Name | Peter Sverre Lie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 1992) |
Role | Managing Director |
Correspondence Address | 86 Kings Road Wimbledon London SW19 8QW |
Director Name | Colin Edwin Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 1992) |
Role | Company General Manager |
Correspondence Address | 7 Serpentine Street Mount Albert Victoria 3127 Australia |
Secretary Name | Martin Alan Cobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Evergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Martin Alan Cobley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2003) |
Role | President |
Correspondence Address | Evergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Mr Vaughan Martyn Floyer Williams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | Prospect View Ipsden Wallingford Oxon OX10 6AQ |
Director Name | Mr Peters Wyse King |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 February 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1994) |
Role | General Manager Export And Trading |
Correspondence Address | 446 Rae Street Fitzroy North Victoria Australia 3068 |
Director Name | Eugene Barry Gallagher |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1999) |
Role | Manager |
Correspondence Address | PO Box 9290 Dubai U A E |
Director Name | Dr Philip Stephen McDonough |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1996) |
Role | Gm Export And Planning |
Correspondence Address | Lot 13 Cullen Crescent Plenty Victoria 3090 Australia |
Director Name | Peter Wyse King |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 June 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2000) |
Role | President Export And Market De |
Correspondence Address | 82 Grange Road 05 -01 The Colonnades 249587 |
Director Name | Gregory John Paul |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2005) |
Role | Export Manager |
Correspondence Address | 16 Canaan Avenue Figtree New South Wales 2525 Australia |
Director Name | Stuart Thomas Bell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2014) |
Role | Finance Manager |
Country of Residence | Australia |
Correspondence Address | 6th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Secretary Name | Terry Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2015) |
Role | Commercial Manager |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Mr Noriaki Matsunaga |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2014) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr Carl Christopher Perry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Regional Manager |
Country of Residence | London United Kingdom |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2015(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2020) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2024) |
Correspondence Address | One New Change London EC4M 9AF |
Website | bluescopesteel.com |
---|
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2m at £1 | Bluescope Steel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,268,000 |
Gross Profit | £689,000 |
Net Worth | £2,392,000 |
Cash | £9,000 |
Current Liabilities | £5,341,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 14 December 2023 (overdue) |
8 September 1997 | Delivered on: 24 September 1997 Persons entitled: Ing Bank N.V. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under a us$5,750,000 letter of credit facility agreement with advance payment option dated 8TH september 1997. Particulars: All the company's right title and interest present and future in and to a steel purchase contract dated 28/08/97. see the mortgage charge document for full details. Outstanding |
---|
4 March 2021 | Full accounts made up to 30 June 2020 (19 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
29 June 2020 | Full accounts made up to 30 June 2019 (18 pages) |
5 May 2020 | Amd. 88(2) with alloted date of 02/10/1989 (2 pages) |
4 March 2020 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 1 March 2020 (2 pages) |
4 March 2020 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 5th Floor One New Change London EC4M 9AF on 4 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 1 March 2020 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 November 2019 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 November 2019 (1 page) |
28 November 2019 | Director's details changed for Mr Jack William Marshall on 28 November 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 June 2018 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 8 June 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
7 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
7 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 November 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
1 November 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Carl Christopher Perry as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Carl Christopher Perry as a director on 1 July 2016 (1 page) |
4 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 August 2015 | Termination of appointment of Terry Langford as a secretary on 30 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Terry Langford as a secretary on 30 June 2015 (1 page) |
17 July 2015 | Director's details changed for Mr Jack William Marshall on 30 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Carl Christopher Perry on 30 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Carl Christopher Perry on 30 June 2015 (2 pages) |
17 July 2015 | Registered office address changed from 6th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 17 July 2015 (1 page) |
17 July 2015 | Director's details changed for Mr Jack William Marshall on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Orangefield Registrars Limited as a secretary on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Orangefield Registrars Limited as a secretary on 30 June 2015 (2 pages) |
17 July 2015 | Registered office address changed from 6th Floor Tuition House 27-37 st George's Road Wimbledon London SW19 4EU to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 17 July 2015 (1 page) |
28 January 2015 | Appointment of Mr Jack William Marshall as a director on 30 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Carl Christopher Perry as a director on 30 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Carl Christopher Perry as a director on 30 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Jack William Marshall as a director on 30 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Noriaki Matsunaga as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Noriaki Matsunaga as a director on 31 December 2014 (1 page) |
16 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 November 2014 | Termination of appointment of Stuart Thomas Bell as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Stuart Thomas Bell as a director on 31 October 2014 (1 page) |
11 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
11 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
23 December 2013 | Register inspection address has been changed from 50 Southwark Street London SE1 1UN England (1 page) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed from 50 Southwark Street London SE1 1UN England (1 page) |
21 May 2013 | Registered office address changed from 50 Southwark Street London SE1 1UN on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 50 Southwark Street London SE1 1UN on 21 May 2013 (1 page) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Termination of appointment of Carl Perry as a director (1 page) |
30 October 2012 | Appointment of Mr Noriaki Matsunaga as a director (2 pages) |
30 October 2012 | Termination of appointment of Carl Perry as a director (1 page) |
30 October 2012 | Appointment of Mr Noriaki Matsunaga as a director (2 pages) |
8 October 2012 | Full accounts made up to 30 June 2012 (20 pages) |
8 October 2012 | Full accounts made up to 30 June 2012 (20 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
9 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Stuart Thomas Bell on 30 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Stuart Thomas Bell on 30 November 2011 (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
31 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
9 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Carl Christopher Perry on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Stuart Thomas Bell on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Stuart Thomas Bell on 30 November 2009 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Secretary's details changed for Terry Langford on 30 November 2009 (1 page) |
18 January 2010 | Director's details changed for Carl Christopher Perry on 30 November 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Terry Langford on 30 November 2009 (1 page) |
20 August 2009 | Full accounts made up to 30 June 2008 (19 pages) |
20 August 2009 | Full accounts made up to 30 June 2008 (19 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
5 January 2009 | Full accounts made up to 30 June 2007 (18 pages) |
5 January 2009 | Full accounts made up to 30 June 2007 (18 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 January 2007 | Return made up to 30/11/06; full list of members
|
15 January 2007 | Return made up to 30/11/06; full list of members
|
12 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
25 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
16 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
16 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Company name changed bhp steel international LTD\certificate issued on 17/11/03 (2 pages) |
17 November 2003 | Company name changed bhp steel international LTD\certificate issued on 17/11/03 (2 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
5 June 2003 | Company name changed bhp steel europe, middle east lt D.\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed bhp steel europe, middle east lt D.\certificate issued on 05/06/03 (2 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members
|
6 December 2002 | Return made up to 30/11/02; full list of members
|
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: neathouse place london SW1V 1LH (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: neathouse place london SW1V 1LH (1 page) |
24 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
24 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (14 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
17 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
20 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
20 December 1999 | Full accounts made up to 31 May 1999 (14 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
15 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members
|
23 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members
|
23 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
27 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members
|
27 December 1995 | Return made up to 30/11/95; full list of members
|
27 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
6 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
6 February 1995 | Return made up to 30/11/94; full list of members (7 pages) |
16 June 1994 | Ad 24/05/94--------- £ si 1499998@1=1499998 £ ic 500002/2000000 (2 pages) |
19 December 1993 | Return made up to 30/11/93; full list of members
|
20 September 1990 | Return made up to 17/09/90; full list of members (5 pages) |
20 September 1990 | Full accounts made up to 31 May 1990 (12 pages) |
29 November 1989 | Memorandum and Articles of Association (7 pages) |
2 November 1989 | Ad 02/10/89--------- £ si 500001@1=500001 £ ic 2/500003 (2 pages) |
16 October 1989 | Resolutions
|
21 July 1989 | Incorporation (9 pages) |