154 Waterloo Road
Kowloon Tong
Foreign
Director Name | Yuk Mui Jessica Ng |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 29 January 2016(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor 13 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Francis Gibbs |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(27 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 June 2022) |
Role | Investment Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midgham Park Farm Midgham Reading Berkshire RG7 5UG |
Director Name | Mark Robert Timothy Garnier |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | 27 Holmead Road London SW6 2JD |
Director Name | Richard Howard Gorges |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 29 January 2016) |
Role | Company Executive |
Correspondence Address | 7/F A2 Wisdom Court 5 Hatton Road Hong Kong Foreign |
Director Name | Robert Hung Sang Ng |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 1997) |
Role | Company Executive |
Correspondence Address | 12a Belleview Garden 5 5 Belleview Drive Repulse Bay Hong Kong |
Secretary Name | Rita Hong Yin Yeo-Lesslar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 185 Thornton Road Thornton Heath Surrey CR7 6DH |
Director Name | Sek Hung Wong |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 25 Priory Field Drive Edgware Middlesex HA9 9PT |
Secretary Name | Nicholas Lee Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 14 Bradwell Court Hutton Poplars Brentwood Essex CM13 1YR |
Secretary Name | Sek Hung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 25 Priory Field Drive Edgware Middlesex HA9 9PT |
Director Name | Simon Pikho Kowk |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 2410 Block A Kornhill Quarry Bay Hong Kong Foreign |
Director Name | Mr Alan Francis Gibbs |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2005) |
Role | Investment Broker |
Country of Residence | United Kingdom |
Correspondence Address | Midgham Park Farm Midgham Reading Berkshire RG7 5UG |
Director Name | Siu Tak Li |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2001) |
Role | Company Executive |
Correspondence Address | L1 Unicorn Gardens 11 Shouson Hill Road East Aberdeen Hong Kong |
Director Name | Stewart Shin Cheung Shing |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | H1 35/F Beverley Hill Becerley Hill 6 Broadwood Road Hong Kong |
Director Name | Lobo Kwok Ning Lee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 October 2001(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Flat 7 A Ventris Terrace 25 Ventris Road Happy Valley Hon Kong |
Director Name | Mr David Antony Osman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 10 Old Park Ridings London N21 2EU |
Director Name | Hing Wah Chan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 November 2003(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2006) |
Role | Stockbroker |
Correspondence Address | 6c, Tower 1, Euston Court 6 Park Road Hong Kong Foreign |
Director Name | Shin Yee Freda Wong |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 January 2016(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2019) |
Role | Head Of Investment Banking And Private Equity |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor 13 Regent Street London SW1Y 4LR |
Director Name | Mr Dennis Kian Jing Ow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 17 October 2019) |
Role | Head Of Investment Banking |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor 13 Regent Street London SW1Y 4LR |
Director Name | Mr Hugo Jammes |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(30 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 November 2020) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 1st Floor 13 Regent Street London SW1Y 4LR |
Registered Address | 1st Floor 13 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200k at £1 | South China Financial Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | South China Finance (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £231,459 |
Net Worth | £305,591 |
Cash | £212,323 |
Current Liabilities | £34,687 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2007 | Delivered on: 1 March 2007 Persons entitled: Starlight Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit sum of £5,723.00 together with all funds. Outstanding |
---|---|
3 March 1998 | Delivered on: 13 March 1998 Satisfied on: 16 June 2014 Persons entitled: Safranin Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date herewith. Particulars: £26,500. Fully Satisfied |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2022 | Application to strike the company off the register (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2022 | Statement of capital on 25 January 2022
|
10 January 2022 | Solvency Statement dated 17/12/21 (1 page) |
10 January 2022 | Statement by Directors (1 page) |
10 January 2022 | Resolutions
|
10 September 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Alan Francis Gibbs as a director on 30 June 2021 (1 page) |
26 November 2020 | Termination of appointment of Hugo Jammes as a director on 25 November 2020 (1 page) |
20 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
14 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
5 June 2020 | Appointment of Mr Hugo Jammes as a director on 1 June 2020 (2 pages) |
21 October 2019 | Termination of appointment of Dennis Kian Jing Ow as a director on 17 October 2019 (1 page) |
15 July 2019 | Notification of Hung Sang Ng as a person with significant control on 13 August 2018 (2 pages) |
15 July 2019 | Withdrawal of a person with significant control statement on 15 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
12 July 2019 | Appointment of Mr Dennis Kian Jing Ow as a director on 19 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Shin Yee Freda Wong as a director on 19 June 2019 (1 page) |
25 April 2019 | Full accounts made up to 31 December 2018 (16 pages) |
27 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
18 June 2018 | Withdrawal of a person with significant control statement on 18 June 2018 (2 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 July 2017 | Registered office address changed from 4th Floor Sabadell House 120 Pall Mall London SW1Y 5EA to 1st Floor 13 Regent Street London SW1Y 4LR on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 4th Floor Sabadell House 120 Pall Mall London SW1Y 5EA to 1st Floor 13 Regent Street London SW1Y 4LR on 14 July 2017 (2 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 September 2016 | Termination of appointment of Sek Hung Wong as a secretary on 1 August 2016 (2 pages) |
20 September 2016 | Termination of appointment of Sek Hung Wong as a director on 1 August 2016 (2 pages) |
20 September 2016 | Termination of appointment of Sek Hung Wong as a director on 1 August 2016 (2 pages) |
20 September 2016 | Termination of appointment of Sek Hung Wong as a secretary on 1 August 2016 (2 pages) |
19 September 2016 | Appointment of Mr Alan Francis Gibbs as a director on 1 August 2016 (3 pages) |
19 September 2016 | Appointment of Mr Alan Francis Gibbs as a director on 1 August 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 April 2016 | Termination of appointment of Richard Howard Gorges as a director on 29 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Richard Howard Gorges as a director on 29 January 2016 (1 page) |
24 March 2016 | Appointment of Yuk Mui Jessica Ng as a director on 29 January 2016 (3 pages) |
24 March 2016 | Appointment of Yuk Mui Jessica Ng as a director on 29 January 2016 (3 pages) |
24 March 2016 | Appointment of Shin Yee Freda Wong as a director on 29 January 2016 (3 pages) |
24 March 2016 | Appointment of Shin Yee Freda Wong as a director on 29 January 2016 (3 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 July 2014 | Director's details changed for Sek Hung Wong on 16 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Sek Hung Wong on 16 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Sek Hung Wong on 16 June 2014 (1 page) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Sek Hung Wong on 16 June 2014 (1 page) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 June 2014 | Satisfaction of charge 1 in full (4 pages) |
16 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
16 July 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 November 2012 | Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 21 November 2012 (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
5 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (15 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
24 July 2008 | Resolutions
|
27 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
14 August 2007 | Return made up to 05/07/07; full list of members (6 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 12 stanhope gate london W1Y 5LB (1 page) |
8 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 12 stanhope gate london W1Y 5LB (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
3 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
26 August 2003 | Location of debenture register (1 page) |
26 August 2003 | Location of register of members (1 page) |
26 August 2003 | Location of debenture register (1 page) |
26 August 2003 | Location of register of members (1 page) |
26 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 January 2003 | New director appointed (3 pages) |
15 January 2003 | New director appointed (3 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
16 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
21 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
21 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 05/07/99; full list of members (8 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 05/07/99; full list of members (8 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 22 old bond street london W1X 3DA (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 22 old bond street london W1X 3DA (1 page) |
17 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
17 August 1998 | Return made up to 05/07/98; full list of members (7 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | New director appointed (3 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 March 1997 | Return made up to 05/07/96; full list of members (7 pages) |
7 March 1997 | Return made up to 05/07/96; full list of members (7 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 May 1993 | New director appointed (2 pages) |
28 May 1993 | New director appointed (2 pages) |
31 January 1991 | New director appointed (2 pages) |
31 January 1991 | New director appointed (2 pages) |
27 April 1990 | Memorandum and Articles of Association (15 pages) |
27 April 1990 | Resolutions
|
27 April 1990 | Resolutions
|
27 April 1990 | Memorandum and Articles of Association (15 pages) |
17 April 1990 | Director resigned;new director appointed (4 pages) |
17 April 1990 | Director resigned;new director appointed (4 pages) |
31 January 1990 | Memorandum and Articles of Association (6 pages) |
31 January 1990 | Resolutions
|
31 January 1990 | Memorandum and Articles of Association (6 pages) |
31 January 1990 | Resolutions
|
1 August 1989 | Incorporation (17 pages) |
1 August 1989 | Incorporation (17 pages) |