London
W2 6DB
Director Name | Prof Charles Archibald Hope |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1995(6 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cleveland Square London W2 6DB |
Director Name | Dr Jeremy Steven Slaughter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Flat 3 48 Cleveland Square London W2 6DB |
Director Name | Ms Emmanuelle Erna Guicharnaud |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 January 2011(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | C.F.O. |
Country of Residence | England |
Correspondence Address | Flat 5 Cleveland Square London W2 6DB |
Director Name | Mr David Abraham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(22 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 A Cleveland Square London W2 6DB |
Director Name | Mr James McConville Ross |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Flat 4 48 Cleveland Square London W2 6DB |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 February 1992) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 November 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 151 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW |
Director Name | Robin Bernard Jacomb Gibbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Malting Cottage Dedham Castle Hill Colchester Essex CO7 6BT |
Secretary Name | Mr David Andrew Neeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Blackmoor Farmhouse Sheephurst Lane Marden Tonbridge Kent TN12 9NS |
Director Name | Ms Joia Veronica Shillingford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 November 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cleveland Square London W2 6DB |
Director Name | David John Hazlett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 October 2010) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 5 48 Cleveland Square London W2 6DB |
Director Name | Elizabeth Anne Hopgood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 1992) |
Role | Major Accounts Manager |
Correspondence Address | 47 Cleveland Square London W2 6DB |
Director Name | Mr Richard Victor Everett Noble |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 1998) |
Role | Shipbroker |
Correspondence Address | Flat 3 48 Cleveland Square London W2 6DB |
Director Name | Prof Charles Archibald Hope |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 1994) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cleveland Square London W2 6DB |
Director Name | Claire Juliet Dacam |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 1998) |
Role | Lawyer |
Correspondence Address | Basement Flat 48 Cleveland Square London W2 |
Secretary Name | Christopher Laurence Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Director Name | Robert Francis Edward Eilers |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | Flat 3 47/48 Cleveland Square London W2 6DA |
Director Name | Sharon Richey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2004) |
Role | Managing Director |
Correspondence Address | Crown Reach 147a Grosvenor Road London SW1V 3JY |
Director Name | David Andrew D Almada |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Designer |
Correspondence Address | Flat 1 48 Cleveland Square London BN2 1DJ |
Secretary Name | David Andrew D Almada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Designer |
Correspondence Address | Flat 1 48 Cleveland Square London BN2 1DJ |
Secretary Name | David John Hazlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 5 48 Cleveland Square London W2 6DB |
Director Name | Mr Robert Francis Edward Eilers |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2014) |
Role | Chartered Secretary |
Country of Residence | Spain |
Correspondence Address | 35 Tropicana 11 La Herradura 18697 Granada Province Spain |
Registered Address | Flat 5 47/48 Cleveland Square London W2 6DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
1 at £50 | David Abraham 12.50% Ordinary |
---|---|
1 at £50 | Dr C. Hope 12.50% Ordinary |
1 at £50 | E. Guicharnaud & A. Wilson 12.50% Ordinary |
1 at £50 | Grasston LTD 12.50% Ordinary |
1 at £50 | J. Ross 12.50% Ordinary |
1 at £50 | Jeremy Slaughter & Sarah Davison 12.50% Ordinary |
1 at £50 | Ms S. Richey 12.50% Ordinary |
1 at £50 | P. Brooke 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,418 |
Cash | £35,863 |
Current Liabilities | £8,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Flat 5 47/48 Cleveland Square London W2 6DB on 12 December 2023 (1 page) |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
9 November 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
11 November 2019 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 11 November 2019 (1 page) |
9 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 October 2014 | Termination of appointment of Robert Francis Edward Eilers as a director on 28 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Robert Francis Edward Eilers as a director on 28 September 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (10 pages) |
7 February 2013 | Director's details changed for Robert Francis Edward Eilers on 12 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (10 pages) |
7 February 2013 | Registered office address changed from Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Joia Shillingford as a director (1 page) |
7 February 2013 | Director's details changed for Robert Francis Edward Eilers on 12 January 2013 (3 pages) |
7 February 2013 | Registered office address changed from Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Joia Shillingford as a director (1 page) |
7 February 2013 | Appointment of Mr James Mcconville Ross as a director (2 pages) |
7 February 2013 | Appointment of Mr James Mcconville Ross as a director (2 pages) |
7 February 2013 | Registered office address changed from Ford Bull Watkins 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 7 February 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (10 pages) |
5 October 2011 | Appointment of David Abraham as a director (2 pages) |
5 October 2011 | Appointment of David Abraham as a director (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Appointment of Ms Emmanuelle Erna Guicharnaud as a director (2 pages) |
2 February 2011 | Appointment of Ms Emmanuelle Erna Guicharnaud as a director (2 pages) |
1 November 2010 | Termination of appointment of David Hazlett as a director (1 page) |
1 November 2010 | Termination of appointment of David Hazlett as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Hazlett as a director (1 page) |
1 November 2010 | Termination of appointment of David Hazlett as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Hazlett as a secretary (1 page) |
1 November 2010 | Termination of appointment of David Hazlett as a secretary (1 page) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 March 2010 | Director's details changed for Peter Brooke on 12 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Francis Edward Eilers on 12 January 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Hazlett on 12 January 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Hazlett on 12 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Francis Edward Eilers on 12 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Peter Brooke on 12 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (10 pages) |
29 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (10 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
4 February 2009 | Return made up to 13/01/09; full list of members (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Director appointed robert francis edward eilers (2 pages) |
10 June 2008 | Director appointed robert francis edward eilers (2 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 13/01/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 February 2007 | Return made up to 13/01/07; full list of members (4 pages) |
28 February 2007 | Return made up to 13/01/07; full list of members (4 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: ford bull watkins clerks well house 20 briton street london EC1M 5TU (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: ford bull watkins clerks well house 20 briton street london EC1M 5TU (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (4 pages) |
3 February 2006 | Return made up to 13/01/06; full list of members (4 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 May 2005 | Return made up to 13/01/05; full list of members (12 pages) |
4 May 2005 | Return made up to 13/01/05; full list of members (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 18/01/03; full list of members (12 pages) |
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Return made up to 18/01/03; full list of members (12 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 9 harley street london W1N 1DA (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 9 harley street london W1N 1DA (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
17 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 13/01/02; full list of members (10 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 13/01/01; full list of members (10 pages) |
15 January 2001 | Return made up to 13/01/01; full list of members (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Return made up to 13/01/00; full list of members (11 pages) |
26 January 2000 | Return made up to 13/01/00; full list of members (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 25/01/99; full list of members (8 pages) |
27 January 1999 | Director resigned (2 pages) |
27 January 1999 | Return made up to 25/01/99; full list of members (8 pages) |
27 January 1999 | Director resigned (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Return made up to 25/01/98; no change of members (6 pages) |
21 January 1998 | Return made up to 25/01/98; no change of members (6 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page) |
2 February 1996 | Return made up to 25/01/96; no change of members (8 pages) |
2 February 1996 | Return made up to 25/01/96; no change of members (8 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
5 February 1991 | Memorandum and Articles of Association (11 pages) |
5 February 1991 | Memorandum and Articles of Association (11 pages) |
14 November 1989 | Resolutions
|
14 November 1989 | Memorandum and Articles of Association (11 pages) |
14 November 1989 | Resolutions
|
14 November 1989 | Memorandum and Articles of Association (11 pages) |
8 September 1989 | Incorporation (16 pages) |
8 September 1989 | Incorporation (16 pages) |