London
SW17 8QN
Director Name | Mrs Madelon Francoise Treneman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 April 2016(26 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 90 Huron Road London SW17 8RD |
Director Name | Miss Sarah Virginia Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(28 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | 19 Terrapin Road Flat 2 19 Terrapin Road London SW17 8QN |
Director Name | Mr Billy Chung Yin Wong |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 May 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Flat 3, 19 Terrapin Road London SW17 8QN |
Director Name | Emma Phillipa Flanagan |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 March 2020(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Senior Business Operations And Strategy Associate |
Country of Residence | England |
Correspondence Address | 19 Terrapin Road London SW17 8QN |
Director Name | Miss Tamsin Ann Bracher |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 19 Terrapin Road London SW17 8QN |
Director Name | Mr Harold Godfrey |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 1994) |
Role | Quantity Surveyor |
Correspondence Address | Swinton House Woodland Gerrards Cross Bucks |
Secretary Name | Mr Richard Scott Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 10 Kersey Drive Selsdon Ridge South Croydon Surrey CR2 8SX |
Director Name | Mr John Stephen Godfrey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kenmore The Drive Banstead Surrey SM7 1DQ |
Director Name | Radhia Karaa |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2001(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 2004) |
Role | Barrister |
Correspondence Address | Flat 1 19 Terrapin Road London SW17 8QN |
Secretary Name | Laurie Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2005) |
Role | Management Consultant |
Correspondence Address | Flat 4 19 Terrapin Road London SW17 8QN |
Secretary Name | Elliot James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2005) |
Role | Finance |
Correspondence Address | Flat 3 19 Terrapin Road London SW17 8QN |
Director Name | Laurie Harper |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2005) |
Role | Student |
Correspondence Address | 80 Longford Road Manchester Lancashire M21 9NP |
Secretary Name | Stephen Linnane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2016) |
Role | Company Director |
Correspondence Address | Flat 1 19 Terrapin Road Balham London SW17 8QN |
Director Name | Joanna Lesley Griffiths |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 October 2012) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 19 Terrapin Road London SW17 8QN |
Secretary Name | Graham Robert Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | Flat 3 19 Terrapin Road London SW17 8QN |
Secretary Name | Sarah Virginia Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 February 2016) |
Role | Administrator |
Correspondence Address | Flat 2 19 Terrapin Road London SW17 8QN |
Director Name | Mr John Paul Andre |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 19 Terrapin Road London SW17 8QN |
Director Name | Miss Paola Motka |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2013(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2015) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Flat 5 19 Terrapin Road London SW17 8QN |
Director Name | Miss Claire Lucy Marcuson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 19 Terrapin Road London SW17 8QN |
Director Name | Mr Charles James Bracher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2018) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Brinscombe Farm Brinscombe Lane Membury Axminster Devon EX13 7JY |
Director Name | Miss Sarah Virginia Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(26 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 18 April 2016) |
Role | Props And Retail Display Buyer |
Country of Residence | England |
Correspondence Address | 19 Terrapin Road London SW17 8QN |
Director Name | Miss Laura Catherine Burke |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(26 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2020) |
Role | Airline Crew |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 19, Terrapin Road London SW17 8QN |
Director Name | Mr Fergus Wolseley Bracher |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2018(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 4, 19 Terrapin Road Terrapin Road London SW17 8QN |
Registered Address | 19 Terrapin Road London SW17 8QN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
1 at £1 | John Paul Andre 16.67% Ordinary |
---|---|
1 at £1 | Lucy Marcuson & Thomas Jones 16.67% Ordinary |
1 at £1 | Madelon Francoise Treneman 16.67% Ordinary |
1 at £1 | Paola Motka 16.67% Ordinary |
1 at £1 | Sarah Wilson 16.67% Ordinary |
1 at £1 | Stephen Linnane 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,854 |
Cash | £13,214 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
16 July 2020 | Termination of appointment of Laura Catherine Burke as a director on 12 March 2020 (1 page) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
21 April 2019 | Director's details changed for Mr Fergus Wolseley Bracher on 7 January 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 September 2018 | Termination of appointment of Charles James Bracher as a director on 23 September 2018 (1 page) |
23 September 2018 | Appointment of Mr Fergus Wolseley Bracher as a director on 23 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
13 May 2018 | Appointment of Mr Billy Chung Yin Wong as a director on 13 May 2018 (2 pages) |
30 April 2018 | Appointment of Miss Sarah Virginia Wilson as a director on 20 April 2018 (2 pages) |
16 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Termination of appointment of Claire Lucy Marcuson as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Claire Lucy Marcuson as a director on 30 June 2017 (1 page) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 April 2016 | Termination of appointment of Sarah Virginia Wilson as a director on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Madelon Francoise Treneman as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Madelon Francoise Treneman as a director on 15 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Sarah Virginia Wilson as a director on 18 April 2016 (1 page) |
29 February 2016 | Appointment of Miss Laura Catherine Burke as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Miss Laura Catherine Burke as a director on 29 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Stephen Linnane as a secretary on 28 February 2016 (1 page) |
28 February 2016 | Appointment of Mr Stephen James Linnane as a director on 28 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Stephen Linnane as a secretary on 28 February 2016 (1 page) |
28 February 2016 | Appointment of Mr Stephen James Linnane as a director on 28 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Sarah Virginia Wilson as a secretary on 16 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Sarah Virginia Wilson as a secretary on 16 February 2016 (1 page) |
17 February 2016 | Appointment of Miss Sarah Virginia Wilson as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Miss Sarah Virginia Wilson as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Charles James Bracher as a director on 26 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Charles James Bracher as a director on 26 January 2016 (2 pages) |
15 December 2015 | Termination of appointment of Paola Motka as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Paola Motka as a director on 14 December 2015 (1 page) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Appointment of Miss Claire Lucy Marcuson as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Miss Claire Lucy Marcuson as a director on 18 November 2015 (2 pages) |
2 September 2015 | Termination of appointment of John Paul Andre as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of John Paul Andre as a director on 1 September 2015 (1 page) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
7 January 2013 | Appointment of Miss Paola Motka as a director (2 pages) |
7 January 2013 | Appointment of Miss Paola Motka as a director (2 pages) |
14 December 2012 | Appointment of Mr John Paul Andre as a director (2 pages) |
14 December 2012 | Appointment of Mr John Paul Andre as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2012 | Termination of appointment of Joanna Griffiths as a director (1 page) |
21 October 2012 | Termination of appointment of Joanna Griffiths as a director (1 page) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Director's details changed for Joanna Lesley Griffiths on 23 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Joanna Lesley Griffiths on 23 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
21 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
30 November 2007 | Return made up to 23/06/07; no change of members (7 pages) |
30 November 2007 | Return made up to 23/06/07; no change of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 23/06/05; full list of members (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 23/06/05; full list of members (7 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 October 2002 | Total exemption full accounts made up to 30 March 2002 (5 pages) |
21 October 2002 | Total exemption full accounts made up to 30 March 2002 (5 pages) |
10 July 2002 | Return made up to 23/06/02; full list of members
|
10 July 2002 | Return made up to 23/06/02; full list of members
|
2 July 2002 | Registered office changed on 02/07/02 from: 3 albemarle street london W1X 4AU (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 3 albemarle street london W1X 4AU (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 December 2000 | Return made up to 18/09/00; full list of members
|
10 December 2000 | Return made up to 18/09/00; full list of members
|
29 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 September 1999 | Return made up to 18/09/99; no change of members
|
28 September 1999 | Return made up to 18/09/99; no change of members
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
27 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
5 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
22 September 1995 | Company name changed styleley LIMITED\certificate issued on 25/09/95 (4 pages) |
22 September 1995 | Company name changed styleley LIMITED\certificate issued on 25/09/95 (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 63/65 piccadilly london W1V 0EA (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 63/65 piccadilly london W1V 0EA (1 page) |