Company NameCello Health Consulting Ltd
DirectorMark Bentley
Company StatusActive
Company Number02426293
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Previous NameMarket Research International Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(21 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Old Nichol Street
London
E2 7HR
Director NameMr Nigel Crawford Beacom
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration19 years (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gardiners Orchard
Wedmore
Somerset
BS28 4HG
Director NameMr James Patton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coillesdene Avenue
Edinburgh
EH15 2JG
Scotland
Secretary NameIsobel Savage
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address4 Gardiners Orchard
Wedmore
Somerset
BS28 4HG
Director NameChristine Chatterton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address43 Tarbolton Crescent
Chapelhall
Airdrie
ML6 8HN
Scotland
Director NameBrendan Gisby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2007)
RoleResearch Director
Correspondence Address7a Fettes Row
Edinburgh
EH3 6SE
Scotland
Director NameMr James Campbell Law
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2010)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Nethervale Avenue
Glasgow
G44 3XR
Scotland
Director NameShirley Love
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2007)
RoleAccountant
Correspondence Address3 Millar Grove
Hamilton
ML3 9BF
Scotland
Director NameMae Frances McColl
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2007)
RoleField Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blairdenon Drive
Cumbernauld
Glasgow
Lanarkshire
G68 9BE
Scotland
Secretary NameShirley Love
NationalityBritish
StatusResigned
Appointed10 April 2007(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2010)
RoleAccountant
Correspondence Address3 Millar Grove
Hamilton
ML3 9BF
Scotland
Director NameRichard Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2010)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Midhurst Avenue
London
N10 3EN
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(21 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Secretary NameMr Chris Stead
StatusResigned
Appointed28 September 2011(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2018)
RoleCompany Director
Correspondence Address8 Battersea Park Rd
London
SW8 4BG

Contact

Websitemruk.co.uk
Email address[email protected]
Telephone0845 1304576
Telephone regionUnknown

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

570.6k at £0.01Cello Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

14 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2024Termination of appointment of Mark Bentley as a director on 31 December 2023 (1 page)
1 February 2024Appointment of Mr Michael Madden as a director on 15 December 2023 (2 pages)
16 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
20 June 2023Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages)
25 April 2023Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page)
17 October 2022Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages)
17 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
13 September 2022Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page)
17 January 2022Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page)
21 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
17 December 2020Satisfaction of charge 1 in full (1 page)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 September 2019Change of details for Cello Group Plc as a person with significant control on 24 April 2018 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 November 2018Registered office address changed from 8 Battersea Park Rd London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page)
22 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 November 2018Termination of appointment of Chris Stead as a secretary on 21 November 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
20 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 November 2015Director's details changed for Mr Mark Bentley on 1 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Mark Scott on 1 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Mark Bentley on 1 November 2015 (2 pages)
26 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,705.83
(4 pages)
26 November 2015Director's details changed for Mr Mark Scott on 1 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Mark Scott on 1 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Mark Bentley on 1 November 2015 (2 pages)
26 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,705.83
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,705.83
(4 pages)
13 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,705.83
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,705.83
(4 pages)
3 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,705.83
(4 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 September 2011Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP on 29 September 2011 (1 page)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 September 2011Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP on 29 September 2011 (1 page)
28 September 2011Appointment of Mr Chris Stead as a secretary (1 page)
28 September 2011Appointment of Mr Chris Stead as a secretary (1 page)
22 October 2010Appointment of Mr Mark Bentley as a director (2 pages)
22 October 2010Appointment of Mr Mark Bentley as a director (2 pages)
22 October 2010Appointment of Mr Mark Scott as a director (2 pages)
22 October 2010Appointment of Mr Mark Scott as a director (2 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
13 October 2010Termination of appointment of Nigel Beacom as a director (1 page)
13 October 2010Termination of appointment of James Law as a director (1 page)
13 October 2010Termination of appointment of Richard Gilmore as a director (1 page)
13 October 2010Termination of appointment of Nigel Beacom as a director (1 page)
13 October 2010Termination of appointment of Shirley Love as a secretary (1 page)
13 October 2010Termination of appointment of Richard Gilmore as a director (1 page)
13 October 2010Termination of appointment of James Law as a director (1 page)
13 October 2010Termination of appointment of Shirley Love as a secretary (1 page)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 December 2008 (10 pages)
23 November 2009Full accounts made up to 31 December 2008 (10 pages)
17 February 2009Appointment terminated director kevin steeds (1 page)
17 February 2009Appointment terminated director kevin steeds (1 page)
16 October 2008Return made up to 26/09/08; full list of members (6 pages)
16 October 2008Return made up to 26/09/08; full list of members (6 pages)
27 August 2008Full accounts made up to 31 December 2007 (10 pages)
27 August 2008Full accounts made up to 31 December 2007 (10 pages)
23 October 2007Return made up to 26/09/07; full list of members (4 pages)
23 October 2007Return made up to 26/09/07; full list of members (4 pages)
2 October 2007Registered office changed on 02/10/07 from: 13 queen square bristol avon BS1 4NT (1 page)
2 October 2007Registered office changed on 02/10/07 from: 13 queen square bristol avon BS1 4NT (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (3 pages)
28 June 2007Ad 07/06/07--------- £ si [email protected]=399 £ ic 5305/5704 (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Declaration of assistance for shares acquisition (7 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 June 2007Declaration of assistance for shares acquisition (7 pages)
28 June 2007Declaration of assistance for shares acquisition (7 pages)
28 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Declaration of assistance for shares acquisition (7 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Ad 07/06/07--------- £ si [email protected]=2760 £ ic 2545/5305 (11 pages)
28 June 2007Director resigned (1 page)
28 June 2007Ad 07/06/07--------- £ si [email protected]=2760 £ ic 2545/5305 (11 pages)
28 June 2007Ad 07/06/07--------- £ si [email protected]=399 £ ic 5305/5704 (2 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
10 April 2007Memorandum and Articles of Association (6 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Memorandum and Articles of Association (6 pages)
10 April 2007Secretary resigned (1 page)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 October 2006Return made up to 26/09/06; full list of members (4 pages)
3 October 2006Return made up to 26/09/06; full list of members (4 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 November 2005Return made up to 26/09/05; full list of members (4 pages)
25 November 2005Return made up to 26/09/05; full list of members (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Ad 02/03/05--------- £ si [email protected]=583 £ ic 1962/2545 (2 pages)
10 March 2005Ad 02/03/05--------- £ si [email protected]=583 £ ic 1962/2545 (2 pages)
10 March 2005Statement of affairs (12 pages)
10 March 2005Statement of affairs (12 pages)
11 November 2004S-div 02/11/04 (1 page)
11 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2004S-div 02/11/04 (1 page)
8 November 2004S-div 02/11/04 (1 page)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2004S-div 02/11/04 (1 page)
2 November 2004S-div 21/10/04 (1 page)
2 November 2004S-div 21/10/04 (1 page)
27 October 2004S-div 21/10/04 (1 page)
27 October 2004S-div 21/10/04 (1 page)
4 October 2004Return made up to 26/09/04; full list of members (3 pages)
4 October 2004Return made up to 26/09/04; full list of members (3 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
16 October 2003Return made up to 26/09/03; full list of members (6 pages)
16 October 2003Return made up to 26/09/03; full list of members (6 pages)
28 April 2003£ ic 3567/1962 08/04/03 £ sr 1605@1=1605 (1 page)
28 April 2003£ ic 3567/1962 08/04/03 £ sr 1605@1=1605 (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 October 2001Return made up to 26/09/01; full list of members (6 pages)
26 October 2001Return made up to 26/09/01; full list of members (6 pages)
30 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
16 January 2001Accounts made up to 31 March 2000 (1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Accounts made up to 31 March 2000 (1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2000Return made up to 26/09/00; full list of members (6 pages)
18 October 2000Return made up to 26/09/00; full list of members (6 pages)
2 October 2000Ad 14/07/00--------- £ si 3565@1=3565 £ ic 2/3567 (2 pages)
2 October 2000Ad 14/07/00--------- £ si 3565@1=3565 £ ic 2/3567 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 48 jesmond road west newcastle upon tyne NE2 4PQ (1 page)
8 February 2000Registered office changed on 08/02/00 from: 48 jesmond road west newcastle upon tyne NE2 4PQ (1 page)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Accounts made up to 31 March 1999 (1 page)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Accounts made up to 31 March 1999 (1 page)
22 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Accounts made up to 31 March 1998 (1 page)
22 December 1998Accounts made up to 31 March 1998 (1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Return made up to 26/09/98; no change of members (4 pages)
14 October 1998Return made up to 26/09/98; no change of members (4 pages)
22 December 1997Accounts made up to 31 March 1997 (1 page)
22 December 1997Accounts made up to 31 March 1997 (1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
11 December 1996Accounts made up to 31 March 1996 (1 page)
11 December 1996Accounts made up to 31 March 1996 (1 page)
20 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Accounts made up to 31 March 1995 (1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Accounts made up to 31 March 1995 (1 page)
4 October 1995Return made up to 26/09/95; no change of members (4 pages)
4 October 1995Return made up to 26/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 September 1989Incorporation (18 pages)
26 September 1989Incorporation (18 pages)