London
W1W 8BE
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 December 2012) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(22 years, 1 month after company formation) |
Appointment Duration | 9 months (closed 18 December 2012) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Robert Andrew Holms |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Ashlea Stow Galashiels Selkirkshire TD1 2RE Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Mr James Henry Whitton Fairweather |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hoolets Yett Pencaitland Tranent East Lothian EH34 5EY Scotland |
Director Name | Miss Sandra Ellen Brodie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2002) |
Role | Share Schemes Manager |
Correspondence Address | 31/4 Polwarth Crescent Edinburgh Midlothian EH11 1HR Scotland |
Secretary Name | Miss Sandra Ellen Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2002) |
Role | Share Schemes Manager |
Correspondence Address | 31/4 Polwarth Crescent Edinburgh Midlothian EH11 1HR Scotland |
Director Name | John Edward Cregan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 1996) |
Role | Pensions Manager |
Correspondence Address | 5 Palmerston Place Edinburgh Midlothian EH12 5AF Scotland |
Director Name | Mr Johannes Versloot |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2000) |
Role | Finanace Director |
Correspondence Address | Gravensingel 31 Dordrecht EE1 9EN |
Director Name | Christopher Ripper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 November 2003) |
Role | Licenced Retailing |
Correspondence Address | Hillroft House Main Street Upper Stowe Northampton Northamptonshire NN7 4SH |
Director Name | Peter Hurcombe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 28 Colinton Road Edinburgh Lothian EH10 5EQ Scotland |
Director Name | Peter Dilworth Kennerley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 2008) |
Role | Solicitor |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Director Name | Janis Ireland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2006) |
Role | Operations Manager |
Correspondence Address | Flat 2 1 1 Hillpark Rise Edinburgh Midlothian EH4 7BB Scotland |
Director Name | Lorna Anne Elizabeth Mackenzie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2005) |
Role | Benefits Manager |
Correspondence Address | 11 Standingstane Road South Queensferry West Lothian EH30 9UB Scotland |
Secretary Name | Mr David Logan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2004) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whitelea Crescent Balerno Midlothian EH14 7HF Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Raymond John Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2009) |
Role | Director Of Group Financial Services |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(19 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(21 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | New Bridge Street Trustees Ltd (Corporation) |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 August 1999) |
Correspondence Address | 20 Little Britain London EC1A 7DH |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Scottish & Newcastle LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
29 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 9 February 2012 (1 page) |
9 February 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Mrs Anne Louise Oliver on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Director's details changed for Mrs Anne Louise Oliver on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 9 February 2012 (1 page) |
9 February 2012 | Director's details changed for Mrs Anne Louise Oliver on 9 February 2012 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page) |
18 October 2011 | Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Sean Michael Paterson on 18 October 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
20 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Director appointed mrs anne louise oliver (1 page) |
25 September 2009 | Appointment Terminated Director alan dick (1 page) |
25 September 2009 | Director appointed mrs anne louise oliver (1 page) |
20 May 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
20 May 2009 | Amended accounts made up to 30 April 2008 (3 pages) |
28 April 2009 | Appointment terminated director janis ireland (1 page) |
28 April 2009 | Appointment Terminated Director janis ireland (1 page) |
17 April 2009 | Accounts made up to 30 April 2008 (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
17 April 2009 | Director appointed craig tedford (7 pages) |
17 April 2009 | Director appointed william john payne (7 pages) |
17 April 2009 | Director appointed william john payne (7 pages) |
17 April 2009 | Director appointed craig tedford (7 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / janis ireland / 30/01/2009 (1 page) |
12 March 2009 | Appointment terminated secretary simon aves (1 page) |
12 March 2009 | Secretary appointed mrs anne louise oliver (1 page) |
12 March 2009 | Appointment terminated director raymond martin (1 page) |
12 March 2009 | Appointment Terminated Secretary simon aves (1 page) |
12 March 2009 | Director's Change of Particulars / janis ireland / 30/01/2009 / HouseName/Number was: , now: flat 2; Street was: 5 beechmount crescent, now: 1 1 hillpark rise; Region was: midlothian, now: ; Post Code was: EH12 5TU, now: EH4 7BB; Country was: , now: united kingdom (1 page) |
12 March 2009 | Appointment Terminated Director raymond martin (1 page) |
12 March 2009 | Secretary appointed mrs anne louise oliver (1 page) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
5 August 2008 | Appointment Terminated Secretary mark stevens (1 page) |
5 August 2008 | Secretary appointed simon howard aves (2 pages) |
9 May 2008 | Appointment Terminated Director peter kennerley (1 page) |
9 May 2008 | Director appointed alan dick (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Appointment terminated director peter kennerley (1 page) |
9 May 2008 | Director appointed alan dick (2 pages) |
9 May 2008 | Resolutions
|
20 February 2008 | Return made up to 06/02/08; full list of members (6 pages) |
20 February 2008 | Return made up to 06/02/08; full list of members (6 pages) |
6 August 2007 | Accounts made up to 30 April 2007 (6 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
11 May 2007 | Accounts made up to 30 April 2006 (6 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
28 February 2006 | Accounts made up to 30 April 2005 (6 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
28 February 2005 | Accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
25 March 2004 | Accounts made up to 2 May 2003 (4 pages) |
25 March 2004 | Accounts for a dormant company made up to 2 May 2003 (4 pages) |
25 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
25 March 2004 | Accounts for a dormant company made up to 2 May 2003 (4 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
4 March 2003 | Accounts for a dormant company made up to 2 May 2002 (4 pages) |
4 March 2003 | Accounts made up to 2 May 2002 (4 pages) |
4 March 2003 | Accounts for a dormant company made up to 2 May 2002 (4 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | Accounts made up to 2 May 2001 (4 pages) |
1 March 2002 | Accounts for a dormant company made up to 2 May 2001 (4 pages) |
1 March 2002 | Accounts for a dormant company made up to 2 May 2001 (4 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 06/02/01; full list of members
|
4 April 2001 | Return made up to 06/02/01; full list of members (8 pages) |
4 April 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a dormant company made up to 2 May 2000 (4 pages) |
1 March 2001 | Accounts made up to 2 May 2000 (4 pages) |
1 March 2001 | Accounts for a dormant company made up to 2 May 2000 (4 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (8 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (8 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (5 pages) |
25 January 2000 | Accounts made up to 2 May 1999 (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (5 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
12 March 1999 | Return made up to 06/02/99; full list of members
|
8 February 1999 | Accounts made up to 3 May 1998 (4 pages) |
8 February 1999 | Accounts for a dormant company made up to 3 May 1998 (4 pages) |
8 February 1999 | Accounts for a dormant company made up to 3 May 1998 (4 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
3 March 1998 | Return made up to 06/02/98; full list of members
|
31 January 1998 | Accounts for a dormant company made up to 27 April 1997 (4 pages) |
31 January 1998 | Accounts made up to 27 April 1997 (4 pages) |
26 February 1997 | Accounts for a dormant company made up to 28 April 1996 (4 pages) |
26 February 1997 | Accounts made up to 28 April 1996 (4 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 06/02/97; full list of members (8 pages) |
26 February 1997 | Return made up to 06/02/97; full list of members (8 pages) |
20 May 1996 | Return made up to 06/02/96; full list of members (8 pages) |
20 May 1996 | Return made up to 06/02/96; full list of members (8 pages) |
11 March 1996 | New director appointed (2 pages) |
2 March 1996 | Accounts made up to 30 April 1995 (6 pages) |
2 March 1996 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 March 1990 | Resolutions
|
29 March 1990 | Memorandum and Articles of Association (8 pages) |
29 March 1990 | Memorandum and Articles of Association (8 pages) |
29 March 1990 | Resolutions
|
6 February 1990 | Incorporation (21 pages) |
6 February 1990 | Incorporation (21 pages) |