London
SE1 9BG
Director Name | Mr Stephen Martin Fish |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Mr Anthony Denholm Burns |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Hotels |
Country of Residence | Wales |
Correspondence Address | 13 Ebberston Road East Colwyn Bay Conwy LL28 4DR Wales |
Director Name | Joseph Kerry Bills |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St George's Hotel The Promenade Llandudno Conwy LL30 2LG Wales |
Director Name | Stephen Geoffrey Trowbridge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(33 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Hatherley Manor Hotel & Spa Down Hatherley Lane Down Hatherley Gloucester Gloucestershire GL2 9QA Wales |
Secretary Name | Pall Mall Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 1991(1 year after company formation) |
Appointment Duration | 33 years, 2 months |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Peter Terence James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(1 year after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Mr David Julian Bingham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crescent Grove London SW4 7AF |
Director Name | Abdulrahman Hamid Alzayani |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 24 January 2019(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2022) |
Role | Shareholder's Representative |
Country of Residence | Bahrain |
Correspondence Address | Villa 571 Road 2614 Block 926 Riffa Jaryalshaikh Bahrain |
Website | stgeorgeswales.co.uk |
---|
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.5m at £1 | St. Georges Group Of Hotels LTD 100.00% Ordinary |
---|---|
1 at £1 | Pall Mall Registrars LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,793,938 |
Gross Profit | £4,789,067 |
Net Worth | £5,312,954 |
Cash | £1,907,476 |
Current Liabilities | £1,417,094 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
29 March 2004 | Delivered on: 5 April 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 April 2004 | Delivered on: 8 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that l/h land k/a st george's hotel st george's place llandudno conwy t/n WA499404 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
6 April 2004 | Delivered on: 8 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land being hatherley manor hotel down hatherley lane tewkesbury gloucestershire t/n GR103382 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
30 September 1999 | Delivered on: 20 October 1999 Satisfied on: 5 May 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1999 | Delivered on: 16 October 1999 Satisfied on: 5 May 2004 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h land and buildings at st. George's hotel st george's place llandudno conwy wales t/n-WA999404. Fully Satisfied |
30 September 1999 | Delivered on: 16 October 1999 Satisfied on: 5 May 2004 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings at hatherley manor hotel down hatherley tewkesbury gloucestershire t/n-GR103382. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 4 December 1999 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tudor cottage, high street, harlemere surrey, the goodwill in connection with the business and the benefit of all licences. All trade and tennants fixtures and fittings now on or about the property. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 4 December 1999 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The georgian hotel, high street, harlemere, surrey. The goodwill in connection with the business and the benefit of all licences all trade and tennats fixtures and fittings now on or about the property. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 20 January 2004 Persons entitled: Governor and Company O the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property adjoining the georgian hotel, high street, harlemere surrey. The goodwill in connection with the business. And the benefit of all licences all trade and tenants fixtures and fittings now on or about the property. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 4 December 1999 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property lying to the west of the high street, harlemere, surrey being part of the georgian hotel. The goodwill in connection with the business. And the benefit of all licences all trade and tenants fixtures and fittings now on or about the property. Fully Satisfied |
8 March 1990 | Delivered on: 17 March 1990 Satisfied on: 4 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future (please see M277 for details). Fully Satisfied |
22 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Group of companies' accounts made up to 26 September 2019 (43 pages) |
24 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 August 2019 | Termination of appointment of David Julian Bingham as a director on 31 July 2019 (1 page) |
27 June 2019 | Group of companies' accounts made up to 27 September 2018 (41 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
25 January 2019 | Appointment of Abdulrahman Hamid Alzayani as a director on 24 January 2019 (2 pages) |
7 March 2018 | Full accounts made up to 28 September 2017 (29 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
26 April 2016 | Full accounts made up to 30 September 2015 (27 pages) |
26 April 2016 | Full accounts made up to 30 September 2015 (27 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 March 2015 | Full accounts made up to 2 October 2014 (26 pages) |
11 March 2015 | Full accounts made up to 2 October 2014 (26 pages) |
11 March 2015 | Full accounts made up to 2 October 2014 (26 pages) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 December 2014 | Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Martin Fish on 3 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page) |
22 October 2014 | Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Michael John Chapelow on 22 October 2014 (2 pages) |
25 February 2014 | Accounts made up to 3 October 2013 (26 pages) |
25 February 2014 | Accounts made up to 3 October 2013 (26 pages) |
25 February 2014 | Accounts made up to 3 October 2013 (26 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 May 2013 | Director's details changed for Mr Stephen Martin Fish on 26 July 2010 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Martin Fish on 26 July 2010 (2 pages) |
12 April 2013 | Accounts made up to 27 September 2012 (25 pages) |
12 April 2013 | Accounts made up to 27 September 2012 (25 pages) |
3 April 2013 | Secretary's details changed for Pall Mall Registrars Limited on 13 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Pall Mall Registrars Limited on 13 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
6 March 2012 | Accounts made up to 29 September 2011 (24 pages) |
6 March 2012 | Accounts made up to 29 September 2011 (24 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
9 May 2011 | Accounts made up to 30 September 2010 (24 pages) |
9 May 2011 | Accounts made up to 30 September 2010 (24 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
1 June 2010 | Accounts made up to 1 October 2009 (22 pages) |
1 June 2010 | Accounts made up to 1 October 2009 (22 pages) |
1 June 2010 | Accounts made up to 1 October 2009 (22 pages) |
18 March 2010 | Director's details changed for Mr Stephen Martin Fish on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Secretary's details changed for Pall Mall Registrars Limited on 16 March 2010 (1 page) |
18 March 2010 | Director's details changed for Anthony Denholm Burns on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Stephen Martin Fish on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Anthony Denholm Burns on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Pall Mall Registrars Limited on 16 March 2010 (1 page) |
26 March 2009 | Accounts for a medium company made up to 2 October 2008 (20 pages) |
26 March 2009 | Accounts for a medium company made up to 2 October 2008 (20 pages) |
26 March 2009 | Accounts for a medium company made up to 2 October 2008 (20 pages) |
17 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 October 2008 | Accounts made up to 27 September 2007 (22 pages) |
7 October 2008 | Accounts made up to 27 September 2007 (22 pages) |
2 September 2008 | Return made up to 07/02/08; no change of members (7 pages) |
2 September 2008 | Return made up to 07/02/08; no change of members (7 pages) |
12 August 2008 | Director appointed david julian bingham (2 pages) |
12 August 2008 | Director appointed david julian bingham (2 pages) |
11 August 2008 | Director appointed anthony denholm burns (2 pages) |
11 August 2008 | Director appointed anthony denholm burns (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page) |
4 August 2008 | Appointment terminated director peter james (1 page) |
4 August 2008 | Director appointed stephen martin fish (2 pages) |
4 August 2008 | Director appointed stephen martin fish (2 pages) |
4 August 2008 | Appointment terminated director peter james (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 63-65 marylebone lane london W1U 2RA (1 page) |
20 September 2007 | Return made up to 07/02/07; full list of members (7 pages) |
20 September 2007 | Return made up to 07/02/07; full list of members (7 pages) |
18 July 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
18 July 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
2 August 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
2 August 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 19 cavendish square london W1A 2AW (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 19 cavendish square london W1A 2AW (1 page) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
4 August 2004 | Auditor's resignation (2 pages) |
4 August 2004 | Auditor's resignation (2 pages) |
27 July 2004 | Accounts made up to 30 September 2003 (18 pages) |
27 July 2004 | Accounts made up to 30 September 2003 (18 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
24 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
24 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
19 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
1 August 2000 | Accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Accounts made up to 30 September 1999 (14 pages) |
22 May 2000 | Ad 27/09/99--------- £ si 1788000@1 (2 pages) |
22 May 2000 | Ad 27/09/99--------- £ si 1788000@1 (2 pages) |
22 May 2000 | Statement of affairs (12 pages) |
22 May 2000 | Statement of affairs (12 pages) |
9 February 2000 | Return made up to 07/02/00; full list of members
|
9 February 2000 | Return made up to 07/02/00; full list of members
|
22 December 1999 | Registered office changed on 22/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page) |
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | £ nc 1700000/3488000 27/09/99 (1 page) |
3 November 1999 | £ nc 1700000/3488000 27/09/99 (1 page) |
3 November 1999 | Resolutions
|
20 October 1999 | Particulars of mortgage/charge (6 pages) |
20 October 1999 | Particulars of mortgage/charge (6 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Accounts made up to 31 March 1998 (12 pages) |
11 March 1999 | Accounts made up to 31 March 1998 (12 pages) |
23 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
15 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
6 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
6 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (11 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (11 pages) |
11 July 1996 | Particulars of contract relating to shares (4 pages) |
11 July 1996 | Ad 29/03/96--------- £ si 1699900@1=1699900 £ ic 2/1699902 (2 pages) |
11 July 1996 | Ad 29/03/96--------- £ si 1699900@1=1699900 £ ic 2/1699902 (2 pages) |
11 July 1996 | Particulars of contract relating to shares (4 pages) |
3 July 1996 | Memorandum and Articles of Association (10 pages) |
3 July 1996 | £ nc 100/1700000 29/03/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Memorandum and Articles of Association (10 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | £ nc 100/1700000 29/03/96 (1 page) |
20 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
20 March 1996 | Return made up to 07/02/96; full list of members (8 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
5 February 1995 | Accounts made up to 31 March 1994 (11 pages) |
13 February 1994 | Accounts made up to 31 March 1993 (12 pages) |
8 February 1993 | Accounts made up to 31 March 1992 (11 pages) |
6 May 1992 | Accounts made up to 31 March 1991 (12 pages) |
7 February 1990 | Incorporation (13 pages) |
7 February 1990 | Incorporation (13 pages) |