London
W2 5JS
Secretary Name | Mr David John Wills |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 February 2007(17 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Director Name | Timothy Martin Trowell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street, West Hanney Wantage Oxfordshire OX12 0LW |
Director Name | Roy David Parker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 7 years (resigned 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Dancote Cockernhoe Green Luton Bedfordshire LU2 8PY |
Director Name | John Miller |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Orchard Close Pitchcombe Stroud Glocs GL6 6LJ Wales |
Director Name | Richard Mansell Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Astell Street London SW3 3RT |
Director Name | Charles Richard Foster Kemp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 13 Lime Court Gipsy Lane London SW15 5RJ |
Director Name | Barry Howard Alexander |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1993) |
Role | Investment Manager |
Correspondence Address | 52 Middleway London NW11 6SG |
Director Name | Mark John Hallala |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Andrew Dennis Moye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Reddons Road Beckenham Kent BR3 1LY |
Director Name | Richard Vernon Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1996) |
Role | Merchant Banker |
Correspondence Address | 34 Devereux Road London SW11 6JS |
Secretary Name | Mark John Hallala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr Graham Leslie Barnes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Director Name | Timothy Martin Trowell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street, West Hanney Wantage Oxfordshire OX12 0LW |
Secretary Name | Sunil Kantha Sirisena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Secretary Name | Sunil Kantha Sirisena |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Director Name | Sunil Kantha Sirisena |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Secretary Name | Mr David John Wills |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2004(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Director Name | Sunil Kantha Sirisena |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Secretary Name | Brown Shipley & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 1996) |
Correspondence Address | Founders Court Lothbury London EC2R 7HE |
Telephone | 020 74919555 |
---|---|
Telephone region | London |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.6k at £1 | Albermarle Venture Partner LTD 51.00% Ordinary B |
---|---|
2.5k at £1 | Albermarle Venture Partner LTD 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £199,759 |
Cash | £20 |
Current Liabilities | £2,690 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 May 2001 | Delivered on: 30 May 2001 Persons entitled: Alliance Capital Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 7 october 1999 between the chargee and leisure villages limited. Particulars: £7,537.50. Outstanding |
---|---|
20 June 1997 | Delivered on: 24 June 1997 Satisfied on: 1 August 2002 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: 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Satisfaction of charge 2 in full (1 page) |
4 August 2017 | Satisfaction of charge 2 in full (1 page) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 15 October 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2 4HN on 2 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Graham Barnes as a director (1 page) |
2 November 2009 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2 4HN on 2 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Graham Barnes as a director (1 page) |
2 November 2009 | Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2 4HN on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 February 2002 | Return made up to 12/02/02; full list of members
|
14 February 2002 | Return made up to 12/02/02; full list of members
|
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 12/02/01; full list of members
|
1 February 2001 | Return made up to 12/02/01; full list of members
|
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
7 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 February 1999 | Return made up to 12/02/99; no change of members (6 pages) |
5 February 1999 | Return made up to 12/02/99; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
19 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
19 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Company name changed brown shipley venture managers l imited\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed brown shipley venture managers l imited\certificate issued on 29/08/97 (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: founders court lothbury london EC2R 7HE (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: founders court lothbury london EC2R 7HE (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Declaration of assistance for shares acquisition (11 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (11 pages) |
27 June 1997 | Resolutions
|
24 June 1997 | Particulars of mortgage/charge (5 pages) |
24 June 1997 | Particulars of mortgage/charge (5 pages) |
6 February 1997 | Return made up to 12/02/97; change of members (8 pages) |
6 February 1997 | Return made up to 12/02/97; change of members (8 pages) |
31 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | New secretary appointed (1 page) |
21 February 1996 | Return made up to 12/02/96; full list of members (15 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (15 pages) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
3 November 1995 | Director's particulars changed (2 pages) |
3 November 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |