London
EC2Y 9DT
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moor Place 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Mr Matthew Paul White |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Place 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Mr Justin Michael Cooper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Director Name | Mr Ian Raymond Hargrave |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 September 2015) |
Role | Management Consultants |
Country of Residence | England |
Correspondence Address | The Rookery Rookery Hill Ashtead Surrey KT21 1HY |
Director Name | Mr Andrew Neville Page |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 06 November 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Moor Place 1 Fore Street Avenue London EC2Y 9DT |
Secretary Name | Mr Ian Raymond Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 September 2015) |
Role | Management Consultants |
Country of Residence | England |
Correspondence Address | The Rookery Rookery Hill Ashtead Surrey KT21 1HY |
Director Name | Christopher Angus Pearson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2006) |
Role | IT Consultant |
Correspondence Address | 253 Walmer Road London W11 4EW |
Director Name | Mrs Jane Elizabeth Hargrave |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(18 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Rookery Hill Ashtead Surrey KT21 1HY |
Director Name | Ms Vivienne Katherine Maclachlan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moor Place 1 Fore Street Avenue London EC2Y 9DT |
Website | www.chpconsulting.com |
---|---|
Telephone | 07 109675877 |
Telephone region | Mobile |
Registered Address | Moor Place 1 Fore Street Avenue London EC2Y 9DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.1m at £0.01 | Chp Consulting Group LTD 80.45% Ordinary |
---|---|
998k at £0.01 | E.m. Cooper 19.51% Ordinary |
2k at £0.01 | J.m. Cooper 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,289,000 |
Net Worth | £45,587,000 |
Cash | £26,875,000 |
Current Liabilities | £13,449,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
24 October 2002 | Delivered on: 28 October 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,000,000 credited to account designation 55500900 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
20 June 2000 | Delivered on: 6 July 2000 Persons entitled: The Scottish Life Assurance Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) in relation to the premises known as seventh floor augustine house austin friars london EC2. Particulars: All the company's right ttle benefit and interest in and to he deposit of £43,706.25 placed in an interest bearing account in the name of the company and specifically designated "seventh floor augustine house deposit account" at such bank or other institution as the landlord shall from time to time decide in it's absolute discretion and notify the tenant in writing together with all related rights thereto and thereof under the deed. See the mortgage charge document for full details. Outstanding |
20 June 2000 | Delivered on: 6 July 2000 Persons entitled: The Scottish Life Assurance Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) in relation to premises known as sixth floor augustine house austin friars london EC2. Particulars: All the company's right title benefit and interest in and to the deposit of £80,088.75 placed in an interest bearing account in the name of the tenant and specifically designated "sixth floor augustine house deposit account" at such bank or other institution as the landlord shall from time to time decide in it's absolute discretion and notify the tenant in writing together with all related rights thereto and thereof under the deed. See the mortgage charge document for full details. Outstanding |
20 June 2000 | Delivered on: 6 July 2000 Persons entitled: The Scottish Life Assurance Company Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to premises known as fifth floor augustine house austin friars london EC2. Particulars: All the company's right title benefit and interest in and to the deposit of £99,596.25 placed in an interest bearing account in the name of the company and specifically designated "fifth floor augustine house deposit account" at such bank or other institution as the landlord shall decide in it's absolute discretion and notify the company in writing and all related rights thereto and thereof under the terms of the deed. Outstanding |
20 November 2020 | Termination of appointment of Andrew Neville Page as a director on 6 November 2020 (1 page) |
---|---|
20 November 2020 | Appointment of Mr Matthew Paul White as a director on 6 November 2020 (2 pages) |
5 August 2020 | Full accounts made up to 31 December 2019 (39 pages) |
11 May 2020 | Appointment of Mr Duncan Jonathan Magrath as a director on 1 May 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
29 April 2019 | Termination of appointment of Vivienne Katherine Maclachlan as a director on 26 April 2019 (1 page) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
12 October 2017 | Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Neville Page on 4 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Neville Page on 4 October 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Appointment of Ms Vivienne Maclachlan as a director on 11 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms Vivienne Maclachlan as a director on 11 May 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Change of name notice (2 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 October 2015 | Termination of appointment of Ian Raymond Hargrave as a secretary on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Ian Raymond Hargrave as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Ian Raymond Hargrave as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Ian Raymond Hargrave as a secretary on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Jane Elizabeth Hargrave as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Jane Elizabeth Hargrave as a director on 30 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 20 Gresham Street London EC2V 7JE to Moor Place 1 Fore Street Avenue London EC2Y 9DT on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 20 Gresham Street London EC2V 7JE to Moor Place 1 Fore Street Avenue London EC2Y 9DT on 17 September 2015 (1 page) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
12 August 2013 | Director's details changed for Andrew Warren Denton on 8 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Andrew Warren Denton on 8 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Andrew Warren Denton on 8 July 2013 (2 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
20 July 2012 | Purchase of own shares. (3 pages) |
20 July 2012 | Cancellation of shares. Statement of capital on 20 July 2012
|
20 July 2012 | Purchase of own shares. (3 pages) |
20 July 2012 | Cancellation of shares. Statement of capital on 20 July 2012
|
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
23 August 2011 | Purchase of own shares. (3 pages) |
23 August 2011 | Cancellation of shares. Statement of capital on 23 August 2011
|
23 August 2011 | Purchase of own shares. (3 pages) |
23 August 2011 | Cancellation of shares. Statement of capital on 23 August 2011
|
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Termination of appointment of Justin Cooper as a director (1 page) |
8 November 2010 | Termination of appointment of Justin Cooper as a director (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
20 October 2010 | Cancellation of shares. Statement of capital on 20 October 2010
|
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Purchase of own shares. (3 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
17 March 2010 | Director's details changed for Andrew Warren Denton on 16 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Andrew Warren Denton on 16 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA on 3 March 2010 (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
4 April 2008 | Director appointed mrs jane elizabeth hargrave (1 page) |
4 April 2008 | Director appointed mrs jane elizabeth hargrave (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 16/03/06; full list of members (9 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (9 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 March 2005 | Return made up to 16/03/05; full list of members (9 pages) |
29 March 2005 | Return made up to 16/03/05; full list of members (9 pages) |
15 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
15 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
23 March 2004 | Return made up to 16/03/04; full list of members (9 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (9 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
29 September 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
29 September 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
7 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
7 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 March 2003 | Return made up to 16/03/03; full list of members
|
24 March 2003 | Return made up to 16/03/03; full list of members
|
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (8 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (8 pages) |
1 October 2001 | Accounts for a medium company made up to 30 April 2001 (13 pages) |
1 October 2001 | Accounts for a medium company made up to 30 April 2001 (13 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
2 October 2000 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
2 October 2000 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 3RD floor 10-11 austin friars london EC2N 2HG (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 3RD floor 10-11 austin friars london EC2N 2HG (1 page) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
10 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
10 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
17 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 April 1999 | Return made up to 16/03/99; full list of members
|
22 April 1999 | Return made up to 16/03/99; full list of members
|
1 April 1999 | Ad 22/02/99--------- £ si [email protected]=59400 £ ic 600/60000 (2 pages) |
1 April 1999 | Ad 22/02/99--------- £ si [email protected]=59400 £ ic 600/60000 (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | S-div 26/02/99 (1 page) |
12 March 1999 | S-div 26/02/99 (1 page) |
12 March 1999 | Resolutions
|
21 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 8 earl street london EC2A 2AL (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 8 earl street london EC2A 2AL (1 page) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
19 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
27 September 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Full accounts made up to 30 April 1995 (5 pages) |
7 September 1995 | Full accounts made up to 30 April 1995 (5 pages) |
10 August 1990 | Ad 30/04/90--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
10 August 1990 | Ad 30/04/90--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
29 May 1990 | Memorandum and Articles of Association (9 pages) |
29 May 1990 | Memorandum and Articles of Association (9 pages) |
22 May 1990 | Company name changed\certificate issued on 22/05/90 (2 pages) |
22 May 1990 | Company name changed\certificate issued on 22/05/90 (2 pages) |
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
17 May 1990 | Director resigned;new director appointed (4 pages) |
17 May 1990 | Director resigned;new director appointed (4 pages) |
16 March 1990 | Incorporation (9 pages) |
16 March 1990 | Incorporation (9 pages) |