Company NameTravel & General Insurance Services Limited
DirectorsRichard Stuart Watson and Walter Alexander McCulloch
Company StatusActive
Company Number02527363
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Stuart Watson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(24 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMr Walter Alexander McCulloch
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(28 years, 7 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address117 Houndsditch
London
EC3A 7BT
Secretary NameMr Walter Alexander McCulloch
StatusCurrent
Appointed15 March 2019(28 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameDuncan Charles Vesey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 1997)
RoleOffice Manager
Correspondence Address31 Elm Park Road
London
N3 1EG
Director NameAlan John Kaye
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill House
Porthill
Nettlebed
Oxfordshire
RG9 5RL
Secretary NameMr Iain David Gordon
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Director NamePeter Frederick Chopin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 December 2002)
RoleSales And Marketing Dir
Correspondence Address25 Elliot Road
Chiswick
London
W4 2PF
Director NameMr Iain David Gordon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(7 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 16 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Director NameMr Paul Grove Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address104 St Davids Square
London
E14 3WB
Secretary NameMr Paul Grove Harvey
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address104 St Davids Square
London
E14 3WB
Secretary NameMr Iain David Gordon
NationalityBritish
StatusResigned
Appointed03 August 2009(19 years after company formation)
Appointment Duration6 months (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Secretary NameMr Eon Wilhelm Du Toit
StatusResigned
Appointed01 February 2010(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Iain Gordon
StatusResigned
Appointed28 May 2010(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 2016)
RoleCompany Director
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMr Lloyd Sutton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(20 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Houndsditch
London
EC3A 7BT
Secretary NameMr Richard Stuart Watson
StatusResigned
Appointed23 April 2016(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2019)
RoleCompany Director
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMr Richard James Laccohee Tillett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2019)
RoleUnderwriting Director
Country of ResidenceEngland
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMr Pierre Patrice Galeon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2022)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address117 Houndsditch
London
EC3A 7BT

Contact

Websitetravel-general.com
Telephone01409 251858
Telephone regionHolsworthy

Location

Registered Address69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

152.5k at £1Alan John Kaye
56.66%
Ordinary
101.7k at £1Iain David Gordon
37.77%
Ordinary
6k at £1Alan John Kaye
2.23%
Ordinary A
5k at £1Lloyd Sutton
1.86%
Ordinary A
4k at £1Iain David Gordon
1.49%
Ordinary A

Financials

Year2014
Net Worth£521,147
Cash£4,459,015
Current Liabilities£4,621,573

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

28 October 2022Delivered on: 28 October 2022
Persons entitled: Mobeus Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 20 November 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: By way of first fixed charge: the real property set opposite its name in part a of schedule 2 to this debenture; all property vested in or charged to it, all fixtures and fittings attached to the property and all rents receivable from any lease granted out of that property; all plant and machinery, including any associated warranties and maintenance contracts; all goodwill and uncalled capital, all stock, shares and other securities held by it at any time (including, without limitation, the shares set out opposite its name in part b of schedule 2 to this debenture) and all income and rights relating to those stocks, shares and securities; and all intellectual property, licences, claims, insurance policies, proceeds of any insurance. For more details see attached debenture.
Outstanding
16 August 2018Delivered on: 21 August 2018
Persons entitled: Mobeus Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
3 June 2013Delivered on: 4 June 2013
Satisfied on: 29 June 2013
Persons entitled: International Insurance Company of Hannover Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 December 2020Memorandum and Articles of Association (60 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 December 2020Satisfaction of charge 025273630003 in full (1 page)
4 December 2020Accounts for a small company made up to 31 October 2019 (9 pages)
20 November 2020Registration of charge 025273630004, created on 20 November 2020 (20 pages)
14 October 2020Appointment of Mr Pierre Patrice Galeon as a director on 27 August 2020 (2 pages)
17 August 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 31 October 2018 (8 pages)
6 June 2019Termination of appointment of Richard Tillett as a director on 31 May 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
15 March 2019Appointment of Mr Walter Alexander Mcculloch as a director on 15 March 2019 (2 pages)
15 March 2019Termination of appointment of Richard Stuart Watson as a secretary on 15 March 2019 (1 page)
15 March 2019Appointment of Mr Walter Alexander Mcculloch as a secretary on 15 March 2019 (2 pages)
24 August 2018Termination of appointment of Iain David Gordon as a director on 16 August 2018 (1 page)
24 August 2018Termination of appointment of Alan John Kaye as a director on 16 August 2018 (1 page)
24 August 2018Notification of Project Sun Bidco Limited as a person with significant control on 16 August 2018 (2 pages)
24 August 2018Cessation of Alan John Kaye as a person with significant control on 16 August 2018 (1 page)
24 August 2018Cessation of Iain David Gordon as a person with significant control on 16 August 2018 (1 page)
23 August 2018Registration of charge 025273630003, created on 16 August 2018 (21 pages)
21 August 2018Registration of charge 025273630002, created on 16 August 2018 (57 pages)
27 July 2018Accounts for a small company made up to 31 October 2017 (8 pages)
2 May 2018Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 264,143
(6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
18 April 2018Cessation of Alan John Kaye as a person with significant control on 18 April 2018 (1 page)
18 April 2018Notification of Alan John Kaye as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Notification of Alan John Kaye as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Appointment of Mr Richard Tillett as a director on 9 March 2018 (2 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(75 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(75 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 February 2017Purchase of own shares. (4 pages)
15 February 2017Purchase of own shares. (4 pages)
8 February 2017Termination of appointment of Lloyd Sutton as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Lloyd Sutton as a director on 7 February 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 May 2016Appointment of Mr Richard Stuart Watson as a secretary on 23 April 2016 (2 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 264,143
(6 pages)
19 May 2016Appointment of Mr Richard Stuart Watson as a secretary on 23 April 2016 (2 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 264,143
(6 pages)
18 May 2016Termination of appointment of Iain Gordon as a secretary on 23 April 2016 (1 page)
18 May 2016Termination of appointment of Iain Gordon as a secretary on 23 April 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 269,143
(6 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 269,143
(6 pages)
26 March 2015Appointment of Mr Richard Stuart Watson as a director on 20 February 2015 (2 pages)
26 March 2015Appointment of Mr Richard Stuart Watson as a director on 20 February 2015 (2 pages)
7 May 2014Director's details changed for Mr Lloyd Sutton on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 269,143
(6 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 269,143
(6 pages)
7 May 2014Director's details changed for Mr Lloyd Sutton on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Lloyd Sutton on 7 May 2014 (2 pages)
11 February 2014Full accounts made up to 31 October 2013 (15 pages)
11 February 2014Full accounts made up to 31 October 2013 (15 pages)
6 January 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page)
20 November 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 269,143
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 269,143
(4 pages)
13 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2013Satisfaction of charge 025273630001 in full (4 pages)
29 June 2013Satisfaction of charge 025273630001 in full (4 pages)
4 June 2013Registration of charge 025273630001 (15 pages)
4 June 2013Registration of charge 025273630001 (15 pages)
29 April 2013Full accounts made up to 31 October 2012 (13 pages)
29 April 2013Full accounts made up to 31 October 2012 (13 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
22 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 205,607
(4 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
22 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 205,607
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 205,607
(4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 March 2012Full accounts made up to 31 October 2011 (12 pages)
6 March 2012Full accounts made up to 31 October 2011 (12 pages)
25 May 2011Appointment of Mr Lloyd Sutton as a director (2 pages)
25 May 2011Appointment of Mr Lloyd Sutton as a director (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 April 2011Full accounts made up to 31 October 2010 (13 pages)
13 April 2011Full accounts made up to 31 October 2010 (13 pages)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
9 January 2010Full accounts made up to 31 October 2009 (13 pages)
9 January 2010Full accounts made up to 31 October 2009 (13 pages)
5 August 2009Appointment terminated director paul harvey (1 page)
5 August 2009Appointment terminated director paul harvey (1 page)
5 August 2009Secretary appointed mr iain david gordon (1 page)
5 August 2009Appointment terminated secretary paul harvey (1 page)
5 August 2009Secretary appointed mr iain david gordon (1 page)
5 August 2009Appointment terminated secretary paul harvey (1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 October 2008 (14 pages)
15 April 2009Full accounts made up to 31 October 2008 (14 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 October 2007 (14 pages)
17 January 2008Full accounts made up to 31 October 2007 (14 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
15 April 2007Full accounts made up to 31 October 2006 (16 pages)
15 April 2007Full accounts made up to 31 October 2006 (16 pages)
26 April 2006Full accounts made up to 31 October 2005 (13 pages)
26 April 2006Full accounts made up to 31 October 2005 (13 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
8 June 2005Return made up to 24/04/05; full list of members (2 pages)
8 June 2005Return made up to 24/04/05; full list of members (2 pages)
19 April 2005Full accounts made up to 31 October 2004 (14 pages)
19 April 2005Full accounts made up to 31 October 2004 (14 pages)
15 March 2005Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page)
15 March 2005Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page)
15 May 2004Return made up to 24/04/04; full list of members (7 pages)
15 May 2004Return made up to 24/04/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 October 2003 (13 pages)
10 May 2004Full accounts made up to 31 October 2003 (13 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Full accounts made up to 31 October 2002 (13 pages)
13 April 2003Full accounts made up to 31 October 2002 (13 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 October 2001 (12 pages)
15 March 2002Full accounts made up to 31 October 2001 (12 pages)
16 June 2001Full accounts made up to 31 October 2000 (12 pages)
16 June 2001Full accounts made up to 31 October 2000 (12 pages)
4 May 2001Return made up to 24/04/01; full list of members (7 pages)
4 May 2001Return made up to 24/04/01; full list of members (7 pages)
8 May 2000Return made up to 24/04/00; full list of members (7 pages)
8 May 2000Return made up to 24/04/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 October 1999 (12 pages)
24 March 2000Full accounts made up to 31 October 1999 (12 pages)
24 May 1999Full accounts made up to 31 October 1998 (12 pages)
24 May 1999Full accounts made up to 31 October 1998 (12 pages)
24 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Registered office changed on 10/02/99 from: 23 st james's square london SW1Y 4JH (1 page)
10 February 1999Registered office changed on 10/02/99 from: 86 jermyn street london SW1Y 6JD (1 page)
10 February 1999Registered office changed on 10/02/99 from: 86 jermyn street london SW1Y 6JD (1 page)
10 February 1999Registered office changed on 10/02/99 from: 23 st james's square london SW1Y 4JH (1 page)
18 May 1998Return made up to 24/04/98; full list of members (7 pages)
18 May 1998Return made up to 24/04/98; full list of members (7 pages)
15 May 1998Full accounts made up to 31 October 1997 (12 pages)
15 May 1998Full accounts made up to 31 October 1997 (12 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
25 June 1997Return made up to 24/04/97; no change of members (5 pages)
25 June 1997Return made up to 24/04/97; no change of members (5 pages)
23 May 1997Full accounts made up to 31 October 1996 (12 pages)
23 May 1997Full accounts made up to 31 October 1996 (12 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
7 June 1996Return made up to 24/04/96; full list of members (7 pages)
7 June 1996Return made up to 24/04/96; full list of members (7 pages)
15 May 1996Full accounts made up to 31 October 1995 (11 pages)
15 May 1996Full accounts made up to 31 October 1995 (11 pages)
16 June 1995Return made up to 24/04/95; no change of members (6 pages)
16 June 1995Return made up to 24/04/95; no change of members (6 pages)
1 June 1995Full accounts made up to 31 October 1994 (11 pages)
1 June 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 October 1990Ad 03/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 1990Ad 03/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 August 1990Incorporation (12 pages)
2 August 1990Incorporation (12 pages)