London
EC3A 7BT
Director Name | Mr Walter Alexander McCulloch |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(28 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Secretary Name | Mr Walter Alexander McCulloch |
---|---|
Status | Current |
Appointed | 15 March 2019(28 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Director Name | Duncan Charles Vesey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 1997) |
Role | Office Manager |
Correspondence Address | 31 Elm Park Road London N3 1EG |
Director Name | Alan John Kaye |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill House Porthill Nettlebed Oxfordshire RG9 5RL |
Secretary Name | Mr Iain David Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Providence Square London SE1 2EA |
Director Name | Peter Frederick Chopin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 December 2002) |
Role | Sales And Marketing Dir |
Correspondence Address | 25 Elliot Road Chiswick London W4 2PF |
Director Name | Mr Iain David Gordon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Providence Square London SE1 2EA |
Director Name | Mr Paul Grove Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 August 2009) |
Role | Accountant |
Correspondence Address | 104 St Davids Square London E14 3WB |
Secretary Name | Mr Paul Grove Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 August 2009) |
Role | Accountant |
Correspondence Address | 104 St Davids Square London E14 3WB |
Secretary Name | Mr Iain David Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(19 years after company formation) |
Appointment Duration | 6 months (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Providence Square London SE1 2EA |
Secretary Name | Mr Eon Wilhelm Du Toit |
---|---|
Status | Resigned |
Appointed | 01 February 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Iain Gordon |
---|---|
Status | Resigned |
Appointed | 28 May 2010(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 2016) |
Role | Company Director |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Director Name | Mr Lloyd Sutton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Secretary Name | Mr Richard Stuart Watson |
---|---|
Status | Resigned |
Appointed | 23 April 2016(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Director Name | Mr Richard James Laccohee Tillett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2019) |
Role | Underwriting Director |
Country of Residence | England |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Director Name | Mr Pierre Patrice Galeon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2022) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Website | travel-general.com |
---|---|
Telephone | 01409 251858 |
Telephone region | Holsworthy |
Registered Address | 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
152.5k at £1 | Alan John Kaye 56.66% Ordinary |
---|---|
101.7k at £1 | Iain David Gordon 37.77% Ordinary |
6k at £1 | Alan John Kaye 2.23% Ordinary A |
5k at £1 | Lloyd Sutton 1.86% Ordinary A |
4k at £1 | Iain David Gordon 1.49% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £521,147 |
Cash | £4,459,015 |
Current Liabilities | £4,621,573 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
28 October 2022 | Delivered on: 28 October 2022 Persons entitled: Mobeus Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
---|---|
20 November 2020 | Delivered on: 20 November 2020 Persons entitled: Lendnet LLP Classification: A registered charge Outstanding |
16 August 2018 | Delivered 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 2018 | Delivered on: 21 August 2018 Persons entitled: Mobeus Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
3 June 2013 | Delivered 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 |
22 December 2020 | Memorandum and Articles of Association (60 pages) |
---|---|
22 December 2020 | Resolutions
|
11 December 2020 | Satisfaction of charge 025273630003 in full (1 page) |
4 December 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
20 November 2020 | Registration of charge 025273630004, created on 20 November 2020 (20 pages) |
14 October 2020 | Appointment of Mr Pierre Patrice Galeon as a director on 27 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
6 June 2019 | Termination of appointment of Richard Tillett as a director on 31 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
15 March 2019 | Appointment of Mr Walter Alexander Mcculloch as a director on 15 March 2019 (2 pages) |
15 March 2019 | Termination of appointment of Richard Stuart Watson as a secretary on 15 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Walter Alexander Mcculloch as a secretary on 15 March 2019 (2 pages) |
24 August 2018 | Termination of appointment of Iain David Gordon as a director on 16 August 2018 (1 page) |
24 August 2018 | Termination of appointment of Alan John Kaye as a director on 16 August 2018 (1 page) |
24 August 2018 | Notification of Project Sun Bidco Limited as a person with significant control on 16 August 2018 (2 pages) |
24 August 2018 | Cessation of Alan John Kaye as a person with significant control on 16 August 2018 (1 page) |
24 August 2018 | Cessation of Iain David Gordon as a person with significant control on 16 August 2018 (1 page) |
23 August 2018 | Registration of charge 025273630003, created on 16 August 2018 (21 pages) |
21 August 2018 | Registration of charge 025273630002, created on 16 August 2018 (57 pages) |
27 July 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
2 May 2018 | Cancellation of shares. Statement of capital on 6 April 2016
|
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
18 April 2018 | Cessation of Alan John Kaye as a person with significant control on 18 April 2018 (1 page) |
18 April 2018 | Notification of Alan John Kaye as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Notification of Alan John Kaye as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Appointment of Mr Richard Tillett as a director on 9 March 2018 (2 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 February 2017 | Purchase of own shares. (4 pages) |
15 February 2017 | Purchase of own shares. (4 pages) |
8 February 2017 | Termination of appointment of Lloyd Sutton as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Lloyd Sutton as a director on 7 February 2017 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Appointment of Mr Richard Stuart Watson as a secretary on 23 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Appointment of Mr Richard Stuart Watson as a secretary on 23 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Termination of appointment of Iain Gordon as a secretary on 23 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Iain Gordon as a secretary on 23 April 2016 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 March 2015 | Appointment of Mr Richard Stuart Watson as a director on 20 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Richard Stuart Watson as a director on 20 February 2015 (2 pages) |
7 May 2014 | Director's details changed for Mr Lloyd Sutton on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Lloyd Sutton on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Lloyd Sutton on 7 May 2014 (2 pages) |
11 February 2014 | Full accounts made up to 31 October 2013 (15 pages) |
11 February 2014 | Full accounts made up to 31 October 2013 (15 pages) |
6 January 2014 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
29 June 2013 | Satisfaction of charge 025273630001 in full (4 pages) |
29 June 2013 | Satisfaction of charge 025273630001 in full (4 pages) |
4 June 2013 | Registration of charge 025273630001 (15 pages) |
4 June 2013 | Registration of charge 025273630001 (15 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (13 pages) |
29 April 2013 | Full accounts made up to 31 October 2012 (13 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Full accounts made up to 31 October 2011 (12 pages) |
6 March 2012 | Full accounts made up to 31 October 2011 (12 pages) |
25 May 2011 | Appointment of Mr Lloyd Sutton as a director (2 pages) |
25 May 2011 | Appointment of Mr Lloyd Sutton as a director (2 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
13 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
28 May 2010 | Appointment of Mr Iain Gordon as a secretary (1 page) |
28 May 2010 | Termination of appointment of Eon Du Toit as a secretary (1 page) |
28 May 2010 | Termination of appointment of Eon Du Toit as a secretary (1 page) |
28 May 2010 | Appointment of Mr Iain Gordon as a secretary (1 page) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Iain Gordon as a secretary (1 page) |
19 February 2010 | Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page) |
19 February 2010 | Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page) |
19 February 2010 | Termination of appointment of Iain Gordon as a secretary (1 page) |
9 January 2010 | Full accounts made up to 31 October 2009 (13 pages) |
9 January 2010 | Full accounts made up to 31 October 2009 (13 pages) |
5 August 2009 | Appointment terminated director paul harvey (1 page) |
5 August 2009 | Appointment terminated director paul harvey (1 page) |
5 August 2009 | Secretary appointed mr iain david gordon (1 page) |
5 August 2009 | Appointment terminated secretary paul harvey (1 page) |
5 August 2009 | Secretary appointed mr iain david gordon (1 page) |
5 August 2009 | Appointment terminated secretary paul harvey (1 page) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (14 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (14 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 October 2007 (14 pages) |
17 January 2008 | Full accounts made up to 31 October 2007 (14 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
15 April 2007 | Full accounts made up to 31 October 2006 (16 pages) |
15 April 2007 | Full accounts made up to 31 October 2006 (16 pages) |
26 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
26 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members (2 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page) |
15 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
10 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members
|
16 May 2003 | Return made up to 24/04/03; full list of members
|
13 April 2003 | Full accounts made up to 31 October 2002 (13 pages) |
13 April 2003 | Full accounts made up to 31 October 2002 (13 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
7 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
15 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
16 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
16 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members
|
24 May 1999 | Return made up to 24/04/99; no change of members
|
10 February 1999 | Registered office changed on 10/02/99 from: 23 st james's square london SW1Y 4JH (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 86 jermyn street london SW1Y 6JD (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 86 jermyn street london SW1Y 6JD (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 23 st james's square london SW1Y 4JH (1 page) |
18 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
18 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
15 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
25 June 1997 | Return made up to 24/04/97; no change of members (5 pages) |
25 June 1997 | Return made up to 24/04/97; no change of members (5 pages) |
23 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
23 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 24/04/96; full list of members (7 pages) |
7 June 1996 | Return made up to 24/04/96; full list of members (7 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 May 1996 | Full accounts made up to 31 October 1995 (11 pages) |
16 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
16 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 October 1990 | Ad 03/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 1990 | Ad 03/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 August 1990 | Incorporation (12 pages) |
2 August 1990 | Incorporation (12 pages) |