Bedfont Lakes Business Park
Feltham
TW14 8HA
Director Name | Robert Hammond Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Kevin John Power |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2009(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Training Manager |
Country of Residence | Ireland |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Charles William Dring |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(25 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Tim Nielsen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 September 2019(29 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Dr Alan Thomas Charteris |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(32 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Christopher Neil Palmer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 March 2004) |
Role | Company Director |
Correspondence Address | 10 Ivor Road Corfe Mullen Wimborne Dorset BH21 3QF |
Director Name | Robert Bartholomew Oconnell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Bilberries Holt Wood Holt Wimborne Dorset BH21 7DX |
Director Name | Robert Anthony Jennings |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 March 2004) |
Role | IT Manager |
Correspondence Address | 1 The Manor House Southbrook Bere Regis Dorset BH20 7LJ |
Director Name | Douglas William Boath |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Financial Controller |
Correspondence Address | 47 Sarum West Moors Ferndown Dorset BH22 0ND |
Secretary Name | John Raymond Vass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 8 West Street The Old Vicarage Kingston Corfe Castle Dorset BH20 5HD |
Director Name | Mr Michael Jacques |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 April 2004) |
Role | Facilities Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Honeysuckle Lane Creekmoor Poole Dorset BH17 7YZ |
Director Name | Sarah Sherburn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2000) |
Role | Customer Service Assistant |
Correspondence Address | 2 Halford Road Kibworth Leicester Leicestershire LE8 0HN |
Director Name | Mr Arnold Graham Hudson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2004) |
Role | Senior Clinical Research Assoc |
Correspondence Address | East Lodge Bishops Sutton Alresford Hampshire SO24 0AN |
Director Name | Courtney Garnsworthy |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 May 2010) |
Role | Retired |
Correspondence Address | 7 Salisbury Street Shaftesbury Dorset SP7 8EL |
Director Name | Rosalind Carol Ritchie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2000) |
Role | Personnel Manager |
Correspondence Address | 28 Marlborough Court Allenview Road Wimborne Dorset BH21 1UR |
Director Name | Russell Mead |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2004) |
Role | HR Manager |
Correspondence Address | 10 Gover Close Wareham Dorset BH20 5BU |
Director Name | Mrs Anne Elizabeth Ashton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2004) |
Role | Customer Service Assistant |
Country of Residence | England |
Correspondence Address | 14 Willow Tree Close Barwell Leicester LE9 8LP |
Director Name | Dr Soeren Hermansson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Harrier House High Street West Drayton Middlesex UB7 7QG |
Director Name | Raymond Grant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 25 The Fairway Westella Hull HU10 7SA |
Director Name | John Gregson McIlree |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2008) |
Role | Head Of Hr |
Correspondence Address | Brookwood 10a Abbey Road Medstead Alton Hampshire GU34 5PB |
Director Name | Shirley Ann Marden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2007) |
Role | Retired |
Correspondence Address | 78 Stanley Road Poole Dorset BH15 3AG |
Director Name | Ernst Olaf Klinger |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2004(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2007) |
Role | Financial Manager |
Correspondence Address | Baeumerloeg 11 Darmstadt Hesseh 64297 Germany |
Secretary Name | Raymond Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(13 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 25 The Fairway Westella Hull HU10 7SA |
Secretary Name | Nicholas Guy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southfield House 15 New Road Hornsea East Yorkshire HU18 1PG |
Director Name | David Garmon-Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Harrier House High Street West Drayton Middlesex UB7 7QG |
Secretary Name | Laura Jane Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | Merck Services U.K. Limited 1301 Hedon Road Hull HU9 5NJ |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1301 Hedon Road Hull HU9 5NJ |
Director Name | Uta Kemmerich Keil |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2007(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1301 Hedon Road Hull HU9 5NJ |
Director Name | Horne Timothy James |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(17 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2008) |
Role | Marketing Manager |
Correspondence Address | 6 Etton Close Cottingham East Yorkshire HU16 5LN |
Director Name | Mr Peter David Short |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 March 2022) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Director Name | Rando Bruns |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2013(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Merck Kgaa Frankfurter Strasse 250 Postcode B004/202 Darmstadt 64293 |
Secretary Name | Nicholas Guy Fraser |
---|---|
Status | Resigned |
Appointed | 02 August 2013(22 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 1301 Hedon Road Hull HU9 5NJ |
Director Name | David Garmon-Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Website | merckserono.co.uk |
---|---|
Telephone | 020 88187373 |
Telephone region | London |
Registered Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Merck Serono LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
---|---|
12 June 2017 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
8 June 2017 | Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Robert Hammond Smith on 25 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Rando Bruns on 25 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Kevin John Power on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Charles William Dring as a director on 24 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of David Garmon-Jones as a director on 24 September 2015 (1 page) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 January 2015 | Statement of company's objects (2 pages) |
12 January 2015 | Resolutions
|
2 December 2014 | Registered office address changed from C/O Merck Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from C/O Merck Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page) |
10 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 September 2014 | Director's details changed for Kevin John Power on 2 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Kevin John Power on 2 September 2014 (2 pages) |
30 July 2014 | Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page) |
30 June 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 September 2013 | Appointment of David Garmon-Jones as a director (2 pages) |
2 September 2013 | Termination of appointment of John Redman as a director (1 page) |
5 August 2013 | Appointment of Nicholas Guy Fraser as a secretary (1 page) |
5 August 2013 | Termination of appointment of Laura Dobson as a secretary (1 page) |
17 January 2013 | Termination of appointment of Uta Kemmerich Keil as a director (1 page) |
10 January 2013 | Appointment of Rando Bruns as a director (2 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 November 2010 | Appointment of Mr Peter David Short as a director (2 pages) |
19 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Uta Kemmerich Keil on 25 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Laura Jane Dobson on 25 September 2010 (1 page) |
19 October 2010 | Registered office address changed from Merck Services U.K. Limited 1301 Hedon Road Hull HU9 5NJ United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Nicholas Guy Fraser on 25 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Maybin Vivian Redman on 25 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Kevin John Power on 25 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Robert Hammond Smith on 22 April 2010 (2 pages) |
6 July 2010 | Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU11UY on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU11UY on 6 July 2010 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Termination of appointment of Courtney Garnsworthy as a director (1 page) |
22 April 2010 | Director's details changed for Robert Hammond Smith on 22 April 2010 (2 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 March 2009 | Director appointed kevin john power (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 July 2008 | Appointment terminated director john mcilree (1 page) |
25 July 2008 | Appointment terminated director horne timothy james (1 page) |
28 February 2008 | Director appointed horne timothy james (1 page) |
21 February 2008 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | New director appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 1301 hedon road hull HU9 5NJ (1 page) |
26 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
13 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
12 September 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
16 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
26 November 2004 | Return made up to 25/09/04; full list of members (9 pages) |
26 August 2004 | New director appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: merck house poole dorset BH15 1TD (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
28 June 2002 | Auditor's resignation (2 pages) |
12 February 2002 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 25/09/01; full list of members (8 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 October 2000 | Return made up to 25/09/00; full list of members
|
20 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 May 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
21 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 October 1997 | Return made up to 25/09/97; full list of members
|
26 March 1997 | New director appointed (2 pages) |
24 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 August 1996 | New director appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
11 December 1990 | Memorandum and Articles of Association (12 pages) |