West Hampstead
London
NW6 1BD
Director Name | Neesha Taneja |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2006(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 66 Dennington Park Road London NW6 1BD |
Director Name | Mr Sajjad Ahmed Cheema |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 57-59 Maida Vale London W9 1SD |
Director Name | Ms Oyinda Mia Koso-Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Invester |
Country of Residence | England |
Correspondence Address | 32b Sarre Road London NW2 3SL |
Director Name | Mr Ron Finlay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grey Close London NW11 6QG |
Director Name | Peter Lawton Chapman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 Ashleigh Road Solihull West Midlands B91 1AE |
Director Name | Greg Moore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Role | Facilities |
Correspondence Address | 66 Dennington Park Road West Hampstead London NW6 2BD |
Director Name | Kevin Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Ms Louise Samantha Keet |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 1995) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brookfield Highgate West Hill London N6 6AS |
Director Name | Ms Jennifer Elizabeth Bonnell Williams |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 1997) |
Role | Market Research Manager |
Correspondence Address | 66 Dennington Park Road West Hampstead London NW6 1BD |
Secretary Name | Ziggie Bergman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 66 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Lorna Gail Morgan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 1997) |
Role | Retail Manager |
Correspondence Address | 4 66 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Richard Adam Packer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 1998) |
Role | Advertising |
Correspondence Address | Flat 3 66 Dennington Park Road London NW6 1BD |
Secretary Name | Ms Jennifer Elizabeth Bonnell Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 66 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Lianne Packer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1995(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 1998) |
Role | Advertising |
Correspondence Address | Flat 3 66 Dennington Park Road London NW1 1BD |
Director Name | Kirstie Amanda Morgan Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1995(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1999) |
Role | Personal Assistant |
Correspondence Address | Flat 1 66 Dennington Park Road London NW6 1BD |
Director Name | Rosemary Sarah Lang |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 2001) |
Role | Buyer |
Correspondence Address | Flat 4 66 Dennington Park Road London NW6 1BD |
Secretary Name | Kirstie Amanda Morgan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Flat 1 66 Dennington Park Road London NW6 1BD |
Director Name | Dov Jonathan Penzik |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2001) |
Role | Sales Manager |
Correspondence Address | Flat 5 66 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Mark Wharrier |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2006) |
Role | Fund Manager |
Correspondence Address | 66 Dennington Park Road Flat 3 London NW6 1BD |
Secretary Name | Kevin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 October 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Alistair Vince |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2002) |
Role | Group Head Of Media Sales |
Correspondence Address | 1-66 Dennington Park Road London NW6 1BD |
Director Name | Kate Ormerod |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2005) |
Role | Solicitor |
Correspondence Address | Flat 4 66 Dennington Park Road West Hampstead London NW6 1BD |
Director Name | Adam Howard Price |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 August 2012) |
Role | Legal Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 66 Dennington Park Road London NW6 1BD |
Director Name | Mr Adam Marc Wagner |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 April 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 66 Dennington Park Road Flat 3 London NW6 1BD |
Secretary Name | Mr Eugene Feild |
---|---|
Status | Resigned |
Appointed | 03 April 2014(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 April 2017) |
Role | Company Director |
Correspondence Address | 9 Pandora Road London NW6 1TS |
Secretary Name | Miss Neesha Taneja |
---|---|
Status | Resigned |
Appointed | 08 April 2017(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Flat 4 66 Dennington Park Road London NW6 1BD |
Registered Address | 66 Dennington Park Road London NW6 1BD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrea Karina Brashko 20.00% Ordinary |
---|---|
1 at £1 | Eugene Feild 20.00% Ordinary |
1 at £1 | Mia Thomas 20.00% Ordinary |
1 at £1 | Neesha Taneja 20.00% Ordinary |
1 at £1 | Sajjad Cheema 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £873 |
Cash | £869 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
29 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 April 2018 | Appointment of Mr Ron Finlay as a director on 1 April 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
13 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 April 2017 | Termination of appointment of Eugene Feild as a secretary on 17 April 2017 (1 page) |
17 April 2017 | Termination of appointment of Eugene Feild as a secretary on 17 April 2017 (1 page) |
8 April 2017 | Appointment of Miss Neesha Taneja as a secretary on 8 April 2017 (2 pages) |
8 April 2017 | Appointment of Miss Neesha Taneja as a secretary on 8 April 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
3 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
17 September 2014 | Appointment of Mr Sajjad Ahmed Cheema as a director on 1 February 2014 (2 pages) |
17 September 2014 | Appointment of Mr Sajjad Ahmed Cheema as a director on 1 February 2014 (2 pages) |
17 September 2014 | Appointment of Mr Sajjad Ahmed Cheema as a director on 1 February 2014 (2 pages) |
5 September 2014 | Appointment of Ms Oyindamola Miatta Aina Koso-Thomas as a director on 22 July 2014 (2 pages) |
5 September 2014 | Appointment of Ms Oyindamola Miatta Aina Koso-Thomas as a director on 22 July 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 April 2014 | Appointment of Mr Eugene Feild as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Adam Wagner as a director (1 page) |
3 April 2014 | Appointment of Mr Eugene Feild as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Adam Wagner as a director (1 page) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 August 2012 | Termination of appointment of Adam Price as a director (1 page) |
17 August 2012 | Termination of appointment of Adam Price as a director (1 page) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Termination of appointment of Kevin Smith as a director (1 page) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Termination of appointment of Kevin Smith as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 May 2010 | Director's details changed for Adam Howard Price on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Andrea Karina Brashko on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Adam Howard Price on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Adam Marc Wagner on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Kevin Smith on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Neesha Taneja on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Neesha Taneja on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Andrea Karina Brashko on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Adam Marc Wagner on 20 October 2009 (1 page) |
11 May 2010 | Director's details changed for Kevin Smith on 20 October 2009 (1 page) |
5 May 2010 | Termination of appointment of Kevin Smith as a secretary (1 page) |
5 May 2010 | Termination of appointment of Kevin Smith as a secretary (1 page) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
21 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 August 2008 | Director appointed mr adam marc wagner (1 page) |
14 August 2008 | Director appointed mr adam marc wagner (1 page) |
22 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 30/10/06; no change of members (8 pages) |
9 January 2007 | Return made up to 30/10/06; no change of members (8 pages) |
8 May 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
8 May 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
25 April 2006 | Return made up to 30/10/05; full list of members (8 pages) |
25 April 2006 | Return made up to 30/10/05; full list of members (8 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
16 May 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
5 November 2004 | Return made up to 30/10/04; no change of members (8 pages) |
5 November 2004 | Return made up to 30/10/04; no change of members (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
13 April 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
12 January 2004 | Return made up to 30/10/03; no change of members
|
12 January 2004 | Return made up to 30/10/03; no change of members
|
2 June 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
2 June 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
22 November 2002 | Return made up to 30/10/02; full list of members
|
22 November 2002 | Return made up to 30/10/02; full list of members
|
17 October 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
17 October 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 30/10/01; full list of members (8 pages) |
4 January 2002 | Return made up to 30/10/01; full list of members (8 pages) |
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members
|
23 November 2000 | Return made up to 30/10/00; full list of members
|
23 November 2000 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (4 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (4 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Return made up to 30/10/99; full list of members
|
10 November 1999 | Return made up to 30/10/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (3 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (3 pages) |
9 February 1998 | Return made up to 30/10/97; full list of members (8 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 30/10/97; full list of members (8 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (7 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
3 December 1996 | Return made up to 30/10/96; no change of members (8 pages) |
3 December 1996 | Return made up to 30/10/96; no change of members (8 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
6 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | Return made up to 30/10/95; full list of members (8 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Return made up to 30/10/95; full list of members (8 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
30 October 1990 | Incorporation (15 pages) |
30 October 1990 | Incorporation (15 pages) |