London
EC2V 7AF
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2019(28 years after company formation) |
Appointment Duration | 4 years (closed 31 January 2023) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Lynn Elizabeth Beaumont |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Croxton Manor High Street Croxton Saint Neots Huntingdon PE19 6SX |
Director Name | Mr Timothy Edwards Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Manor House Bridge St Kelsale Saxmundham Suffolk IP17 2PG |
Secretary Name | Lynn Elizabeth Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Croxton Manor High Street Croxton Saint Neots Huntingdon PE19 6SX |
Director Name | Paul Anthony Burton Buckley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 March 2000) |
Role | Publisher / Businessman |
Correspondence Address | 4 Thurlow Road Hampstead London NW3 5PJ |
Director Name | John Norman Ellis |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2004) |
Role | Employment Law Consultant |
Correspondence Address | 26 Harestone Valley Road Caterham Surrey CR3 6HD |
Director Name | Paul Matthew Bjorn Blakstad |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Role | Consultant |
Correspondence Address | 30 Stockwell Park Road London SW9 0AJ |
Director Name | Anna Louise Jackson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Role | Consultant |
Correspondence Address | 54 High Street Berkhamsted Hertfordshire HP4 2BP |
Director Name | Edward Alexander O'Hara |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Montagu Road Datchet Slough Berkshire SL3 9DT |
Director Name | Mr Jeremy Clyde Mitchell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4AN |
Secretary Name | Mr Jeremy Clyde Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4AN |
Director Name | Michael Roberts |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2010) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4AN |
Director Name | Mr Fraser Wallace Smart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2010(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2016) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 160 Queen Victoria Street London EC4V 4AN |
Director Name | Mr James Michael Peffer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2017(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Avenue Dallas Texas 75204 |
Website | buckconsultants.co.uk |
---|
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Buck Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2006 | Delivered on: 3 April 2006 Persons entitled: Citicorp Usa, Inc (As Security Agent) Classification: Assignment of receivables Secured details: All monies due or to become due from each borrower and any guarantor or any other group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title interest and benefits in and to the receivables (the assigned property). See the mortgage charge document for full details. Outstanding |
---|---|
19 June 2001 | Delivered on: 29 June 2001 Satisfied on: 30 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 19A floral street covent garden london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1997 | Delivered on: 13 October 1997 Satisfied on: 28 February 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
25 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
19 October 2020 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020 (1 page) |
13 October 2020 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 13 October 2020 (1 page) |
13 October 2020 | Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 13 October 2020 (1 page) |
30 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Jeremy Clyde Mitchell as a director on 25 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Jeremy Clyde Mitchell as a secretary on 25 January 2019 (1 page) |
31 January 2019 | Appointment of York Place Company Secretaries Limited as a secretary on 25 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Jeremy Clyde Mitchell on 14 September 2018 (2 pages) |
10 January 2019 | Appointment of Mr David Geoffrey Piltz as a director on 13 August 2018 (2 pages) |
9 January 2019 | Termination of appointment of James Michael Peffer as a director on 13 August 2018 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Appointment of Mr James Michael Peffer as a director on 26 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr James Michael Peffer as a director on 26 September 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 March 2016 | Satisfaction of charge 3 in full (6 pages) |
18 March 2016 | Satisfaction of charge 3 in full (6 pages) |
12 February 2016 | Termination of appointment of Fraser Wallace Smart as a director on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Fraser Wallace Smart as a director on 11 February 2016 (1 page) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Re section 519 (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Re section 519 (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Section 519 (1 page) |
11 November 2011 | Section 519 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Appointment of Mr Fraser Wallace Smart as a director (2 pages) |
11 October 2010 | Appointment of Mr Fraser Wallace Smart as a director (2 pages) |
23 September 2010 | Termination of appointment of Michael Roberts as a director (1 page) |
23 September 2010 | Termination of appointment of Michael Roberts as a director (1 page) |
26 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
26 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Jeremy Clyde Mitchell on 13 December 2009 (1 page) |
6 January 2010 | Secretary's details changed for Jeremy Clyde Mitchell on 13 December 2009 (1 page) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Michael Roberts on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Michael Roberts on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Michael Roberts on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
12 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
12 November 2008 | Full accounts made up to 30 June 2008 (14 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
1 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
30 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
3 April 2006 | Particulars of mortgage/charge (11 pages) |
3 April 2006 | Particulars of mortgage/charge (11 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
3 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 December 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page) |
24 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 19A floral street (1ST floor) covent garden london WC2E 9DS (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 19A floral street (1ST floor) covent garden london WC2E 9DS (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
14 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
7 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 15/01/03; full list of members
|
10 January 2003 | Return made up to 15/01/03; full list of members
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 August 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 August 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members
|
24 January 2001 | Return made up to 15/01/01; full list of members
|
23 March 2000 | Return made up to 15/01/00; full list of members
|
23 March 2000 | Return made up to 15/01/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 18 shorts gardens covent garden london WC2H 9AU (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 18 shorts gardens covent garden london WC2H 9AU (1 page) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
11 March 1998 | Return made up to 15/01/98; full list of members (8 pages) |
11 March 1998 | Return made up to 15/01/98; full list of members (8 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
6 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1996 | Return made up to 15/01/96; full list of members
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 15/01/96; full list of members
|
12 May 1995 | Registered office changed on 12/05/95 from: 33 the chine muswell hill london N10 3PX (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: 33 the chine muswell hill london N10 3PX (1 page) |
29 March 1995 | Return made up to 15/01/95; full list of members (10 pages) |
29 March 1995 | Return made up to 15/01/95; full list of members (10 pages) |
6 October 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
6 October 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 March 1994 | Auditor's resignation (1 page) |
30 March 1994 | Auditor's resignation (1 page) |
17 January 1994 | Return made up to 15/01/94; no change of members
|
17 January 1994 | Return made up to 15/01/94; no change of members
|
19 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
19 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
24 January 1993 | Return made up to 15/01/93; no change of members (4 pages) |
24 January 1993 | Return made up to 15/01/93; no change of members (4 pages) |
18 November 1992 | Registered office changed on 18/11/92 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page) |
18 November 1992 | Registered office changed on 18/11/92 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page) |
18 November 1992 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
18 November 1992 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
10 February 1992 | Return made up to 15/01/92; full list of members
|
10 February 1992 | Return made up to 15/01/92; full list of members
|
5 March 1991 | New director appointed (2 pages) |
5 March 1991 | New director appointed (2 pages) |
15 January 1991 | Incorporation (15 pages) |
15 January 1991 | Incorporation (15 pages) |