Company NameTalking People Limited
Company StatusDissolved
Company Number02573826
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Geoffrey Piltz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2018(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wood Street
London
EC2V 7AF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed25 January 2019(28 years after company formation)
Appointment Duration4 years (closed 31 January 2023)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameLynn Elizabeth Beaumont
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCroxton Manor
High Street
Croxton Saint Neots
Huntingdon
PE19 6SX
Director NameMr Timothy Edwards Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House Bridge St
Kelsale
Saxmundham
Suffolk
IP17 2PG
Secretary NameLynn Elizabeth Beaumont
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCroxton Manor
High Street
Croxton Saint Neots
Huntingdon
PE19 6SX
Director NamePaul Anthony Burton Buckley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (resigned 13 March 2000)
RolePublisher / Businessman
Correspondence Address4 Thurlow Road
Hampstead
London
NW3 5PJ
Director NameJohn Norman Ellis
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2004)
RoleEmployment Law Consultant
Correspondence Address26 Harestone Valley Road
Caterham
Surrey
CR3 6HD
Director NamePaul Matthew Bjorn Blakstad
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
RoleConsultant
Correspondence Address30 Stockwell Park Road
London
SW9 0AJ
Director NameAnna Louise Jackson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
RoleConsultant
Correspondence Address54 High Street
Berkhamsted
Hertfordshire
HP4 2BP
Director NameEdward Alexander O'Hara
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Montagu Road
Datchet
Slough
Berkshire
SL3 9DT
Director NameMr Jeremy Clyde Mitchell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(13 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Secretary NameMr Jeremy Clyde Mitchell
NationalityBritish
StatusResigned
Appointed02 April 2004(13 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMichael Roberts
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2010)
RoleActuary
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Fraser Wallace Smart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2016)
RoleActuary
Country of ResidenceScotland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr James Michael Peffer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2017(26 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Avenue
Dallas
Texas
75204

Contact

Websitebuckconsultants.co.uk

Location

Registered Address20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Buck Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 March 2006Delivered 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 2001Delivered 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 1997Delivered 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

Filing History

25 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
19 October 2020Registered 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 2020Registered 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 2020Registered 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 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
31 January 2019Termination of appointment of Jeremy Clyde Mitchell as a director on 25 January 2019 (1 page)
31 January 2019Termination of appointment of Jeremy Clyde Mitchell as a secretary on 25 January 2019 (1 page)
31 January 2019Appointment of York Place Company Secretaries Limited as a secretary on 25 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Jeremy Clyde Mitchell on 14 September 2018 (2 pages)
10 January 2019Appointment of Mr David Geoffrey Piltz as a director on 13 August 2018 (2 pages)
9 January 2019Termination of appointment of James Michael Peffer as a director on 13 August 2018 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Appointment of Mr James Michael Peffer as a director on 26 September 2017 (2 pages)
28 September 2017Appointment of Mr James Michael Peffer as a director on 26 September 2017 (2 pages)
3 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 March 2016Satisfaction of charge 3 in full (6 pages)
18 March 2016Satisfaction of charge 3 in full (6 pages)
12 February 2016Termination of appointment of Fraser Wallace Smart as a director on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Fraser Wallace Smart as a director on 11 February 2016 (1 page)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
17 November 2011Re section 519 (1 page)
17 November 2011Auditor's resignation (1 page)
17 November 2011Re section 519 (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Section 519 (1 page)
11 November 2011Section 519 (1 page)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
11 October 2010Appointment of Mr Fraser Wallace Smart as a director (2 pages)
11 October 2010Appointment of Mr Fraser Wallace Smart as a director (2 pages)
23 September 2010Termination of appointment of Michael Roberts as a director (1 page)
23 September 2010Termination of appointment of Michael Roberts as a director (1 page)
26 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
26 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
8 February 2010Full accounts made up to 30 June 2009 (12 pages)
8 February 2010Full accounts made up to 30 June 2009 (12 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Jeremy Clyde Mitchell on 13 December 2009 (1 page)
6 January 2010Secretary's details changed for Jeremy Clyde Mitchell on 13 December 2009 (1 page)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Michael Roberts on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Michael Roberts on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Michael Roberts on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages)
25 November 2009Director's details changed for Jeremy Clyde Mitchell on 1 November 2009 (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
12 November 2008Full accounts made up to 30 June 2008 (14 pages)
12 November 2008Full accounts made up to 30 June 2008 (14 pages)
23 May 2008Auditor's resignation (2 pages)
23 May 2008Auditor's resignation (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 30 June 2007 (16 pages)
1 November 2007Full accounts made up to 30 June 2007 (16 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
30 January 2007Full accounts made up to 30 June 2006 (13 pages)
30 January 2007Full accounts made up to 30 June 2006 (13 pages)
15 January 2007Return made up to 15/01/07; full list of members (7 pages)
15 January 2007Return made up to 15/01/07; full list of members (7 pages)
3 April 2006Particulars of mortgage/charge (11 pages)
3 April 2006Particulars of mortgage/charge (11 pages)
24 March 2006Resolutions
  • RES13 ‐ Re agreements 15/03/06
(3 pages)
24 March 2006Resolutions
  • RES13 ‐ Re agreements 15/03/06
(3 pages)
3 February 2006Return made up to 15/01/06; full list of members (7 pages)
3 February 2006Return made up to 15/01/06; full list of members (7 pages)
19 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
13 December 2005Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
13 December 2005Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA (1 page)
24 June 2005Full accounts made up to 31 December 2004 (15 pages)
24 June 2005Full accounts made up to 31 December 2004 (15 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 19A floral street (1ST floor) covent garden london WC2E 9DS (1 page)
28 April 2004Registered office changed on 28/04/04 from: 19A floral street (1ST floor) covent garden london WC2E 9DS (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2004Return made up to 15/01/04; full list of members (8 pages)
14 February 2004Return made up to 15/01/04; full list of members (8 pages)
7 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 August 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 August 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 January 2002Return made up to 15/01/02; full list of members (7 pages)
17 January 2002Return made up to 15/01/02; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Registered office changed on 09/08/99 from: 18 shorts gardens covent garden london WC2H 9AU (1 page)
9 August 1999Registered office changed on 09/08/99 from: 18 shorts gardens covent garden london WC2H 9AU (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 15/01/99; full list of members (6 pages)
6 January 1999Return made up to 15/01/99; full list of members (6 pages)
11 March 1998Return made up to 15/01/98; full list of members (8 pages)
11 March 1998Return made up to 15/01/98; full list of members (8 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
6 January 1997Return made up to 15/01/97; full list of members (6 pages)
6 January 1997Return made up to 15/01/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1995Registered office changed on 12/05/95 from: 33 the chine muswell hill london N10 3PX (1 page)
12 May 1995Registered office changed on 12/05/95 from: 33 the chine muswell hill london N10 3PX (1 page)
29 March 1995Return made up to 15/01/95; full list of members (10 pages)
29 March 1995Return made up to 15/01/95; full list of members (10 pages)
6 October 1994Accounts for a small company made up to 31 March 1994 (7 pages)
6 October 1994Accounts for a small company made up to 31 March 1994 (7 pages)
30 March 1994Auditor's resignation (1 page)
30 March 1994Auditor's resignation (1 page)
17 January 1994Return made up to 15/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1994Return made up to 15/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
19 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
24 January 1993Return made up to 15/01/93; no change of members (4 pages)
24 January 1993Return made up to 15/01/93; no change of members (4 pages)
18 November 1992Registered office changed on 18/11/92 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page)
18 November 1992Registered office changed on 18/11/92 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page)
18 November 1992Accounting reference date shortened from 31/01 to 31/03 (1 page)
18 November 1992Accounting reference date shortened from 31/01 to 31/03 (1 page)
10 February 1992Return made up to 15/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1992Return made up to 15/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1991New director appointed (2 pages)
5 March 1991New director appointed (2 pages)
15 January 1991Incorporation (15 pages)
15 January 1991Incorporation (15 pages)