Company NameFST Loop Limited
Company StatusDissolved
Company Number02609993
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)
Previous NamesSpeed 1611 Limited and Diamond Consulting Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJennifer Sherman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2009(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr John Anthony Deleonardis
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2015)
RoleVice President - Tax
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Stephen Paul Turner
StatusClosed
Appointed31 March 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 14 January 2015)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameRobert Harper Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991
Appointment Duration18 years, 11 months (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 days after company formation)
Appointment DurationResigned same day (resigned 16 May 1991)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameMrs Geraldine Haworth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 January 1992)
RoleCompany Director
Correspondence AddressBattlersgreen Cottage
Battlersgreen
Radlett
Herts
WD7 8LY
Director NameFiona Rosalind Lees
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 24 November 2006)
RoleMarketing Consultant
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed16 May 1991(3 days after company formation)
Appointment DurationResigned same day (resigned 16 May 1991)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameFiona Rosalind Lees
NationalityBritish
StatusResigned
Appointed16 May 1991(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Director NameMr Richard Andrew Lees
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address79 Threkeld Drive
Cattai
New South Wales
2756
Secretary NameRobert Harper Lees
NationalityBritish
StatusResigned
Appointed24 November 2006(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Director NameWilliam Barker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2009(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2012)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMr Stephen Paul Turner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Secretary NameRobert Harper Lees
NationalityBritish
StatusResigned
Appointed17 February 2010(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2012)
RoleCompany Director
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2009(18 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 2010)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33.8k at £1Federal Signal Of Europe Bv Y Cia Sc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Liquidators statement of receipts and payments to 22 August 2014 (7 pages)
14 October 2014Liquidators' statement of receipts and payments to 22 August 2014 (7 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (7 pages)
14 October 2014Liquidators' statement of receipts and payments to 22 August 2014 (7 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (7 pages)
2 January 2014Registered office address changed from C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from C/O Victor Products Limited New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF on 2 January 2014 (2 pages)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 December 2013Declaration of solvency (4 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Declaration of solvency (4 pages)
16 August 2013Appointment of Mr Stephen Paul Turner as a secretary on 31 March 2013 (1 page)
16 August 2013Appointment of Mr Stephen Paul Turner as a secretary on 31 March 2013 (1 page)
26 July 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 33,807
(3 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 33,807
(3 pages)
5 June 2013Appointment of Mr John Deleonardis as a director on 31 March 2013 (2 pages)
5 June 2013Appointment of Mr John Deleonardis as a director on 31 March 2013 (2 pages)
4 June 2013Termination of appointment of Stephen Paul Turner as a director on 31 March 2013 (1 page)
4 June 2013Termination of appointment of Stephen Paul Turner as a director on 31 March 2013 (1 page)
29 November 2012Full accounts made up to 31 December 2011 (21 pages)
29 November 2012Termination of appointment of William Barker as a director on 29 November 2012 (1 page)
29 November 2012Termination of appointment of William Barker as a director on 29 November 2012 (1 page)
29 November 2012Full accounts made up to 31 December 2011 (21 pages)
19 September 2012Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages)
19 September 2012Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages)
19 September 2012Registered office address changed from The Granary Manor Farm Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB United Kingdom on 19 September 2012 (2 pages)
19 September 2012Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages)
19 September 2012Registered office address changed from The Granary Manor Farm Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB United Kingdom on 19 September 2012 (2 pages)
12 September 2012Company name changed diamond consulting services LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(2 pages)
12 September 2012Company name changed diamond consulting services LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Change of name notice (2 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 22 May 2012 (1 page)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for William Barker on 13 May 2012 (2 pages)
22 May 2012Secretary's details changed for Robert Harper Lees on 13 May 2012 (1 page)
22 May 2012Secretary's details changed for Robert Harper Lees on 13 May 2012 (1 page)
22 May 2012Director's details changed for Mr Stephen Paul Turner on 13 May 2012 (2 pages)
22 May 2012Director's details changed for Jennifer Sherman on 13 May 2012 (2 pages)
22 May 2012Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 22 May 2012 (1 page)
22 May 2012Director's details changed for William Barker on 13 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Stephen Paul Turner on 13 May 2012 (2 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Jennifer Sherman on 13 May 2012 (2 pages)
7 November 2011 (6 pages)
7 November 2011 (6 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
2 October 2010 (7 pages)
2 October 2010 (7 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
4 March 2010Appointment of Robert Harper Lees as a secretary (3 pages)
4 March 2010Appointment of Robert Harper Lees as a secretary (3 pages)
22 February 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
22 February 2010Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages)
22 February 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
22 February 2010Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages)
19 January 2010Appointment of Mr Stephen Paul Turner as a director (3 pages)
19 January 2010Appointment of Jennifer Sherman as a director (3 pages)
19 January 2010Appointment of Wb Company Secretaries Limited as a secretary (3 pages)
19 January 2010Appointment of William Barker as a director (3 pages)
19 January 2010Appointment of Jennifer Sherman as a director (3 pages)
19 January 2010Appointment of Mr Stephen Paul Turner as a director (3 pages)
19 January 2010Appointment of Wb Company Secretaries Limited as a secretary (3 pages)
19 January 2010Appointment of William Barker as a director (3 pages)
10 January 2010Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 10 January 2010 (1 page)
10 January 2010Termination of appointment of Richard Lees as a director (1 page)
10 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
10 January 2010Auditor's resignation (1 page)
10 January 2010Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 10 January 2010 (1 page)
10 January 2010Termination of appointment of Robert Lees as a director (1 page)
10 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
10 January 2010Termination of appointment of Robert Lees as a secretary (1 page)
10 January 2010Termination of appointment of Robert Lees as a director (1 page)
10 January 2010Auditor's resignation (1 page)
10 January 2010Termination of appointment of Richard Lees as a director (1 page)
10 January 2010Termination of appointment of Robert Lees as a secretary (1 page)
21 October 2009Full accounts made up to 31 May 2009 (17 pages)
21 October 2009Full accounts made up to 31 May 2009 (17 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
6 March 2009Full accounts made up to 31 May 2008 (17 pages)
6 March 2009Full accounts made up to 31 May 2008 (17 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
27 May 2008Return made up to 13/05/08; full list of members (4 pages)
18 February 2008Full accounts made up to 31 May 2007 (17 pages)
18 February 2008Full accounts made up to 31 May 2007 (17 pages)
16 July 2007Return made up to 13/05/07; full list of members (3 pages)
16 July 2007Return made up to 13/05/07; full list of members (3 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
29 June 2006Ad 11/03/03--------- £ si [email protected] (2 pages)
29 June 2006Ad 11/03/03--------- £ si [email protected] (2 pages)
2 June 2006Return made up to 13/05/06; full list of members (3 pages)
2 June 2006Return made up to 13/05/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 13/05/05; full list of members (4 pages)
18 May 2005Return made up to 13/05/05; full list of members (4 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004 (6 pages)
19 February 2004 (6 pages)
21 May 2003Return made up to 13/05/03; full list of members (8 pages)
21 May 2003Return made up to 13/05/03; full list of members (8 pages)
24 March 2003 (5 pages)
24 March 2003 (5 pages)
13 June 2002Registered office changed on 13/06/02 from: 4 upper high street thame oxfordshire OX9 3ES (1 page)
13 June 2002Registered office changed on 13/06/02 from: 4 upper high street thame oxfordshire OX9 3ES (1 page)
22 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2002 (6 pages)
20 March 2002 (6 pages)
2 October 2001Ad 23/03/01--------- £ si [email protected] (2 pages)
2 October 2001Ad 16/07/01--------- £ si [email protected]=23595 £ ic 28732/52327 (2 pages)
2 October 2001Ad 17/05/01--------- £ si [email protected]=6493 £ ic 52327/58820 (2 pages)
2 October 2001Ad 17/05/01--------- £ si [email protected]=6493 £ ic 52327/58820 (2 pages)
2 October 2001Ad 23/03/01--------- £ si [email protected] (2 pages)
2 October 2001Ad 30/04/01--------- £ si [email protected] (2 pages)
2 October 2001Ad 30/04/01--------- £ si [email protected] (2 pages)
2 October 2001Ad 16/07/01--------- £ si [email protected]=23595 £ ic 28732/52327 (2 pages)
11 September 2001Return made up to 13/05/01; full list of members (8 pages)
11 September 2001Return made up to 13/05/01; full list of members (8 pages)
27 February 2001 (5 pages)
27 February 2001 (5 pages)
23 January 2001Ad 15/01/01--------- £ si 3552@1=3552 £ ic 4087/7639 (2 pages)
23 January 2001Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
23 January 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
23 January 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
23 January 2001Ad 15/01/01--------- £ si 12461@1=12461 £ ic 7639/20100 (2 pages)
23 January 2001Ad 15/01/01--------- £ si 12461@1=12461 £ ic 7639/20100 (2 pages)
23 January 2001Ad 15/01/01--------- £ si 387@1=387 £ ic 3700/4087 (2 pages)
23 January 2001Nc inc already adjusted 15/01/01 (2 pages)
23 January 2001Nc inc already adjusted 15/01/01 (2 pages)
23 January 2001Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2001Ad 15/01/01--------- £ si 3552@1=3552 £ ic 4087/7639 (2 pages)
23 January 2001Ad 15/01/01--------- £ si 387@1=387 £ ic 3700/4087 (2 pages)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 June 2000Return made up to 13/05/00; full list of members (7 pages)
21 June 2000Return made up to 13/05/00; full list of members (7 pages)
7 December 1999 (5 pages)
7 December 1999 (5 pages)
24 May 1999Return made up to 13/05/99; no change of members (4 pages)
24 May 1999Return made up to 13/05/99; no change of members (4 pages)
30 October 1998 (6 pages)
30 October 1998 (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
6 February 1998 (6 pages)
6 February 1998 (6 pages)
25 September 1997Declaration of mortgage charge released/ceased (2 pages)
25 September 1997Declaration of mortgage charge released/ceased (2 pages)
10 September 1997Particulars of mortgage/charge (6 pages)
10 September 1997Particulars of mortgage/charge (6 pages)
30 May 1997Return made up to 13/05/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1997Return made up to 13/05/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1997 (6 pages)
20 February 1997 (6 pages)
18 February 1997£ nc 1000/10000 27/01/97 (1 page)
18 February 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1997Ad 27/01/97--------- £ si 3600@1=3600 £ ic 100/3700 (2 pages)
18 February 1997£ nc 1000/10000 27/01/97 (1 page)
18 February 1997Ad 27/01/97--------- £ si 3600@1=3600 £ ic 100/3700 (2 pages)
18 February 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
27 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 53 high street chinnor oxon OX9 4DJ (1 page)
11 June 1996Registered office changed on 11/06/96 from: 53 high street chinnor oxon OX9 4DJ (1 page)
7 June 1996Return made up to 13/05/96; full list of members (5 pages)
7 June 1996Return made up to 13/05/96; full list of members (5 pages)
6 May 1996Registered office changed on 06/05/96 from: c/O.seymour taylor & co. 57/61,London road high wycombe bucks. HP11 1BS (1 page)
6 May 1996Registered office changed on 06/05/96 from: c/O.seymour taylor & co. 57/61,London road high wycombe bucks. HP11 1BS (1 page)
5 February 1996 (7 pages)
5 February 1996 (7 pages)
26 May 1995Return made up to 13/05/95; full list of members (6 pages)
26 May 1995Return made up to 13/05/95; full list of members (6 pages)
3 March 1995 (5 pages)
3 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 May 1992Return made up to 13/05/92; full list of members (6 pages)
12 May 1992Return made up to 13/05/92; full list of members (6 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1991Company name changed\certificate issued on 30/05/91 (2 pages)
30 May 1991Company name changed\certificate issued on 30/05/91 (2 pages)
13 May 1991Incorporation (17 pages)
13 May 1991Incorporation (17 pages)