Company NameCARR Investment Services Nominees Limited
DirectorsIain William Hooley and Robert Paul Stockton
Company StatusActive
Company Number02620560
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(32 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameAli Johnson
StatusCurrent
Appointed21 September 2023(32 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMichael Anthony Pickford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 2000)
RoleStockbroker
Correspondence AddressEnnismore
54 West Street
Reigate
Surrey
RH2 9DB
Director NameMichael James Otway
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 1997)
RoleInvestment Broker
Correspondence Address10 Glynswood
Wrecclesham
Farnham
Surrey
GU10 4TN
Director NameMr Brian Leonard Edward Morel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 06 May 2005)
RoleInvestment Advisor
Correspondence AddressLynton House Wood Road
Hindhead
Surrey
GU26 6PT
Director NameDavid Michael Graeme Monk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 1996)
RoleStockbroker
Correspondence Address23 Priory View
Bushey Heath
Hertfordshire
WD23 4GN
Director NameEdward Douglas Stewart Aldrich Blake
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1993)
RoleInvestment Advisor
Correspondence AddressHartfield House
The Hangar
Headley
Hampshire
GU35 8SQ
Director NameMr Guy David Orme Davenport
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHill Farm Lodge
Camelsdale Road
Haslemere
Surrey
GU27 3SG
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed14 June 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameStewart Preston Teague
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2005)
RolePep Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKashmir Cottage
Littleworth Road The Sands
Farnham
Surrey
GU10 1NE
Director NameNicola Jane Warren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2005)
RolePep Manager
Correspondence Address46 Pulens Crescent
Sheet
Petersfield
Hampshire
GU31 4DH
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressToad Hall
Town Row
Rotherfield
East Sussex
TN6 3QU
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Ian Maxwell Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(13 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMrs Judith Edna Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(13 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed19 June 2007(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2010)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Jonathan Peter Wragg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(16 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(19 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressQuayside House, Canal Wharfe
Leeds
West Yorkshire
LS11 5PU
Secretary NameMs Kathy Cong
StatusResigned
Appointed04 October 2010(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Steven Robert Kilday
StatusResigned
Appointed05 July 2013(22 years after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(29 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Mike Rigby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(32 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Gresham Street
London
EC2V 7QN

Contact

Websiterensburg.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Investec Wealth & Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

9 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 July 2020Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 May 2018Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mrs Judith Edna Price on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages)
17 April 2018Termination of appointment of Ian Maxwell Scott as a director on 31 March 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(6 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
4 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
3 July 2007Registered office changed on 03/07/07 from: 2 gresham street london EC2V 7QN (1 page)
3 July 2007Registered office changed on 03/07/07 from: quayside house, canal wharfe leeds west yorkshire LS11 5PU (1 page)
3 July 2007Registered office changed on 03/07/07 from: quayside house, canal wharfe leeds west yorkshire LS11 5PU (1 page)
3 July 2007Registered office changed on 03/07/07 from: 2 gresham street london EC2V 7QN (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 14/06/06; full list of members (8 pages)
17 July 2006Return made up to 14/06/06; full list of members (8 pages)
21 September 2005Accounts made up to 31 March 2005 (7 pages)
21 September 2005Accounts made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 14/06/05; full list of members (8 pages)
7 July 2005Return made up to 14/06/05; full list of members (8 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
15 October 2004Accounts made up to 31 March 2004 (7 pages)
15 October 2004Accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 14/06/04; full list of members (7 pages)
20 July 2004Return made up to 14/06/04; full list of members (7 pages)
28 September 2003Accounts made up to 31 March 2003 (7 pages)
28 September 2003Accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
12 February 2003Secretary's particulars changed (1 page)
12 February 2003Secretary's particulars changed (1 page)
3 July 2002Accounts made up to 31 March 2002 (6 pages)
3 July 2002Accounts made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
26 June 2001Accounts made up to 31 March 2001 (6 pages)
26 June 2001Accounts made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 14/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2001Return made up to 14/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
1 August 2000Accounts made up to 31 March 2000 (6 pages)
1 August 2000Accounts made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 July 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
19 July 1999Accounts made up to 31 March 1999 (7 pages)
19 July 1999Accounts made up to 31 March 1999 (7 pages)
5 July 1999Return made up to 14/06/99; full list of members (7 pages)
5 July 1999Return made up to 14/06/99; full list of members (7 pages)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
15 September 1998Accounts made up to 31 March 1998 (7 pages)
15 September 1998Accounts made up to 31 March 1998 (7 pages)
21 June 1998Return made up to 14/06/98; full list of members (7 pages)
21 June 1998Return made up to 14/06/98; full list of members (7 pages)
28 July 1997Return made up to 14/06/97; full list of members (7 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 14/06/97; full list of members (7 pages)
6 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 April 1997Accounts made up to 31 December 1996 (7 pages)
3 April 1997Accounts made up to 31 December 1996 (7 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
27 June 1996Return made up to 14/06/96; no change of members (8 pages)
27 June 1996Return made up to 14/06/96; no change of members (8 pages)
1 May 1996Accounts made up to 31 December 1995 (7 pages)
1 May 1996Accounts made up to 31 December 1995 (7 pages)
29 June 1995Accounts made up to 31 December 1994 (8 pages)
29 June 1995Accounts made up to 31 December 1994 (8 pages)
28 June 1995Return made up to 14/06/95; no change of members (7 pages)
28 June 1995Return made up to 14/06/95; no change of members (7 pages)
14 June 1991Incorporation (25 pages)
14 June 1991Incorporation (25 pages)