London
SW1V 2NE
Director Name | Mr Stuart Ian Lochhead |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 03 November 2008(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warwick Square London SW1V 2AB |
Director Name | Mr Richard Arthur Cook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warwick Square London SW1V 2AB |
Director Name | Mr Christopher John Burrows |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(27 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Roy Mervyn Carter |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 17 Warwick Square London SW1V 2AB |
Director Name | Mr Russell David Trevor Wallis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 17 Warwick Square London SW1V 2AB |
Secretary Name | Mr Russell David Trevor Wallis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 17 Warwick Square London SW1V 2AB |
Director Name | Mr Adrian Whitworth |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1996) |
Role | University Librarian Retired |
Correspondence Address | Flat 2 16 Warwick Square London |
Director Name | Mr Michael Spencer Standerwick |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(2 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 17 December 2012) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warwick Square London SW1V 2AB |
Director Name | Mona Kurina Douglas Marshall |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Crest House Park View Road Woldingham Surrey CR3 7DH |
Director Name | Mr Alexander Badenoch Marshall |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Crest House Park View Road Woldingham Caterham Surrey CR3 7DH |
Director Name | Andrew Paul Wass |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 October 1996) |
Role | Self Employed |
Correspondence Address | Flat 3/4 17 Warwick Square London SW1V 2AB |
Director Name | John Robert Christian Young |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 17 Warwick Square London SW1U 2AB |
Secretary Name | James Percy Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 March 2012) |
Role | Commercials Director |
Correspondence Address | 17 Warwick Square London SW1V 2AB |
Director Name | Rupert Adam Hobart Kenlock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2002) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bramerton Street London SW3 5JS |
Director Name | Evelyn Whitworth |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2000) |
Role | Housewife |
Correspondence Address | 16 Warwick Square London SW1V 2AB |
Director Name | John Prideaux |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2011) |
Role | Man Dircter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16-17 Warwick Square London SW1V 2AB |
Director Name | Sara Phillips |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2010) |
Role | Freelance Translator |
Correspondence Address | 17 The Penthouse 17 Warwick Square London SW1V 2AB |
Director Name | Mr Stuart Ian Lochhead |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 12 December 2011(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2015) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warwick Square London SW1V 2AB |
Director Name | Mr Richard Arthur Cook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warwick Square London SW1V 2AB |
Director Name | Ms Pamela Major |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2021) |
Role | Coach And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warwick Square London SW1V 2AB |
Director Name | Mr Tim Austin Valentine Percy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2018) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Warwick Square London SW1V 2AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Burrows 9.09% Ordinary |
---|---|
1 at £1 | E. Shelton-agar 9.09% Ordinary |
1 at £1 | Mr A.b. Marshall 9.09% Ordinary |
1 at £1 | Richard Arthur Cook 9.09% Ordinary |
1 at £1 | Stuart Ian Lochhead 9.09% Ordinary |
2 at £1 | Pamela Ann Major 18.18% Ordinary |
2 at £1 | Peter Wallis 18.18% Ordinary |
2 at £1 | Timothy Percy 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £11 |
Current Liabilities | £353 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
20 November 2023 | Accounts for a dormant company made up to 25 March 2023 (2 pages) |
---|---|
18 October 2023 | Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
5 October 2022 | Accounts for a dormant company made up to 25 March 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 25 March 2021 (7 pages) |
28 May 2021 | Termination of appointment of Pamela Major as a director on 31 March 2021 (1 page) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
5 January 2021 | Total exemption full accounts made up to 25 March 2020 (6 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
26 February 2020 | Current accounting period shortened from 30 June 2020 to 25 March 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr Christopher John Burrows as a director on 1 July 2018 (2 pages) |
8 May 2019 | Termination of appointment of Tim Austin Valentine Percy as a director on 1 July 2018 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
17 May 2018 | Notification of a person with significant control statement (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
9 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 April 2016 | Termination of appointment of Richard Arthur Cook as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Richard Arthur Cook as a director on 26 April 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 October 2015 | Appointment of Mr Richard Arthur Cook as a director on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Richard Arthur Cook as a director on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Richard Arthur Cook as a director on 1 October 2015 (2 pages) |
7 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
1 July 2015 | Termination of appointment of Stuart Ian Lochhead as a director on 1 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Stuart Ian Lochhead as a director on 1 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Stuart Ian Lochhead as a director on 1 March 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Termination of appointment of Michael Standerwick as a director (1 page) |
18 April 2013 | Termination of appointment of Michael Standerwick as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Appointment of Mr Tim Austin Valentine Percy as a director (2 pages) |
30 March 2012 | Appointment of Mr Tim Austin Valentine Percy as a director (2 pages) |
27 March 2012 | Appointment of Mr Richard Arthur Cook as a director (2 pages) |
27 March 2012 | Appointment of Mr Richard Arthur Cook as a director (2 pages) |
23 March 2012 | Termination of appointment of James Graham as a secretary (1 page) |
23 March 2012 | Termination of appointment of James Graham as a secretary (1 page) |
16 December 2011 | Appointment of Mr Stuart Ian Lochhead as a director (2 pages) |
16 December 2011 | Appointment of Ms Pamela Major as a director (2 pages) |
16 December 2011 | Appointment of Ms Pamela Major as a director (2 pages) |
16 December 2011 | Appointment of Mr Stuart Ian Lochhead as a director (2 pages) |
28 July 2011 | Termination of appointment of John Prideaux as a director (1 page) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Termination of appointment of John Prideaux as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Termination of appointment of Sara Phillips as a director (1 page) |
30 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for John Prideaux on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Prideaux on 28 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Termination of appointment of Sara Phillips as a director (1 page) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
12 May 2009 | Director appointed stuart ian lochhead (2 pages) |
12 May 2009 | Director appointed stuart ian lochhead (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 March 2008 | Director appointed sara phillips (1 page) |
5 March 2008 | Director appointed sara phillips (1 page) |
15 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 March 2007 | Resolutions
|
7 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
31 March 2006 | Resolutions
|
31 August 2005 | Return made up to 28/06/05; full list of members
|
31 August 2005 | Return made up to 28/06/05; full list of members
|
21 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
24 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Resolutions
|
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 November 2003 | Return made up to 28/06/03; full list of members
|
6 November 2003 | Return made up to 28/06/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
4 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 August 2001 | Resolutions
|
23 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
23 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
20 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
7 July 2000 | Return made up to 28/06/00; change of members (8 pages) |
7 July 2000 | Return made up to 28/06/00; change of members (8 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
22 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
22 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: fry & co 10 hollywood road london SW10 9HY (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: fry & co 10 hollywood road london SW10 9HY (1 page) |
26 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
26 August 1997 | Return made up to 28/06/97; full list of members (8 pages) |
26 August 1997 | Return made up to 28/06/97; full list of members (8 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 28/06/96; no change of members
|
9 August 1996 | Return made up to 28/06/96; no change of members
|
8 May 1996 | Registered office changed on 08/05/96 from: c/o homefield property mgt 10 hollywood rd london SW10 9HT (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: c/o homefield property mgt 10 hollywood rd london SW10 9HT (1 page) |
6 May 1996 | Resolutions
|
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
6 May 1996 | Resolutions
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
21 July 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
21 July 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
14 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
14 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
14 March 1995 | Secretary resigned (2 pages) |
14 March 1995 | Secretary resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
28 June 1991 | Incorporation (19 pages) |
28 June 1991 | Incorporation (19 pages) |